Company NameReid's Taxis (Glasgow) Ltd
Company StatusDissolved
Company NumberSC319860
CategoryPrivate Limited Company
Incorporation Date28 March 2007(17 years, 1 month ago)
Dissolution Date29 January 2020 (4 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Secretary NameDenise Gail Reid
NationalityBritish
StatusClosed
Appointed28 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address3rd Floor, Turnberry House 175 West George Street
Glasgow
G2 2LB
Scotland
Director NameMr Gordon Lamont Reid
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(3 years after company formation)
Appointment Duration9 years, 10 months (closed 29 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Turnberry House 175 West George Street
Glasgow
G2 2LB
Scotland
Director NameWilliam Reid
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2007(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address29 Shuna Place
Glasgow
G20 9ED
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address3rd Floor, Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2012
Net Worth£47,526
Cash£4,150
Current Liabilities£106,841

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 January 2020Final Gazette dissolved following liquidation (1 page)
29 October 2019Final account prior to dissolution in a winding-up by the court (12 pages)
9 October 2015Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 3rd Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 9 October 2015 (2 pages)
9 October 2015Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 3rd Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 9 October 2015 (2 pages)
28 May 2015Notice of winding up order (1 page)
28 May 2015Court order notice of winding up (1 page)
28 May 2015Notice of winding up order (1 page)
28 May 2015Court order notice of winding up (1 page)
8 May 2015Appointment of a provisional liquidator (1 page)
8 May 2015Appointment of a provisional liquidator (1 page)
11 April 2015Compulsory strike-off action has been discontinued (1 page)
11 April 2015Compulsory strike-off action has been discontinued (1 page)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
2 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(3 pages)
2 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(3 pages)
24 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(3 pages)
24 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(3 pages)
19 April 2014Compulsory strike-off action has been discontinued (1 page)
19 April 2014Compulsory strike-off action has been discontinued (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
29 March 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
29 March 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
26 March 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 March 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 March 2013Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 March 2013Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
26 April 2012Registered office address changed from 29 Shuna Place Glasgow G20 9ED United Kingdom on 26 April 2012 (1 page)
26 April 2012Registered office address changed from 29 Shuna Place Glasgow G20 9ED United Kingdom on 26 April 2012 (1 page)
21 April 2012Compulsory strike-off action has been discontinued (1 page)
21 April 2012Compulsory strike-off action has been discontinued (1 page)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
17 June 2011Annual return made up to 28 March 2011 with a full list of shareholders (3 pages)
17 June 2011Secretary's details changed for Denise Gail Reid on 28 March 2011 (1 page)
17 June 2011Secretary's details changed for Denise Gail Reid on 28 March 2011 (1 page)
17 June 2011Annual return made up to 28 March 2011 with a full list of shareholders (3 pages)
7 March 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
7 March 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
26 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
25 May 2010Director's details changed for William Reid on 28 March 2010 (2 pages)
25 May 2010Director's details changed for William Reid on 28 March 2010 (2 pages)
20 May 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
20 May 2010Appointment of Mr Gordon Lamont Reid as a director (2 pages)
20 May 2010Termination of appointment of William Reid as a director (1 page)
20 May 2010Termination of appointment of William Reid as a director (1 page)
20 May 2010Appointment of Mr Gordon Lamont Reid as a director (2 pages)
20 May 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
27 August 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
27 August 2009Accounting reference date shortened from 31/03/2009 to 28/02/2009 (1 page)
27 August 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
27 August 2009Accounting reference date shortened from 31/03/2009 to 28/02/2009 (1 page)
3 April 2009Return made up to 28/03/09; full list of members (3 pages)
3 April 2009Return made up to 28/03/09; full list of members (3 pages)
9 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
9 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
9 April 2008Return made up to 28/03/08; full list of members (3 pages)
9 April 2008Return made up to 28/03/08; full list of members (3 pages)
12 March 2008Registered office changed on 12/03/2008 from chartered accountants 225 fenwick road, giffnock glasgow G46 6JG (1 page)
12 March 2008Registered office changed on 12/03/2008 from chartered accountants 225 fenwick road, giffnock glasgow G46 6JG (1 page)
12 July 2007New director appointed (2 pages)
12 July 2007New secretary appointed (2 pages)
12 July 2007New secretary appointed (2 pages)
12 July 2007New director appointed (2 pages)
29 March 2007Director resigned (1 page)
29 March 2007Secretary resigned (1 page)
29 March 2007Secretary resigned (1 page)
29 March 2007Director resigned (1 page)
28 March 2007Incorporation (9 pages)
28 March 2007Incorporation (9 pages)