Company NameG & C Cabs Ltd
DirectorGraham Conley
Company StatusActive - Proposal to Strike off
Company NumberSC376572
CategoryPrivate Limited Company
Incorporation Date9 April 2010(13 years, 11 months ago)

Business Activity

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

Director

Director NameMr Graham Conley
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2010(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address15 Rosyth Road
Glasgow
G5 0YD
Scotland

Location

Registered Address1 Potters Way
Rutherglen
Glasgow
G73 1LD
Scotland
ConstituencyRutherglen and Hamilton West
WardRutherglen Central and North
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Graham Conley
100.00%
Ordinary

Financials

Year2014
Net Worth£10,527
Cash£1,756
Current Liabilities£9,184

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return26 May 2022 (1 year, 10 months ago)
Next Return Due9 June 2023 (overdue)

Filing History

15 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
6 October 2020Registered office address changed from 15 Rosyth Road Glasgow G5 0YD to 1 Eastwardlaw Farm Kilmarnock KA3 7SN on 6 October 2020 (1 page)
27 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
20 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
6 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
15 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 June 2017Confirmation statement made on 9 April 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 9 April 2017 with updates (4 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
16 July 2016Compulsory strike-off action has been discontinued (1 page)
16 July 2016Compulsory strike-off action has been discontinued (1 page)
15 July 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1
(6 pages)
15 July 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1
(6 pages)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 June 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(3 pages)
11 June 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(3 pages)
11 June 2015Registered office address changed from 15a Toryglen Street Glasgow G5 0BH Scotland to 15 Rosyth Road Glasgow G5 0YD on 11 June 2015 (1 page)
11 June 2015Registered office address changed from 15a Toryglen Street Glasgow G5 0BH Scotland to 15 Rosyth Road Glasgow G5 0YD on 11 June 2015 (1 page)
11 June 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(3 pages)
16 January 2015Registered office address changed from 130 Toryglen Street Glasgow G5 0BH to 15a Toryglen Street Glasgow G5 0BH on 16 January 2015 (1 page)
16 January 2015Registered office address changed from 130 Toryglen Street Glasgow G5 0BH to 15a Toryglen Street Glasgow G5 0BH on 16 January 2015 (1 page)
5 July 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
5 July 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
15 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(3 pages)
15 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(3 pages)
15 May 2014Registered office address changed from 15a Rosyth Road Glasgow G5 0YD Scotland on 15 May 2014 (1 page)
15 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(3 pages)
15 May 2014Registered office address changed from 15a Rosyth Road Glasgow G5 0YD Scotland on 15 May 2014 (1 page)
30 October 2013Registered office address changed from C/O Macdonald Clark 130 Toryglen Street Glasgow G5 0BH Scotland on 30 October 2013 (1 page)
30 October 2013Registered office address changed from C/O Macdonald Clark 130 Toryglen Street Glasgow G5 0BH Scotland on 30 October 2013 (1 page)
24 August 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
24 August 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
12 April 2013Registered office address changed from 15 Rosyth Road Glasgow G5 0YD United Kingdom on 12 April 2013 (1 page)
12 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
12 April 2013Registered office address changed from 15 Rosyth Road Glasgow G5 0YD United Kingdom on 12 April 2013 (1 page)
12 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
12 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
3 October 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
3 October 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
29 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
29 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
29 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
1 May 2012Compulsory strike-off action has been discontinued (1 page)
1 May 2012Compulsory strike-off action has been discontinued (1 page)
30 April 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
30 April 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
19 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
19 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
19 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
12 May 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
12 May 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
9 April 2010Incorporation (22 pages)
9 April 2010Incorporation (22 pages)