ABC TAXIS (INVERCLYDE) LIMITED
RENFREWSHIRE MUIRHAVEN LIMITED

Hellopages » Inverclyde » Inverclyde » PA15 2TG

Company number SC215370
Status Active
Incorporation Date 2 February 2001
Company Type Private Limited Company
Address 6 MACDOUGALL STREET, GREENOCK, RENFREWSHIRE, PA15 2TG
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles, 49320 - Taxi operation
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 1 April 2017 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 100 . The most likely internet sites of ABC TAXIS (INVERCLYDE) LIMITED are www.abctaxisinverclyde.co.uk, and www.abc-taxis-inverclyde.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Drumfrochar Rail Station is 1.7 miles; to Cardross Rail Station is 3.2 miles; to Balloch Rail Station is 7.1 miles; to Garelochhead Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Abc Taxis Inverclyde Limited is a Private Limited Company. The company registration number is SC215370. Abc Taxis Inverclyde Limited has been working since 02 February 2001. The present status of the company is Active. The registered address of Abc Taxis Inverclyde Limited is 6 Macdougall Street Greenock Renfrewshire Pa15 2tg. . CAMPBELL, Graham Clark is a Director of the company. Secretary CAMPBELL, Graham has been resigned. Secretary GLASGOW, Henry has been resigned. Secretary MCKENZIE, Anthony has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Director
CAMPBELL, Graham Clark
Appointed Date: 20 February 2001
56 years old

Resigned Directors

Secretary
CAMPBELL, Graham
Resigned: 02 April 2001
Appointed Date: 20 February 2001

Secretary
GLASGOW, Henry
Resigned: 28 June 2014
Appointed Date: 13 January 2010

Secretary
MCKENZIE, Anthony
Resigned: 13 January 2010
Appointed Date: 02 April 2001

Nominee Secretary
BRIAN REID LTD.
Resigned: 20 February 2001
Appointed Date: 02 February 2001

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 20 February 2001
Appointed Date: 02 February 2001

Persons With Significant Control

Arranglen Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

Hobsons' Taxis Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

ABC TAXIS (INVERCLYDE) LIMITED Events

04 Apr 2017
Confirmation statement made on 1 April 2017 with updates
06 Oct 2016
Accounts for a small company made up to 31 December 2015
05 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100

03 Oct 2015
Accounts for a small company made up to 31 December 2014
17 Apr 2015
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100

...
... and 47 more events
21 Feb 2001
Director resigned
21 Feb 2001
Secretary resigned
20 Feb 2001
Company name changed muirhaven LIMITED\certificate issued on 20/02/01
20 Feb 2001
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

02 Feb 2001
Incorporation

ABC TAXIS (INVERCLYDE) LIMITED Charges

16 May 2007
Standard security
Delivered: 25 May 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 6 macdougall street, greenock REN60281.
5 July 2005
Standard security
Delivered: 19 July 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: That flatted dwellinghouse being flat a/2, strathmore…
6 June 2005
Standard security
Delivered: 13 June 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Those subjects 17K rowan square, roxburgh street, greenock…
24 May 2005
Standard security
Delivered: 1 June 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flatted dwellinghouse on ground floor at 33 cardwell road…
21 May 2001
Bond & floating charge
Delivered: 31 May 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
3 May 2001
Standard security
Delivered: 11 May 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 6 macdougall street, greenock.