Inverurie
Aberdeenshire
AB51 0HG
Scotland
Secretary Name | Mr William Forrest Gauld |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 May 2003(same day as company formation) |
Role | Taxi Driver |
Country of Residence | Scotland |
Correspondence Address | 3 Hillbrae Cottages Inverurie Aberdeenshire AB51 0HG Scotland |
Director Name | Peter Jackson |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(same day as company formation) |
Role | Taxi Driver |
Correspondence Address | 108 Cummings Park Drive Aberdeen Aberdeenshire AB16 7BB Scotland |
Director Name | Carry James Muir |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(same day as company formation) |
Role | Taxi Driver |
Correspondence Address | 51 Caperstown Crescent Aberdeen AB16 7BJ Scotland |
Director Name | Mrs Patricia Gauld |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(7 months, 1 week after company formation) |
Appointment Duration | 13 years, 3 months (resigned 29 March 2017) |
Role | Property |
Country of Residence | Scotland |
Correspondence Address | 3 Hill Brae Cottage Inverurie Aberdeenshire AB51 0HG Scotland |
Director Name | Mr Duncan McKay |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2017(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 July 2019) |
Role | Taxi Operator |
Country of Residence | Scotland |
Correspondence Address | 37 Broad Street Peterhead Aberdeenshire AB42 1JB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | allwaystaxis.org.uk |
---|
Registered Address | 37 Broad Street Peterhead Aberdeenshire AB42 1JB Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Peterhead North and Rattray |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Patricia Gauld 50.00% Ordinary |
---|---|
2 at £1 | William Gauld 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,071 |
Current Liabilities | £53,136 |
Latest Accounts | 31 May 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
18 November 2008 | Delivered 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 |
---|
10 February 2021 | Cessation of Duncan Mckay as a person with significant control on 6 April 2016 (1 page) |
---|---|
26 October 2020 | Micro company accounts made up to 31 May 2020 (5 pages) |
22 June 2020 | Confirmation statement made on 18 June 2020 with updates (4 pages) |
18 February 2020 | Termination of appointment of Duncan Mckay as a director on 5 July 2019 (1 page) |
7 October 2019 | Micro company accounts made up to 31 May 2019 (5 pages) |
26 June 2019 | Confirmation statement made on 18 June 2019 with updates (4 pages) |
15 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
18 June 2018 | Notification of William Forrest Gauld as a person with significant control on 6 April 2016 (2 pages) |
18 June 2018 | Confirmation statement made on 18 June 2018 with updates (5 pages) |
29 January 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
30 May 2017 | Confirmation statement made on 28 May 2017 with updates (6 pages) |
30 May 2017 | Confirmation statement made on 28 May 2017 with updates (6 pages) |
29 March 2017 | Appointment of Mr Duncan Mckay as a director on 29 March 2017 (2 pages) |
29 March 2017 | Termination of appointment of Patricia Gauld as a director on 29 March 2017 (1 page) |
29 March 2017 | Termination of appointment of Patricia Gauld as a director on 29 March 2017 (1 page) |
29 March 2017 | Appointment of Mr Duncan Mckay as a director on 29 March 2017 (2 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
1 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
25 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
25 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
2 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
2 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
6 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
20 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
20 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (5 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
31 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
2 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
9 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for William Forrest Gauld on 25 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Patricia Gauld on 25 May 2010 (2 pages) |
9 June 2010 | Director's details changed for William Forrest Gauld on 25 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Patricia Gauld on 25 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
20 January 2010 | Registered office address changed from 37 Broad Street Peterhead AB42 1JB on 20 January 2010 (1 page) |
20 January 2010 | Registered office address changed from 37 Broad Street Peterhead AB42 1JB on 20 January 2010 (1 page) |
29 May 2009 | Return made up to 28/05/09; full list of members (4 pages) |
29 May 2009 | Return made up to 28/05/09; full list of members (4 pages) |
23 February 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
23 February 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
25 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
25 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
29 May 2008 | Return made up to 28/05/08; full list of members (4 pages) |
29 May 2008 | Return made up to 28/05/08; full list of members (4 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
22 June 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
22 June 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
8 June 2007 | Return made up to 28/05/07; full list of members (2 pages) |
8 June 2007 | Return made up to 28/05/07; full list of members (2 pages) |
30 May 2006 | Return made up to 28/05/06; full list of members (2 pages) |
30 May 2006 | Return made up to 28/05/06; full list of members (2 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
22 June 2005 | Return made up to 28/05/05; full list of members (7 pages) |
22 June 2005 | Return made up to 28/05/05; full list of members (7 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
30 July 2004 | Return made up to 28/05/04; full list of members (7 pages) |
30 July 2004 | Return made up to 28/05/04; full list of members (7 pages) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | New director appointed (2 pages) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
16 June 2003 | Ad 28/05/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
16 June 2003 | Ad 28/05/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
9 June 2003 | New secretary appointed;new director appointed (2 pages) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | New secretary appointed;new director appointed (2 pages) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | Secretary resigned (1 page) |
30 May 2003 | Secretary resigned (1 page) |
30 May 2003 | Director resigned (1 page) |
28 May 2003 | Incorporation (19 pages) |
28 May 2003 | Incorporation (19 pages) |