Company NameTaxeeze Limited
Company StatusDissolved
Company NumberSC316979
CategoryPrivate Limited Company
Incorporation Date21 February 2007(17 years, 2 months ago)
Dissolution Date3 January 2020 (4 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Stephen James O'Neil
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Mitchell Street
Glasgow
G1 3NA
Scotland
Director NameMrs Carol Ann Reilly
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Carbeth Road
Milngavie
Glasgow
G62 7PR
Scotland
Director NameMiss Denise Ann McNeil
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Carbeth Road
Milngavie
Glasgow
G62 7PR
Scotland
Secretary NameCarol Reilly
NationalityBritish
StatusResigned
Appointed21 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address11 Ferndale Place
Glasgow
G23 5BW
Scotland
Secretary NameMiss Denise Ann McNeil
NationalityBritish
StatusResigned
Appointed07 June 2007(3 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 13 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Carbeth Road
Milngavie
Glasgow
G62 7PR
Scotland

Location

Registered Address82 Mitchell Street
Glasgow
G1 3NA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth-£211,487
Cash£8,487
Current Liabilities£113,987

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 January 2020Final Gazette dissolved following liquidation (1 page)
3 October 2019Final account prior to dissolution in a winding-up by the court (4 pages)
10 July 2014Registered office address changed from 17 Carbeth Road Milngavie Glasgow G62 7PR to 82 Mitchell Street Glasgow G1 3NA on 10 July 2014 (2 pages)
10 July 2014Registered office address changed from 17 Carbeth Road Milngavie Glasgow G62 7PR to 82 Mitchell Street Glasgow G1 3NA on 10 July 2014 (2 pages)
12 June 2014Notice of winding up order (1 page)
12 June 2014Court order notice of winding up (1 page)
12 June 2014Court order notice of winding up (1 page)
12 June 2014Notice of winding up order (1 page)
30 May 2014Termination of appointment of Denise Mcneil as a director (1 page)
30 May 2014Termination of appointment of Denise Mcneil as a secretary (1 page)
30 May 2014Termination of appointment of Denise Mcneil as a director (1 page)
30 May 2014Termination of appointment of Denise Mcneil as a secretary (1 page)
30 May 2014Termination of appointment of Carol Reilly as a director (1 page)
30 May 2014Termination of appointment of Carol Reilly as a director (1 page)
15 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1,000
(4 pages)
15 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1,000
(4 pages)
15 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1,000
(4 pages)
5 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
5 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
19 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
19 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
19 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
8 September 2012Compulsory strike-off action has been discontinued (1 page)
8 September 2012Compulsory strike-off action has been discontinued (1 page)
5 September 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
5 September 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
5 September 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
5 September 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
7 July 2012Compulsory strike-off action has been suspended (1 page)
7 July 2012Compulsory strike-off action has been suspended (1 page)
15 June 2012First Gazette notice for compulsory strike-off (1 page)
15 June 2012First Gazette notice for compulsory strike-off (1 page)
23 July 2011Compulsory strike-off action has been discontinued (1 page)
23 July 2011Compulsory strike-off action has been discontinued (1 page)
22 July 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
22 July 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
1 July 2011First Gazette notice for compulsory strike-off (1 page)
1 July 2011First Gazette notice for compulsory strike-off (1 page)
22 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Denise Mcneil on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Denise Mcneil on 1 October 2009 (2 pages)
20 April 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Stephen O'neil on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Carol Reilly on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Stephen O'neil on 1 October 2009 (2 pages)
20 April 2010Secretary's details changed for Denise Mcneil on 1 October 2009 (1 page)
20 April 2010Secretary's details changed for Denise Mcneil on 1 October 2009 (1 page)
20 April 2010Secretary's details changed for Denise Mcneil on 1 October 2009 (1 page)
20 April 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Carol Reilly on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Stephen O'neil on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Carol Reilly on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Denise Mcneil on 1 October 2009 (2 pages)
17 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
17 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
28 May 2009Location of debenture register (1 page)
28 May 2009Return made up to 21/02/09; full list of members (4 pages)
28 May 2009Return made up to 21/02/09; full list of members (4 pages)
28 May 2009Location of debenture register (1 page)
27 May 2009Location of register of members (1 page)
27 May 2009Registered office changed on 27/05/2009 from 166 buchanan street glasgow G1 2LW (1 page)
27 May 2009Registered office changed on 27/05/2009 from 166 buchanan street glasgow G1 2LW (1 page)
27 May 2009Location of register of members (1 page)
27 May 2009Capitals not rolled up (2 pages)
27 May 2009Capitals not rolled up (2 pages)
21 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
21 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
9 December 2008Accounting reference date extended from 29/02/2008 to 30/06/2008 (1 page)
9 December 2008Accounting reference date extended from 29/02/2008 to 30/06/2008 (1 page)
1 October 2008Return made up to 21/02/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 October 2008Return made up to 21/02/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2007New secretary appointed (2 pages)
5 July 2007Secretary resigned (1 page)
5 July 2007Secretary resigned (1 page)
5 July 2007New secretary appointed (2 pages)
21 February 2007Incorporation (18 pages)
21 February 2007Incorporation (18 pages)