About

Registered Number: SC063437
Date of Incorporation: 07/11/1977 (46 years and 5 months ago)
Company Status: Active
Registered Address: Unit 3 Eanrhill Road, Greenock, PA16 0EQ

 

Inverclyde Taxis Ltd was established in 1977, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Inverclyde Taxis Ltd. There are 25 directors listed as Gray, Alexander, Mitchell, June Elizabeth, Boyle, Gerard, Campbell, Muriel, Douglas, James Duncan, Easdale, James, Gisby, James, Gray, Alexander, Groenewald, Vincent, Hagen, James, Hair, Ian, Johnston, James, Lee, Daniel, Mccartney, James, Mccullagh, James, Mcdonald, Allan, Mcdonald, James Robert, Mcelwee, Ernest James, Mckenzie, Anthony, Mckinnon, Richard, Mcmillan, Alexander, Middleton, Rodger Brogan, Roberts, Thomas, Robertson, Alan, Rossi, David John for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAY, Alexander 29 April 1997 - 1
BOYLE, Gerard 22 June 1993 06 April 1996 1
CAMPBELL, Muriel 20 March 1990 04 April 1991 1
DOUGLAS, James Duncan 12 April 1991 30 June 1992 1
EASDALE, James 13 October 2001 03 July 2007 1
GISBY, James N/A 18 May 1993 1
GRAY, Alexander 22 June 1993 08 March 1994 1
GROENEWALD, Vincent N/A 31 December 1988 1
HAGEN, James N/A 20 March 1990 1
HAIR, Ian N/A 31 December 1988 1
JOHNSTON, James N/A 31 December 1988 1
LEE, Daniel 19 October 1993 14 March 1995 1
MCCARTNEY, James 24 February 1997 30 May 1997 1
MCCULLAGH, James 29 April 1997 30 December 2001 1
MCDONALD, Allan N/A 31 December 1988 1
MCDONALD, James Robert 05 October 1993 08 March 1994 1
MCELWEE, Ernest James 02 March 1993 14 March 1995 1
MCKENZIE, Anthony 08 March 1994 07 May 1996 1
MCKINNON, Richard 14 July 1992 02 March 1993 1
MCMILLAN, Alexander N/A 31 December 1988 1
MIDDLETON, Rodger Brogan 07 May 1996 29 April 1997 1
ROBERTS, Thomas N/A 31 December 1989 1
ROBERTSON, Alan 07 March 1994 07 May 1996 1
ROSSI, David John N/A 31 December 1989 1
Secretary Name Appointed Resigned Total Appointments
MITCHELL, June Elizabeth 31 December 2001 20 May 2002 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 18 September 2018
MR04 - N/A 08 June 2018
MR01 - N/A 04 June 2018
MR01 - N/A 30 May 2018
MR01 - N/A 30 May 2018
MR01 - N/A 30 May 2018
MR01 - N/A 30 May 2018
MR01 - N/A 30 May 2018
MR01 - N/A 30 May 2018
MR01 - N/A 30 May 2018
MR04 - N/A 22 May 2018
MR04 - N/A 22 May 2018
MR04 - N/A 22 May 2018
MR04 - N/A 22 May 2018
MR04 - N/A 22 May 2018
MR04 - N/A 22 May 2018
MR04 - N/A 22 May 2018
MR04 - N/A 22 May 2018
MR04 - N/A 22 May 2018
MR01 - N/A 15 May 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 05 October 2017
PSC07 - N/A 07 September 2017
PSC02 - N/A 07 September 2017
RESOLUTIONS - N/A 26 July 2017
MA - Memorandum and Articles 26 July 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 01 October 2014
TM01 - Termination of appointment of director 11 July 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 02 October 2013
CH01 - Change of particulars for director 19 September 2013
CH03 - Change of particulars for secretary 19 September 2013
CH01 - Change of particulars for director 19 September 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 17 January 2012
MG01s - Particulars of a charge created by a company registered in Scotland 20 December 2011
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 11 February 2010
AA - Annual Accounts 14 October 2009
410(Scot) - N/A 04 April 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 03 October 2008
288c - Notice of change of directors or secretaries or in their particulars 03 October 2008
410(Scot) - N/A 06 February 2008
AA - Annual Accounts 30 October 2007
288b - Notice of resignation of directors or secretaries 10 August 2007
288a - Notice of appointment of directors or secretaries 10 August 2007
363s - Annual Return 07 March 2007
410(Scot) - N/A 23 January 2007
410(Scot) - N/A 08 January 2007
410(Scot) - N/A 11 December 2006
AA - Annual Accounts 31 October 2006
410(Scot) - N/A 26 October 2006
363s - Annual Return 13 February 2006
410(Scot) - N/A 19 December 2005
410(Scot) - N/A 02 December 2005
AA - Annual Accounts 25 October 2005
363s - Annual Return 07 April 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 16 February 2004
AA - Annual Accounts 06 October 2003
RESOLUTIONS - N/A 07 May 2003
363s - Annual Return 20 March 2003
AA - Annual Accounts 14 October 2002
288a - Notice of appointment of directors or secretaries 14 October 2002
288b - Notice of resignation of directors or secretaries 25 May 2002
363s - Annual Return 07 March 2002
288b - Notice of resignation of directors or secretaries 21 January 2002
288b - Notice of resignation of directors or secretaries 21 January 2002
288a - Notice of appointment of directors or secretaries 21 January 2002
419a(Scot) - N/A 19 January 2002
288a - Notice of appointment of directors or secretaries 05 November 2001
AA - Annual Accounts 03 March 2001
363s - Annual Return 15 January 2001
288a - Notice of appointment of directors or secretaries 06 October 2000
AA - Annual Accounts 20 March 2000
363s - Annual Return 07 February 2000
288a - Notice of appointment of directors or secretaries 17 January 2000
288b - Notice of resignation of directors or secretaries 17 January 2000
AA - Annual Accounts 30 March 1999
363s - Annual Return 07 January 1999
AA - Annual Accounts 30 April 1998
363s - Annual Return 27 January 1998
288a - Notice of appointment of directors or secretaries 27 January 1998
288b - Notice of resignation of directors or secretaries 20 January 1998
288b - Notice of resignation of directors or secretaries 20 January 1998
288b - Notice of resignation of directors or secretaries 20 January 1998
288a - Notice of appointment of directors or secretaries 20 January 1998
288a - Notice of appointment of directors or secretaries 20 January 1998
288a - Notice of appointment of directors or secretaries 20 January 1998
AA - Annual Accounts 31 May 1997
363s - Annual Return 17 April 1997
288a - Notice of appointment of directors or secretaries 17 April 1997
288a - Notice of appointment of directors or secretaries 17 April 1997
288a - Notice of appointment of directors or secretaries 17 April 1997
288b - Notice of resignation of directors or secretaries 01 April 1997
AA - Annual Accounts 21 May 1996
363s - Annual Return 10 January 1996
288 - N/A 11 May 1995
288 - N/A 11 May 1995
363s - Annual Return 19 April 1995
288 - N/A 19 April 1995
288 - N/A 19 April 1995
288 - N/A 19 April 1995
AA - Annual Accounts 22 March 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
410(Scot) - N/A 30 December 1994
AA - Annual Accounts 16 March 1994
288 - N/A 04 February 1994
288 - N/A 04 February 1994
288 - N/A 04 February 1994
288 - N/A 04 February 1994
288 - N/A 04 February 1994
363s - Annual Return 22 December 1993
288 - N/A 22 March 1993
363s - Annual Return 19 March 1993
AA - Annual Accounts 12 March 1993
288 - N/A 12 March 1993
AA - Annual Accounts 28 September 1992
363s - Annual Return 17 March 1992
288 - N/A 17 March 1992
363a - Annual Return 31 May 1991
AA - Annual Accounts 16 May 1991
288 - N/A 05 April 1990
288 - N/A 05 April 1990
AA - Annual Accounts 27 March 1990
363 - Annual Return 27 March 1990
AA - Annual Accounts 08 February 1990
363 - Annual Return 08 February 1990
363 - Annual Return 10 February 1989
AA - Annual Accounts 06 December 1988
363 - Annual Return 20 November 1987
287 - Change in situation or address of Registered Office 10 July 1987
AA - Annual Accounts 22 June 1987
288 - N/A 22 June 1987
288 - N/A 22 June 1987
AA - Annual Accounts 04 February 1987
288 - N/A 08 December 1986
NEWINC - New incorporation documents 07 November 1977

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 May 2018 Outstanding

N/A

A registered charge 22 May 2018 Outstanding

N/A

A registered charge 22 May 2018 Outstanding

N/A

A registered charge 22 May 2018 Outstanding

N/A

A registered charge 22 May 2018 Outstanding

N/A

A registered charge 22 May 2018 Outstanding

N/A

A registered charge 22 May 2018 Outstanding

N/A

A registered charge 22 May 2018 Outstanding

N/A

A registered charge 27 April 2018 Outstanding

N/A

Standard security 19 December 2011 Fully Satisfied

N/A

Standard security 25 March 2009 Fully Satisfied

N/A

Standard security 28 January 2008 Fully Satisfied

N/A

Standard security 15 January 2007 Fully Satisfied

N/A

Standard security 27 December 2006 Fully Satisfied

N/A

Standard security 29 November 2006 Fully Satisfied

N/A

Standard security 17 October 2006 Fully Satisfied

N/A

Standard security 13 December 2005 Fully Satisfied

N/A

Bond & floating charge 18 November 2005 Fully Satisfied

N/A

Standard security 21 December 1994 Fully Satisfied

N/A

Floating charge 18 November 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.