UKBizDB.co.uk

INVERCLYDE TAXIS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Inverclyde Taxis Limited. The company was founded 46 years ago and was given the registration number SC063437. The firm's registered office is in . You can find them at Unit 3 Eanrhill Road, Greenock, , . This company's SIC code is 49320 - Taxi operation.

Company Information

Name:INVERCLYDE TAXIS LIMITED
Company Number:SC063437
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 1977
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 49320 - Taxi operation

Office Address & Contact

Registered Address:Unit 3 Eanrhill Road, Greenock, PA16 0EQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3 Eanrhill Road, Greenock, PA16 0EQ

Secretary31 May 2002Active
Unit 3 Eanrhill Road, Greenock, PA16 0EQ

Director29 April 1997Active
1 Aileymill Gardens, Greenock, PA16 0QF

Secretary12 April 1991Active
142 Auchmead Road, Greenock, PA16 0JX

Secretary30 June 1992Active
83 Kingston Road, Bishopton, PA7 5DB

Secretary24 February 1997Active
40, Dougliehill Place, Port Glasgow, PA14 5DH

Secretary12 January 2000Active
8 Garvald Street, Greenock, PA15 2BD

Secretary-Active
21 Plymouth Avenue, Gourock, PA19 1HT

Secretary29 April 1997Active
49 Drumillan Hill, Greenock, PA16 0XD

Secretary02 March 1993Active
23 Methil Road, Port Glasgow, PA14 6JH

Secretary-Active
Cruach Cottage, Benmore, Dunoon, PA23 8QU

Secretary31 December 2001Active
171 Banff Road, Greenock, PA16 0ER

Secretary20 March 1990Active
30 Merino Road, Greenock, PA15 4BY

Secretary07 March 1994Active
10 Henderson Terrace, Gourock, PA19 1TT

Secretary-Active
92 Renton Road, Greenock, PA15 3AF

Director22 June 1993Active
85 Cairngown Court, Greenock,

Director20 March 1990Active
1 Aileymill Gardens, Greenock, PA16 0QF

Director12 April 1991Active
32 The Esplanade, Greenock, PA16 7RY

Director13 October 2001Active
15 Highholm Street, Port Glasgow,

Director-Active
Unit 3 Eanrhill Road, Greenock, PA16 0EQ

Director02 July 2007Active
76 Dempster Street, Greenock, PA15 4EB

Director22 June 1993Active
139 Banff Road, Greenock, PA16 0ER

Director-Active
10 Ivy Crescent, Gourock, PA19 1SH

Director-Active
74 Belville Street, Greenock, PA15 4SY

Director-Active
74 Belville Street, Greenock, PA15 4SY

Director-Active
142 Auchmead Road, Greenock, PA16 0JX

Director-Active
16 Stoneleigh Road, Greenock, PA16 7TB

Director07 May 1996Active
16 Stoneleigh Road, Greenock, PA16 7TB

Director19 October 1993Active
83 Kingston Road, Bishopton, PA7 5DB

Director24 February 1997Active
40, Dougliehill Place, Port Glasgow, PA14 5DH

Director29 April 1997Active
8 Garvald Street, Greenock, PA15 2BD

Director-Active
268 Inverkip Road, Greenock, PA15 0XR

Director05 October 1993Active
21 Plymouth Avenue, Gourock, PA19 1HT

Director29 April 1997Active
49 Drumillan Hill, Greenock, PA16 0XD

Director02 March 1993Active
11 Lyle Street, Greenock, PA15 4QQ

Director08 March 1994Active

People with Significant Control

Dalglen (No. 1813) Limited
Notified on:22 August 2017
Status:Active
Country of residence:Scotland
Address:99, Larkfield Industrial Estate, Greenock, Scotland, PA16 0EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Arranglen Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:99, Larkfield Industrial Estate, Greenock, Scotland, PA16 0EQ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type total exemption full.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Accounts

Accounts with accounts type total exemption full.

Download
2018-06-08Mortgage

Mortgage satisfy charge full.

Download
2018-06-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-22Mortgage

Mortgage satisfy charge full.

Download
2018-05-22Mortgage

Mortgage satisfy charge full.

Download
2018-05-22Mortgage

Mortgage satisfy charge full.

Download
2018-05-22Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.