ARTHURLIE TAXIS LIMITED

Register to unlock more data on OkredoRegister

ARTHURLIE TAXIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC155906

Incorporation date

13/02/1995

Size

Total Exemption Small

Contacts

Registered address

Registered address

79 Renfrew Road, Paisley PA3 4DACopy
copy info iconCopy
See on map
Latest events (Record since 13/02/1995)
dot icon06/03/2018
Registered office address changed from 168 Cross Arthurlie Street Barrhead Glasgow Strathclyde G78 1EY to 79 Renfrew Road Paisley PA3 4DA on 2018-03-06
dot icon06/03/2018
Court order notice of winding up
dot icon06/03/2018
Notice of winding up order
dot icon07/02/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon07/11/2017
Termination of appointment of Hugh Kincaid as a director on 2017-10-30
dot icon22/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon01/03/2017
Confirmation statement made on 2017-02-13 with updates
dot icon25/08/2016
Termination of appointment of Farquhar Alexander Smith as a director on 2016-03-31
dot icon06/06/2016
Termination of appointment of Colin Michael West as a director on 2016-03-31
dot icon06/06/2016
Termination of appointment of Colin Michael West as a secretary on 2016-03-31
dot icon28/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon25/04/2016
Appointment of Hugh Kincaid as a director on 2016-04-01
dot icon01/04/2016
Appointment of Matthew Hepburn as a director on 2016-04-01
dot icon22/02/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon01/10/2015
Total exemption small company accounts made up to 2014-07-31
dot icon15/08/2015
Compulsory strike-off action has been discontinued
dot icon13/08/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon19/06/2015
First Gazette notice for compulsory strike-off
dot icon28/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon20/02/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon06/02/2014
Annual return made up to 2013-02-13 with full list of shareholders
dot icon14/01/2014
Compulsory strike-off action has been discontinued
dot icon03/01/2014
First Gazette notice for compulsory strike-off
dot icon26/09/2013
Total exemption small company accounts made up to 2012-07-31
dot icon31/08/2013
Compulsory strike-off action has been discontinued
dot icon30/07/2013
Compulsory strike-off action has been suspended
dot icon14/06/2013
First Gazette notice for compulsory strike-off
dot icon15/08/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon15/08/2012
Director's details changed for Mr Farquhar Alexander Smith on 2012-02-13
dot icon04/08/2012
Compulsory strike-off action has been discontinued
dot icon01/08/2012
Total exemption small company accounts made up to 2011-07-31
dot icon08/06/2012
First Gazette notice for compulsory strike-off
dot icon17/10/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon03/10/2011
Total exemption small company accounts made up to 2010-07-31
dot icon24/06/2010
Total exemption small company accounts made up to 2009-07-31
dot icon24/06/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon30/10/2009
Total exemption small company accounts made up to 2008-07-31
dot icon24/06/2009
Return made up to 13/02/09; full list of members
dot icon19/06/2009
Return made up to 13/02/08; no change of members
dot icon05/06/2009
Total exemption small company accounts made up to 2007-07-31
dot icon30/05/2008
Appointment terminated director david renfrew
dot icon14/02/2008
Return made up to 13/02/07; full list of members
dot icon28/11/2007
Total exemption small company accounts made up to 2006-07-31
dot icon26/09/2007
Compulsory strike-off action has been discontinued
dot icon26/09/2007
Compulsory strike-off action has been discontinued
dot icon29/11/2006
Total exemption small company accounts made up to 2005-07-31
dot icon22/11/2006
Return made up to 13/02/06; no change of members
dot icon15/09/2006
First Gazette notice for compulsory strike-off
dot icon25/11/2005
Return made up to 13/02/05; no change of members
dot icon25/11/2005
Total exemption small company accounts made up to 2004-07-31
dot icon30/09/2005
First Gazette notice for compulsory strike-off
dot icon30/09/2004
Total exemption small company accounts made up to 2003-07-31
dot icon15/03/2004
Return made up to 13/02/04; full list of members
dot icon28/01/2004
Total exemption small company accounts made up to 2002-07-31
dot icon07/01/2004
Compulsory strike-off action has been discontinued
dot icon06/01/2004
Return made up to 13/02/03; full list of members
dot icon03/10/2003
First Gazette notice for compulsory strike-off
dot icon22/08/2002
Total exemption small company accounts made up to 2001-07-31
dot icon22/07/2002
Return made up to 13/02/02; change of members
dot icon03/09/2001
Total exemption small company accounts made up to 2000-07-31
dot icon18/04/2001
New director appointed
dot icon18/04/2001
Return made up to 13/02/01; full list of members
dot icon29/08/2000
Accounts for a small company made up to 1999-07-31
dot icon22/05/2000
Return made up to 13/02/99; full list of members
dot icon22/05/2000
Ad 22/02/00--------- £ si 20799@1=20799 £ ic 33201/54000
dot icon05/05/2000
Nc inc already adjusted 07/09/99
dot icon05/05/2000
Resolutions
dot icon05/05/2000
Return made up to 13/02/00; full list of members
dot icon02/06/1999
Accounts for a small company made up to 1998-07-31
dot icon02/06/1998
New director appointed
dot icon02/06/1998
Director resigned
dot icon01/06/1998
Accounts for a small company made up to 1997-07-31
dot icon03/05/1998
Return made up to 13/02/98; no change of members
dot icon24/02/1997
Return made up to 13/02/97; full list of members
dot icon10/12/1996
Accounts for a small company made up to 1996-07-31
dot icon06/12/1996
Registered office changed on 06/12/96 from: 168 cross arthurlie street barrhead strathclyde G78 1EY
dot icon10/10/1996
Accounting reference date extended from 01/07/96 to 31/07/96
dot icon12/07/1996
Return made up to 13/02/96; full list of members
dot icon12/07/1996
Miscellaneous
dot icon12/07/1996
Ad 24/09/95--------- £ si 1000@1=1000 £ ic 39000/40000
dot icon10/05/1996
New director appointed
dot icon10/05/1996
Director resigned
dot icon02/05/1996
Registered office changed on 02/05/96 from: scdc, building 1 templeton business centre glasgow strathclyde G40 1DA
dot icon11/10/1995
New secretary appointed
dot icon11/10/1995
Accounting reference date notified as 01/07
dot icon20/07/1995
Partic of mort/charge *
dot icon13/02/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2016
dot iconNext confirmation date
07/02/2019
dot iconLast change occurred
31/07/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/07/2016
dot iconNext account date
31/07/2017
dot iconNext due on
30/04/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Matthew Hepburn
Director
01/04/2016 - Present
-
West, Colin Michael
Secretary
21/09/1995 - 31/03/2016
-
Brennan, Patrick J
Director
13/02/1995 - 28/11/1995
-
Fraser, Stuart
Director
21/11/2000 - 30/06/2002
-
Kincaid, Hugh
Director
01/04/2016 - 30/10/2017
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARTHURLIE TAXIS LIMITED

ARTHURLIE TAXIS LIMITED is an(a) Liquidation company incorporated on 13/02/1995 with the registered office located at 79 Renfrew Road, Paisley PA3 4DA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARTHURLIE TAXIS LIMITED?

toggle

ARTHURLIE TAXIS LIMITED is currently Liquidation. It was registered on 13/02/1995 .

Where is ARTHURLIE TAXIS LIMITED located?

toggle

ARTHURLIE TAXIS LIMITED is registered at 79 Renfrew Road, Paisley PA3 4DA.

What does ARTHURLIE TAXIS LIMITED do?

toggle

ARTHURLIE TAXIS LIMITED operates in the Taxi operation (49.32 - SIC 2007) sector.

What is the latest filing for ARTHURLIE TAXIS LIMITED?

toggle

The latest filing was on 06/03/2018: Registered office address changed from 168 Cross Arthurlie Street Barrhead Glasgow Strathclyde G78 1EY to 79 Renfrew Road Paisley PA3 4DA on 2018-03-06.