Company NameAllways Taxis (Inverurie) Ltd.
Company StatusDissolved
Company NumberSC250187
CategoryPrivate Limited Company
Incorporation Date28 May 2003(20 years, 11 months ago)
Dissolution Date17 May 2022 (1 year, 11 months ago)

Business Activity

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

Directors

Director NameMr William Forrest Gauld
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2003(same day as company formation)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address3 Hillbrae Cottages
Inverurie
Aberdeenshire
AB51 0HG
Scotland
Secretary NameMr William Forrest Gauld
NationalityBritish
StatusClosed
Appointed28 May 2003(same day as company formation)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address3 Hillbrae Cottages
Inverurie
Aberdeenshire
AB51 0HG
Scotland
Director NamePeter Jackson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(same day as company formation)
RoleTaxi Driver
Correspondence Address108 Cummings Park Drive
Aberdeen
Aberdeenshire
AB16 7BB
Scotland
Director NameCarry James Muir
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(same day as company formation)
RoleTaxi Driver
Correspondence Address51 Caperstown Crescent
Aberdeen
AB16 7BJ
Scotland
Director NameMrs Patricia Gauld
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(7 months, 1 week after company formation)
Appointment Duration13 years, 3 months (resigned 29 March 2017)
RoleProperty
Country of ResidenceScotland
Correspondence Address3 Hill Brae Cottage
Inverurie
Aberdeenshire
AB51 0HG
Scotland
Director NameMr Duncan McKay
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2017(13 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 July 2019)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address37 Broad Street
Peterhead
Aberdeenshire
AB42 1JB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed28 May 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed28 May 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteallwaystaxis.org.uk

Location

Registered Address37 Broad Street
Peterhead
Aberdeenshire
AB42 1JB
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Patricia Gauld
50.00%
Ordinary
2 at £1William Gauld
50.00%
Ordinary

Financials

Year2014
Net Worth£14,071
Current Liabilities£53,136

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Charges

18 November 2008Delivered on: 25 November 2008
Persons entitled: Royal Bank of Scotland PLC

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

Filing History

10 February 2021Cessation of Duncan Mckay as a person with significant control on 6 April 2016 (1 page)
26 October 2020Micro company accounts made up to 31 May 2020 (5 pages)
22 June 2020Confirmation statement made on 18 June 2020 with updates (4 pages)
18 February 2020Termination of appointment of Duncan Mckay as a director on 5 July 2019 (1 page)
7 October 2019Micro company accounts made up to 31 May 2019 (5 pages)
26 June 2019Confirmation statement made on 18 June 2019 with updates (4 pages)
15 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
18 June 2018Notification of William Forrest Gauld as a person with significant control on 6 April 2016 (2 pages)
18 June 2018Confirmation statement made on 18 June 2018 with updates (5 pages)
29 January 2018Micro company accounts made up to 31 May 2017 (5 pages)
30 May 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
29 March 2017Appointment of Mr Duncan Mckay as a director on 29 March 2017 (2 pages)
29 March 2017Termination of appointment of Patricia Gauld as a director on 29 March 2017 (1 page)
29 March 2017Termination of appointment of Patricia Gauld as a director on 29 March 2017 (1 page)
29 March 2017Appointment of Mr Duncan Mckay as a director on 29 March 2017 (2 pages)
13 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
13 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
1 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 4
(5 pages)
1 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 4
(5 pages)
25 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
25 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
2 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 4
(5 pages)
2 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 4
(5 pages)
2 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
2 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
6 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 4
(5 pages)
6 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 4
(5 pages)
20 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
20 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
22 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
22 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
31 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
2 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
9 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for William Forrest Gauld on 25 May 2010 (2 pages)
9 June 2010Director's details changed for Patricia Gauld on 25 May 2010 (2 pages)
9 June 2010Director's details changed for William Forrest Gauld on 25 May 2010 (2 pages)
9 June 2010Director's details changed for Patricia Gauld on 25 May 2010 (2 pages)
9 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
20 January 2010Registered office address changed from 37 Broad Street Peterhead AB42 1JB on 20 January 2010 (1 page)
20 January 2010Registered office address changed from 37 Broad Street Peterhead AB42 1JB on 20 January 2010 (1 page)
29 May 2009Return made up to 28/05/09; full list of members (4 pages)
29 May 2009Return made up to 28/05/09; full list of members (4 pages)
23 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
23 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
25 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
25 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 May 2008Return made up to 28/05/08; full list of members (4 pages)
29 May 2008Return made up to 28/05/08; full list of members (4 pages)
18 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
18 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
22 June 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
22 June 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
8 June 2007Return made up to 28/05/07; full list of members (2 pages)
8 June 2007Return made up to 28/05/07; full list of members (2 pages)
30 May 2006Return made up to 28/05/06; full list of members (2 pages)
30 May 2006Return made up to 28/05/06; full list of members (2 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
22 June 2005Return made up to 28/05/05; full list of members (7 pages)
22 June 2005Return made up to 28/05/05; full list of members (7 pages)
27 January 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
27 January 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
30 July 2004Return made up to 28/05/04; full list of members (7 pages)
30 July 2004Return made up to 28/05/04; full list of members (7 pages)
19 July 2004New director appointed (2 pages)
19 July 2004New director appointed (2 pages)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
16 June 2003Ad 28/05/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 June 2003Ad 28/05/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
9 June 2003New secretary appointed;new director appointed (2 pages)
9 June 2003New director appointed (2 pages)
9 June 2003New director appointed (2 pages)
9 June 2003New director appointed (2 pages)
9 June 2003New director appointed (2 pages)
9 June 2003New secretary appointed;new director appointed (2 pages)
30 May 2003Director resigned (1 page)
30 May 2003Secretary resigned (1 page)
30 May 2003Secretary resigned (1 page)
30 May 2003Director resigned (1 page)
28 May 2003Incorporation (19 pages)
28 May 2003Incorporation (19 pages)