Company NameBiggam Taxi Services Limited
Company StatusDissolved
Company NumberSC387512
CategoryPrivate Limited Company
Incorporation Date22 October 2010(13 years, 6 months ago)
Dissolution Date5 April 2016 (8 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameElaine Biggam
StatusClosed
Appointed22 October 2010(same day as company formation)
RoleCompany Director
Correspondence Address122 Sherry Avenue
Holytown
Motherwell
ML1 4YD
Scotland
Director NameMrs Elaine Biggam
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2011(6 months, 1 week after company formation)
Appointment Duration4 years, 11 months (closed 05 April 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEnterprise House Office 17
Dalziel Street
Motherwell
Lanarkshire
ML1 1PJ
Scotland
Director NameMr Christopher Biggam
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2013(2 years, 5 months after company formation)
Appointment Duration3 years (closed 05 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address122 Sherry Avenue
Motherwell
Lanarkshire
ML1 4YD
Scotland
Director NameMr Christopher Biggam
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address122 Sherry Avenue
Holytown
Motherwell
ML1 4YD
Scotland
Director NameMr Greg Biggam
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address122 Sherry Avenue
Holytown
Motherwell
ML1 4YD
Scotland

Location

Registered AddressEnterprise House Office 17
Dalziel Street
Motherwell
Lanarkshire
ML1 1PJ
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell North

Shareholders

2 at £1Greg Biggam
66.67%
Ordinary
1 at £1Elaine Biggam
33.33%
Ordinary

Financials

Year2014
Net Worth-£4,376
Current Liabilities£4,376

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
12 January 2016Application to strike the company off the register (2 pages)
13 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 3
(5 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 3
(5 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 October 2013Registered office address changed from 119 Rosehall Road Shotts Lanarkshire ML7 5BS Scotland on 25 October 2013 (1 page)
25 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 3
(5 pages)
15 May 2013Termination of appointment of Greg Biggam as a director (1 page)
15 May 2013Appointment of Mr Christopher Biggam as a director (2 pages)
3 December 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
20 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
21 June 2011Appointment of Mrs Elaine Biggam as a director (2 pages)
13 June 2011Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
13 June 2011Termination of appointment of Christopher Biggam as a director (1 page)
13 June 2011Registered office address changed from 122 Sherry Avenue Holytown Motherwell ML1 4YD Scotland on 13 June 2011 (1 page)
22 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)