Glasgow
G77 5JR
Scotland
Director Name | Mr Greg Shields |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2007(3 years, 3 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 102 Broomfield Avenue Newton Mearns Glasgow Lanarkshire G77 5JR Scotland |
Director Name | Alyson Shields |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(same day as company formation) |
Role | Manager |
Correspondence Address | 102 Broomfield Avenue Glasgow G77 5JR Scotland |
Secretary Name | Alyson Shields |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(same day as company formation) |
Role | Manager |
Correspondence Address | 102 Broomfield Avenue Glasgow G77 5JR Scotland |
Secretary Name | Mr Gary Hamilton Shields |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 24 July 2007(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 April 2011) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 102 Broomfield Avenue Glasgow G77 5JR Scotland |
Secretary Name | Mr Greg Shields |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 April 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 102 Broomfield Avenue Newton Mearns Glasgow Lanarkshire G77 5JR Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2004(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2004(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Website | www.gsshields.com |
---|
Registered Address | MacDonald Clark 130 Toryglen Street Glasgow G5 0BH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Gary Shields 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £75,895 |
Gross Profit | £75,895 |
Net Worth | £9,134 |
Cash | £3,193 |
Current Liabilities | £29,887 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 3 April 2023 (1 year ago) |
---|---|
Next Return Due | 17 April 2024 (overdue) |
12 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
8 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
12 January 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
3 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
30 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
24 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
30 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
17 May 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
4 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
28 December 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
28 December 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
5 June 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
19 October 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
19 October 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
19 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 July 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
19 July 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
21 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
6 July 2012 | Registered office address changed from 15a Rosyth Road Glasgow G5 0YD on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from 15a Rosyth Road Glasgow G5 0YD on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from 15a Rosyth Road Glasgow G5 0YD on 6 July 2012 (1 page) |
15 June 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
15 June 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
29 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
14 September 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
14 September 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
6 May 2011 | Termination of appointment of Greg Shields as a secretary (1 page) |
6 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Termination of appointment of Gary Shields as a secretary (1 page) |
6 May 2011 | Termination of appointment of Greg Shields as a secretary (1 page) |
6 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Termination of appointment of Gary Shields as a secretary (1 page) |
12 July 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
12 July 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
15 April 2010 | Director's details changed for Gary Shields on 15 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Gary Shields on 15 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Greg Shields on 15 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Greg Shields on 15 April 2010 (2 pages) |
15 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
21 August 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
21 August 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
24 April 2009 | Return made up to 15/04/09; full list of members (4 pages) |
24 April 2009 | Return made up to 15/04/09; full list of members (4 pages) |
20 February 2009 | Return made up to 15/04/08; full list of members (4 pages) |
20 February 2009 | Return made up to 15/04/08; full list of members (4 pages) |
17 December 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
17 December 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
25 April 2008 | Return made up to 15/04/07; full list of members (6 pages) |
25 April 2008 | Return made up to 15/04/07; full list of members (6 pages) |
8 September 2007 | New secretary appointed (1 page) |
8 September 2007 | New secretary appointed (1 page) |
3 September 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
3 September 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
3 September 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
3 September 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
29 August 2007 | New secretary appointed;new director appointed (1 page) |
29 August 2007 | New secretary appointed;new director appointed (1 page) |
28 August 2007 | Secretary resigned;director resigned (1 page) |
28 August 2007 | Secretary resigned;director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
30 August 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
30 August 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
3 May 2006 | Return made up to 15/04/06; full list of members (7 pages) |
3 May 2006 | Return made up to 15/04/06; full list of members (7 pages) |
14 March 2006 | Registered office changed on 14/03/06 from: 24 skirving street shawlands glasgow G41 3AA (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: 24 skirving street shawlands glasgow G41 3AA (1 page) |
15 February 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
15 February 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
27 May 2005 | Return made up to 15/04/05; full list of members (7 pages) |
27 May 2005 | Return made up to 15/04/05; full list of members (7 pages) |
7 May 2004 | New secretary appointed;new director appointed (2 pages) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | Secretary resigned (1 page) |
7 May 2004 | Secretary resigned (1 page) |
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | New secretary appointed;new director appointed (2 pages) |
7 May 2004 | Director resigned (1 page) |
27 April 2004 | Company name changed allison shields taxis LTD.\certificate issued on 27/04/04 (2 pages) |
27 April 2004 | Company name changed allison shields taxis LTD.\certificate issued on 27/04/04 (2 pages) |
15 April 2004 | Incorporation (14 pages) |
15 April 2004 | Incorporation (14 pages) |