Company NameAlpha Taxis (Inverurie) Limited
DirectorJohn Gover
Company StatusActive
Company NumberSC259591
CategoryPrivate Limited Company
Incorporation Date21 November 2003(20 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Gover
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2012(8 years, 4 months after company formation)
Appointment Duration12 years, 1 month
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address1 Cypress Walk
Bridge Of Don
Aberdeen
AB23 8LD
Scotland
Director NameMr William Gordon Ingram
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2003(same day as company formation)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address17 Gordon Terrace
Inverurie
Aberdeenshire
AB51 4GT
Scotland
Director NameMary Lazell
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2003(same day as company formation)
RoleBook Keeper
Correspondence Address26 Byron Avenue
Aberdeen
AB16 7LB
Scotland
Director NameMr Robert McIntosh
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2003(same day as company formation)
RoleTaxi Owner Driver
Country of ResidenceScotland
Correspondence Address22 Albert Street
Inverurie
Aberdeenshire
AB51 4RL
Scotland
Secretary NameMary Lazell
NationalityBritish
StatusResigned
Appointed21 November 2003(same day as company formation)
RoleBook Keeper
Correspondence Address26 Byron Avenue
Aberdeen
AB16 7LB
Scotland
Director NameMr Charles Edward Baird Ingram
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2007(3 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 July 2011)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address21 St Marys
Monymusk
Inverurie
Aberdeenshire
AB51 7HH
Scotland
Secretary NameMr Charles Edward Baird Ingram
NationalityBritish
StatusResigned
Appointed05 September 2007(3 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 July 2011)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address21 St Marys
Monymusk
Inverurie
Aberdeenshire
AB51 7HH
Scotland
Director NameMrs Sandra McPherson Gover
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2016(12 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 16 March 2022)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address1 Cypress Walk
Bridge Of Don
Aberdeen
AB23 8LD
Scotland

Contact

Websitewww.alphataxis.com

Location

Registered AddressPark House Park House Centre
South Street
Elgin
Morayshire
IV30 1JB
Scotland
ConstituencyMoray
WardElgin City South

Shareholders

2 at £1John Gover
100.00%
Ordinary

Financials

Year2014
Net Worth£5,460
Cash£15,211
Current Liabilities£34,306

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 November 2023 (5 months, 1 week ago)
Next Return Due5 December 2024 (7 months, 1 week from now)

Filing History

22 November 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
21 November 2023Confirmation statement made on 21 November 2023 with updates (5 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
9 December 2022Statement of capital following an allotment of shares on 9 December 2022
  • GBP 100
(3 pages)
9 December 2022Statement of capital following an allotment of shares on 9 December 2022
  • GBP 100
(3 pages)
9 December 2022Appointment of Mrs Sandra Mcpherson Gover as a secretary on 9 December 2022 (2 pages)
21 November 2022Confirmation statement made on 21 November 2022 with updates (5 pages)
17 March 2022Change of details for Mr John Gover as a person with significant control on 16 March 2022 (2 pages)
17 March 2022Cessation of Sandra Mcpherson Gover as a person with significant control on 16 March 2022 (1 page)
17 March 2022Termination of appointment of Sandra Mcpherson Gover as a director on 16 March 2022 (1 page)
15 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
24 November 2021Confirmation statement made on 21 November 2021 with updates (4 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
23 November 2020Confirmation statement made on 21 November 2020 with updates (4 pages)
3 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
21 November 2019Confirmation statement made on 21 November 2019 with updates (4 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
10 December 2018Confirmation statement made on 21 November 2018 with updates (4 pages)
23 November 2017Confirmation statement made on 21 November 2017 with updates (4 pages)
23 November 2017Confirmation statement made on 21 November 2017 with updates (4 pages)
25 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
25 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 November 2016Confirmation statement made on 21 November 2016 with updates (7 pages)
22 November 2016Confirmation statement made on 21 November 2016 with updates (7 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
29 June 2016Appointment of Mrs Sandra Mcpherson Gover as a director on 16 June 2016 (2 pages)
29 June 2016Appointment of Mrs Sandra Mcpherson Gover as a director on 16 June 2016 (2 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
(3 pages)
10 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
(3 pages)
9 April 2015Registered office address changed from 7 Ythan Terrace Ellon Aberdeenshire AB41 9LJ to Park House Park House Centre South Street Elgin Morayshire IV30 1JB on 9 April 2015 (1 page)
9 April 2015Registered office address changed from 7 Ythan Terrace Ellon Aberdeenshire AB41 9LJ to Park House Park House Centre South Street Elgin Morayshire IV30 1JB on 9 April 2015 (1 page)
9 April 2015Registered office address changed from 7 Ythan Terrace Ellon Aberdeenshire AB41 9LJ to Park House Park House Centre South Street Elgin Morayshire IV30 1JB on 9 April 2015 (1 page)
23 February 2015Termination of appointment of Robert Mcintosh as a director on 23 February 2015 (1 page)
23 February 2015Termination of appointment of Robert Mcintosh as a director on 23 February 2015 (1 page)
24 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(4 pages)
24 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(4 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
25 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(4 pages)
25 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(4 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
16 October 2013Registered office address changed from Ardmurdo Farm Inverurie Aberdeenshire AB51 0LS on 16 October 2013 (1 page)
16 October 2013Registered office address changed from Ardmurdo Farm Inverurie Aberdeenshire AB51 0LS on 16 October 2013 (1 page)
7 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
9 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 April 2012Termination of appointment of William Ingram as a director (2 pages)
27 April 2012Appointment of John Gover as a director (3 pages)
27 April 2012Appointment of John Gover as a director (3 pages)
27 April 2012Termination of appointment of William Ingram as a director (2 pages)
25 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
25 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
19 October 2011Purchase of own shares. (3 pages)
19 October 2011Purchase of own shares. (3 pages)
12 October 2011Termination of appointment of Charles Ingram as a director (1 page)
12 October 2011Termination of appointment of Charles Ingram as a director (1 page)
12 October 2011Termination of appointment of Charles Ingram as a secretary (1 page)
12 October 2011Termination of appointment of Charles Ingram as a secretary (1 page)
30 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (6 pages)
25 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (6 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
25 November 2009Director's details changed for Charles Edward Baird Ingram on 21 November 2009 (2 pages)
25 November 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
25 November 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Robert Mcintosh on 21 November 2009 (2 pages)
25 November 2009Director's details changed for William Gordon Ingram on 21 November 2009 (2 pages)
25 November 2009Secretary's details changed for Mr Charles Edward Baird Ingram on 21 November 2009 (1 page)
25 November 2009Director's details changed for Robert Mcintosh on 21 November 2009 (2 pages)
25 November 2009Director's details changed for William Gordon Ingram on 21 November 2009 (2 pages)
25 November 2009Secretary's details changed for Mr Charles Edward Baird Ingram on 21 November 2009 (1 page)
25 November 2009Director's details changed for Charles Edward Baird Ingram on 21 November 2009 (2 pages)
26 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 December 2008Return made up to 21/11/08; no change of members (6 pages)
23 December 2008Return made up to 21/11/08; no change of members (6 pages)
3 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 January 2008Registered office changed on 28/01/08 from: neil ross square 39 bridge street ellon aberdeenshire AB41 9AA (1 page)
28 January 2008Registered office changed on 28/01/08 from: neil ross square 39 bridge street ellon aberdeenshire AB41 9AA (1 page)
11 December 2007Return made up to 21/11/07; full list of members (7 pages)
11 December 2007Return made up to 21/11/07; full list of members (7 pages)
8 November 2007New secretary appointed;new director appointed (1 page)
8 November 2007New secretary appointed;new director appointed (1 page)
3 October 2007Secretary resigned;director resigned (1 page)
3 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 October 2007Secretary resigned;director resigned (1 page)
6 December 2006Return made up to 21/11/06; full list of members (7 pages)
6 December 2006Return made up to 21/11/06; full list of members (7 pages)
22 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 December 2005Registered office changed on 19/12/05 from: j m taylor accountants neil ross square 39 bridge street, ellon aberdeenshire AB41 9AA (1 page)
19 December 2005Registered office changed on 19/12/05 from: j m taylor accountants neil ross square 39 bridge street, ellon aberdeenshire AB41 9AA (1 page)
14 December 2005Return made up to 21/11/05; full list of members
  • 363(287) ‐ Registered office changed on 14/12/05
(7 pages)
14 December 2005Return made up to 21/11/05; full list of members
  • 363(287) ‐ Registered office changed on 14/12/05
(7 pages)
26 November 2004Return made up to 21/11/04; full list of members (7 pages)
26 November 2004Return made up to 21/11/04; full list of members (7 pages)
16 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 April 2004Accounting reference date shortened from 30/11/04 to 31/03/04 (1 page)
13 April 2004Accounting reference date shortened from 30/11/04 to 31/03/04 (1 page)
21 November 2003Incorporation (16 pages)
21 November 2003Incorporation (16 pages)