Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > INVERCLYDE TAXIS LIMITED
Company Information for

INVERCLYDE TAXIS LIMITED

UNIT 3 EANRHILL ROAD, GREENOCK, PA16 0EQ,
Company Registration Number
SC063437
Private Limited Company
Active

Company Overview

About Inverclyde Taxis Ltd
INVERCLYDE TAXIS LIMITED was founded on 1977-11-07 and has its registered office in . The organisation's status is listed as "Active". Inverclyde Taxis Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
INVERCLYDE TAXIS LIMITED
 
Legal Registered Office
UNIT 3 EANRHILL ROAD
GREENOCK
PA16 0EQ
Other companies in PA16
 
Filing Information
Company Number SC063437
Company ID Number SC063437
Date formed 1977-11-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB293114762  
Last Datalog update: 2025-02-05 17:13:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INVERCLYDE TAXIS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INVERCLYDE TAXIS LIMITED

Current Directors
Officer Role Date Appointed
GAIL EASDALE
Company Secretary 2002-05-31
ALEXANDER GRAY
Director 1997-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
HENRY GLASGOW
Director 2007-07-02 2014-06-27
JAMES EASDALE
Director 2001-10-13 2007-07-03
JUNE ELIZABETH MITCHELL
Company Secretary 2001-12-31 2002-05-20
JAMES MCCULLAGH
Company Secretary 2000-01-12 2001-12-30
JAMES MCCULLAGH
Director 1997-04-29 2001-12-30
ERNEST JAMES MCELWEE
Company Secretary 1997-04-29 2000-01-10
ERNEST JAMES MCELWEE
Director 1997-04-29 2000-01-10
JAMES MCCARTNEY
Director 1997-02-24 1997-05-30
JAMES MCCARTNEY
Company Secretary 1997-02-24 1997-04-29
DANIEL LEE
Director 1996-05-07 1997-04-29
ALAN ROBERTSON
Company Secretary 1994-03-07 1996-05-07
ANTHONY MCKENZIE
Director 1994-03-08 1996-05-07
GERARD BOYLE
Director 1993-06-22 1996-04-06
ERNEST JAMES MCELWEE
Company Secretary 1993-03-02 1995-03-14
DANIEL LEE
Director 1993-10-19 1995-03-14
ERNEST JAMES MCELWEE
Director 1993-03-02 1995-03-14
ALEXANDER GRAY
Director 1993-06-22 1994-03-08
JAMES ROBERT MCDONALD
Director 1993-10-05 1994-03-08
JAMES JOHNSTON
Company Secretary 1992-06-30 1993-06-01
JAMES GISBY
Director 1989-12-31 1993-05-18
JAMES DUNCAN DOUGLAS
Company Secretary 1991-04-12 1992-06-30
JAMES DUNCAN DOUGLAS
Director 1991-04-12 1992-06-30
THOMAS ROBERTS
Company Secretary 1990-03-20 1991-04-12
MURIEL CAMPBELL
Director 1990-03-20 1991-04-04
IAN HAIR
Director 1989-12-31 1991-04-04
DAVID JOHN ROSSI
Company Secretary 1989-12-31 1990-03-20
JAMES HAGEN
Director 1989-12-31 1990-03-20
ALLAN MCDONALD
Company Secretary 1988-12-31 1989-12-31
ALEXANDER MCMILLAN
Company Secretary 1987-12-31 1988-12-31
VINCENT GROENEWALD
Director 1987-12-31 1988-12-31
IAN HAIR
Director 1987-12-31 1988-12-31
JAMES JOHNSTON
Director 1987-12-31 1988-12-31
ALLAN MCDONALD
Director 1987-12-31 1988-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GAIL EASDALE KYLEMUIR LIMITED Company Secretary 2001-06-26 CURRENT 2001-06-21 Active
GAIL EASDALE CLYDE METAL RECYCLING LTD. Company Secretary 1998-09-01 CURRENT 1998-09-01 Active
ALEXANDER GRAY SUPASEAL GLASS (SCOTLAND) LIMITED Director 2013-09-05 CURRENT 2013-09-05 Dissolved 2015-12-22
ALEXANDER GRAY BENLEE MANAGEMENT LIMITED Director 2011-08-03 CURRENT 2011-08-03 Active
ALEXANDER GRAY BLAIRS WINDOWS LTD. Director 2011-02-22 CURRENT 2011-02-22 Active
ALEXANDER GRAY TRANSFORMATION ENTERPRISES LIMITED Director 2008-05-22 CURRENT 2008-05-06 Dissolved 2015-12-22
ALEXANDER GRAY TRANSFORMATION 123 LIMITED Director 2008-05-13 CURRENT 2008-05-13 Dissolved 2015-12-22
ALEXANDER GRAY SUPASEAL GLASS LIMITED Director 2005-10-13 CURRENT 1984-03-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-13CONFIRMATION STATEMENT MADE ON 31/12/24, WITH NO UPDATES
2024-09-2731/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-04CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-09-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-06CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-16CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-16CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-10-06AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-09-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-09-18AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2018-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0634370020
2018-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0634370017
2018-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0634370018
2018-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0634370019
2018-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0634370015
2018-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0634370013
2018-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0634370014
2018-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0634370016
2018-05-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-05-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2018-05-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-05-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2018-05-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2018-05-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2018-05-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-05-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-05-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0634370012
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-07PSC07CESSATION OF ARRANGLEN LIMITED AS A PSC
2017-09-07PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DALGLEN (NO. 1813) LIMITED
2017-07-26MEM/ARTSARTICLES OF ASSOCIATION
2017-07-26RES01ALTER ARTICLES 07/07/2017
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-08AR0131/12/15 FULL LIST
2015-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-08AR0131/12/14 FULL LIST
2014-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-07-11TM01APPOINTMENT TERMINATED, DIRECTOR HENRY GLASGOW
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-06AR0131/12/13 FULL LIST
2013-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY GLASGOW / 19/09/2013
2013-09-19CH03SECRETARY'S CHANGE OF PARTICULARS / GAIL EASDALE / 19/09/2013
2013-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER GRAY / 19/09/2013
2013-02-07AR0131/12/12 FULL LIST
2012-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-01-17AR0131/12/11 FULL LIST
2011-12-20MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-01-10AR0131/12/10 FULL LIST
2010-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-02-11AR0131/12/09 FULL LIST
2009-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-04-04410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-02-05363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-10-03363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-10-03288cDIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER GRAY / 01/11/2004
2008-02-06410(Scot)PARTIC OF MORT/CHARGE *****
2007-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-08-10288bDIRECTOR RESIGNED
2007-08-10288aNEW DIRECTOR APPOINTED
2007-03-07363(287)REGISTERED OFFICE CHANGED ON 07/03/07
2007-03-07363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-23410(Scot)PARTIC OF MORT/CHARGE *****
2007-01-08410(Scot)PARTIC OF MORT/CHARGE *****
2006-12-11410(Scot)PARTIC OF MORT/CHARGE *****
2006-10-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-26410(Scot)PARTIC OF MORT/CHARGE *****
2006-02-13363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-19410(Scot)PARTIC OF MORT/CHARGE *****
2005-12-02410(Scot)PARTIC OF MORT/CHARGE *****
2005-10-25AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-07363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-16363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-05-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-03-20363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-20363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-10-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-10-14288aNEW SECRETARY APPOINTED
2002-05-25288bSECRETARY RESIGNED
2002-03-07363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-01-21288aNEW SECRETARY APPOINTED
2002-01-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-01-21288bDIRECTOR RESIGNED
2002-01-19419a(Scot)DEC MORT/CHARGE *****
2001-11-05288aNEW DIRECTOR APPOINTED
2001-03-03AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-15363sRETURN MADE UP TO 31/12/00; CHANGE OF MEMBERS
2000-10-06288aNEW SECRETARY APPOINTED
2000-03-20AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-07363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-01-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-01-17288aNEW SECRETARY APPOINTED
1999-03-30AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-01-07363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-04-30AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-27363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1993-12-22Return made up to 31/12/93; change of members
1987-02-04FULL ACCOUNTS MADE UP TO 31/12/85
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49320 - Taxi operation




Licences & Regulatory approval
We could not find any licences issued to INVERCLYDE TAXIS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INVERCLYDE TAXIS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2011-12-20 Outstanding CLIFFORD FINANCE LIMITED
STANDARD SECURITY 2009-04-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2008-02-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2007-01-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2007-01-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2006-12-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2006-10-26 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2005-12-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2005-12-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1994-12-30 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1980-11-18 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Intangible Assets
Patents
We have not found any records of INVERCLYDE TAXIS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INVERCLYDE TAXIS LIMITED
Trademarks
We have not found any records of INVERCLYDE TAXIS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INVERCLYDE TAXIS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49320 - Taxi operation) as INVERCLYDE TAXIS LIMITED are:

ABBA CARS LIMITED £ 612,383
FIVE STAR CORPORATE CARS LIMITED £ 605,730
4X LIMITED £ 533,854
ETON CARS LIMITED £ 389,442
POOLE RADIO CABS LIMITED £ 336,960
BRIGHTON AND HOVE RADIO CABS LIMITED £ 329,691
SWALLOWNEST & AIRPORT TAXIS LIMITED £ 284,153
EUROCOACHES LIMITED £ 273,865
RAINBOW TAXIS LIMITED £ 211,556
SWIFT CARZ LIMITED £ 156,409
UNITY TRAVEL LIMITED £ 39,754,213
EXPRESS CABS & COURIERS LIMITED £ 9,362,810
ROLLINSON SAFEWAY LIMITED £ 8,887,785
EUROCOACHES LIMITED £ 8,208,981
AMK CHAUFFEUR DRIVE LIMITED £ 5,849,567
TAXI TELEPHONE SERVICES LIMITED £ 5,754,690
PREMIUM MINIBUSES & CARS LIMITED £ 5,073,952
WHEELERS TRAVEL LIMITED £ 4,356,295
BERKSHIRE EDUCATION TRAVEL LIMITED £ 4,355,756
SOUTH TYNESIDE TAXI AGENCY LIMITED £ 4,302,653
UNITY TRAVEL LIMITED £ 39,754,213
EXPRESS CABS & COURIERS LIMITED £ 9,362,810
ROLLINSON SAFEWAY LIMITED £ 8,887,785
EUROCOACHES LIMITED £ 8,208,981
AMK CHAUFFEUR DRIVE LIMITED £ 5,849,567
TAXI TELEPHONE SERVICES LIMITED £ 5,754,690
PREMIUM MINIBUSES & CARS LIMITED £ 5,073,952
WHEELERS TRAVEL LIMITED £ 4,356,295
BERKSHIRE EDUCATION TRAVEL LIMITED £ 4,355,756
SOUTH TYNESIDE TAXI AGENCY LIMITED £ 4,302,653
UNITY TRAVEL LIMITED £ 39,754,213
EXPRESS CABS & COURIERS LIMITED £ 9,362,810
ROLLINSON SAFEWAY LIMITED £ 8,887,785
EUROCOACHES LIMITED £ 8,208,981
AMK CHAUFFEUR DRIVE LIMITED £ 5,849,567
TAXI TELEPHONE SERVICES LIMITED £ 5,754,690
PREMIUM MINIBUSES & CARS LIMITED £ 5,073,952
WHEELERS TRAVEL LIMITED £ 4,356,295
BERKSHIRE EDUCATION TRAVEL LIMITED £ 4,355,756
SOUTH TYNESIDE TAXI AGENCY LIMITED £ 4,302,653
Outgoings
Business Rates/Property Tax
No properties were found where INVERCLYDE TAXIS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INVERCLYDE TAXIS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INVERCLYDE TAXIS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.