959 TAXIS LTD.
Overview
| Company Name | 959 TAXIS LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC343724 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of 959 TAXIS LTD.?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is 959 TAXIS LTD. located?
| Registered Office Address | 16 Toll House Gardens EH33 2QQ Tranent Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for 959 TAXIS LTD.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2018 |
What are the latest filings for 959 TAXIS LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Termination of appointment of John William Mcintyre as a director on Jan 07, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 02, 2019 with no updates | 3 pages | CS01 | ||||||||||
Notification of Vanessa Bridget Cronin as a person with significant control on Feb 12, 2018 | 2 pages | PSC01 | ||||||||||
Cessation of Ian Colquhoun Harris as a person with significant control on Feb 12, 2018 | 1 pages | PSC07 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 02, 2018 with no updates | 2 pages | CS01 | ||||||||||
Administrative restoration application | 3 pages | RT01 | ||||||||||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Deryck Andrew Barnes as a director on Feb 12, 2018 | 1 pages | TM01 | ||||||||||
Unaudited abridged accounts made up to Jun 30, 2017 | 7 pages | AA | ||||||||||
Appointment of Vanessa Bridget Cronin as a director on Nov 28, 2017 | 2 pages | AP01 | ||||||||||
Registered office address changed from 136 Boden Street Glasgow G40 3PX to 16 Toll House Gardens Tranent EH33 2QQ on Nov 29, 2017 | 1 pages | AD01 | ||||||||||
Appointment of John William Mcintyre as a director on Nov 28, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Colquhoun Harris as a director on Nov 22, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Elizabeth Gibson Harris as a director on Nov 22, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Harris as a secretary on Nov 22, 2017 | 1 pages | TM02 | ||||||||||
Appointment of Mr Deryck Andrew Barnes as a director on Nov 22, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 02, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 2 pages | AA | ||||||||||
Annual return made up to Jun 02, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 2 pages | AA | ||||||||||
Who are the officers of 959 TAXIS LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CRONIN, Vanessa Bridget | Director | Toll House Gardens EH33 2QQ Tranent 16 Scotland | Scotland | British | 240674150001 | |||||
| HARRIS, Ian | Secretary | Boden Street G40 3PX Glasgow 136 Scotland | 184681350001 | |||||||
| PETER TRAINER COMPANY SECRETARIES LTD. | Secretary | Lauriston Street EH3 9DQ Edinburgh 27 | 130825990001 | |||||||
| BARCLAY, Alexander Duthie | Director | Granton Mill Place EH4 4UP Edinburgh 15 | Scotland | British | 131023950001 | |||||
| BARCLAY, Margaret | Director | Granton Mill Place EH4 4UP Edinburgh 15 | Scotland | British | 131023920001 | |||||
| BARNES, Deryck Andrew | Director | Church View Winchburgh EH52 6SZ Broxburn 55 Scotland | Scotland | British | 183995360002 | |||||
| HARRIS, Elizabeth Gibson | Director | Boden Street G40 3PX Glasgow 136 | Scotland | British | 110080001 | |||||
| HARRIS, Elizabeth Gibson | Director | Boden Street G40 3PX Glasgow 136 Scotland | Scotland | British | 110080001 | |||||
| HARRIS, Ian Colquhoun | Director | Boden Street G40 3PX Glasgow 136 | Scotland | British | 110090001 | |||||
| HARRIS, Ian Colquhoun | Director | Boden Street G40 3PX Glasgow 136 Scotland | Scotland | British | 110090001 | |||||
| MCINTYRE, John William | Director | Toll House Gardens EH33 2QQ Tranent 16 Scotland | Scotland | British | 240673910001 | |||||
| MCKENZIE, Alison Margaret | Director | Royston Mains Place EH5 1LG Edinburgh 7/6 | British | 131024010001 | ||||||
| MCKENZIE, Stephen William | Director | Granton Mill Place EH4 4UP Edinburgh 15 | Scotland | British | 131024030001 | |||||
| PETER TRAINER COMPANY SECRETARIES LTD. | Director | Lauriston Street EH3 9DQ Edinburgh 27 | 130826010001 | |||||||
| PETER TRAINER CORPORATE SERVICES LTD. | Director | Lauriston Street EH3 9DQ Edinburgh 27 | 130826000001 |
Who are the persons with significant control of 959 TAXIS LTD.?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Vanessa Bridget Cronin | Feb 12, 2018 | Toll House Gardens EH33 2QQ Tranent 16 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Ian Colquhoun Harris | Apr 06, 2016 | Boden Street G40 3PX Glasgow 136 Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0