Company NameG.R.C.D. Taxis Limited
Company StatusDissolved
Company NumberSC241035
CategoryPrivate Limited Company
Incorporation Date12 December 2002(21 years, 3 months ago)
Dissolution Date7 December 2021 (2 years, 3 months ago)

Business Activity

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

Directors

Director NameMr George Nicol
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2002(same day as company formation)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Secretary NameRosemary Nicol
NationalityBritish
StatusClosed
Appointed12 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Director NameMs Rosemary Nicol
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2019(16 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 07 December 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed12 December 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed12 December 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1George Nicol
50.00%
Ordinary
1 at £1Rosemary Nicol
50.00%
Ordinary

Financials

Year2014
Net Worth£5,994
Cash£6,232
Current Liabilities£9,912

Accounts

Latest Accounts31 December 2019 (4 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

7 December 2021Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2021First Gazette notice for voluntary strike-off (1 page)
9 September 2021Application to strike the company off the register (3 pages)
16 February 2021Confirmation statement made on 12 December 2020 with no updates (3 pages)
26 November 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
5 February 2020Confirmation statement made on 12 December 2019 with no updates (3 pages)
6 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
25 March 2019Appointment of Ms Rosemary Nicol as a director on 25 March 2019 (2 pages)
4 January 2019Confirmation statement made on 12 December 2018 with no updates (3 pages)
22 May 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
3 January 2018Confirmation statement made on 12 December 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
21 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
24 February 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 February 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(3 pages)
14 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(3 pages)
23 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
23 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
31 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2
(3 pages)
31 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2
(3 pages)
28 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
28 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(3 pages)
8 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(3 pages)
2 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
21 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (3 pages)
21 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (3 pages)
11 April 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton South Lanarkshire ML3 6HP on 11 April 2012 (1 page)
11 April 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton South Lanarkshire ML3 6HP on 11 April 2012 (1 page)
27 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
27 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
26 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (3 pages)
26 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (3 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
22 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (3 pages)
22 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (3 pages)
26 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
26 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
14 January 2010Director's details changed for George Nicol on 1 October 2009 (2 pages)
14 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
14 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
14 January 2010Director's details changed for George Nicol on 1 October 2009 (2 pages)
14 January 2010Secretary's details changed for Rosemary Nicol on 1 October 2009 (1 page)
14 January 2010Secretary's details changed for Rosemary Nicol on 1 October 2009 (1 page)
14 January 2010Director's details changed for George Nicol on 1 October 2009 (2 pages)
14 January 2010Secretary's details changed for Rosemary Nicol on 1 October 2009 (1 page)
9 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
9 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
8 January 2009Return made up to 12/12/08; full list of members (3 pages)
8 January 2009Return made up to 12/12/08; full list of members (3 pages)
26 March 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
26 March 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
9 January 2008Return made up to 12/12/07; full list of members (2 pages)
9 January 2008Return made up to 12/12/07; full list of members (2 pages)
9 July 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
9 July 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
19 December 2006Return made up to 12/12/06; full list of members (2 pages)
19 December 2006Return made up to 12/12/06; full list of members (2 pages)
17 May 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
17 May 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
12 December 2005Return made up to 12/12/05; full list of members (2 pages)
12 December 2005Return made up to 12/12/05; full list of members (2 pages)
13 October 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
13 October 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
1 December 2004Return made up to 12/12/04; full list of members (6 pages)
1 December 2004Return made up to 12/12/04; full list of members (6 pages)
12 June 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
12 June 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
12 December 2003Return made up to 12/12/03; full list of members (6 pages)
12 December 2003Return made up to 12/12/03; full list of members (6 pages)
11 February 2003Registered office changed on 11/02/03 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page)
11 February 2003Registered office changed on 11/02/03 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page)
10 February 2003New director appointed (2 pages)
10 February 2003New secretary appointed (2 pages)
10 February 2003New secretary appointed (2 pages)
10 February 2003New director appointed (2 pages)
16 December 2002Director resigned (1 page)
16 December 2002Secretary resigned (1 page)
16 December 2002Secretary resigned (1 page)
16 December 2002Director resigned (1 page)
12 December 2002Incorporation (16 pages)
12 December 2002Incorporation (16 pages)