1122 TAXIS LTD.
GLASGOW

Hellopages » Glasgow City » Glasgow City » G69 7HA

Company number SC312723
Status Active
Incorporation Date 29 November 2006
Company Type Private Limited Company
Address 55 MUIRHEAD ROAD, BAILLIESTON, GLASGOW, G69 7HA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Accounts for a dormant company made up to 30 November 2016; Confirmation statement made on 29 November 2016 with updates; Accounts for a dormant company made up to 30 November 2015. The most likely internet sites of 1122 TAXIS LTD. are www.1122taxis.co.uk, and www.1122-taxis.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. 1122 Taxis Ltd is a Private Limited Company. The company registration number is SC312723. 1122 Taxis Ltd has been working since 29 November 2006. The present status of the company is Active. The registered address of 1122 Taxis Ltd is 55 Muirhead Road Baillieston Glasgow G69 7ha. . COWE, John Peoples is a Director of the company. FARRELL, Damian Mark Andrew is a Director of the company. REYNOLDS, George Thomas is a Director of the company. Secretary PEDEN, John Henry has been resigned. Nominee Secretary PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Director HINTON, Antony Victor has been resigned. Director PEDEN, Angela Louise has been resigned. Director PEDEN, John Henry has been resigned. Director PEDEN, John has been resigned. Nominee Director PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER CORPORATE SERVICES LTD. has been resigned. The company operates in "Non-trading company".


Current Directors

Director
COWE, John Peoples
Appointed Date: 03 February 2015
61 years old

Director
FARRELL, Damian Mark Andrew
Appointed Date: 03 February 2015
61 years old

Director
REYNOLDS, George Thomas
Appointed Date: 03 February 2015
54 years old

Resigned Directors

Secretary
PEDEN, John Henry
Resigned: 21 June 2015
Appointed Date: 29 November 2006

Nominee Secretary
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 29 November 2006
Appointed Date: 29 November 2006

Director
HINTON, Antony Victor
Resigned: 15 December 2006
Appointed Date: 29 November 2006
89 years old

Director
PEDEN, Angela Louise
Resigned: 21 June 2015
Appointed Date: 29 November 2006
52 years old

Director
PEDEN, John Henry
Resigned: 21 June 2015
Appointed Date: 29 November 2006
59 years old

Director
PEDEN, John
Resigned: 21 June 2015
Appointed Date: 29 November 2006
81 years old

Nominee Director
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 29 November 2006
Appointed Date: 29 November 2006

Nominee Director
PETER TRAINER CORPORATE SERVICES LTD.
Resigned: 29 November 2006
Appointed Date: 29 November 2006

Persons With Significant Control

Mr John Peoples Cowe
Notified on: 1 July 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Damian Mark Andrew Farrell
Notified on: 1 July 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

1122 TAXIS LTD. Events

18 Dec 2016
Accounts for a dormant company made up to 30 November 2016
18 Dec 2016
Confirmation statement made on 29 November 2016 with updates
23 Dec 2015
Accounts for a dormant company made up to 30 November 2015
23 Dec 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2

02 Jul 2015
Termination of appointment of John Henry Peden as a director on 21 June 2015
...
... and 32 more events
01 Dec 2006
New secretary appointed;new director appointed
01 Dec 2006
Director resigned
01 Dec 2006
Secretary resigned
01 Dec 2006
Director resigned
29 Nov 2006
Incorporation