Advanced company searchLink opens in new window

GLASGOW PRIVATE HIRE LIMITED

Company number SC201189

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Nov 2023 AA Group of companies' accounts made up to 30 November 2022
09 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
21 Sep 2023 PSC07 Cessation of Steven Paul Malcolm as a person with significant control on 1 December 2021
21 Sep 2023 TM01 Termination of appointment of Steven Paul Malcolm as a director on 1 September 2023
07 Jul 2023 AP01 Appointment of Mr Stephen Conley as a director on 7 July 2023
01 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with updates
04 Jul 2022 AA Total exemption full accounts made up to 30 November 2021
29 Mar 2022 TM01 Termination of appointment of Stephen Conley as a director on 29 March 2022
16 Mar 2022 PSC02 Notification of Xpress Private Hire Ltd as a person with significant control on 1 December 2021
16 Mar 2022 PSC07 Cessation of Steven Paul Malcolm as a person with significant control on 1 December 2021
16 Mar 2022 PSC07 Cessation of G5 Holdings (Scotland) Ltd as a person with significant control on 1 December 2021
16 Mar 2022 PSC07 Cessation of Linda Dow as a person with significant control on 1 December 2021
24 Feb 2022 AP01 Appointment of Mr Michael Cassidy as a director on 30 November 2021
16 Feb 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Feb 2022 SH01 Statement of capital following an allotment of shares on 30 November 2021
  • GBP 3,300
05 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with updates
05 Nov 2021 PSC04 Change of details for Mr Steven Paul Malcolm as a person with significant control on 31 May 2021
05 Nov 2021 PSC02 Notification of G5 Holdings (Scotland) Ltd as a person with significant control on 31 May 2021
05 Nov 2021 PSC01 Notification of Linda Dow as a person with significant control on 31 May 2021
28 Jul 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
15 Jul 2021 AD01 Registered office address changed from 712 Edinburgh Road Glasgow Lanarkshire G33 3PX to 15 Rosyth Road Glasgow G5 0YD on 15 July 2021
15 Jul 2021 MA Memorandum and Articles of Association
15 Jul 2021 MR04 Satisfaction of charge 1 in full
02 Jul 2021 MR04 Satisfaction of charge 4 in full
25 Jun 2021 SH01 Statement of capital following an allotment of shares on 31 May 2021
  • GBP 2,200