Company NameLondon Taxis Direct Ltd.
DirectorsJohn Peoples Cowe and Margaret Cowe
Company StatusActive
Company NumberSC243345
CategoryPrivate Limited Company
Incorporation Date4 February 2003(21 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr John Peoples Cowe
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2003(same day as company formation)
RoleSales Manager
Country of ResidenceScotland
Correspondence Address66 Royal Gardens
Bothwell
Lanarkshire
G71 8SY
Scotland
Director NameMargaret Cowe
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2003(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address66 Royal Gardens
Bothwell
Lanarkshire
G71 8SY
Scotland
Secretary NameMr John Peoples Cowe
NationalityBritish
StatusCurrent
Appointed04 February 2003(same day as company formation)
RoleSales Manager
Country of ResidenceScotland
Correspondence Address66 Royal Gardens
Bothwell
Lanarkshire
G71 8SY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitetaxisdirect.co.uk

Location

Registered AddressC/O 66 Royal Gardens
Bothwell
Strathclyde
G71 8SY
Scotland
ConstituencyLanark and Hamilton East
WardBothwell and Uddingston

Shareholders

5k at £1John Cowe
50.00%
Ordinary
5k at £1Margaret Cowe
50.00%
Ordinary

Financials

Year2014
Net Worth£285,144
Cash£7,657
Current Liabilities£302,381

Accounts

Latest Accounts30 July 2020 (3 years, 9 months ago)
Next Accounts Due30 July 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 July

Returns

Latest Return4 February 2023 (1 year, 2 months ago)
Next Return Due18 February 2024 (overdue)

Charges

10 May 2006Delivered on: 17 May 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 55 muirhead road, baillieston LAN42319.
Outstanding
7 May 2003Delivered on: 14 May 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

22 April 2017Compulsory strike-off action has been discontinued (1 page)
19 April 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
6 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
29 April 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
4 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 10,000
(5 pages)
16 April 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 10,000
(5 pages)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 10,000
(5 pages)
7 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 10,000
(5 pages)
7 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 10,000
(5 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
30 October 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
6 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
4 July 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
25 February 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
19 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Margaret Cowe on 19 March 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
4 February 2009Return made up to 04/02/09; full list of members (4 pages)
16 January 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
7 November 2008Return made up to 04/02/08; no change of members (7 pages)
4 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
16 February 2007Return made up to 04/02/07; full list of members (7 pages)
22 January 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
17 May 2006Partic of mort/charge * (3 pages)
15 February 2006Return made up to 04/02/06; full list of members (7 pages)
17 November 2005Director's particulars changed (1 page)
17 November 2005Secretary's particulars changed;director's particulars changed (1 page)
17 November 2005Registered office changed on 17/11/05 from: 93 micklehouse road baillieston glasgow G69 6TG (1 page)
20 October 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
20 March 2005Return made up to 04/02/05; full list of members (7 pages)
18 October 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
8 October 2004Ad 31/03/04--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
3 March 2004Return made up to 04/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 January 2004Accounting reference date extended from 29/02/04 to 30/04/04 (1 page)
14 May 2003Partic of mort/charge * (6 pages)
11 February 2003New secretary appointed;new director appointed (2 pages)
11 February 2003New director appointed (2 pages)
6 February 2003Secretary resigned (1 page)
6 February 2003Director resigned (1 page)
4 February 2003Incorporation (16 pages)