Company NameGribbens Taxis Limited
DirectorsMargaret Blair and James Kenneth McCollum Gaston
Company StatusActive
Company NumberSC229476
CategoryPrivate Limited Company
Incorporation Date21 March 2002(22 years, 1 month ago)

Business Activity

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

Directors

Director NameMargaret Blair
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2002(same day as company formation)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address7 Witches Linn
Ardrossan
Ayrshire
KA22 8NP
Scotland
Director NameMr James Kenneth McCollum Gaston
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2002(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence Address7 Witches Linn
Ardrossan
Ayrshire
KA22 8NP
Scotland
Secretary NameMargaret Blair
NationalityBritish
StatusCurrent
Appointed21 March 2002(same day as company formation)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address7 Witches Linn
Ardrossan
Ayrshire
KA22 8NP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed21 March 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 March 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01292 260000
Telephone regionAyr

Location

Registered Address11 Portland Road
Kilmarnock
KA1 2BT
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse
Address MatchesOver 100 other UK companies use this postal address

Shareholders

103.6k at £1Kenneth Gaston
55.00%
Ordinary
84.7k at £1Margaret Blair
45.00%
Ordinary

Financials

Year2014
Net Worth£249,664
Cash£17,150
Current Liabilities£87,743

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due28 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 December

Returns

Latest Return21 March 2024 (1 month, 1 week ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Charges

8 April 2016Delivered on: 20 April 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

17 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
31 August 2020Change of details for Mr Kenneth Gaston as a person with significant control on 31 August 2020 (2 pages)
31 August 2020Director's details changed for Mr Kenneth Gaston on 31 August 2020 (2 pages)
25 March 2020Confirmation statement made on 21 March 2020 with updates (4 pages)
25 February 2020Previous accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
29 April 2019Director's details changed for Margaret Blair on 21 March 2002 (1 page)
21 March 2019Confirmation statement made on 21 March 2019 with updates (4 pages)
13 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
26 March 2018Confirmation statement made on 21 March 2018 with updates (4 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
24 March 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
20 April 2016Registration of charge SC2294760001, created on 8 April 2016 (8 pages)
20 April 2016Registration of charge SC2294760001, created on 8 April 2016 (8 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
23 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 188,314
(5 pages)
23 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 188,314
(5 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
25 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 188,314
(5 pages)
25 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 188,314
(5 pages)
1 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 188,314
(5 pages)
1 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 188,314
(5 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
3 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
23 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
10 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
10 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
1 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Margaret Blair on 21 March 2010 (2 pages)
1 April 2010Director's details changed for Margaret Blair on 21 March 2010 (2 pages)
1 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Kenneth Gaston on 21 March 2010 (2 pages)
1 April 2010Director's details changed for Kenneth Gaston on 21 March 2010 (2 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
27 March 2009Return made up to 21/03/09; full list of members (4 pages)
27 March 2009Return made up to 21/03/09; full list of members (4 pages)
12 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
12 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
2 April 2008Location of register of members (1 page)
2 April 2008Return made up to 21/03/08; full list of members (4 pages)
2 April 2008Location of register of members (1 page)
2 April 2008Return made up to 21/03/08; full list of members (4 pages)
10 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
10 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
29 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
29 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
2 April 2007Return made up to 21/03/07; full list of members (2 pages)
2 April 2007Return made up to 21/03/07; full list of members (2 pages)
30 March 2006Return made up to 21/03/06; full list of members (7 pages)
30 March 2006Return made up to 21/03/06; full list of members (7 pages)
27 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
27 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
1 April 2005Return made up to 21/03/05; full list of members (7 pages)
1 April 2005Return made up to 21/03/05; full list of members (7 pages)
13 December 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
13 December 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
2 April 2004Return made up to 21/03/04; full list of members (7 pages)
2 April 2004Return made up to 21/03/04; full list of members (7 pages)
20 January 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
20 January 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
13 May 2003Return made up to 21/03/03; full list of members (7 pages)
13 May 2003Ad 01/07/02--------- £ si 83378@1=83378 £ ic 2/83380 (2 pages)
13 May 2003Particulars of contract relating to shares (3 pages)
13 May 2003Ad 01/07/02--------- £ si 83378@1=83378 £ ic 2/83380 (2 pages)
13 May 2003Particulars of contract relating to shares (3 pages)
13 May 2003Return made up to 21/03/03; full list of members (7 pages)
8 April 2003Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
8 April 2003Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
2 July 2002Registered office changed on 02/07/02 from: 102 glasgow street ardrossan KA22 8EU (1 page)
2 July 2002Registered office changed on 02/07/02 from: 102 glasgow street ardrossan KA22 8EU (1 page)
2 July 2002New director appointed (2 pages)
2 July 2002New director appointed (2 pages)
2 July 2002New secretary appointed;new director appointed (2 pages)
2 July 2002New secretary appointed;new director appointed (2 pages)
26 March 2002Director resigned (1 page)
26 March 2002Director resigned (1 page)
26 March 2002Secretary resigned (1 page)
26 March 2002Secretary resigned (1 page)
21 March 2002Incorporation (16 pages)
21 March 2002Incorporation (16 pages)