Bothwell
Lanarkshire
G71 8SY
Scotland
Director Name | Margaret Cowe |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2003(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 66 Royal Gardens Bothwell Lanarkshire G71 8SY Scotland |
Secretary Name | Mr John Peoples Cowe |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 February 2003(same day as company formation) |
Role | Sales Manager |
Country of Residence | Scotland |
Correspondence Address | 66 Royal Gardens Bothwell Lanarkshire G71 8SY Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | taxisdirect.co.uk |
---|
Registered Address | C/O 66 Royal Gardens Bothwell Strathclyde G71 8SY Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Bothwell and Uddingston |
5k at £1 | John Cowe 50.00% Ordinary |
---|---|
5k at £1 | Margaret Cowe 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £285,144 |
Cash | £7,657 |
Current Liabilities | £302,381 |
Latest Accounts | 30 July 2020 (3 years, 9 months ago) |
---|---|
Next Accounts Due | 30 July 2022 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 July |
Latest Return | 4 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 18 February 2024 (overdue) |
10 May 2006 | Delivered 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 2003 | Delivered 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 |
22 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
19 April 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
16 April 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
4 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
7 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
4 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
6 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
25 February 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
19 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Margaret Cowe on 19 March 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
4 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
16 January 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
7 November 2008 | Return made up to 04/02/08; no change of members (7 pages) |
4 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
16 February 2007 | Return made up to 04/02/07; full list of members (7 pages) |
22 January 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
17 May 2006 | Partic of mort/charge * (3 pages) |
15 February 2006 | Return made up to 04/02/06; full list of members (7 pages) |
17 November 2005 | Director's particulars changed (1 page) |
17 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
17 November 2005 | Registered office changed on 17/11/05 from: 93 micklehouse road baillieston glasgow G69 6TG (1 page) |
20 October 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
20 March 2005 | Return made up to 04/02/05; full list of members (7 pages) |
18 October 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
8 October 2004 | Ad 31/03/04--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
3 March 2004 | Return made up to 04/02/04; full list of members
|
27 January 2004 | Accounting reference date extended from 29/02/04 to 30/04/04 (1 page) |
14 May 2003 | Partic of mort/charge * (6 pages) |
11 February 2003 | New secretary appointed;new director appointed (2 pages) |
11 February 2003 | New director appointed (2 pages) |
6 February 2003 | Secretary resigned (1 page) |
6 February 2003 | Director resigned (1 page) |
4 February 2003 | Incorporation (16 pages) |