Company NameSpring Radio Cars Ltd.
DirectorJohn Cassidy
Company StatusActive
Company NumberSC175420
CategoryPrivate Limited Company
Incorporation Date14 May 1997(26 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr John Cassidy
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2005(8 years, 1 month after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Gartocher Drive
Glasgow
Lanarkshire
G32 0HB
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameWilliam Francis Viola
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address27 Saughs Place
Glasgow
Strathclyde
G33 1JR
Scotland
Secretary NameMr Allan Esplin Gibson
NationalityBritish
StatusResigned
Appointed14 May 1997(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address40 Hallhill Road
Springboig
Glasgow
G32 0HW
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed14 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameMr Allan Esplin Gibson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(8 months, 3 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 18 April 2007)
RoleSystem Manager
Country of ResidenceScotland
Correspondence Address40 Hallhill Road
Springboig
Glasgow
G32 0HW
Scotland
Secretary NameMr Kenneth Whitelaw McLeod
NationalityBritish
StatusResigned
Appointed05 May 1998(11 months, 3 weeks after company formation)
Appointment Duration10 years, 6 months (resigned 13 November 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Dougalston Road
Glasgow
Lanarkshire
G23 5JX
Scotland
Director NameMr Kenneth Whitelaw McLeod
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1998(1 year, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 13 November 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Dougalston Road
Glasgow
Lanarkshire
G23 5JX
Scotland

Contact

Websitewww.networkprivatehire.co.uk/
Telephone0141 5571110
Telephone regionGlasgow

Location

Registered AddressC/O Glasgo Cabs
15 Rosyth Road
Glasgow
G5 0YD
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£2,252,683
Cash£1,290,329
Current Liabilities£815,616

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategorySmall
Accounts Year End30 November

Returns

Latest Return29 April 2023 (1 year ago)
Next Return Due13 May 2024 (2 weeks from now)

Charges

18 December 2006Delivered on: 5 January 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Premises at aikenhead road, glasgow GLA55879 GLA62049.
Outstanding
25 January 1999Delivered on: 1 February 1999
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

7 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
5 November 2019Full accounts made up to 30 April 2019 (20 pages)
13 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
3 December 2018Full accounts made up to 30 April 2018 (20 pages)
29 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
12 January 2018Full accounts made up to 30 April 2017 (20 pages)
12 January 2018Full accounts made up to 30 April 2017 (20 pages)
17 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
13 December 2016Full accounts made up to 30 April 2016 (17 pages)
13 December 2016Full accounts made up to 30 April 2016 (17 pages)
1 June 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 164
(3 pages)
1 June 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 164
(3 pages)
25 April 2016Registered office address changed from Unit 4 Foundry Street Glasgow G21 4PR to 110 Blochairn Road Glasgow G21 2EG on 25 April 2016 (1 page)
25 April 2016Registered office address changed from Unit 4 Foundry Street Glasgow G21 4PR to 110 Blochairn Road Glasgow G21 2EG on 25 April 2016 (1 page)
5 February 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
5 February 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
19 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 164
(3 pages)
19 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 164
(3 pages)
30 August 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
30 August 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
8 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 164
(3 pages)
8 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 164
(3 pages)
5 December 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
5 December 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
13 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (3 pages)
13 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (3 pages)
5 December 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
5 December 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
7 June 2012Annual return made up to 29 April 2012 with a full list of shareholders (3 pages)
7 June 2012Annual return made up to 29 April 2012 with a full list of shareholders (3 pages)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
1 June 2011Annual return made up to 29 April 2011 with a full list of shareholders (3 pages)
1 June 2011Annual return made up to 29 April 2011 with a full list of shareholders (3 pages)
17 December 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
17 December 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
25 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
14 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
14 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
11 May 2009Return made up to 29/04/09; full list of members (4 pages)
11 May 2009Return made up to 29/04/09; full list of members (4 pages)
11 May 2009Registered office changed on 11/05/2009 from unit 2 foundry street glasgow G21 4PR (1 page)
11 May 2009Registered office changed on 11/05/2009 from unit 2 foundry street glasgow G21 4PR (1 page)
17 November 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
17 November 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
17 November 2008Appointment terminated director and secretary kenneth mcleod (1 page)
17 November 2008Appointment terminated director and secretary kenneth mcleod (1 page)
25 June 2008Return made up to 29/04/08; no change of members (7 pages)
25 June 2008Return made up to 29/04/08; no change of members (7 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
27 June 2007Return made up to 29/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 June 2007Return made up to 29/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 May 2007Declaration of assistance for shares acquisition (4 pages)
30 May 2007Declaration of assistance for shares acquisition (4 pages)
4 May 2007Director resigned (1 page)
4 May 2007Director resigned (1 page)
22 January 2007Total exemption full accounts made up to 30 April 2006 (12 pages)
22 January 2007Total exemption full accounts made up to 30 April 2006 (12 pages)
5 January 2007Partic of mort/charge * (3 pages)
5 January 2007Partic of mort/charge * (3 pages)
15 June 2006Return made up to 29/04/06; full list of members (7 pages)
15 June 2006Return made up to 29/04/06; full list of members (7 pages)
24 May 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
24 May 2006Total exemption full accounts made up to 30 April 2004 (12 pages)
24 May 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
24 May 2006Total exemption full accounts made up to 30 April 2004 (12 pages)
22 December 2005Ad 01/12/05--------- £ si 64@1=64 £ ic 100/164 (2 pages)
22 December 2005Ad 01/12/05--------- £ si 64@1=64 £ ic 100/164 (2 pages)
24 October 2005New director appointed (2 pages)
24 October 2005New director appointed (2 pages)
17 May 2005Return made up to 29/04/05; full list of members (7 pages)
17 May 2005Return made up to 29/04/05; full list of members (7 pages)
7 May 2004Return made up to 29/04/04; full list of members (7 pages)
7 May 2004Return made up to 29/04/04; full list of members (7 pages)
22 April 2004Accounting reference date extended from 31/10/03 to 30/04/04 (1 page)
22 April 2004Accounting reference date extended from 31/10/03 to 30/04/04 (1 page)
11 June 2003Return made up to 14/05/03; full list of members (7 pages)
11 June 2003Return made up to 14/05/03; full list of members (7 pages)
18 March 2003Full accounts made up to 31 October 2002 (13 pages)
18 March 2003Full accounts made up to 31 October 2002 (13 pages)
13 June 2002Return made up to 14/05/02; full list of members (7 pages)
13 June 2002Return made up to 14/05/02; full list of members (7 pages)
16 April 2002Full accounts made up to 31 October 2001 (12 pages)
16 April 2002Full accounts made up to 31 October 2001 (12 pages)
1 June 2001Return made up to 14/05/01; full list of members (6 pages)
1 June 2001Return made up to 14/05/01; full list of members (6 pages)
19 April 2001Full accounts made up to 31 October 2000 (12 pages)
19 April 2001Full accounts made up to 31 October 2000 (12 pages)
5 June 2000Return made up to 14/05/00; full list of members (6 pages)
5 June 2000Return made up to 14/05/00; full list of members (6 pages)
19 April 2000Full accounts made up to 31 October 1999 (15 pages)
19 April 2000Full accounts made up to 31 October 1999 (15 pages)
26 May 1999Return made up to 14/05/99; full list of members (6 pages)
26 May 1999Return made up to 14/05/99; full list of members (6 pages)
12 March 1999Full accounts made up to 31 October 1998 (12 pages)
12 March 1999Full accounts made up to 31 October 1998 (12 pages)
1 February 1999Partic of mort/charge * (6 pages)
1 February 1999Partic of mort/charge * (6 pages)
21 December 1998New director appointed (2 pages)
21 December 1998New director appointed (2 pages)
7 December 1998Ad 15/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 December 1998Ad 15/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 May 1998Return made up to 14/05/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 May 1998New secretary appointed (2 pages)
28 May 1998Return made up to 14/05/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 May 1998New secretary appointed (2 pages)
9 March 1998Director resigned (1 page)
9 March 1998Director resigned (1 page)
9 March 1998Accounting reference date extended from 31/05/98 to 31/10/98 (1 page)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998Accounting reference date extended from 31/05/98 to 31/10/98 (1 page)
22 May 1997New director appointed (2 pages)
22 May 1997New secretary appointed (2 pages)
22 May 1997New secretary appointed (2 pages)
22 May 1997New director appointed (2 pages)
14 May 1997Incorporation (16 pages)
14 May 1997Director resigned (1 page)
14 May 1997Director resigned (1 page)
14 May 1997Incorporation (16 pages)
14 May 1997Secretary resigned (1 page)
14 May 1997Secretary resigned (1 page)