About

Registered Number: SC153774
Date of Incorporation: 24/10/1994 (29 years and 7 months ago)
Company Status: Active
Registered Address: 6 Macdougall Street, Greenock, Inverclyde, PA15 2TG

 

Based in Inverclyde, Kilmacolm Taxis Ltd was founded on 24 October 1994, it's status in the Companies House registry is set to "Active". Fergus, Karen Elizabeth, Armstrong, James Cameron are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMSTRONG, James Cameron 24 July 1995 02 February 1997 1
Secretary Name Appointed Resigned Total Appointments
FERGUS, Karen Elizabeth 18 November 2011 - 1

Filing History

Document Type Date
CS01 - N/A 24 October 2019
AA - Annual Accounts 04 October 2019
AA - Annual Accounts 16 November 2018
CS01 - N/A 24 October 2018
CS01 - N/A 25 October 2017
AA - Annual Accounts 10 October 2017
AA - Annual Accounts 28 November 2016
CS01 - N/A 04 November 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 31 August 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 25 September 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 05 November 2013
CH01 - Change of particulars for director 05 November 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 26 October 2012
AP03 - Appointment of secretary 19 November 2011
TM01 - Termination of appointment of director 19 November 2011
TM02 - Termination of appointment of secretary 19 November 2011
CERTNM - Change of name certificate 18 November 2011
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 12 August 2010
AA - Annual Accounts 06 January 2010
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
363a - Annual Return 16 February 2009
363a - Annual Return 18 November 2008
288c - Notice of change of directors or secretaries or in their particulars 18 November 2008
288c - Notice of change of directors or secretaries or in their particulars 18 November 2008
AA - Annual Accounts 17 October 2008
AA - Annual Accounts 20 November 2007
363s - Annual Return 15 November 2006
AA - Annual Accounts 10 April 2006
363s - Annual Return 09 January 2006
AA - Annual Accounts 12 October 2005
363s - Annual Return 12 December 2004
AA - Annual Accounts 10 November 2004
363s - Annual Return 29 October 2003
AA - Annual Accounts 14 October 2003
363s - Annual Return 02 November 2002
287 - Change in situation or address of Registered Office 09 September 2002
AA - Annual Accounts 11 April 2002
AA - Annual Accounts 16 January 2002
363s - Annual Return 15 November 2001
363s - Annual Return 01 November 2000
AA - Annual Accounts 10 May 2000
363s - Annual Return 26 October 1999
AA - Annual Accounts 30 March 1999
363s - Annual Return 15 October 1998
AA - Annual Accounts 25 September 1998
AA - Annual Accounts 21 November 1997
288a - Notice of appointment of directors or secretaries 29 October 1997
288b - Notice of resignation of directors or secretaries 29 October 1997
363s - Annual Return 29 October 1997
363b - Annual Return 30 December 1996
AA - Annual Accounts 20 August 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 March 1996
363b - Annual Return 15 February 1996
288 - N/A 13 December 1995
287 - Change in situation or address of Registered Office 07 December 1995
288 - N/A 08 August 1995
288 - N/A 08 August 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 June 1995
288 - N/A 28 November 1994
288 - N/A 28 November 1994
287 - Change in situation or address of Registered Office 28 November 1994
CERTNM - Change of name certificate 22 November 1994
NEWINC - New incorporation documents 24 October 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.