Company NameJ & G Taxi Services Ltd.
Company StatusDissolved
Company NumberSC274444
CategoryPrivate Limited Company
Incorporation Date9 October 2004(19 years, 6 months ago)
Dissolution Date4 May 2021 (2 years, 11 months ago)
Previous NameFife UK Removals & Distribution Ltd.

Business Activity

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

Directors

Director NameMr Jason Stevenson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Secretary NameGeorge Stevenson
NationalityBritish
StatusClosed
Appointed09 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address10 Criffell Road
North Mount Vernon
Glasgow
G32 9JB
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed09 October 2004(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed09 October 2004(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed09 October 2004(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered AddressHenderson Loggie Sinclair Wood
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1Jason Stevenson
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,596
Cash£2,300
Current Liabilities£14,276

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

10 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
13 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
13 October 2016Director's details changed for Mr Jason Stevenson on 20 December 2015 (2 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
20 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(4 pages)
20 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(4 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
14 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
14 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
17 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(4 pages)
17 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(4 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
22 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
26 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
7 October 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
21 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
19 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
18 February 2009Return made up to 09/10/08; full list of members (3 pages)
2 April 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
20 December 2007Director's particulars changed (1 page)
30 November 2007Registered office changed on 30/11/07 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page)
30 November 2007Return made up to 09/10/07; full list of members (2 pages)
9 February 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
20 October 2006Return made up to 09/10/06; full list of members (6 pages)
10 March 2006Accounting reference date extended from 31/05/06 to 31/07/06 (2 pages)
1 February 2006Accounts for a dormant company made up to 31 May 2005 (5 pages)
14 November 2005Ad 09/10/04--------- £ si 99@1 (2 pages)
11 November 2005Return made up to 09/10/05; full list of members (6 pages)
6 June 2005Accounting reference date shortened from 31/10/05 to 31/05/05 (1 page)
6 June 2005New director appointed (2 pages)
6 June 2005New secretary appointed (2 pages)
1 June 2005Company name changed fife uk removals & distribution LTD.\certificate issued on 01/06/05 (2 pages)
14 October 2004Registered office changed on 14/10/04 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
14 October 2004Director resigned (1 page)
14 October 2004Secretary resigned;director resigned (1 page)
9 October 2004Incorporation (9 pages)