Glasgow
G40 3PX
Scotland
Director Name | Mr Ian Colquhoun Harris |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2016(16 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Taxi Owner |
Country of Residence | Scotland |
Correspondence Address | 136 Boden Street Glasgow G40 3PX Scotland |
Director Name | Mr Ross Aitken Harris |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2020(20 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 136 Boden Street Glasgow G40 3PX Scotland |
Director Name | Mr Alistair James Tait |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2022(22 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Taxi Driver |
Country of Residence | Scotland |
Correspondence Address | 39 Stewart Avenue Edinburgh EH14 5SF Scotland |
Director Name | John Grant Clark |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Role | Taxi Driver |
Country of Residence | Scotland |
Correspondence Address | 136 Boden Street Glasgow G40 3PX Scotland |
Secretary Name | Elspeth Marion Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 136 Boden Street Glasgow G40 3PX Scotland |
Director Name | Elspeth Marion Clark |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2012(12 years after company formation) |
Appointment Duration | 5 years (resigned 04 April 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 136 Boden Street Glasgow G40 3PX Scotland |
Director Name | Mr Muhammad Muneeb |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2016(16 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 13 April 2022) |
Role | Taxi Owner |
Country of Residence | Scotland |
Correspondence Address | 136 Boden Street Glasgow G40 3PX Scotland |
Director Name | Henderson Boyd Jackson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Correspondence Address | 19 Ainslie Place Edinburgh EH3 6AU Scotland |
Secretary Name | HBJ Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Correspondence Address | 19 Ainslie Place Edinburgh EH3 6AU Scotland |
Registered Address | 136 Boden Street Glasgow G40 3PX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Calton |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | John Grant Clark & Elspeth Clark 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 25 February 2024 (2 months ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
2 March 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
---|---|
15 December 2020 | Appointment of Mr Ross Aitken Harris as a director on 15 December 2020 (2 pages) |
1 October 2020 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
26 February 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
23 October 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
28 February 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
7 November 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
5 March 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
7 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
7 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
18 April 2017 | Termination of appointment of Elspeth Marion Clark as a director on 4 April 2017 (1 page) |
18 April 2017 | Termination of appointment of Elspeth Marion Clark as a secretary on 4 April 2017 (1 page) |
18 April 2017 | Termination of appointment of Elspeth Marion Clark as a director on 4 April 2017 (1 page) |
18 April 2017 | Termination of appointment of Elspeth Marion Clark as a secretary on 4 April 2017 (1 page) |
18 April 2017 | Termination of appointment of John Grant Clark as a director on 1 April 2017 (1 page) |
18 April 2017 | Termination of appointment of John Grant Clark as a director on 1 April 2017 (1 page) |
8 March 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
8 March 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
15 November 2016 | Appointment of Mrs Elizabeth Gibson Harris as a director on 15 November 2016 (2 pages) |
15 November 2016 | Registered office address changed from 69 Longstone Road Edinburgh EH14 2AX to 136 Boden Street Glasgow G40 3PX on 15 November 2016 (1 page) |
15 November 2016 | Appointment of Mr Ian Colquhoun Harris as a director on 15 November 2016 (2 pages) |
15 November 2016 | Appointment of Mrs Elizabeth Gibson Harris as a director on 15 November 2016 (2 pages) |
15 November 2016 | Appointment of Mr Ian Colquhoun Harris as a director on 15 November 2016 (2 pages) |
15 November 2016 | Appointment of Mr Muhammad Muneeb as a director on 15 November 2016 (2 pages) |
15 November 2016 | Registered office address changed from 69 Longstone Road Edinburgh EH14 2AX to 136 Boden Street Glasgow G40 3PX on 15 November 2016 (1 page) |
15 November 2016 | Appointment of Mr Muhammad Muneeb as a director on 15 November 2016 (2 pages) |
10 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
10 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
2 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
26 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
26 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
25 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
13 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
13 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
3 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
27 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
27 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
28 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Director's details changed for Elspeth Clark on 28 February 2013 (2 pages) |
28 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Director's details changed for Elspeth Clark on 28 February 2013 (2 pages) |
28 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
28 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
12 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Secretary's details changed for Elspeth Marion Clark on 12 March 2012 (1 page) |
12 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Secretary's details changed for Elspeth Marion Clark on 12 March 2012 (1 page) |
12 March 2012 | Appointment of Elspeth Clark as a director (2 pages) |
12 March 2012 | Appointment of Elspeth Clark as a director (2 pages) |
5 March 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
5 March 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
5 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (3 pages) |
5 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (3 pages) |
13 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
13 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
15 March 2010 | Director's details changed for John Grant Clark on 14 March 2010 (2 pages) |
15 March 2010 | Director's details changed for John Grant Clark on 14 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
4 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
4 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
30 March 2009 | Return made up to 25/02/09; full list of members (3 pages) |
30 March 2009 | Return made up to 25/02/09; full list of members (3 pages) |
2 December 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
2 December 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
11 March 2008 | Return made up to 25/02/08; full list of members (3 pages) |
11 March 2008 | Return made up to 25/02/08; full list of members (3 pages) |
2 January 2008 | Registered office changed on 02/01/08 from: 3 longstone avenue edinburgh midlothian EH14 2AZ (1 page) |
2 January 2008 | Registered office changed on 02/01/08 from: 3 longstone avenue edinburgh midlothian EH14 2AZ (1 page) |
26 October 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
26 October 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
26 February 2007 | Return made up to 25/02/07; full list of members (2 pages) |
26 February 2007 | Return made up to 25/02/07; full list of members (2 pages) |
30 October 2006 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
30 October 2006 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
6 March 2006 | Return made up to 25/02/06; full list of members (2 pages) |
6 March 2006 | Return made up to 25/02/06; full list of members (2 pages) |
23 December 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
23 December 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
9 March 2005 | Return made up to 25/02/05; full list of members (2 pages) |
9 March 2005 | Return made up to 25/02/05; full list of members (2 pages) |
29 December 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
29 December 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
8 March 2004 | Return made up to 25/02/04; full list of members (6 pages) |
8 March 2004 | Return made up to 25/02/04; full list of members (6 pages) |
5 January 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
5 January 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
4 March 2003 | Return made up to 25/02/03; full list of members (6 pages) |
4 March 2003 | Return made up to 25/02/03; full list of members (6 pages) |
27 November 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
27 November 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
19 April 2002 | Return made up to 25/02/02; full list of members (6 pages) |
19 April 2002 | Return made up to 25/02/02; full list of members (6 pages) |
17 December 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
17 December 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
8 March 2001 | Return made up to 25/02/01; full list of members (6 pages) |
8 March 2001 | Return made up to 25/02/01; full list of members (6 pages) |
9 March 2000 | Registered office changed on 09/03/00 from: 19 ainslie place edinburgh midlothian EH3 6AU (1 page) |
9 March 2000 | New secretary appointed (2 pages) |
9 March 2000 | New secretary appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | Secretary resigned (1 page) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Secretary resigned (1 page) |
9 March 2000 | Registered office changed on 09/03/00 from: 19 ainslie place edinburgh midlothian EH3 6AU (1 page) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | Director resigned (1 page) |
7 March 2000 | Company name changed hbj 495 LIMITED\certificate issued on 08/03/00 (2 pages) |
7 March 2000 | Company name changed hbj 495 LIMITED\certificate issued on 08/03/00 (2 pages) |
25 February 2000 | Incorporation (17 pages) |
25 February 2000 | Incorporation (17 pages) |