Advanced company searchLink opens in new window

CLYDEBANK AND DISTRICT TAXI OWNERS ASSOCIATION RADIO SYSTEM LIMITED

Company number SC062108

Filter by category

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)
27 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
05 Jul 2024 CS01 Confirmation statement made on 30 June 2024 with no updates
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
04 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
05 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
23 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
06 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
02 Jul 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
24 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
08 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
18 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
15 Aug 2018 AD01 Registered office address changed from 7 South Avenue Clydebank Business Park Clydebank G81 2NR Scotland to Unit 7 Telford Court 9 South Avenue Clydebank Business Park Clydebank G81 2NR on 15 August 2018
16 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
11 Dec 2017 AD01 Registered office address changed from 32 Cable Depot Road Clydebank G81 1UF to 7 South Avenue Clydebank Business Park Clydebank G81 2NR on 11 December 2017
05 Oct 2017 AA Accounts for a small company made up to 31 December 2016
01 Aug 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
01 Aug 2017 PSC07 Cessation of James Easdale as a person with significant control on 6 April 2016
01 Aug 2017 PSC02 Notification of Bayfleet Limited as a person with significant control on 6 April 2016
06 Oct 2016 AA Accounts for a small company made up to 31 December 2015
12 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
04 Oct 2015 AA Accounts for a small company made up to 31 December 2014
08 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 15,000
01 Oct 2014 AA Accounts for a small company made up to 31 December 2013