AVONDALE TAXIS LIMITED

Register to unlock more data on OkredoRegister

AVONDALE TAXIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC243792

Incorporation date

12/02/2003

Size

Dormant

Contacts

Registered address

Registered address

55 Muirhead Road, Baillieston, Glasgow G69 7HACopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2003)
dot icon21/01/2025
Final Gazette dissolved via compulsory strike-off
dot icon05/11/2024
First Gazette notice for compulsory strike-off
dot icon02/07/2024
Accounts for a dormant company made up to 2024-02-29
dot icon21/08/2023
Confirmation statement made on 2023-08-18 with no updates
dot icon13/03/2023
Accounts for a dormant company made up to 2023-02-28
dot icon24/08/2022
Accounts for a dormant company made up to 2022-02-28
dot icon24/08/2022
Confirmation statement made on 2022-08-18 with no updates
dot icon20/12/2021
Accounts for a dormant company made up to 2021-02-28
dot icon24/08/2021
Confirmation statement made on 2021-08-18 with no updates
dot icon18/02/2021
Accounts for a dormant company made up to 2020-02-29
dot icon18/08/2020
Confirmation statement made on 2020-08-18 with no updates
dot icon24/10/2019
Accounts for a dormant company made up to 2019-02-28
dot icon05/09/2019
Confirmation statement made on 2019-08-28 with no updates
dot icon31/08/2018
Confirmation statement made on 2018-08-28 with updates
dot icon18/05/2018
Accounts for a dormant company made up to 2018-02-28
dot icon28/08/2017
Confirmation statement made on 2017-08-28 with updates
dot icon28/08/2017
Cessation of James Michael Mccoll as a person with significant control on 2017-08-28
dot icon28/08/2017
Notification of Damian Mark Andrew Farrell as a person with significant control on 2016-04-06
dot icon28/08/2017
Notification of John Peoples Cowe as a person with significant control on 2016-04-06
dot icon28/08/2017
Termination of appointment of James Michael Mccoll as a secretary on 2017-08-28
dot icon28/08/2017
Termination of appointment of Mark James Mccoll as a director on 2017-08-28
dot icon28/08/2017
Termination of appointment of Louise Mccoll as a director on 2017-08-28
dot icon15/06/2017
Accounts for a dormant company made up to 2017-02-28
dot icon16/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon18/12/2016
Accounts for a dormant company made up to 2016-02-29
dot icon19/09/2016
Appointment of Mrs Louise Mccoll as a director on 2016-09-19
dot icon19/09/2016
Appointment of Mr Mark James Mccoll as a director on 2016-09-19
dot icon18/02/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon28/10/2015
Accounts for a dormant company made up to 2015-02-28
dot icon04/03/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon03/03/2014
Accounts for a dormant company made up to 2014-02-28
dot icon24/02/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon11/11/2013
Registered office address changed from 33 Drumbrae South Edinburgh EH12 8DT on 2013-11-11
dot icon04/11/2013
Accounts for a dormant company made up to 2013-02-28
dot icon04/03/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon22/11/2012
Accounts for a dormant company made up to 2012-02-29
dot icon07/03/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon09/03/2011
Accounts for a dormant company made up to 2011-02-28
dot icon07/03/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon25/03/2010
Accounts for a dormant company made up to 2010-02-28
dot icon03/03/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon31/07/2009
Accounts for a dormant company made up to 2009-02-28
dot icon16/03/2009
Return made up to 12/02/09; full list of members
dot icon16/03/2009
Appointment terminated director and secretary claire peacock
dot icon16/03/2009
Appointment terminated director alan peacock
dot icon11/08/2008
Accounts for a dormant company made up to 2008-02-29
dot icon01/04/2008
Appointment terminated director mark mccoll
dot icon01/04/2008
Ad 13/03/08\gbp si 2@1=2\gbp ic 2/4\
dot icon20/03/2008
Director appointed mark james mccoll
dot icon20/03/2008
Registered office changed on 20/03/2008 from 34 fox covert avenue edinburgh lothian EH12 6UH
dot icon19/03/2008
Director and secretary appointed james michael mccoll
dot icon19/03/2008
Director appointed damian mark andrew farrell
dot icon19/03/2008
Director appointed john peoples cowe
dot icon14/03/2008
Return made up to 12/02/08; full list of members
dot icon16/03/2007
Accounts for a dormant company made up to 2007-02-28
dot icon07/03/2007
Return made up to 12/02/07; full list of members
dot icon27/11/2006
Accounts for a dormant company made up to 2006-02-28
dot icon08/05/2006
Return made up to 12/02/06; full list of members
dot icon06/02/2006
Accounts for a dormant company made up to 2005-02-28
dot icon13/07/2005
Director resigned
dot icon24/05/2005
Return made up to 12/02/05; full list of members
dot icon24/05/2005
Director resigned
dot icon24/05/2005
Secretary resigned
dot icon02/08/2004
Secretary resigned;director resigned
dot icon02/08/2004
Registered office changed on 02/08/04 from: 8/24 portland gardens edinburgh lothian EH6 6NJ
dot icon02/08/2004
New director appointed
dot icon02/08/2004
New secretary appointed;new director appointed
dot icon02/03/2004
Accounts for a dormant company made up to 2004-02-29
dot icon25/02/2004
Return made up to 12/02/04; full list of members
dot icon30/07/2003
Director resigned
dot icon18/06/2003
Director resigned
dot icon13/04/2003
New director appointed
dot icon13/04/2003
New secretary appointed;new director appointed
dot icon13/04/2003
Registered office changed on 13/04/03 from: 19 hutchison place edinburgh EH14 1QR
dot icon12/02/2003
Secretary resigned
dot icon12/02/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£4.00

Confirmation

dot iconLast made up date
29/02/2024
dot iconNext confirmation date
18/08/2024
dot iconLast change occurred
29/02/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/02/2024
dot iconNext account date
28/02/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
4.00
-
2022
-
4.00
-
0.00
4.00
-
2023
-
4.00
-
0.00
4.00
-
2023
-
4.00
-
0.00
4.00
-

Employees

2023

Employees

-

Net Assets(GBP)

4.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccoll, Louise
Director
19/09/2016 - 28/08/2017
94

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVONDALE TAXIS LIMITED

AVONDALE TAXIS LIMITED is an(a) Dissolved company incorporated on 12/02/2003 with the registered office located at 55 Muirhead Road, Baillieston, Glasgow G69 7HA. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVONDALE TAXIS LIMITED?

toggle

AVONDALE TAXIS LIMITED is currently Dissolved. It was registered on 12/02/2003 and dissolved on 21/01/2025.

Where is AVONDALE TAXIS LIMITED located?

toggle

AVONDALE TAXIS LIMITED is registered at 55 Muirhead Road, Baillieston, Glasgow G69 7HA.

What does AVONDALE TAXIS LIMITED do?

toggle

AVONDALE TAXIS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for AVONDALE TAXIS LIMITED?

toggle

The latest filing was on 21/01/2025: Final Gazette dissolved via compulsory strike-off.