GEAR TAXIS LIMITED
Status | ACTIVE |
Company No. | SC256178 |
Category | Private Limited Company |
Incorporated | 18 Sep 2003 |
Age | 20 years, 8 months, 13 days |
Jurisdiction | Scotland |
SUMMARY
GEAR TAXIS LIMITED is an active private limited company with number SC256178. It was incorporated 20 years, 8 months, 13 days ago, on 18 September 2003. The company address is Clement Millar Spiersbridge House Clement Millar Spiersbridge House, Spiersbridge Business Park, G46 8NG, Glasgow, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 11 Oct 2023
Action Date: 18 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-18
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 21 Oct 2022
Action Date: 18 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-18
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 01 Oct 2021
Action Date: 18 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-18
Documents
Accounts with accounts type micro entity
Date: 16 Sep 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 11 Dec 2020
Action Date: 18 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-18
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 08 Oct 2019
Action Date: 18 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-18
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change registered office address company with date old address new address
Date: 12 Jun 2019
Action Date: 12 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-12
Old address: C/O Clement Millar Caledonia House Evanton Drive Glasgow G46 8JT
New address: Clement Millar Spiersbridge House 1 Spiersbridge Way Spiersbridge Business Park Glasgow G46 8NG
Documents
Confirmation statement with no updates
Date: 02 Oct 2018
Action Date: 18 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-18
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 27 Oct 2017
Action Date: 18 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-18
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 05 Oct 2016
Action Date: 18 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-18
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2015
Action Date: 18 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-18
Documents
Change person director company with change date
Date: 19 Oct 2015
Action Date: 18 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gavin Sneddon Mclean
Change date: 2015-09-18
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Change registered office address company with date old address new address
Date: 07 May 2015
Action Date: 07 May 2015
Category: Address
Type: AD01
Change date: 2015-05-07
Old address: 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ
New address: C/O Clement Millar Caledonia House Evanton Drive Glasgow G46 8JT
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2014
Action Date: 18 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-18
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2013
Action Date: 18 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-18
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2012
Action Date: 18 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-18
Documents
Change registered office address company with date old address
Date: 08 Oct 2012
Action Date: 08 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-08
Old address: Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ
Documents
Accounts with accounts type total exemption small
Date: 23 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2011
Action Date: 18 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-18
Documents
Accounts with accounts type total exemption small
Date: 05 May 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2010
Action Date: 18 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-18
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 23 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 23 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 03 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/07; full list of members
Documents
Legacy
Date: 27 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 27/09/07 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 02 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 13 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 14 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/04; full list of members
Documents
Legacy
Date: 11 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 24 Sep 2003
Category: Address
Type: 287
Description: Registered office changed on 24/09/03 from: 78 montgomery street edinburgh lothian EH7 5JA
Documents
Some Companies
11 WHITTLEBURY CLOSE,NORTHAMPTON,NN2 8NH
Number: | 08885526 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELECTRIC VEHICLE ALLIANCE LIMITED,SHAFTESBURY,SG5 4FS
Number: | 10893097 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAMILTON PROPERTY & LEISURE LIMITED
15 CORONATION DRIVE,WIRRAL,CH62 3LF
Number: | 04649600 |
Status: | ACTIVE |
Category: | Private Limited Company |
76A NEW HEY ROAD,HUDDERDSFIELD,HD3 4AJ
Number: | 10791879 |
Status: | ACTIVE |
Category: | Private Limited Company |
MECTRICAL ENGINEERING CONSULTANCY LIMITED
C/O CANNONS ACCOUNTANTS UNIT F KINGSMEAD,FOLKESTONE,CT19 5EU
Number: | 10421286 |
Status: | ACTIVE |
Category: | Private Limited Company |
OXBOW TRAINING SERVICES-WM LIMITED
UNIT 10 SILVER END BUSINESS PARK,BRIERLEY HILL,DY5 3LG
Number: | 05485496 |
Status: | ACTIVE |
Category: | Private Limited Company |