About

Registered Number: SC248284
Date of Incorporation: 24/04/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 136 Boden Street, Glasgow, G40 3PX,

 

Based in Glasgow, Duddingston Taxis Ltd was setup in 2003. We do not know the number of employees at Duddingston Taxis Ltd. The companies directors are listed as Kashif, Muhammad, Mcclure, Ann, Mcclure, Archibald James, Mcclure, Stephen, Rooney, Alan, Rooney, Karen, Rooney, Lynn, Smith, Kelly Margaret at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KASHIF, Muhammad 31 August 2018 - 1
MCCLURE, Ann 24 April 2003 26 July 2005 1
MCCLURE, Archibald James 24 April 2003 10 May 2005 1
MCCLURE, Stephen 24 April 2003 10 May 2005 1
ROONEY, Alan 18 February 2016 20 March 2017 1
ROONEY, Karen 20 March 2017 07 February 2019 1
ROONEY, Lynn 18 February 2016 07 February 2019 1
SMITH, Kelly Margaret 10 May 2005 06 May 2016 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
AA - Annual Accounts 30 April 2019
CS01 - N/A 24 April 2019
CH01 - Change of particulars for director 25 February 2019
PSC01 - N/A 25 February 2019
TM01 - Termination of appointment of director 25 February 2019
TM01 - Termination of appointment of director 25 February 2019
TM01 - Termination of appointment of director 25 February 2019
PSC07 - N/A 25 February 2019
AA - Annual Accounts 03 October 2018
CH01 - Change of particulars for director 31 August 2018
CH01 - Change of particulars for director 31 August 2018
CH01 - Change of particulars for director 31 August 2018
AP01 - Appointment of director 31 August 2018
AP01 - Appointment of director 31 August 2018
AP01 - Appointment of director 31 August 2018
AD01 - Change of registered office address 31 August 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 10 January 2018
CS01 - N/A 27 April 2017
AP01 - Appointment of director 21 March 2017
TM01 - Termination of appointment of director 21 March 2017
AP01 - Appointment of director 21 March 2017
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 19 May 2016
TM01 - Termination of appointment of director 18 May 2016
TM01 - Termination of appointment of director 18 May 2016
TM02 - Termination of appointment of secretary 02 May 2016
AP01 - Appointment of director 24 February 2016
AP01 - Appointment of director 24 February 2016
AD01 - Change of registered office address 24 February 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 11 May 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 08 May 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 28 April 2009
AA - Annual Accounts 14 February 2009
363a - Annual Return 30 April 2008
AA - Annual Accounts 13 February 2008
363a - Annual Return 10 May 2007
AA - Annual Accounts 14 March 2007
363a - Annual Return 26 April 2006
287 - Change in situation or address of Registered Office 26 April 2006
288b - Notice of resignation of directors or secretaries 27 July 2005
AA - Annual Accounts 12 May 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
288b - Notice of resignation of directors or secretaries 11 May 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
288b - Notice of resignation of directors or secretaries 11 May 2005
287 - Change in situation or address of Registered Office 11 May 2005
288b - Notice of resignation of directors or secretaries 11 May 2005
363s - Annual Return 11 May 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 19 May 2004
288a - Notice of appointment of directors or secretaries 07 May 2003
288a - Notice of appointment of directors or secretaries 07 May 2003
288a - Notice of appointment of directors or secretaries 07 May 2003
288b - Notice of resignation of directors or secretaries 07 May 2003
288b - Notice of resignation of directors or secretaries 07 May 2003
288b - Notice of resignation of directors or secretaries 07 May 2003
NEWINC - New incorporation documents 24 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.