- Company Overview for AYRSHIRE TAXI VANS LTD (SC437320)
- Filing history for AYRSHIRE TAXI VANS LTD (SC437320)
- People for AYRSHIRE TAXI VANS LTD (SC437320)
- Charges for AYRSHIRE TAXI VANS LTD (SC437320)
- Insolvency for AYRSHIRE TAXI VANS LTD (SC437320)
- More for AYRSHIRE TAXI VANS LTD (SC437320)
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) |
---|---|---|---|
22 May 2024 | AD01 | Registered office address changed from 168 Bath Street Glasgow G2 4TP Scotland to C/O Henderson Loggie the Vision Building 20 Greenmarket Dundee DD1 4QB on 22 May 2024 | |
16 May 2024 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
04 Jan 2024 | AD01 | Registered office address changed from 71 King Street Kilmarnock Ayrshire KA1 1PT Scotland to 168 Bath Street Glasgow G2 4TP on 4 January 2024 | |
02 Nov 2023 | CS01 | Confirmation statement made on 4 September 2023 with no updates | |
30 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
09 Sep 2022 | CS01 | Confirmation statement made on 4 September 2022 with updates | |
31 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Sep 2021 | CS01 | Confirmation statement made on 4 September 2021 with updates | |
26 Jan 2021 | PSC01 | Notification of Stephen Paul Mckinlay as a person with significant control on 4 September 2018 | |
26 Jan 2021 | PSC07 | Cessation of Amanda Rosina Mckinlay as a person with significant control on 4 September 2018 | |
19 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
02 Oct 2020 | CS01 | Confirmation statement made on 4 September 2020 with updates | |
21 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Sep 2019 | CS01 | Confirmation statement made on 4 September 2019 with updates | |
13 Mar 2019 | 466(Scot) | Alterations to floating charge SC4373200003 | |
10 Dec 2018 | MR04 | Satisfaction of charge SC4373200001 in full | |
10 Dec 2018 | MR01 | Registration of charge SC4373200003, created on 6 December 2018 | |
03 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Sep 2018 | MR01 | Registration of charge SC4373200002, created on 7 September 2018 | |
04 Sep 2018 | CS01 | Confirmation statement made on 4 September 2018 with updates | |
27 Feb 2018 | TM01 | Termination of appointment of Amanda Rosina Mckinlay as a director on 20 February 2018 | |
21 Feb 2018 | CS01 | Confirmation statement made on 21 February 2018 with updates | |
21 Feb 2018 | AP01 | Appointment of Mrs Amanda Rosina Mckinlay as a director on 20 February 2018 | |
21 Feb 2018 | PSC07 | Cessation of Stephen Paul Mckinlay as a person with significant control on 20 February 2018 | |
21 Feb 2018 | PSC01 | Notification of Amanda Rosina Mckinlay as a person with significant control on 20 February 2018 |