Company NameThe Pallet Taxi Limited
Company StatusDissolved
Company NumberSC297759
CategoryPrivate Limited Company
Incorporation Date24 February 2006(18 years, 2 months ago)
Dissolution Date24 December 2015 (8 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Paul Melrose
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address75 Nethergreen Crescent
Renfrew
PA4 8HU
Scotland
Secretary NameHeather Anne Binks
NationalityBritish
StatusResigned
Appointed24 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address75 Nethergreen Crescent
Renfrew
PA4 8HU
Scotland

Contact

Websitewww.thepallettaxi.com

Location

Registered AddressTitanium 1 King's Inch Place
Renfrew
Renfrewshire
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North

Shareholders

60 at £1Paul Melrose
60.00%
Ordinary
40 at £1Heather Anne Binks
40.00%
Ordinary

Financials

Year2014
Net Worth£183
Cash£4,524
Current Liabilities£35,724

Accounts

Latest Accounts29 February 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

24 December 2015Final Gazette dissolved following liquidation (1 page)
24 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2015Final Gazette dissolved following liquidation (1 page)
24 September 2015Notice of final meeting of creditors (3 pages)
24 September 2015Notice of final meeting of creditors (3 pages)
18 July 2014Court order notice of winding up (1 page)
18 July 2014Court order notice of winding up (1 page)
18 July 2014Notice of winding up order (1 page)
18 July 2014Notice of winding up order (1 page)
16 July 2014Registered office address changed from C/O Milne Craig & Corson Abercorn House 79 Renfrew Road Paisley PA3 4DA to Titanium 1 King's Inch Place Renfrew Renfrewshire PA4 8WF on 16 July 2014 (2 pages)
16 July 2014Registered office address changed from C/O Milne Craig & Corson Abercorn House 79 Renfrew Road Paisley PA3 4DA to Titanium 1 King's Inch Place Renfrew Renfrewshire PA4 8WF on 16 July 2014 (2 pages)
30 May 2014First Gazette notice for compulsory strike-off (1 page)
30 May 2014First Gazette notice for compulsory strike-off (1 page)
23 May 2014Compulsory strike-off action has been suspended (1 page)
23 May 2014Compulsory strike-off action has been suspended (1 page)
20 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(3 pages)
20 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(3 pages)
29 November 2013Previous accounting period extended from 28 February 2013 to 31 May 2013 (1 page)
29 November 2013Previous accounting period extended from 28 February 2013 to 31 May 2013 (1 page)
25 November 2013Termination of appointment of Heather Binks as a secretary (1 page)
25 November 2013Termination of appointment of Heather Binks as a secretary (1 page)
22 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
19 April 2012Statement of capital following an allotment of shares on 29 February 2012
  • GBP 100
(4 pages)
19 April 2012Statement of capital following an allotment of shares on 29 February 2012
  • GBP 100
(4 pages)
29 February 2012Total exemption small company accounts made up to 28 February 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 28 February 2011 (6 pages)
13 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 28 February 2010 (8 pages)
28 February 2011Total exemption small company accounts made up to 28 February 2010 (8 pages)
7 April 2010Total exemption small company accounts made up to 28 February 2009 (8 pages)
7 April 2010Total exemption small company accounts made up to 28 February 2009 (8 pages)
24 December 2009Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
24 December 2009Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
24 December 2009Director's details changed for Mr Paul Melrose on 23 December 2009 (2 pages)
24 December 2009Director's details changed for Mr Paul Melrose on 23 December 2009 (2 pages)
12 March 2009Total exemption small company accounts made up to 28 February 2008 (8 pages)
12 March 2009Total exemption small company accounts made up to 28 February 2008 (8 pages)
11 March 2009Return made up to 24/02/09; full list of members (3 pages)
11 March 2009Return made up to 24/02/09; full list of members (3 pages)
29 October 2008Return made up to 24/02/08; full list of members (3 pages)
29 October 2008Return made up to 24/02/08; full list of members (3 pages)
18 June 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
18 June 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
15 March 2007Return made up to 24/02/07; full list of members (6 pages)
15 March 2007Return made up to 24/02/07; full list of members (6 pages)
24 February 2006Incorporation (17 pages)
24 February 2006Incorporation (17 pages)