SNAPY TAXIS LIMITED
BATHGATE

Hellopages » West Lothian » West Lothian » EH48 1JQ

Company number SC230331
Status Active
Incorporation Date 12 April 2002
Company Type Private Limited Company
Address 6 CHARLES LANE, BATHGATE, SCOTLAND, EH48 1JQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Registered office address changed from C/O W.A. Accountancy a & W Associates Pentland Park Loanhead Midlothian EH20 9PA to 6 Charles Lane Bathgate EH48 1JQ on 26 March 2017; Accounts for a dormant company made up to 30 April 2016; Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 4 . The most likely internet sites of SNAPY TAXIS LIMITED are www.snapytaxis.co.uk, and www.snapy-taxis.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The distance to to West Calder Rail Station is 3.5 miles; to Uphall Rail Station is 4.2 miles; to Breich Rail Station is 5.5 miles; to Polmont Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Snapy Taxis Limited is a Private Limited Company. The company registration number is SC230331. Snapy Taxis Limited has been working since 12 April 2002. The present status of the company is Active. The registered address of Snapy Taxis Limited is 6 Charles Lane Bathgate Scotland Eh48 1jq. . W. A. ACCOUNTANCY is a Secretary of the company. DOW, Daniel is a Director of the company. DOW, Natalie Denise is a Director of the company. DOW, Scott John James is a Director of the company. Secretary LIVINGSTONE, Yvonne has been resigned. Secretary PALMER, Gillian has been resigned. Secretary THOMPSON, Colin Young has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director DOW, Denise has been resigned. Director LIVINGSTONE, Keith has been resigned. Director LIVINGSTONE, Yvonne has been resigned. Director PALMER, Gillian has been resigned. Director PALMER, Kenneth has been resigned. Director THOMPSON, Claire Grant has been resigned. Director THOMPSON, Colin Young has been resigned. Director THOMPSON, Heather Anne Finlay has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
W. A. ACCOUNTANCY
Appointed Date: 05 February 2009

Director
DOW, Daniel
Appointed Date: 27 July 2012
31 years old

Director
DOW, Natalie Denise
Appointed Date: 05 February 2009
35 years old

Director
DOW, Scott John James
Appointed Date: 23 August 2006
56 years old

Resigned Directors

Secretary
LIVINGSTONE, Yvonne
Resigned: 18 February 2005
Appointed Date: 08 November 2004

Secretary
PALMER, Gillian
Resigned: 17 June 2008
Appointed Date: 18 February 2005

Secretary
THOMPSON, Colin Young
Resigned: 12 October 2004
Appointed Date: 12 April 2002

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 12 April 2002
Appointed Date: 12 April 2002

Director
DOW, Denise
Resigned: 18 April 2012
Appointed Date: 23 August 2006
55 years old

Director
LIVINGSTONE, Keith
Resigned: 14 April 2005
Appointed Date: 08 November 2004
50 years old

Director
LIVINGSTONE, Yvonne
Resigned: 18 February 2005
Appointed Date: 08 November 2004
47 years old

Director
PALMER, Gillian
Resigned: 17 June 2008
Appointed Date: 18 February 2005
57 years old

Director
PALMER, Kenneth
Resigned: 05 August 2008
Appointed Date: 18 February 2005
75 years old

Director
THOMPSON, Claire Grant
Resigned: 08 November 2004
Appointed Date: 12 April 2002
45 years old

Director
THOMPSON, Colin Young
Resigned: 12 October 2004
Appointed Date: 12 April 2002
79 years old

Director
THOMPSON, Heather Anne Finlay
Resigned: 06 December 2004
Appointed Date: 12 April 2002
44 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 12 April 2002
Appointed Date: 12 April 2002

SNAPY TAXIS LIMITED Events

26 Mar 2017
Registered office address changed from C/O W.A. Accountancy a & W Associates Pentland Park Loanhead Midlothian EH20 9PA to 6 Charles Lane Bathgate EH48 1JQ on 26 March 2017
04 Jan 2017
Accounts for a dormant company made up to 30 April 2016
03 May 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 4

23 Dec 2015
Accounts for a dormant company made up to 30 April 2015
10 Nov 2015
Director's details changed for Mr Scott John James Dow on 10 November 2015
...
... and 58 more events
24 May 2002
Secretary resigned
16 Apr 2002
New secretary appointed;new director appointed
16 Apr 2002
New director appointed
16 Apr 2002
New director appointed
12 Apr 2002
Incorporation