Bridge Of Don
Aberdeen
AB23 8LD
Scotland
Director Name | Mr William Gordon Ingram |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2003(same day as company formation) |
Role | Taxi Driver |
Country of Residence | Scotland |
Correspondence Address | 17 Gordon Terrace Inverurie Aberdeenshire AB51 4GT Scotland |
Director Name | Mary Lazell |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2003(same day as company formation) |
Role | Book Keeper |
Correspondence Address | 26 Byron Avenue Aberdeen AB16 7LB Scotland |
Director Name | Mr Robert McIntosh |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2003(same day as company formation) |
Role | Taxi Owner Driver |
Country of Residence | Scotland |
Correspondence Address | 22 Albert Street Inverurie Aberdeenshire AB51 4RL Scotland |
Secretary Name | Mary Lazell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2003(same day as company formation) |
Role | Book Keeper |
Correspondence Address | 26 Byron Avenue Aberdeen AB16 7LB Scotland |
Director Name | Mr Charles Edward Baird Ingram |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2007(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 July 2011) |
Role | Taxi Driver |
Country of Residence | Scotland |
Correspondence Address | 21 St Marys Monymusk Inverurie Aberdeenshire AB51 7HH Scotland |
Secretary Name | Mr Charles Edward Baird Ingram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2007(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 July 2011) |
Role | Taxi Driver |
Country of Residence | Scotland |
Correspondence Address | 21 St Marys Monymusk Inverurie Aberdeenshire AB51 7HH Scotland |
Director Name | Mrs Sandra McPherson Gover |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2016(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 16 March 2022) |
Role | Taxi Driver |
Country of Residence | Scotland |
Correspondence Address | 1 Cypress Walk Bridge Of Don Aberdeen AB23 8LD Scotland |
Website | www.alphataxis.com |
---|
Registered Address | Park House Park House Centre South Street Elgin Morayshire IV30 1JB Scotland |
---|---|
Constituency | Moray |
Ward | Elgin City South |
2 at £1 | John Gover 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,460 |
Cash | £15,211 |
Current Liabilities | £34,306 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 1 week from now) |
22 November 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
21 November 2023 | Confirmation statement made on 21 November 2023 with updates (5 pages) |
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
9 December 2022 | Statement of capital following an allotment of shares on 9 December 2022
|
9 December 2022 | Statement of capital following an allotment of shares on 9 December 2022
|
9 December 2022 | Appointment of Mrs Sandra Mcpherson Gover as a secretary on 9 December 2022 (2 pages) |
21 November 2022 | Confirmation statement made on 21 November 2022 with updates (5 pages) |
17 March 2022 | Change of details for Mr John Gover as a person with significant control on 16 March 2022 (2 pages) |
17 March 2022 | Cessation of Sandra Mcpherson Gover as a person with significant control on 16 March 2022 (1 page) |
17 March 2022 | Termination of appointment of Sandra Mcpherson Gover as a director on 16 March 2022 (1 page) |
15 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
24 November 2021 | Confirmation statement made on 21 November 2021 with updates (4 pages) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
23 November 2020 | Confirmation statement made on 21 November 2020 with updates (4 pages) |
3 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
21 November 2019 | Confirmation statement made on 21 November 2019 with updates (4 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
10 December 2018 | Confirmation statement made on 21 November 2018 with updates (4 pages) |
23 November 2017 | Confirmation statement made on 21 November 2017 with updates (4 pages) |
23 November 2017 | Confirmation statement made on 21 November 2017 with updates (4 pages) |
25 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
25 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 November 2016 | Confirmation statement made on 21 November 2016 with updates (7 pages) |
22 November 2016 | Confirmation statement made on 21 November 2016 with updates (7 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
29 June 2016 | Appointment of Mrs Sandra Mcpherson Gover as a director on 16 June 2016 (2 pages) |
29 June 2016 | Appointment of Mrs Sandra Mcpherson Gover as a director on 16 June 2016 (2 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
9 April 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Termination of appointment of Robert Mcintosh as a director on 23 February 2015 (1 page) |
23 February 2015 | Termination of appointment of Robert Mcintosh as a director on 23 February 2015 (1 page) |
24 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
25 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
16 October 2013 | Registered office address changed from Ardmurdo Farm Inverurie Aberdeenshire AB51 0LS on 16 October 2013 (1 page) |
16 October 2013 | Registered office address changed from Ardmurdo Farm Inverurie Aberdeenshire AB51 0LS on 16 October 2013 (1 page) |
7 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 April 2012 | Termination of appointment of William Ingram as a director (2 pages) |
27 April 2012 | Appointment of John Gover as a director (3 pages) |
27 April 2012 | Appointment of John Gover as a director (3 pages) |
27 April 2012 | Termination of appointment of William Ingram as a director (2 pages) |
25 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (4 pages) |
25 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Purchase of own shares. (3 pages) |
19 October 2011 | Purchase of own shares. (3 pages) |
12 October 2011 | Termination of appointment of Charles Ingram as a director (1 page) |
12 October 2011 | Termination of appointment of Charles Ingram as a director (1 page) |
12 October 2011 | Termination of appointment of Charles Ingram as a secretary (1 page) |
12 October 2011 | Termination of appointment of Charles Ingram as a secretary (1 page) |
30 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 November 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (6 pages) |
25 November 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
25 November 2009 | Director's details changed for Charles Edward Baird Ingram on 21 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Director's details changed for Robert Mcintosh on 21 November 2009 (2 pages) |
25 November 2009 | Director's details changed for William Gordon Ingram on 21 November 2009 (2 pages) |
25 November 2009 | Secretary's details changed for Mr Charles Edward Baird Ingram on 21 November 2009 (1 page) |
25 November 2009 | Director's details changed for Robert Mcintosh on 21 November 2009 (2 pages) |
25 November 2009 | Director's details changed for William Gordon Ingram on 21 November 2009 (2 pages) |
25 November 2009 | Secretary's details changed for Mr Charles Edward Baird Ingram on 21 November 2009 (1 page) |
25 November 2009 | Director's details changed for Charles Edward Baird Ingram on 21 November 2009 (2 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 December 2008 | Return made up to 21/11/08; no change of members (6 pages) |
23 December 2008 | Return made up to 21/11/08; no change of members (6 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 January 2008 | Registered office changed on 28/01/08 from: neil ross square 39 bridge street ellon aberdeenshire AB41 9AA (1 page) |
28 January 2008 | Registered office changed on 28/01/08 from: neil ross square 39 bridge street ellon aberdeenshire AB41 9AA (1 page) |
11 December 2007 | Return made up to 21/11/07; full list of members (7 pages) |
11 December 2007 | Return made up to 21/11/07; full list of members (7 pages) |
8 November 2007 | New secretary appointed;new director appointed (1 page) |
8 November 2007 | New secretary appointed;new director appointed (1 page) |
3 October 2007 | Secretary resigned;director resigned (1 page) |
3 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 October 2007 | Secretary resigned;director resigned (1 page) |
6 December 2006 | Return made up to 21/11/06; full list of members (7 pages) |
6 December 2006 | Return made up to 21/11/06; full list of members (7 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 December 2005 | Registered 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 2005 | Registered 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 2005 | Return made up to 21/11/05; full list of members
|
14 December 2005 | Return made up to 21/11/05; full list of members
|
26 November 2004 | Return made up to 21/11/04; full list of members (7 pages) |
26 November 2004 | Return made up to 21/11/04; full list of members (7 pages) |
16 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 April 2004 | Accounting reference date shortened from 30/11/04 to 31/03/04 (1 page) |
13 April 2004 | Accounting reference date shortened from 30/11/04 to 31/03/04 (1 page) |
21 November 2003 | Incorporation (16 pages) |
21 November 2003 | Incorporation (16 pages) |