Inverclyde Taxis Limited


Founded in 1977, Inverclyde Taxis, classified under reg no. SC063437 is an active company. Currently registered at Unit 3 Eanrhill Road PA16 0EQ, Greenock the company has been in the business for fourty seven years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

There is a single director in the company at the moment - Alexander G., appointed on 29 April 1997. In addition, a secretary was appointed - Gail E., appointed on 31 May 2002. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Inverclyde Taxis Limited Address / Contact

Office Address Unit 3 Eanrhill Road
Office Address2 Greenock
Town Greenock
Post code PA16 0EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC063437
Date of Incorporation Mon, 7th Nov 1977
Industry Taxi operation
End of financial Year 31st December
Company age 47 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Gail E.

Position: Secretary

Appointed: 31 May 2002

Alexander G.

Position: Director

Appointed: 29 April 1997

Henry G.

Position: Director

Appointed: 02 July 2007

Resigned: 27 June 2014

June M.

Position: Secretary

Appointed: 31 December 2001

Resigned: 20 May 2002

James E.

Position: Director

Appointed: 13 October 2001

Resigned: 03 July 2007

James M.

Position: Secretary

Appointed: 12 January 2000

Resigned: 30 December 2001

Ernest M.

Position: Secretary

Appointed: 29 April 1997

Resigned: 10 January 2000

James M.

Position: Director

Appointed: 29 April 1997

Resigned: 30 December 2001

Alan R.

Position: Director

Appointed: 29 April 1997

Resigned: 30 December 2001

Ernest M.

Position: Director

Appointed: 29 April 1997

Resigned: 10 January 2000

James M.

Position: Director

Appointed: 24 February 1997

Resigned: 30 May 1997

James M.

Position: Secretary

Appointed: 24 February 1997

Resigned: 29 April 1997

Rodger M.

Position: Director

Appointed: 07 May 1996

Resigned: 29 April 1997

Daniel L.

Position: Director

Appointed: 07 May 1996

Resigned: 29 April 1997

Anthony M.

Position: Director

Appointed: 08 March 1994

Resigned: 07 May 1996

Alan R.

Position: Director

Appointed: 07 March 1994

Resigned: 07 May 1996

Alan R.

Position: Secretary

Appointed: 07 March 1994

Resigned: 07 May 1996

Daniel L.

Position: Director

Appointed: 19 October 1993

Resigned: 14 March 1995

James M.

Position: Director

Appointed: 05 October 1993

Resigned: 08 March 1994

Alexander G.

Position: Director

Appointed: 22 June 1993

Resigned: 08 March 1994

Gerard B.

Position: Director

Appointed: 22 June 1993

Resigned: 06 April 1996

Ernest M.

Position: Secretary

Appointed: 02 March 1993

Resigned: 14 March 1995

Ernest M.

Position: Director

Appointed: 02 March 1993

Resigned: 14 March 1995

Richard M.

Position: Director

Appointed: 14 July 1992

Resigned: 02 March 1993

James J.

Position: Secretary

Appointed: 30 June 1992

Resigned: 01 June 1993

James D.

Position: Secretary

Appointed: 12 April 1991

Resigned: 30 June 1992

James D.

Position: Director

Appointed: 12 April 1991

Resigned: 30 June 1992

Thomas R.

Position: Secretary

Appointed: 20 March 1990

Resigned: 12 April 1991

Muriel C.

Position: Director

Appointed: 20 March 1990

Resigned: 04 April 1991

James G.

Position: Director

Appointed: 31 December 1989

Resigned: 18 May 1993

David R.

Position: Secretary

Appointed: 31 December 1989

Resigned: 20 March 1990

James H.

Position: Director

Appointed: 31 December 1989

Resigned: 20 March 1990

Ian H.

Position: Director

Appointed: 31 December 1989

Resigned: 04 April 1991

Allan M.

Position: Secretary

Appointed: 31 December 1988

Resigned: 31 December 1989

Thomas R.

Position: Director

Appointed: 31 December 1988

Resigned: 31 December 1989

David R.

Position: Director

Appointed: 31 December 1988

Resigned: 31 December 1989

James J.

Position: Director

Appointed: 31 December 1987

Resigned: 31 December 1988

Ian H.

Position: Director

Appointed: 31 December 1987

Resigned: 31 December 1988

Allan M.

Position: Director

Appointed: 31 December 1987

Resigned: 31 December 1988

Vincent G.

Position: Director

Appointed: 31 December 1987

Resigned: 31 December 1988

Alexander M.

Position: Director

Appointed: 31 December 1987

Resigned: 31 December 1988

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats identified, there is Dalglen (No. 1813) Limited from Greenock, Scotland. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Arranglen Limited that put Greenock, Scotland as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Dalglen (No. 1813) Limited

99 Larkfield Industrial Estate, Greenock, Renfrewshire, PA16 0EQ, Scotland

Legal authority Scotland
Legal form Private Limited Company
Country registered Scotland
Place registered Register Of Companies For Scotland
Registration number Sc570493
Notified on 22 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Arranglen Limited

99 Larkfield Industrial Estate, Greenock, PA16 0EQ, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc182141
Notified on 6 April 2016
Ceased on 22 August 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand139 31979 51175 24871 398221 429166 115307 773
Current Assets1 598 8591 673 2282 342 6652 520 1252 920 2182 818 1082 946 448
Debtors1 459 3471 593 3332 267 0332 448 3102 698 3722 651 9932 638 675
Net Assets Liabilities2 039 6512 109 5252 028 7582 195 7612 207 5962 266 1542 526 032
Other Debtors303 3501 524 3922 155 9511 625 5391 967 3991 908 4481 944 852
Property Plant Equipment254 779284 896268 186253 486228 300144 872135 902
Total Inventories193384384417417  
Other
Accumulated Amortisation Impairment Intangible Assets356 643366 131373 649380 850389 850400 069411 582
Accumulated Depreciation Impairment Property Plant Equipment1 239 9231 331 0741 358 7831 395 4061 486 8081 566 7631 618 243
Amounts Owed By Group Undertakings1 110 005  589 854577 827569 693532 502
Amounts Owed To Group Undertakings83 94562 11544 89041 05034 632 48 337
Average Number Employees During Period31312827272726
Bank Borrowings115 20187 876537 537494 565463 622411 118358 574
Bank Borrowings Overdrafts86 06758 742481 017438 045407 102354 598302 054
Creditors175 638134 123546 293505 292536 297430 044358 908
Disposals Decrease In Depreciation Impairment Property Plant Equipment  63 89956 6966 83320 7089 913
Disposals Property Plant Equipment  63 89960 9646 83320 70810 254
Finance Lease Liabilities Present Value Total89 57175 38165 27667 24783 92940 60931 907
Fixed Assets1 057 8271 078 456844 728840 827806 641741 744721 261
Increase Decrease In Property Plant Equipment 40 87773 24182 20173 049 50 764
Increase From Amortisation Charge For Year Intangible Assets 9 4887 5187 2019 00010 21911 513
Increase From Depreciation Charge For Year Property Plant Equipment 91 15191 60893 31998 235100 66361 393
Intangible Assets31 86322 37527 35738 15629 15647 68736 174
Intangible Assets Gross Cost388 506388 506401 006419 006419 006447 756 
Investment Property771 000771 000549 000549 000549 000549 000549 000
Investment Property Fair Value Model771 000771 000549 000549 000549 000549 000 
Investments Fixed Assets185185185185185185185
Net Current Assets Liabilities1 157 4621 165 1921 730 3231 860 2261 937 2521 954 4542 163 679
Other Creditors117 799157 390200 092204 06945 26634 83724 947
Other Investments Other Than Loans185185185185185185185
Other Taxation Social Security Payable110 159107 255120 654117 814333 721264 720168 008
Property Plant Equipment Gross Cost1 494 7021 615 9701 626 9691 648 8921 715 1081 711 6351 754 145
Total Additions Including From Business Combinations Intangible Assets  12 50018 000 28 750 
Total Additions Including From Business Combinations Property Plant Equipment 121 26874 89882 88773 04917 23552 764
Total Assets Less Current Liabilities2 215 2892 243 6482 575 0512 701 0532 743 8932 696 1982 884 940
Trade Creditors Trade Payables43 27398 788116 789174 171118 363187 624145 369
Trade Debtors Trade Receivables45 99268 941111 082232 917153 146173 852161 321

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 26th, September 2023
Free Download (13 pages)

Company search

Advertisements