Company NameG D Taxis (Glasgow) Ltd
Company StatusDissolved
Company NumberSC400361
CategoryPrivate Limited Company
Incorporation Date26 May 2011(12 years, 10 months ago)
Dissolution Date20 December 2016 (7 years, 3 months ago)
Previous NameMartin O'Neill Ck Limited

Business Activity

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

Directors

Director NameGeorge Dunn
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Laxton Drive
Orchard Park East, Lenzie
Glasgow
G66 5LR
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed26 May 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed26 May 2011(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed26 May 2011(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £1George Dunn
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

20 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2015Compulsory strike-off action has been suspended (1 page)
7 August 2015Compulsory strike-off action has been suspended (1 page)
5 June 2015First Gazette notice for voluntary strike-off (1 page)
5 June 2015First Gazette notice for voluntary strike-off (1 page)
20 November 2014Compulsory strike-off action has been suspended (1 page)
20 November 2014Compulsory strike-off action has been suspended (1 page)
10 October 2014First Gazette notice for voluntary strike-off (1 page)
10 October 2014First Gazette notice for voluntary strike-off (1 page)
22 March 2014Compulsory strike-off action has been suspended (1 page)
22 March 2014Compulsory strike-off action has been suspended (1 page)
14 February 2014First Gazette notice for compulsory strike-off (1 page)
14 February 2014First Gazette notice for compulsory strike-off (1 page)
24 July 2013Compulsory strike-off action has been suspended (1 page)
24 July 2013Compulsory strike-off action has been suspended (1 page)
31 May 2013First Gazette notice for compulsory strike-off (1 page)
31 May 2013First Gazette notice for compulsory strike-off (1 page)
31 May 2012Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 31 May 2012 (1 page)
31 May 2012Annual return made up to 26 May 2012 with a full list of shareholders
Statement of capital on 2012-05-31
  • GBP 1
(3 pages)
31 May 2012Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 31 May 2012 (1 page)
31 May 2012Annual return made up to 26 May 2012 with a full list of shareholders
Statement of capital on 2012-05-31
  • GBP 1
(3 pages)
11 August 2011Company name changed martin o'neill ck LIMITED\certificate issued on 11/08/11
  • CONNOT ‐
(3 pages)
11 August 2011Company name changed martin o'neill ck LIMITED\certificate issued on 11/08/11
  • CONNOT ‐
(3 pages)
11 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-26
(1 page)
11 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-26
(1 page)
8 August 2011Appointment of George Dunn as a director (3 pages)
8 August 2011Appointment of George Dunn as a director (3 pages)
31 May 2011Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 31 May 2011 (1 page)
31 May 2011Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 31 May 2011 (1 page)
27 May 2011Termination of appointment of James Mcmeekin as a director (1 page)
27 May 2011Termination of appointment of Cosec Limited as a director (1 page)
27 May 2011Termination of appointment of Cosec Limited as a secretary (1 page)
27 May 2011Termination of appointment of Cosec Limited as a director (1 page)
27 May 2011Termination of appointment of Cosec Limited as a secretary (1 page)
27 May 2011Termination of appointment of James Mcmeekin as a director (1 page)
26 May 2011Incorporation (29 pages)
26 May 2011Incorporation (29 pages)