Company NameTaxi Management Limited
DirectorsMichael Douglas Pain and Scott Louis McLean
Company StatusActive
Company NumberSC380208
CategoryPrivate Limited Company
Incorporation Date11 June 2010(13 years, 10 months ago)
Previous NameSaturn (Scotland) Limited

Business Activity

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

Directors

Director NameMichael Douglas Pain
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStirling Road Fallin
Stirling
FK7 7JB
Scotland
Director NameMr Scott Louis McLean
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2010(3 months after company formation)
Appointment Duration13 years, 7 months
RoleElectrician
Country of ResidenceScotland
Correspondence AddressStirling Road Fallin
Stirling
FK7 7JB
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland

Contact

Websitewww.stirlingelectrical.co.uk
Email address[email protected]
Telephone01786 813916
Telephone regionStirling

Location

Registered AddressStirling Road
Fallin
Stirling
FK7 7JB
Scotland
ConstituencyStirling
WardBannockburn

Financials

Year2013
Net Worth-£9,511
Cash£7,007
Current Liabilities£74,323

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 3 weeks from now)

Charges

2 December 2010Delivered on: 9 December 2010
Persons entitled:
Lloyds Tsb Scotland PLC
Lloyds Tsb Bank PLC
Other

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

12 August 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
2 December 2019Total exemption full accounts made up to 31 July 2019 (9 pages)
10 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
12 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
9 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
26 April 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
11 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
14 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
11 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-11
  • GBP 50
(3 pages)
11 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-11
  • GBP 50
(3 pages)
11 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-11
  • GBP 50
(3 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
11 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 50
(3 pages)
11 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 50
(3 pages)
11 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 50
(3 pages)
27 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
27 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
15 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (3 pages)
15 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (3 pages)
15 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (3 pages)
11 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
11 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
24 October 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
24 October 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
16 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
16 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
14 July 2012Compulsory strike-off action has been discontinued (1 page)
14 July 2012Compulsory strike-off action has been discontinued (1 page)
13 July 2012First Gazette notice for compulsory strike-off (1 page)
13 July 2012First Gazette notice for compulsory strike-off (1 page)
7 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
9 December 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
9 December 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
15 September 2010Appointment of Mr Scott Louis Mclean as a director (2 pages)
15 September 2010Appointment of Mr Scott Louis Mclean as a director (2 pages)
23 July 2010Company name changed saturn (scotland) LIMITED\certificate issued on 23/07/10
  • CONNOT ‐
(4 pages)
23 July 2010Company name changed saturn (scotland) LIMITED\certificate issued on 23/07/10
  • CONNOT ‐
(4 pages)
23 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-16
(1 page)
23 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-16
(1 page)
22 June 2010Current accounting period extended from 30 June 2011 to 31 July 2011 (3 pages)
22 June 2010Appointment of Michael Douglas Pain as a director (3 pages)
22 June 2010Appointment of Michael Douglas Pain as a director (3 pages)
22 June 2010Current accounting period extended from 30 June 2011 to 31 July 2011 (3 pages)
15 June 2010Statement of capital following an allotment of shares on 11 June 2010
  • GBP 50
(4 pages)
15 June 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
15 June 2010Statement of capital following an allotment of shares on 11 June 2010
  • GBP 50
(4 pages)
15 June 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
11 June 2010Incorporation (22 pages)
11 June 2010Incorporation (22 pages)