Company NameGlenrothes Taxi Centre Ltd
Company StatusDissolved
Company NumberSC304640
CategoryPrivate Limited Company
Incorporation Date28 June 2006(17 years, 10 months ago)
Dissolution Date25 January 2022 (2 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Secretary NameMrs Marie Fraser
NationalityBritish
StatusClosed
Appointed28 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 South Parks Road
Glenrothes
Fife
KY6 1JA
Scotland
Director NameMr Colin Fraser
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2020(14 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 25 January 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCairnfield 14 School Road
Balmullo
St Andrews
Fife
KY16 0BD
Scotland
Director NameJames Balmain
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2007(11 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2008)
RoleTaxi Hirer
Correspondence AddressLathones Park Lathones Farm
Largoward
Leven
Fife
KY9 1JE
Scotland
Director NameMarie Alison Balmain
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(2 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 07 April 2017)
RoleCompany Director
Correspondence Address2 Ashgrove Terrace
Kinglassie
Fife
KY5 0XH
Scotland
Director NameMrs Marie Fraser
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2010(4 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 07 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 South Parks Road
Glenrothes
Fife
KY6 1JA
Scotland
Director NameMr Colin Fraser
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2017(10 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 January 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address140 South Parks Road
Glenrothes
Fife
KY6 1JA
Scotland
Director NameMr James Balmain
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2017(10 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ashgrove Terrace
Kinglassie
Fife
KY5 0XH
Scotland
Director NameMr William Scott Laing
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2020(13 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 12 November 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address48 Preston Street
High Valleyfield
Fife
KY12 8SE
Scotland

Contact

Telephone01592 743743
Telephone regionKirkcaldy

Location

Registered AddressCairnfield 14 School Road
Balmullo
St Andrews
Fife
KY16 0BD
Scotland
ConstituencyNorth East Fife
WardTay Bridgehead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

580 at £1Marie Alison Balmain
58.00%
Ordinary
420 at £1Marie Fraser
42.00%
Ordinary

Financials

Year2014
Net Worth-£100,217
Cash£6,735
Current Liabilities£112,835

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

25 January 2022Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2021Compulsory strike-off action has been suspended (1 page)
29 June 2021First Gazette notice for compulsory strike-off (1 page)
19 November 2020Appointment of Mr Colin Fraser as a director on 12 November 2020 (2 pages)
19 November 2020Director's details changed for Mr Colin Fraser on 12 November 2020 (2 pages)
19 November 2020Termination of appointment of William Scott Laing as a director on 12 November 2020 (1 page)
2 July 2020Confirmation statement made on 28 June 2020 with updates (4 pages)
28 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
10 January 2020Appointment of Mr William Scott Laing as a director on 10 January 2020 (2 pages)
10 January 2020Termination of appointment of James Balmain as a director on 10 January 2020 (1 page)
10 January 2020Termination of appointment of Colin Fraser as a director on 10 January 2020 (1 page)
4 July 2019Confirmation statement made on 28 June 2019 with updates (4 pages)
26 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
28 June 2018Confirmation statement made on 28 June 2018 with updates (4 pages)
26 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
13 July 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
13 July 2017Notification of James Balmain as a person with significant control on 7 April 2017 (2 pages)
13 July 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
13 July 2017Notification of James Balmain as a person with significant control on 7 April 2017 (2 pages)
13 July 2017Notification of Colin Fraser as a person with significant control on 7 April 2017 (2 pages)
13 July 2017Notification of Colin Fraser as a person with significant control on 7 April 2017 (2 pages)
27 April 2017Appointment of Mr. James Balmain as a director on 6 April 2017 (2 pages)
27 April 2017Appointment of Mr. Colin Fraser as a director on 6 April 2017 (2 pages)
27 April 2017Appointment of Mr. Colin Fraser as a director on 6 April 2017 (2 pages)
27 April 2017Termination of appointment of Marie Fraser as a director on 7 April 2017 (1 page)
27 April 2017Termination of appointment of Marie Alison Balmain as a director on 7 April 2017 (1 page)
27 April 2017Appointment of Mr. James Balmain as a director on 6 April 2017 (2 pages)
27 April 2017Termination of appointment of Marie Fraser as a director on 7 April 2017 (1 page)
27 April 2017Termination of appointment of Marie Alison Balmain as a director on 7 April 2017 (1 page)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
15 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1,000
(6 pages)
15 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1,000
(6 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
2 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,000
(5 pages)
2 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,000
(5 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
24 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1,000
(5 pages)
24 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1,000
(5 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
12 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(5 pages)
12 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(5 pages)
29 March 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
29 March 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
16 August 2012Registered office address changed from 16 Cadham Centre Glenrothes Fife KY7 6RU on 16 August 2012 (1 page)
16 August 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
16 August 2012Registered office address changed from 16 Cadham Centre Glenrothes Fife KY7 6RU on 16 August 2012 (1 page)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
22 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
13 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
13 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
7 January 2011Appointment of Mrs. Marie Fraser as a director (2 pages)
7 January 2011Termination of appointment of Colin Fraser as a director (1 page)
7 January 2011Termination of appointment of Colin Fraser as a director (1 page)
7 January 2011Appointment of Mrs. Marie Fraser as a director (2 pages)
26 November 2010Termination of appointment of Colin Fraser as a director (2 pages)
26 November 2010Termination of appointment of Colin Fraser as a director (2 pages)
8 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
2 July 2009Return made up to 28/06/09; full list of members (4 pages)
2 July 2009Return made up to 28/06/09; full list of members (4 pages)
1 July 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
1 July 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
28 November 2008Appointment terminated director james balmain (1 page)
28 November 2008Director appointed marie alison balmain (1 page)
28 November 2008Appointment terminated director james balmain (1 page)
28 November 2008Director appointed marie alison balmain (1 page)
5 November 2008Return made up to 28/06/08; full list of members (7 pages)
5 November 2008Return made up to 28/06/08; full list of members (7 pages)
28 May 2008Director appointed james balmain (2 pages)
28 May 2008Director appointed james balmain (2 pages)
22 May 2008Capitals not rolled up (2 pages)
22 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 May 2008Capitals not rolled up (2 pages)
29 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
29 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
9 April 2008Registered office changed on 09/04/2008 from cairnfield 14 school road balmullo st andrews ,fife,KY16 0BD (1 page)
9 April 2008Registered office changed on 09/04/2008 from cairnfield 14 school road balmullo st andrews ,fife,KY16 0BD (1 page)
27 September 2007Accounting reference date extended from 30/06/07 to 31/07/07 (1 page)
27 September 2007Accounting reference date extended from 30/06/07 to 31/07/07 (1 page)
6 August 2007Return made up to 28/06/07; full list of members (6 pages)
6 August 2007Return made up to 28/06/07; full list of members (6 pages)
19 March 2007Registered office changed on 19/03/07 from: hugh mccormick accountants & co 149A main street lochgelly fife KY5 9JR (1 page)
19 March 2007Registered office changed on 19/03/07 from: hugh mccormick accountants & co 149A main street lochgelly fife KY5 9JR (1 page)
28 June 2006Incorporation (14 pages)
28 June 2006Incorporation (14 pages)