Company NameNetwork Private Hire Ltd.
DirectorsJohn Cassidy and Michael Cassidy
Company StatusActive
Company NumberSC202272
CategoryPrivate Limited Company
Incorporation Date10 December 1999(24 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr John Cassidy
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2007(7 years, 2 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Gartocher Drive
Glasgow
Lanarkshire
G32 0HB
Scotland
Director NameMr Michael Cassidy
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2011(11 years, 11 months after company formation)
Appointment Duration12 years, 5 months
RoleTaxi Manager
Country of ResidenceScotland
Correspondence Address110 Blochairn Road
Glasgow
G21 2EG
Scotland
Director NameMr Allan Esplin Gibson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Hallhill Road
Springboig
Glasgow
G32 0HW
Scotland
Director NameMr Kenneth Whitelaw McLeod
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Dougalston Road
Glasgow
Lanarkshire
G23 5JX
Scotland
Secretary NameMr Kenneth Whitelaw McLeod
NationalityBritish
StatusResigned
Appointed10 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Dougalston Road
Glasgow
Lanarkshire
G23 5JX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed10 December 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 December 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.networkprivatehire.co.uk
Telephone0141 5571110
Telephone regionGlasgow

Location

Registered AddressC/O Glasgo Cabs
15 Rosyth Road
Glasgow
G5 0YD
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£2,014,004
Current Liabilities£3,001

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategorySmall
Accounts Year End30 November

Returns

Latest Return10 December 2023 (4 months, 2 weeks ago)
Next Return Due24 December 2024 (7 months, 4 weeks from now)

Filing History

23 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
19 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
5 November 2019Accounts for a small company made up to 30 April 2019 (6 pages)
19 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
3 December 2018Accounts for a small company made up to 30 April 2018 (6 pages)
12 January 2018Accounts for a small company made up to 30 April 2017 (6 pages)
20 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
10 January 2017Confirmation statement made on 10 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 10 December 2016 with updates (5 pages)
13 December 2016Accounts for a small company made up to 30 April 2016 (6 pages)
13 December 2016Accounts for a small company made up to 30 April 2016 (6 pages)
25 April 2016Registered office address changed from Unit 2 Foundry Street Glasgow G21 4PR to 110 Blochairn Road Glasgow G21 2EG on 25 April 2016 (1 page)
25 April 2016Registered office address changed from Unit 2 Foundry Street Glasgow G21 4PR to 110 Blochairn Road Glasgow G21 2EG on 25 April 2016 (1 page)
5 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
5 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
16 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,000
(4 pages)
16 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,000
(4 pages)
15 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,000
(4 pages)
15 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,000
(4 pages)
30 August 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
30 August 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
17 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1,000
(4 pages)
17 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1,000
(4 pages)
5 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
5 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
30 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
5 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
5 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
11 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
11 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
25 November 2011Appointment of Mr Michael Cassidy as a director (2 pages)
25 November 2011Appointment of Mr Michael Cassidy as a director (2 pages)
10 February 2011Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
17 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
17 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
21 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 10 December 2008 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 10 December 2008 with a full list of shareholders (4 pages)
14 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
14 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
11 December 2008Return made up to 10/12/07; full list of members (3 pages)
11 December 2008Return made up to 10/12/07; full list of members (3 pages)
17 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
17 November 2008Appointment terminated director and secretary kenneth mcleod (1 page)
17 November 2008Appointment terminated director and secretary kenneth mcleod (1 page)
17 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
17 September 2008Accounting reference date extended from 31/12/2007 to 30/04/2008 (1 page)
17 September 2008Accounting reference date extended from 31/12/2007 to 30/04/2008 (1 page)
7 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
7 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
29 August 2007Return made up to 10/12/06; full list of members (7 pages)
29 August 2007Return made up to 10/12/06; full list of members (7 pages)
14 August 2007Return made up to 10/12/05; no change of members (7 pages)
14 August 2007Return made up to 10/12/05; no change of members (7 pages)
13 August 2007Director resigned (1 page)
13 August 2007Director resigned (1 page)
10 July 2007Ad 18/05/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
10 July 2007Registered office changed on 10/07/07 from: 40 hallhill road glasgow lanarkshire G32 0HW (1 page)
10 July 2007Ad 18/05/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
10 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 July 2007Registered office changed on 10/07/07 from: 40 hallhill road glasgow lanarkshire G32 0HW (1 page)
10 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 March 2007New director appointed (2 pages)
21 March 2007New director appointed (2 pages)
6 March 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
6 March 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
15 September 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
15 September 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
17 May 2005Return made up to 10/12/04; full list of members (7 pages)
17 May 2005Return made up to 10/12/04; full list of members (7 pages)
14 May 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
14 May 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
18 March 2004Return made up to 10/12/03; full list of members (7 pages)
18 March 2004Return made up to 10/12/03; full list of members (7 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
8 January 2003Return made up to 10/12/02; full list of members (7 pages)
8 January 2003Return made up to 10/12/02; full list of members (7 pages)
18 April 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
18 April 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
18 April 2002Return made up to 10/12/01; full list of members (7 pages)
18 April 2002Return made up to 10/12/01; full list of members (7 pages)
8 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
8 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
5 December 2000Return made up to 10/12/00; full list of members (6 pages)
5 December 2000Return made up to 10/12/00; full list of members (6 pages)
13 January 2000New director appointed (2 pages)
13 January 2000New secretary appointed;new director appointed (2 pages)
13 January 2000New director appointed (2 pages)
13 January 2000New secretary appointed;new director appointed (2 pages)
10 December 1999Secretary resigned (1 page)
10 December 1999Director resigned (1 page)
10 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
10 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
10 December 1999Director resigned (1 page)
10 December 1999Secretary resigned (1 page)
10 December 1999Incorporation (15 pages)
10 December 1999Incorporation (15 pages)