Company Name1st Class Taxis (Scotland) Limited
Company StatusDissolved
Company NumberSC469353
CategoryPrivate Limited Company
Incorporation Date6 February 2014(10 years, 2 months ago)
Dissolution Date3 April 2018 (6 years ago)
Previous NameMcGee And Murdoch (Mauchline) Limited

Business Activity

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

Directors

Director NameMr Robert Stuart Young
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2015(1 year, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 03 April 2018)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address40 Glen Crescent
Darvel
Ayrshire
KA17 0BG
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2014(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence AddressMillar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Director NameMr Raymond Fowler
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Portland Road
Kilmarnock
KA1 2BT
Scotland
Director NameMr William John Gibson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2015(1 year, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 03 November 2015)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address11 Mure Place
Newmilns
Ayrshire
KA16 9HR
Scotland

Location

Registered Address11 Portland Road
Kilmarnock
KA1 2BT
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Robert Stuart Young
100.00%
Ordinary

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

31 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
5 January 2017Confirmation statement made on 27 November 2016 with updates (5 pages)
27 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
(3 pages)
3 November 2015Current accounting period extended from 28 February 2016 to 31 August 2016 (1 page)
3 November 2015Appointment of Mr Robert Stuart Young as a director on 3 November 2015 (2 pages)
3 November 2015Termination of appointment of William John Gibson as a director on 3 November 2015 (1 page)
3 November 2015Appointment of Mr Robert Stuart Young as a director on 3 November 2015 (2 pages)
3 November 2015Company name changed mcgee and murdoch (mauchline) LIMITED\certificate issued on 03/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-03
(3 pages)
3 November 2015Accounts for a dormant company made up to 28 February 2015 (6 pages)
3 November 2015Termination of appointment of William John Gibson as a director on 3 November 2015 (1 page)
1 April 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
1 April 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
30 March 2015Appointment of Mr William John Gibson as a director on 30 March 2015 (2 pages)
30 March 2015Termination of appointment of Raymond Fowler as a director on 30 March 2015 (1 page)
14 February 2014Appointment of Mr Raymond Fowler as a director (2 pages)
13 February 2014Termination of appointment of Stephen Mabbott as a director (2 pages)
6 February 2014Incorporation
Statement of capital on 2014-02-06
  • GBP 1
(22 pages)