Company NameAlyson Shields Taxis Ltd.
DirectorsGary Hamilton Shields and Greg Shields
Company StatusActive
Company NumberSC266550
CategoryPrivate Limited Company
Incorporation Date15 April 2004(20 years ago)
Previous NameAllison Shields Taxis Ltd.

Business Activity

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

Directors

Director NameMr Gary Hamilton Shields
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityScottish
StatusCurrent
Appointed15 April 2004(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address102 Broomfield Avenue
Glasgow
G77 5JR
Scotland
Director NameMr Greg Shields
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2007(3 years, 3 months after company formation)
Appointment Duration16 years, 9 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address102 Broomfield Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5JR
Scotland
Director NameAlyson Shields
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2004(same day as company formation)
RoleManager
Correspondence Address102 Broomfield Avenue
Glasgow
G77 5JR
Scotland
Secretary NameAlyson Shields
NationalityBritish
StatusResigned
Appointed15 April 2004(same day as company formation)
RoleManager
Correspondence Address102 Broomfield Avenue
Glasgow
G77 5JR
Scotland
Secretary NameMr Gary Hamilton Shields
NationalityScottish
StatusResigned
Appointed24 July 2007(3 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 April 2011)
RoleManager
Country of ResidenceScotland
Correspondence Address102 Broomfield Avenue
Glasgow
G77 5JR
Scotland
Secretary NameMr Greg Shields
NationalityBritish
StatusResigned
Appointed24 July 2007(3 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 April 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address102 Broomfield Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5JR
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed15 April 2004(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed15 April 2004(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Websitewww.gsshields.com

Location

Registered AddressMacDonald Clark
130 Toryglen Street
Glasgow
G5 0BH
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Gary Shields
100.00%
Ordinary

Financials

Year2014
Turnover£75,895
Gross Profit£75,895
Net Worth£9,134
Cash£3,193
Current Liabilities£29,887

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return3 April 2023 (1 year ago)
Next Return Due17 April 2024 (overdue)

Filing History

12 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
8 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
12 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
3 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
24 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
30 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 May 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
4 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(4 pages)
4 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(4 pages)
28 December 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
28 December 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
5 June 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(4 pages)
5 June 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(4 pages)
19 October 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
19 October 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
19 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(4 pages)
19 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(4 pages)
19 July 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
19 July 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
21 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
6 July 2012Registered office address changed from 15a Rosyth Road Glasgow G5 0YD on 6 July 2012 (1 page)
6 July 2012Registered office address changed from 15a Rosyth Road Glasgow G5 0YD on 6 July 2012 (1 page)
6 July 2012Registered office address changed from 15a Rosyth Road Glasgow G5 0YD on 6 July 2012 (1 page)
15 June 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
15 June 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
29 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
14 September 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
14 September 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
6 May 2011Termination of appointment of Greg Shields as a secretary (1 page)
6 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
6 May 2011Termination of appointment of Gary Shields as a secretary (1 page)
6 May 2011Termination of appointment of Greg Shields as a secretary (1 page)
6 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
6 May 2011Termination of appointment of Gary Shields as a secretary (1 page)
12 July 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
12 July 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
15 April 2010Director's details changed for Gary Shields on 15 April 2010 (2 pages)
15 April 2010Director's details changed for Gary Shields on 15 April 2010 (2 pages)
15 April 2010Director's details changed for Greg Shields on 15 April 2010 (2 pages)
15 April 2010Director's details changed for Greg Shields on 15 April 2010 (2 pages)
15 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
21 August 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
21 August 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
24 April 2009Return made up to 15/04/09; full list of members (4 pages)
24 April 2009Return made up to 15/04/09; full list of members (4 pages)
20 February 2009Return made up to 15/04/08; full list of members (4 pages)
20 February 2009Return made up to 15/04/08; full list of members (4 pages)
17 December 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
17 December 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
25 April 2008Return made up to 15/04/07; full list of members (6 pages)
25 April 2008Return made up to 15/04/07; full list of members (6 pages)
8 September 2007New secretary appointed (1 page)
8 September 2007New secretary appointed (1 page)
3 September 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
3 September 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
3 September 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
3 September 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
29 August 2007New secretary appointed;new director appointed (1 page)
29 August 2007New secretary appointed;new director appointed (1 page)
28 August 2007Secretary resigned;director resigned (1 page)
28 August 2007Secretary resigned;director resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
30 August 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
30 August 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
3 May 2006Return made up to 15/04/06; full list of members (7 pages)
3 May 2006Return made up to 15/04/06; full list of members (7 pages)
14 March 2006Registered office changed on 14/03/06 from: 24 skirving street shawlands glasgow G41 3AA (1 page)
14 March 2006Registered office changed on 14/03/06 from: 24 skirving street shawlands glasgow G41 3AA (1 page)
15 February 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
15 February 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
27 May 2005Return made up to 15/04/05; full list of members (7 pages)
27 May 2005Return made up to 15/04/05; full list of members (7 pages)
7 May 2004New secretary appointed;new director appointed (2 pages)
7 May 2004Director resigned (1 page)
7 May 2004New director appointed (2 pages)
7 May 2004Secretary resigned (1 page)
7 May 2004Secretary resigned (1 page)
7 May 2004New director appointed (2 pages)
7 May 2004New secretary appointed;new director appointed (2 pages)
7 May 2004Director resigned (1 page)
27 April 2004Company name changed allison shields taxis LTD.\certificate issued on 27/04/04 (2 pages)
27 April 2004Company name changed allison shields taxis LTD.\certificate issued on 27/04/04 (2 pages)
15 April 2004Incorporation (14 pages)
15 April 2004Incorporation (14 pages)