Company NameCrow Taxis Ltd.
Company StatusDissolved
Company NumberSC244592
CategoryPrivate Limited Company
Incorporation Date25 February 2003(21 years, 2 months ago)
Dissolution Date11 May 2021 (2 years, 11 months ago)

Business Activity

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

Directors

Director NameAlasdair Macgregor
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2003(same day as company formation)
RoleTaxi Hirer
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Secretary NameChristine Macgregor
NationalityBritish
StatusClosed
Appointed25 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed25 February 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed25 February 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed25 February 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 800 other UK companies use this postal address

Shareholders

50 at £1Alistair Mcgregor
49.02%
Ordinary
50 at £1Christine Mcgregor
49.02%
Ordinary
1 at £1Alistair Mcgregor
0.98%
Ordinary A-j
1 at £1Christine Mcgregor
0.98%
Ordinary A-j

Financials

Year2014
Net Worth-£20,226
Current Liabilities£27,026

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

3 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
3 March 2017Director's details changed for Alasdair Macgregor on 5 April 2016 (2 pages)
3 March 2017Secretary's details changed for Christine Macgregor on 5 April 2016 (1 page)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
9 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 102
(5 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
9 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 102
(5 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
4 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 102
(5 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
4 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
11 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
29 February 2012Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 29 February 2012 (1 page)
29 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
7 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
23 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
27 February 2009Return made up to 25/02/09; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
22 May 2008Return made up to 25/02/08; full list of members (4 pages)
25 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
20 March 2007Return made up to 25/02/07; full list of members
  • 363(287) ‐ Registered office changed on 20/03/07
(6 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
23 February 2006Return made up to 25/02/06; full list of members (6 pages)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
20 May 2005Return made up to 25/02/05; full list of members (6 pages)
19 July 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
18 March 2004Return made up to 25/02/04; full list of members (6 pages)
3 September 2003New director appointed (2 pages)
3 September 2003New secretary appointed (2 pages)
3 September 2003Ad 25/02/03--------- £ si 101@1=101 £ ic 1/102 (2 pages)
3 September 2003Accounting reference date extended from 29/02/04 to 30/04/04 (1 page)
2 March 2003Secretary resigned;director resigned (1 page)
2 March 2003Registered office changed on 02/03/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
2 March 2003Director resigned (1 page)
25 February 2003Incorporation (9 pages)