About

Registered Number: SC391837
Date of Incorporation: 19/01/2011 (13 years and 3 months ago)
Company Status: Active
Registered Address: Unit 5 Highland House, Longman Road, Inverness, Highland, IV1 1RY

 

Established in 2011, Capital Taxis Inverness Ltd has its registered office in Inverness, Highland, it's status at Companies House is "Active". This organisation has 11 directors listed as Barbour, Joseph, Barbour, Joseph, Duncan, James Adam, Hendry, Kevin, Junor, Terence, Lobban, Blair, Macdonald, Allan, Maclean, Roderick, Petrie, Archibald, Redmond, Gordon, Steven, Leslie James. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARBOUR, Joseph 01 March 2011 - 1
DUNCAN, James Adam 01 March 2011 26 April 2012 1
HENDRY, Kevin 19 January 2011 28 March 2013 1
JUNOR, Terence 01 March 2011 01 June 2012 1
LOBBAN, Blair 26 March 2012 01 July 2013 1
MACDONALD, Allan 01 March 2011 27 June 2013 1
MACLEAN, Roderick 01 March 2011 15 August 2012 1
PETRIE, Archibald 01 March 2011 17 March 2012 1
REDMOND, Gordon 26 March 2012 26 March 2019 1
STEVEN, Leslie James 01 March 2011 01 July 2013 1
Secretary Name Appointed Resigned Total Appointments
BARBOUR, Joseph 01 March 2011 - 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 17 March 2020
CS01 - N/A 16 March 2020
GAZ1 - First notification of strike-off action in London Gazette 18 February 2020
AA - Annual Accounts 28 November 2019
PSC04 - N/A 28 March 2019
TM01 - Termination of appointment of director 26 March 2019
PSC07 - N/A 26 March 2019
CS01 - N/A 27 November 2018
CS01 - N/A 23 November 2018
AA - Annual Accounts 23 November 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 23 November 2017
AA - Annual Accounts 17 November 2016
CS01 - N/A 04 October 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 14 October 2014
TM01 - Termination of appointment of director 16 September 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 25 October 2013
TM01 - Termination of appointment of director 02 July 2013
TM01 - Termination of appointment of director 02 July 2013
TM01 - Termination of appointment of director 02 July 2013
TM01 - Termination of appointment of director 24 April 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 28 September 2012
AP01 - Appointment of director 28 September 2012
AP01 - Appointment of director 28 September 2012
TM01 - Termination of appointment of director 28 September 2012
AP01 - Appointment of director 28 September 2012
AP01 - Appointment of director 28 September 2012
TM01 - Termination of appointment of director 28 September 2012
TM01 - Termination of appointment of director 28 September 2012
AP01 - Appointment of director 28 September 2012
AP01 - Appointment of director 28 September 2012
AP01 - Appointment of director 18 September 2012
AD01 - Change of registered office address 18 September 2012
AP01 - Appointment of director 06 September 2012
AA01 - Change of accounting reference date 16 August 2012
TM01 - Termination of appointment of director 16 August 2012
AR01 - Annual Return 09 February 2012
CH01 - Change of particulars for director 14 March 2011
CH03 - Change of particulars for secretary 07 March 2011
AP01 - Appointment of director 03 March 2011
AP01 - Appointment of director 03 March 2011
AP03 - Appointment of secretary 02 March 2011
AD01 - Change of registered office address 14 February 2011
NEWINC - New incorporation documents 19 January 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.