This company is commonly known as Glenrothes Taxi Centre Ltd. The company was founded 17 years ago and was given the registration number SC304640. The firm's registered office is in ST ANDREWS. You can find them at Cairnfield 14 School Road, Balmullo, St Andrews, Fife. This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.
Name | : | GLENROTHES TAXI CENTRE LTD |
---|---|---|
Company Number | : | SC304640 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 June 2006 |
End of financial year | : | 31 July 2019 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Cairnfield 14 School Road, Balmullo, St Andrews, Fife, KY16 0BD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
140, South Parks Road, Glenrothes, KY6 1JA | Secretary | 28 June 2006 | Active |
Cairnfield, 14 School Road, Balmullo, St Andrews, KY16 0BD | Director | 12 November 2020 | Active |
2 Ashgrove Terrace, Kinglassie, United Kingdom, KY5 0XH | Director | 06 April 2017 | Active |
Lathones Park, Lathones Farm, Largoward, Leven, KY9 1JE | Director | 29 May 2007 | Active |
2, Ashgrove Terrace, Kinglassie, KY5 0XH | Director | 31 October 2008 | Active |
140 South Parks Road, Glenrothes, United Kingdom, KY6 1JA | Director | 06 April 2017 | Active |
140 South Parks Road, Glenrothes, KY6 1JA | Director | 28 June 2006 | Active |
140, South Parks Road, Glenrothes, United Kingdom, KY6 1JA | Director | 22 October 2010 | Active |
48 Preston Street, High Valleyfield, Scotland, KY12 8SE | Director | 10 January 2020 | Active |
Mr Colin Fraser | ||
Notified on | : | 07 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 140 South Parks Road, Glenrothes, United Kingdom, KY6 1JA |
Nature of control | : |
|
Mr. James Balmain | ||
Notified on | : | 07 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 Ashgrove Terrace, Kinglassie, United Kingdom, KY5 0XH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-25 | Gazette | Gazette dissolved compulsory. | Download |
2021-07-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-06-29 | Gazette | Gazette notice compulsory. | Download |
2020-11-19 | Officers | Change person director company with change date. | Download |
2020-11-19 | Officers | Termination director company with name termination date. | Download |
2020-11-19 | Officers | Appoint person director company with name date. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-10 | Officers | Termination director company with name termination date. | Download |
2020-01-10 | Officers | Termination director company with name termination date. | Download |
2020-01-10 | Officers | Appoint person director company with name date. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-26 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-13 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-13 | Persons with significant control | Notification of a person with significant control. | Download |
2017-04-27 | Officers | Termination director company with name termination date. | Download |
2017-04-27 | Officers | Termination director company with name termination date. | Download |
2017-04-27 | Officers | Appoint person director company with name date. | Download |
2017-04-27 | Officers | Appoint person director company with name date. | Download |
2017-04-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-26 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.