Advanced company searchLink opens in new window

AYRSHIRE TAXI VANS LTD

Company number SC437320

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
01 May 2013 AA01 Current accounting period extended from 30 November 2013 to 31 March 2014
21 Nov 2012 NEWINC Incorporation