About

Registered Number: SC171809
Date of Incorporation: 24/01/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: Yard 4, John Street, Blantyre, Glasgow, G72 0JG

 

891891 Private Hire Ltd was founded on 24 January 1997 and has its registered office in Glasgow, it's status at Companies House is "Active". Foley, Antony, Cowan, Stephen, Foley, Antony, Gallagher, Thomas, Houston, John Ward, Maxwell, James, Mcdougall, George, Mcphee, Alexander Reid, Shaw, Stephen, Wright, Mary Jane Fawcett are listed as the directors of this business. We don't know the number of employees at 891891 Private Hire Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOLEY, Antony 21 June 2019 - 1
COWAN, Stephen 09 May 2000 24 June 2002 1
FOLEY, Antony 22 March 1999 30 March 2000 1
GALLAGHER, Thomas 22 March 1999 08 May 2000 1
HOUSTON, John Ward 15 November 2002 23 April 2012 1
MAXWELL, James 24 January 1997 19 August 1997 1
MCDOUGALL, George 03 October 2016 21 April 2017 1
MCPHEE, Alexander Reid 24 January 1997 22 March 1999 1
SHAW, Stephen 03 October 2016 27 March 2017 1
WRIGHT, Mary Jane Fawcett 04 August 1997 08 July 2019 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 20 February 2020
PSC08 - N/A 28 August 2019
TM02 - Termination of appointment of secretary 08 July 2019
TM01 - Termination of appointment of director 08 July 2019
PSC07 - N/A 08 July 2019
AP01 - Appointment of director 24 June 2019
AP01 - Appointment of director 22 June 2019
AA - Annual Accounts 21 June 2019
CS01 - N/A 24 January 2019
RESOLUTIONS - N/A 06 September 2018
AA - Annual Accounts 26 June 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 06 June 2017
TM01 - Termination of appointment of director 21 April 2017
TM01 - Termination of appointment of director 05 April 2017
CS01 - N/A 30 January 2017
AP01 - Appointment of director 06 October 2016
AP01 - Appointment of director 06 October 2016
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 30 January 2013
TM01 - Termination of appointment of director 29 January 2013
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 14 February 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 11 May 2010
CH01 - Change of particulars for director 15 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 February 2010
CH03 - Change of particulars for secretary 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 12 May 2009
363a - Annual Return 13 February 2009
AA - Annual Accounts 13 May 2008
363s - Annual Return 19 February 2008
AA - Annual Accounts 22 May 2007
363s - Annual Return 15 February 2007
AA - Annual Accounts 16 May 2006
363a - Annual Return 16 March 2006
288c - Notice of change of directors or secretaries or in their particulars 16 March 2006
288c - Notice of change of directors or secretaries or in their particulars 11 May 2005
AA - Annual Accounts 11 May 2005
363s - Annual Return 11 February 2005
AA - Annual Accounts 13 May 2004
363s - Annual Return 06 February 2004
AA - Annual Accounts 22 May 2003
363s - Annual Return 04 February 2003
288c - Notice of change of directors or secretaries or in their particulars 04 February 2003
288a - Notice of appointment of directors or secretaries 28 November 2002
288b - Notice of resignation of directors or secretaries 27 June 2002
AA - Annual Accounts 30 April 2002
363s - Annual Return 26 January 2002
410(Scot) - N/A 18 July 2001
AA - Annual Accounts 10 May 2001
363s - Annual Return 23 February 2001
288b - Notice of resignation of directors or secretaries 16 May 2000
288b - Notice of resignation of directors or secretaries 16 May 2000
288a - Notice of appointment of directors or secretaries 16 May 2000
AA - Annual Accounts 10 May 2000
363s - Annual Return 26 January 2000
410(Scot) - N/A 29 November 1999
AA - Annual Accounts 23 June 1999
288a - Notice of appointment of directors or secretaries 07 April 1999
288b - Notice of resignation of directors or secretaries 25 March 1999
288a - Notice of appointment of directors or secretaries 25 March 1999
363s - Annual Return 28 January 1999
AA - Annual Accounts 23 July 1998
363s - Annual Return 21 January 1998
288b - Notice of resignation of directors or secretaries 21 August 1997
288a - Notice of appointment of directors or secretaries 06 August 1997
225 - Change of Accounting Reference Date 17 February 1997
NEWINC - New incorporation documents 24 January 1997

Mortgages & Charges

Description Date Status Charge by
Standard security 03 July 2001 Outstanding

N/A

Floating charge 24 November 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.