About

Registered Number: SC113249
Date of Incorporation: 05/09/1988 (35 years and 8 months ago)
Company Status: Active
Registered Address: 84 Lister Street, Glasgow, G4 0BY

 

Taxiworld Ltd was setup in 1988, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. The companies directors are listed as Mckendrick, Gail Patricia, Jones, John Alan, Paton, John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, John Alan N/A 29 October 1991 1
PATON, John N/A 04 March 2001 1
Secretary Name Appointed Resigned Total Appointments
MCKENDRICK, Gail Patricia 13 May 2011 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 30 September 2020
CS01 - N/A 10 January 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 22 December 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 18 December 2017
CH01 - Change of particulars for director 02 November 2017
AP01 - Appointment of director 02 November 2017
TM01 - Termination of appointment of director 23 February 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 03 January 2017
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 06 January 2016
MR04 - N/A 04 December 2015
MR04 - N/A 04 December 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 05 January 2015
MR01 - N/A 14 October 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 04 January 2013
CERTNM - Change of name certificate 13 March 2012
RESOLUTIONS - N/A 13 March 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 06 January 2012
AP01 - Appointment of director 07 December 2011
AP01 - Appointment of director 07 December 2011
AP03 - Appointment of secretary 13 May 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 31 August 2010
TM02 - Termination of appointment of secretary 16 July 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 25 January 2010
AA - Annual Accounts 04 February 2009
363a - Annual Return 09 January 2009
288b - Notice of resignation of directors or secretaries 24 December 2008
288b - Notice of resignation of directors or secretaries 24 December 2008
AA - Annual Accounts 05 February 2008
363a - Annual Return 23 January 2008
AA - Annual Accounts 01 February 2007
363a - Annual Return 25 January 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
288a - Notice of appointment of directors or secretaries 28 March 2006
363s - Annual Return 28 March 2006
AA - Annual Accounts 02 February 2006
AA - Annual Accounts 01 February 2005
288b - Notice of resignation of directors or secretaries 30 January 2005
288a - Notice of appointment of directors or secretaries 30 January 2005
363s - Annual Return 30 January 2005
AA - Annual Accounts 28 January 2004
363s - Annual Return 28 January 2004
363s - Annual Return 07 February 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 01 February 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 14 February 2001
AA - Annual Accounts 01 February 2001
288a - Notice of appointment of directors or secretaries 06 June 2000
363s - Annual Return 26 January 2000
AA - Annual Accounts 24 January 2000
288b - Notice of resignation of directors or secretaries 10 December 1999
363s - Annual Return 16 February 1999
AA - Annual Accounts 01 February 1999
AA - Annual Accounts 02 February 1998
363s - Annual Return 02 February 1998
AA - Annual Accounts 03 February 1997
363s - Annual Return 29 January 1997
287 - Change in situation or address of Registered Office 16 July 1996
288 - N/A 14 June 1996
363s - Annual Return 06 February 1996
AA - Annual Accounts 31 January 1996
363s - Annual Return 09 February 1995
AA - Annual Accounts 02 February 1995
PRE95M - N/A 01 January 1995
410(Scot) - N/A 30 June 1994
363s - Annual Return 07 April 1994
AA - Annual Accounts 02 February 1994
363s - Annual Return 23 March 1993
AA - Annual Accounts 04 February 1993
CERTNM - Change of name certificate 08 July 1992
CERTNM - Change of name certificate 08 July 1992
AUD - Auditor's letter of resignation 22 May 1992
363s - Annual Return 24 March 1992
AA - Annual Accounts 19 February 1992
363 - Annual Return 20 February 1991
AA - Annual Accounts 20 February 1991
363 - Annual Return 22 March 1990
AA - Annual Accounts 15 March 1990
410(Scot) - N/A 08 June 1989
288 - N/A 01 December 1988
288 - N/A 01 December 1988
RESOLUTIONS - N/A 17 November 1988
RESOLUTIONS - N/A 17 November 1988
MEM/ARTS - N/A 17 November 1988
287 - Change in situation or address of Registered Office 17 November 1988
MISC - Miscellaneous document 17 November 1988
NEWINC - New incorporation documents 05 September 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 October 2014 Outstanding

N/A

Bond & floating charge 21 June 1994 Fully Satisfied

N/A

Bond & floating charge 26 May 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.