AVONDALE TAXIS LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G69 7HA

Company number SC243792
Status Active
Incorporation Date 12 February 2003
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 fifty-three events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Accounts for a dormant company made up to 29 February 2016; Appointment of Mrs Louise Mccoll as a director on 19 September 2016. The most likely internet sites of AVONDALE TAXIS LIMITED are www.avondaletaxis.co.uk, and www.avondale-taxis.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Avondale Taxis Limited is a Private Limited Company. The company registration number is SC243792. Avondale Taxis Limited has been working since 12 February 2003. The present status of the company is Active. The registered address of Avondale Taxis Limited is 55 Muirhead Road Baillieston Glasgow G69 7ha. . MCCOLL, James Michael is a Secretary of the company. COWE, John Peoples is a Director of the company. FARRELL, Damian Mark Andrew is a Director of the company. MCCOLL, James Michael is a Director of the company. MCCOLL, Louise is a Director of the company. MCCOLL, Mark James is a Director of the company. Secretary PEACOCK, Claire Anne has been resigned. Secretary TAYLOR, Paul has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Secretary W.A. ACCOUNTANCY has been resigned. Director HERON, James John has been resigned. Director MCCOLL, Mark James has been resigned. Director MIDDLETON, James Mcgregor has been resigned. Director PEACOCK, Alan John has been resigned. Director PEACOCK, Claire Anne has been resigned. Director TAYLOR, Kenneth George has been resigned. Director TAYLOR, Paul has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MCCOLL, James Michael
Appointed Date: 13 March 2008

Director
COWE, John Peoples
Appointed Date: 13 March 2008
61 years old

Director
FARRELL, Damian Mark Andrew
Appointed Date: 13 March 2008
61 years old

Director
MCCOLL, James Michael
Appointed Date: 13 March 2008
71 years old

Director
MCCOLL, Louise
Appointed Date: 19 September 2016
67 years old

Director
MCCOLL, Mark James
Appointed Date: 19 September 2016
42 years old

Resigned Directors

Secretary
PEACOCK, Claire Anne
Resigned: 12 November 2008
Appointed Date: 29 July 2004

Secretary
TAYLOR, Paul
Resigned: 30 July 2004
Appointed Date: 20 March 2003

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 12 February 2003
Appointed Date: 12 February 2003

Secretary
W.A. ACCOUNTANCY
Resigned: 09 August 2004
Appointed Date: 12 February 2003

Director
HERON, James John
Resigned: 17 June 2003
Appointed Date: 12 February 2003
64 years old

Director
MCCOLL, Mark James
Resigned: 14 March 2008
Appointed Date: 13 March 2008
42 years old

Director
MIDDLETON, James Mcgregor
Resigned: 28 July 2003
Appointed Date: 12 February 2003
63 years old

Director
PEACOCK, Alan John
Resigned: 12 November 2008
Appointed Date: 29 July 2004
53 years old

Director
PEACOCK, Claire Anne
Resigned: 12 November 2008
Appointed Date: 29 July 2004
54 years old

Director
TAYLOR, Kenneth George
Resigned: 09 August 2004
Appointed Date: 20 March 2003
59 years old

Director
TAYLOR, Paul
Resigned: 30 July 2004
Appointed Date: 20 March 2003
58 years old

Persons With Significant Control

Mr James Michael Mccoll
Notified on: 1 July 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AVONDALE TAXIS LIMITED Events

16 Feb 2017
Confirmation statement made on 12 February 2017 with updates
18 Dec 2016
Accounts for a dormant company made up to 29 February 2016
19 Sep 2016
Appointment of Mrs Louise Mccoll as a director on 19 September 2016
19 Sep 2016
Appointment of Mr Mark James Mccoll as a director on 19 September 2016
18 Feb 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 4

...
... and 43 more events
13 Apr 2003
New director appointed
13 Apr 2003
New secretary appointed;new director appointed
13 Apr 2003
Registered office changed on 13/04/03 from: 19 hutchison place edinburgh EH14 1QR
12 Feb 2003
Secretary resigned
12 Feb 2003
Incorporation