Glasgow
G40 3PX
Scotland
Director Name | Mr Ian Colquhoun Harris |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2018(17 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Taxi Owner |
Country of Residence | Scotland |
Correspondence Address | 136 Boden Street Glasgow G40 3PX Scotland |
Director Name | Mrs Ruby Latif |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2018(17 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Taxi Owner |
Country of Residence | Scotland |
Correspondence Address | 136 Boden Street Glasgow G40 3PX Scotland |
Director Name | Mrs Allyson McCue |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(same day as company formation) |
Role | Clerical Assistant |
Country of Residence | Scotland |
Correspondence Address | 21 Allan Park Drive Edinburgh Midlothian EH14 1LW Scotland |
Director Name | Mr James Pont McCue |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(same day as company formation) |
Role | Taxi Operator |
Country of Residence | Scotland |
Correspondence Address | 21 Allan Park Drive Edinburgh Midlothian EH14 1LW Scotland |
Director Name | Mr Peter Douglas McCue |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2013(13 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 July 2018) |
Role | Taxi Driver |
Country of Residence | Scotland |
Correspondence Address | 136 Boden Street Glasgow G40 3PX Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | W.A. Accountancy (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2000(same day as company formation) |
Correspondence Address | 19 Hutchison Place Edinburgh EH14 1QR Scotland |
Secretary Name | W A Accountancy (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2008(7 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 04 July 2018) |
Correspondence Address | 6 Charles Lane Bathgate EH48 1JQ 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 |
1000 at £1 | Mr James Pont Mccue 100.00% Ordinary |
---|
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 7 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (3 months, 3 weeks from now) |
11 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
---|---|
25 April 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
26 March 2017 | Registered office address changed from C/O W. A. Accountancy a & W Associates Pentland Park Loanhead Midlothian EH20 9PA to W a Accountancy 6 Charles Lane Bathgate EH48 1JQ on 26 March 2017 (1 page) |
18 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
30 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
2 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
1 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
2 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
5 June 2014 | Accounts for a dormant company made up to 31 August 2013 (3 pages) |
23 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Appointment of Mr Peter Douglas Mccue as a director (2 pages) |
23 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
22 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
27 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
27 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
1 September 2011 | Secretary's details changed for W a Accountancy on 1 September 2011 (2 pages) |
1 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Secretary's details changed for W a Accountancy on 1 September 2011 (2 pages) |
21 June 2011 | Registered office address changed from 19 Hutchison Place Edinburgh Midlothian EH14 1QR on 21 June 2011 (1 page) |
30 April 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Allyson Mccue on 7 August 2010 (2 pages) |
1 September 2010 | Director's details changed for James Pont Mccue on 7 August 2010 (2 pages) |
1 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Secretary's details changed for W a Accountancy on 7 August 2010 (1 page) |
1 September 2010 | Director's details changed for Allyson Mccue on 7 August 2010 (2 pages) |
1 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Secretary's details changed for W a Accountancy on 7 August 2010 (1 page) |
1 September 2010 | Director's details changed for James Pont Mccue on 7 August 2010 (2 pages) |
11 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
4 September 2009 | Return made up to 07/08/09; full list of members (3 pages) |
1 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
28 August 2008 | Return made up to 07/08/08; full list of members (3 pages) |
27 June 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
26 March 2008 | Secretary appointed w a accountancy (1 page) |
28 January 2008 | Secretary resigned (1 page) |
15 August 2007 | Return made up to 07/08/07; full list of members (2 pages) |
25 April 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
15 August 2006 | Return made up to 07/08/06; full list of members (2 pages) |
12 May 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
5 September 2005 | Return made up to 07/08/05; full list of members (5 pages) |
25 May 2005 | Accounts for a dormant company made up to 31 August 2004 (5 pages) |
8 September 2004 | Return made up to 07/08/04; full list of members (5 pages) |
25 June 2004 | Accounts for a dormant company made up to 31 August 2003 (5 pages) |
5 September 2003 | Return made up to 07/08/03; full list of members (5 pages) |
10 October 2002 | Accounts for a dormant company made up to 31 August 2002 (5 pages) |
13 August 2002 | Return made up to 07/08/02; full list of members (5 pages) |
14 May 2002 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
9 August 2001 | Return made up to 07/08/01; full list of members (5 pages) |
7 August 2000 | Incorporation (17 pages) |
7 August 2000 | Secretary resigned (1 page) |