HOBSONS' TAXIS LIMITED
RENFREWSHIRE

Hellopages » Inverclyde » Inverclyde » PA15 2TG

Company number SC113331
Status Active
Incorporation Date 8 September 1988
Company Type Private Limited Company
Address 6 MACDOUGALL STREET, GREENOCK, RENFREWSHIRE, PA15 2TG
Home Country United Kingdom
Nature of Business 49320 - Taxi operation
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-03 GBP 1,000 . The most likely internet sites of HOBSONS' TAXIS LIMITED are www.hobsonstaxis.co.uk, and www.hobsons-taxis.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one 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.Hobsons Taxis Limited is a Private Limited Company. The company registration number is SC113331. Hobsons Taxis Limited has been working since 08 September 1988. The present status of the company is Active. The registered address of Hobsons Taxis Limited is 6 Macdougall Street Greenock Renfrewshire Pa15 2tg. . FERGUS, Karen Elizabeth is a Secretary of the company. CAMPBELL, Graham Clark is a Director of the company. FERGUS, Karen Elizabeth is a Director of the company. Secretary CAMPBELL, Iain Trafford has been resigned. Secretary DOCHERTY, Jacqueline has been resigned. Secretary O'NEILL, Hugh has been resigned. Director CAMPBELL, Iain Trafford has been resigned. Director CAMPBELL, Maureen has been resigned. Director DOCHERTY, Frank has been resigned. Director DOCHERTY, Jacqueline has been resigned. Director DOCHERTY, Patrick has been resigned. Director WYCHERLEY, Geoffrey has been resigned. The company operates in "Taxi operation".


Current Directors

Secretary
FERGUS, Karen Elizabeth
Appointed Date: 19 December 2005

Director
CAMPBELL, Graham Clark
Appointed Date: 27 July 1990
56 years old

Director
FERGUS, Karen Elizabeth
Appointed Date: 19 December 2005
53 years old

Resigned Directors

Secretary
CAMPBELL, Iain Trafford
Resigned: 19 December 2005
Appointed Date: 23 March 2001

Secretary
DOCHERTY, Jacqueline
Resigned: 10 May 1990

Secretary
O'NEILL, Hugh
Resigned: 23 March 2001
Appointed Date: 11 January 1991

Director
CAMPBELL, Iain Trafford
Resigned: 19 December 2005
Appointed Date: 23 March 2001
58 years old

Director
CAMPBELL, Maureen
Resigned: 31 May 1995
Appointed Date: 18 October 1990
80 years old

Director
DOCHERTY, Frank
Resigned: 18 October 1990
Appointed Date: 10 May 1990
80 years old

Director
DOCHERTY, Jacqueline
Resigned: 10 May 1990

Director
DOCHERTY, Patrick
Resigned: 10 May 1990

Director
WYCHERLEY, Geoffrey
Resigned: 11 January 1991
Appointed Date: 10 May 1990

Persons With Significant Control

Mr Graham Clark Campbell
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

HOBSONS' TAXIS LIMITED Events

01 Dec 2016
Confirmation statement made on 30 November 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
03 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,000

22 Jun 2015
Total exemption small company accounts made up to 31 December 2014
09 Dec 2014
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,000

...
... and 80 more events
24 May 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Apr 1990
Ad 30/11/88--------- £ si 998@1=998 £ ic 2/1000

13 Sep 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Sep 1988
Registered office changed on 13/09/88 from: 24 castle street edinburgh EH2 3HT

08 Sep 1988
Incorporation

HOBSONS' TAXIS LIMITED Charges

11 June 2013
Charge code SC11 3331 0008
Delivered: 19 June 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Netherwood cottage kilmacolm extending to 3.990 hectares.
21 July 2005
Standard security
Delivered: 28 July 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects 68 poplar street, greenock (title number ren…
20 June 2005
Standard security
Delivered: 24 June 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Westmost ground floor flat, 1 hope street, greenock…
16 July 2003
Standard security
Delivered: 30 July 2003
Status: Satisfied on 28 August 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Holm villa, bridge of weir road, kilmacolm (title number…
27 May 2003
Bond & floating charge
Delivered: 30 May 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
11 May 2001
Standard security
Delivered: 23 May 2001
Status: Satisfied on 28 August 2013
Persons entitled: Lloyds Tsb Scotland PLC
Description: Fern villa, bridge of weir road, kilmacolm.
30 June 1999
Standard security
Delivered: 8 July 1999
Status: Outstanding
Persons entitled: Tsb Bank Scotland PLC
Description: 37-50 clune brae, port glasgow.
29 August 1997
Bond & floating charge
Delivered: 12 September 1997
Status: Satisfied on 2 June 2003
Persons entitled: Tsb Bank Scotland PLC
Description: Undertaking and all property and assets present and future…