- 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) |
---|---|---|---|
13 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 May 2017 | CS01 | Confirmation statement made on 3 May 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Oct 2016 | CH01 | Director's details changed for Mr Stephen Paul Mckinlay on 23 September 2016 | |
24 Oct 2016 | AD01 | Registered office address changed from Ayrshire Business Centre Townhead Kilmaurs Kilmarnock Ayrshire KA3 2SR to 71 King Street Kilmarnock Ayrshire KA1 1PT on 24 October 2016 | |
03 May 2016 | AR01 |
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
03 May 2016 | CH04 | Secretary's details changed for Nicolson Nominees Ltd on 26 March 2016 | |
18 Mar 2016 | TM01 | Termination of appointment of Amanda Rosina Mckinlay as a director on 18 March 2016 | |
15 Mar 2016 | MR01 | Registration of charge SC4373200001, created on 11 March 2016 | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Dec 2015 | AP04 | Appointment of Nicolson Nominees Ltd as a secretary on 2 November 2015 | |
30 Dec 2015 | TM02 | Termination of appointment of Count Accountancy Limited as a secretary on 2 November 2015 | |
01 Dec 2015 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
10 Aug 2015 | AP01 | Appointment of Mr Stephen Paul Mckinlay as a director on 1 June 2015 | |
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Dec 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Dec 2014 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
21 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Dec 2013 | AR01 |
Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
01 May 2013 | AA01 | Current accounting period extended from 30 November 2013 to 31 March 2014 | |
21 Nov 2012 | NEWINC | Incorporation |