CLUB TAXIS LIMITED

Register to unlock more data on OkredoRegister

CLUB TAXIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC159703

Incorporation date

14/08/1995

Size

Dormant

Contacts

Registered address

Registered address

6b Netherdale Road, Netherton Industrial, Estate, Wishaw, North Lanarkshire ML2 0ERCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/1995)
dot icon05/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon21/08/2025
Confirmation statement made on 2025-08-08 with updates
dot icon17/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon08/08/2024
Confirmation statement made on 2024-08-08 with updates
dot icon24/08/2023
Confirmation statement made on 2023-08-14 with updates
dot icon13/04/2023
Accounts for a dormant company made up to 2023-03-31
dot icon30/08/2022
Confirmation statement made on 2022-08-14 with no updates
dot icon28/04/2022
Accounts for a dormant company made up to 2022-03-31
dot icon11/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/08/2021
Confirmation statement made on 2021-08-14 with updates
dot icon13/08/2021
Notification of United Maxis Taxis (Wishaw) Limited as a person with significant control on 2019-12-20
dot icon13/08/2021
Cessation of Edward Gallagher as a person with significant control on 2019-12-20
dot icon02/10/2020
Confirmation statement made on 2020-08-14 with updates
dot icon07/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/07/2020
Director's details changed for Mr Mark Grier on 2020-07-07
dot icon31/01/2020
Registered office address changed from 5 Carfin Street Motherwell ML1 4JL Scotland to 6B Netherdale Road, Netherton Industrial Estate Wishaw North Lanarkshire ML2 0ER on 2020-01-31
dot icon13/01/2020
Appointment of Mr Mark Grier as a director on 2019-12-20
dot icon10/01/2020
Termination of appointment of William Hutchison as a director on 2019-12-20
dot icon10/01/2020
Termination of appointment of John Aitken as a director on 2019-12-20
dot icon10/01/2020
Termination of appointment of Edward Gallagher as a director on 2019-12-20
dot icon10/01/2020
Termination of appointment of William Brown as a director on 2019-12-20
dot icon10/01/2020
Termination of appointment of William Hutchison as a secretary on 2019-12-20
dot icon10/01/2020
Termination of appointment of William Burlington as a director on 2019-12-20
dot icon04/11/2019
Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT to 5 Carfin Street Motherwell ML1 4JL on 2019-11-04
dot icon02/11/2019
Compulsory strike-off action has been discontinued
dot icon31/10/2019
Micro company accounts made up to 2019-03-31
dot icon31/10/2019
Confirmation statement made on 2019-08-14 with no updates
dot icon29/10/2019
First Gazette notice for compulsory strike-off
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/08/2018
Confirmation statement made on 2018-08-14 with no updates
dot icon12/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/11/2017
Appointment of Mr John Aitken as a director on 2017-11-15
dot icon26/10/2017
Confirmation statement made on 2017-08-14 with updates
dot icon24/08/2016
Confirmation statement made on 2016-08-14 with updates
dot icon01/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/08/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon08/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/09/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon29/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/08/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon02/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/08/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon05/04/2012
Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 2012-04-05
dot icon01/09/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon03/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/09/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon06/09/2010
Director's details changed for William Hutchison on 2009-10-01
dot icon06/09/2010
Director's details changed for Edward Gallagher on 2009-10-01
dot icon06/09/2010
Director's details changed for William Brown on 2009-10-01
dot icon06/09/2010
Director's details changed for William Burlington on 2009-10-01
dot icon06/09/2010
Secretary's details changed for William Hutchison on 2009-10-01
dot icon12/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/08/2010
Previous accounting period shortened from 2010-07-31 to 2010-03-31
dot icon26/03/2010
Total exemption small company accounts made up to 2009-07-31
dot icon08/09/2009
Return made up to 14/08/09; full list of members
dot icon14/01/2009
Total exemption full accounts made up to 2008-07-31
dot icon24/12/2008
Return made up to 14/08/08; full list of members
dot icon05/06/2008
Total exemption full accounts made up to 2007-07-31
dot icon03/10/2007
Return made up to 14/08/07; no change of members
dot icon07/03/2007
Total exemption full accounts made up to 2006-07-31
dot icon12/12/2006
Return made up to 14/08/06; full list of members
dot icon06/12/2006
£ ic 2613/2412 10/08/06 £ sr 201@1=201
dot icon06/12/2006
£ ic 2814/2613 11/10/05 £ sr 201@1=201
dot icon31/03/2006
Total exemption full accounts made up to 2005-07-31
dot icon31/03/2006
Return made up to 14/08/05; full list of members
dot icon28/03/2006
Ad 31/07/02--------- £ si 804@1
dot icon20/10/2004
Total exemption full accounts made up to 2004-07-31
dot icon10/08/2004
Return made up to 14/08/04; change of members
dot icon18/11/2003
Total exemption full accounts made up to 2003-07-31
dot icon06/08/2003
Return made up to 14/08/03; no change of members
dot icon20/12/2002
Return made up to 14/08/02; full list of members
dot icon20/12/2002
New director appointed
dot icon20/12/2002
New director appointed
dot icon29/11/2002
Total exemption full accounts made up to 2002-07-31
dot icon30/10/2001
Total exemption full accounts made up to 2001-07-31
dot icon18/10/2001
Director resigned
dot icon29/08/2001
New director appointed
dot icon21/08/2001
Return made up to 14/08/01; no change of members
dot icon06/08/2001
Secretary resigned;director resigned
dot icon06/08/2001
New secretary appointed
dot icon10/05/2001
Full accounts made up to 2000-07-31
dot icon27/10/2000
New director appointed
dot icon27/10/2000
New director appointed
dot icon27/10/2000
Director resigned
dot icon27/10/2000
Return made up to 14/08/00; full list of members
dot icon27/10/2000
Ad 01/08/99-31/07/00 £ si 4200@1
dot icon28/06/2000
Return made up to 14/08/99; full list of members
dot icon13/12/1999
Partic of mort/charge *
dot icon08/11/1999
Full accounts made up to 1999-07-31
dot icon22/09/1998
Accounts for a small company made up to 1998-07-31
dot icon22/09/1998
Return made up to 14/08/98; no change of members
dot icon15/10/1997
Return made up to 14/08/97; no change of members
dot icon12/09/1997
Accounts for a small company made up to 1997-07-31
dot icon30/04/1997
Accounts for a small company made up to 1996-07-31
dot icon04/10/1996
Return made up to 14/08/96; full list of members
dot icon18/09/1996
Ad 14/08/95--------- £ si 21@1=21 £ ic 2/23
dot icon18/08/1995
New secretary appointed;new director appointed
dot icon18/08/1995
New director appointed
dot icon18/08/1995
New director appointed
dot icon18/08/1995
Registered office changed on 18/08/95 from: c/o william duncan & co silverwells house 114 cadzow street hamilton, ML3 6HP
dot icon18/08/1995
Accounting reference date notified as 31/07
dot icon16/08/1995
Secretary resigned
dot icon16/08/1995
Director resigned
dot icon14/08/1995
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

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
34.16K
-
0.00
0.00
-
2022
0
18.04K
-
0.00
-
-
2023
0
18.04K
-
0.00
-
-
2023
0
18.04K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

18.04K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Grier, Mark
Director
20/12/2019 - Present
60

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CLUB TAXIS LIMITED

CLUB TAXIS LIMITED is an(a) Active company incorporated on 14/08/1995 with the registered office located at 6b Netherdale Road, Netherton Industrial, Estate, Wishaw, North Lanarkshire ML2 0ER. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLUB TAXIS LIMITED?

toggle

CLUB TAXIS LIMITED is currently Active. It was registered on 14/08/1995 .

Where is CLUB TAXIS LIMITED located?

toggle

CLUB TAXIS LIMITED is registered at 6b Netherdale Road, Netherton Industrial, Estate, Wishaw, North Lanarkshire ML2 0ER.

What does CLUB TAXIS LIMITED do?

toggle

CLUB TAXIS LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for CLUB TAXIS LIMITED?

toggle

The latest filing was on 05/12/2025: Accounts for a dormant company made up to 2025-03-31.