Company NameKilmacolm Taxis (Scotland) Limited
Company StatusDissolved
Company NumberSC359271
CategoryPrivate Limited Company
Incorporation Date7 May 2009(14 years, 11 months ago)
Dissolution Date17 October 2017 (6 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Gordon Thomas MacDonald
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Beauly Crescent
Kilmacolm
Renfrewshire
PA13 4LR
Scotland
Secretary NameMrs Anne Davidson MacDonald
StatusClosed
Appointed07 May 2009(same day as company formation)
RoleCompany Director
Correspondence Address8 Beauly Crescent
Kilmacolm
Renfrewshire
PA13 4LR
Scotland

Location

Registered AddressMirren Court One
119 Renfrew Road
Paisley
Renfrewshire
PA3 4EA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Anne Davidson Macdonald
50.00%
Ordinary
1 at £1Gordon Thomas Macdonald
50.00%
Ordinary

Financials

Year2014
Net Worth-£10,486
Cash£2,080
Current Liabilities£12,566

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

17 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
27 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
27 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
29 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(4 pages)
29 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
24 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(4 pages)
24 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(4 pages)
24 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
3 July 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(4 pages)
3 July 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(4 pages)
3 July 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(4 pages)
11 July 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
11 July 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
6 July 2013Compulsory strike-off action has been discontinued (1 page)
6 July 2013Compulsory strike-off action has been discontinued (1 page)
3 July 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
7 June 2013First Gazette notice for compulsory strike-off (1 page)
7 June 2013First Gazette notice for compulsory strike-off (1 page)
8 September 2012Compulsory strike-off action has been discontinued (1 page)
8 September 2012Compulsory strike-off action has been discontinued (1 page)
6 September 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
31 August 2012First Gazette notice for compulsory strike-off (1 page)
31 August 2012First Gazette notice for compulsory strike-off (1 page)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
24 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
7 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
7 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
9 June 2010Director's details changed for Mr Gordon Thomas Macdonald on 7 May 2010 (2 pages)
9 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Mr Gordon Thomas Macdonald on 7 May 2010 (2 pages)
9 June 2010Director's details changed for Mr Gordon Thomas Macdonald on 7 May 2010 (2 pages)
22 January 2010Registered office address changed from 8 Beauly Crescent Kilmacolm PA13 4LR United Kingdom on 22 January 2010 (1 page)
22 January 2010Registered office address changed from 8 Beauly Crescent Kilmacolm PA13 4LR United Kingdom on 22 January 2010 (1 page)
7 May 2009Incorporation (17 pages)
7 May 2009Incorporation (17 pages)