CLYDEBANK AND DISTRICT TAXI OWNERS ASSOCIATION RADIO SYSTEM LIMITED
Company number SC062108
- Company Overview for CLYDEBANK AND DISTRICT TAXI OWNERS ASSOCIATION RADIO SYSTEM LIMITED (SC062108)
- Filing history for CLYDEBANK AND DISTRICT TAXI OWNERS ASSOCIATION RADIO SYSTEM LIMITED (SC062108)
- People for CLYDEBANK AND DISTRICT TAXI OWNERS ASSOCIATION RADIO SYSTEM LIMITED (SC062108)
- Charges for CLYDEBANK AND DISTRICT TAXI OWNERS ASSOCIATION RADIO SYSTEM LIMITED (SC062108)
- More for CLYDEBANK AND DISTRICT TAXI OWNERS ASSOCIATION RADIO SYSTEM LIMITED (SC062108)
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) |
---|---|---|---|
21 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
11 Jul 2014 | TM01 | Termination of appointment of Henry Glasgow as a director | |
11 Jul 2014 | AP01 | Appointment of Mr Graham Campbell as a director | |
19 Sep 2013 | CH01 | Director's details changed for Mr Henry Glasgow on 19 September 2013 | |
05 Sep 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
08 Jul 2013 | AR01 |
Annual return made up to 30 June 2013 with full list of shareholders
|
|
16 Oct 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
09 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
05 Oct 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
21 Jul 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
01 Oct 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
18 Aug 2010 | AD01 | Registered office address changed from C/O Inverclyde Taxis Limited 3 Earnhill Road Larkfield Industrial Estate Greenock Renfrewshire PA16 0EQ Scotland on 18 August 2010 | |
22 Jul 2010 | AR01 | Annual return made up to 30 June 2010 with full list of shareholders | |
11 Nov 2009 | AD01 | Registered office address changed from 32 Cable Depot Road Clydebank Glasgow G81 1UF on 11 November 2009 | |
11 Nov 2009 | TM01 | Termination of appointment of William Mcelwaine as a director | |
11 Nov 2009 | TM02 | Termination of appointment of Stephen Defazio as a secretary | |
11 Nov 2009 | TM01 | Termination of appointment of Ingrid Bertonesi as a director | |
11 Nov 2009 | TM01 | Termination of appointment of Stephen De Fazio as a director | |
11 Nov 2009 | TM01 | Termination of appointment of Maureen Mackillop as a director | |
11 Nov 2009 | AP01 | Appointment of Mr Henry Glasgow as a director | |
06 Nov 2009 | AA01 | Current accounting period shortened from 30 April 2010 to 31 December 2009 | |
17 Aug 2009 | 363a | Return made up to 30/06/09; full list of members | |
17 Aug 2009 | 288b | Appointment terminated director luigi bertonesi | |
12 Aug 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
17 Mar 2009 | 288a | Director appointed ingrid bertonesi |