Company NamePaisley Cab Co. Ltd.
DirectorSteven Paul Malcolm
Company StatusActive
Company NumberSC193574
CategoryPrivate Limited Company
Incorporation Date18 February 1999(25 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Steven Paul Malcolm
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1999(4 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33a New Sneddon Street
Paisley
Renfrewshire
PA3 2AZ
Scotland
Director NameMr David Angus Lamond
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46 Riverside Road, Waterfoot
Eaglesham
Glasgow
East Renfrewshire
G76 0DG
Scotland
Director NameMr David James McCulloch
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33a New Sneddon Street
Paisley
Renfrewshire
PA3 2AZ
Scotland
Secretary NameMr David Angus Lamond
NationalityBritish
StatusResigned
Appointed18 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46 Riverside Road, Waterfoot
Eaglesham
Glasgow
East Renfrewshire
G76 0DG
Scotland
Secretary NameSheila Stark
NationalityBritish
StatusResigned
Appointed25 June 1999(4 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 October 2009)
RoleCompany Director
Correspondence Address303 Glasgow Road
Paisley
Renfrewshire
PA1 3ER
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed18 February 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 February 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitepaisleycab.co.uk

Location

Registered Address33a New Sneddon Street
Paisley
Renfrewshire
PA3 2AZ
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley North West
Address Matches5 other UK companies use this postal address

Shareholders

200 at £1David James Mcculloch
50.00%
Ordinary
200 at £1Steven Paul Malcolm
50.00%
Ordinary

Financials

Year2014
Net Worth£400
Cash£121,999
Current Liabilities£455,056

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 February 2024 (2 months, 2 weeks ago)
Next Return Due4 March 2025 (10 months from now)

Charges

18 September 2000Delivered on: 26 September 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1) 28 & 30 new sneddon street and 4 carlile lane, paisley 2) 32 new sneddon street, paisley.
Outstanding
27 April 1999Delivered on: 6 May 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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
30 April 1999Delivered on: 21 May 1999
Satisfied on: 11 August 2000
Persons entitled: Paisley Private Hire Limited

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.
Fully Satisfied

Filing History

20 June 2023Total exemption full accounts made up to 31 March 2023 (14 pages)
20 February 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
13 September 2022Total exemption full accounts made up to 31 March 2022 (14 pages)
7 March 2022Confirmation statement made on 18 February 2022 with updates (4 pages)
29 June 2021Total exemption full accounts made up to 31 March 2021 (15 pages)
5 March 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
15 April 2020Satisfaction of charge 1 in full (1 page)
4 March 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
6 January 2020Termination of appointment of David James Mcculloch as a director on 6 January 2020 (1 page)
16 May 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
22 February 2019Confirmation statement made on 18 February 2019 with updates (4 pages)
21 February 2019Cessation of David James Mcculloch as a person with significant control on 1 November 2018 (1 page)
28 June 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
28 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
12 June 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
12 June 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
22 February 2017Confirmation statement made on 18 February 2017 with updates (7 pages)
22 February 2017Confirmation statement made on 18 February 2017 with updates (7 pages)
20 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 400
(4 pages)
17 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 400
(4 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 April 2015Annual return made up to 18 February 2015
Statement of capital on 2015-04-02
  • GBP 400
(14 pages)
2 April 2015Annual return made up to 18 February 2015
Statement of capital on 2015-04-02
  • GBP 400
(14 pages)
27 June 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
27 June 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
5 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 400
(14 pages)
5 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 400
(14 pages)
29 May 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
29 May 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
25 March 2013Statement by directors (1 page)
25 March 2013Solvency statement dated 13/03/13 (1 page)
25 March 2013Statement by directors (1 page)
25 March 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 March 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 March 2013Statement of capital on 25 March 2013
  • GBP 400
(4 pages)
25 March 2013Solvency statement dated 13/03/13 (1 page)
25 March 2013Statement of capital on 25 March 2013
  • GBP 400
(4 pages)
26 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (14 pages)
26 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (14 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 March 2012Annual return made up to 18 February 2012 (14 pages)
15 March 2012Annual return made up to 18 February 2012 (14 pages)
14 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 March 2011Annual return made up to 18 February 2011 (14 pages)
10 March 2011Annual return made up to 18 February 2011 (14 pages)
5 October 2010Director's details changed for David James Mcculloch on 9 September 2010 (3 pages)
5 October 2010Director's details changed for David James Mcculloch on 9 September 2010 (3 pages)
5 October 2010Director's details changed for David James Mcculloch on 9 September 2010 (3 pages)
11 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (28 pages)
9 March 2010Termination of appointment of Sheila Stark as a secretary (4 pages)
9 March 2010Director's details changed for David James Mcculloch on 1 October 2009 (7 pages)
9 March 2010Director's details changed for David James Mcculloch on 1 October 2009 (7 pages)
9 March 2010Termination of appointment of Sheila Stark as a secretary (4 pages)
9 March 2010Director's details changed for Steven Paul Malcolm on 1 October 2009 (7 pages)
9 March 2010Director's details changed for David James Mcculloch on 1 October 2009 (7 pages)
9 March 2010Director's details changed for Steven Paul Malcolm on 1 October 2009 (7 pages)
9 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (28 pages)
9 March 2010Director's details changed for Steven Paul Malcolm on 1 October 2009 (7 pages)
30 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 March 2009Return made up to 18/02/09; no change of members (4 pages)
10 March 2009Return made up to 18/02/09; no change of members (4 pages)
11 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 March 2008Return made up to 18/02/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 March 2008Return made up to 18/02/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 February 2007Return made up to 18/02/07; full list of members (7 pages)
28 February 2007Return made up to 18/02/07; full list of members (7 pages)
19 July 2006Total exemption full accounts made up to 31 March 2006 (14 pages)
19 July 2006Total exemption full accounts made up to 31 March 2006 (14 pages)
21 February 2006Return made up to 18/02/06; full list of members (7 pages)
21 February 2006Return made up to 18/02/06; full list of members (7 pages)
15 August 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
15 August 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
21 February 2005Return made up to 18/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2005Return made up to 18/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 August 2004Full accounts made up to 31 March 2004 (11 pages)
26 August 2004Full accounts made up to 31 March 2004 (11 pages)
26 February 2004Return made up to 18/02/04; full list of members (7 pages)
26 February 2004Return made up to 18/02/04; full list of members (7 pages)
11 June 2003Full accounts made up to 31 March 2003 (12 pages)
11 June 2003Full accounts made up to 31 March 2003 (12 pages)
24 February 2003Return made up to 18/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 February 2003Return made up to 18/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 May 2002Full accounts made up to 31 March 2002 (12 pages)
26 May 2002Full accounts made up to 31 March 2002 (12 pages)
13 February 2002Return made up to 18/02/02; full list of members (7 pages)
13 February 2002Return made up to 18/02/02; full list of members (7 pages)
10 September 2001Full accounts made up to 31 March 2001 (14 pages)
10 September 2001Full accounts made up to 31 March 2001 (14 pages)
15 March 2001Registered office changed on 15/03/01 from: abercorn house 4 harbour road paisley PA3 4DB (1 page)
15 March 2001Registered office changed on 15/03/01 from: abercorn house 4 harbour road paisley PA3 4DB (1 page)
15 March 2001Return made up to 18/02/01; full list of members (7 pages)
15 March 2001Return made up to 18/02/01; full list of members (7 pages)
26 September 2000Partic of mort/charge * (5 pages)
26 September 2000Partic of mort/charge * (5 pages)
7 September 2000Full accounts made up to 31 March 2000 (12 pages)
7 September 2000Full accounts made up to 31 March 2000 (12 pages)
22 August 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 August 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
18 August 2000£ ic 463200/347400 01/08/00 £ sr 115800@1=115800 (1 page)
18 August 2000£ ic 463200/347400 01/08/00 £ sr 115800@1=115800 (1 page)
11 August 2000Dec mort/charge * (5 pages)
11 August 2000Dec mort/charge * (5 pages)
2 March 2000Return made up to 18/02/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
2 March 2000Return made up to 18/02/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
5 January 2000Ad 03/12/99--------- £ si 115800@1=115800 £ ic 347400/463200 (2 pages)
5 January 2000Ad 03/12/99--------- £ si 115800@1=115800 £ ic 347400/463200 (2 pages)
8 August 1999Particulars of contract relating to shares (4 pages)
8 August 1999Ad 28/05/98--------- £ si 231598@1=231598 £ ic 115802/347400 (2 pages)
8 August 1999Ad 28/05/98--------- £ si 231598@1=231598 £ ic 115802/347400 (2 pages)
8 August 1999Particulars of contract relating to shares (4 pages)
14 July 1999New director appointed (2 pages)
14 July 1999Registered office changed on 14/07/99 from: 46 riverside road eaglesham glasgow G76 0DG (1 page)
14 July 1999New secretary appointed (2 pages)
14 July 1999Ad 05/07/99--------- £ si 115800@1=115800 £ ic 2/115802 (2 pages)
14 July 1999New secretary appointed (2 pages)
14 July 1999Director resigned (1 page)
14 July 1999Ad 05/07/99--------- £ si 115800@1=115800 £ ic 2/115802 (2 pages)
14 July 1999New director appointed (2 pages)
14 July 1999Registered office changed on 14/07/99 from: 46 riverside road eaglesham glasgow G76 0DG (1 page)
14 July 1999Director resigned (1 page)
21 May 1999Alterations to a floating charge (8 pages)
21 May 1999Partic of mort/charge * (6 pages)
21 May 1999Partic of mort/charge * (6 pages)
21 May 1999Alterations to a floating charge (8 pages)
18 May 1999Alterations to a floating charge (8 pages)
18 May 1999Alterations to a floating charge (8 pages)
6 May 1999Partic of mort/charge * (6 pages)
6 May 1999Partic of mort/charge * (6 pages)
23 March 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
23 March 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
3 March 1999New secretary appointed;new director appointed (2 pages)
3 March 1999Registered office changed on 03/03/99 from: 77 renfrew street glasgow G2 3BY (1 page)
3 March 1999New director appointed (2 pages)
3 March 1999New secretary appointed;new director appointed (2 pages)
3 March 1999New director appointed (2 pages)
3 March 1999Registered office changed on 03/03/99 from: 77 renfrew street glasgow G2 3BY (1 page)
21 February 1999Secretary resigned (1 page)
21 February 1999Director resigned (1 page)
21 February 1999Director resigned (1 page)
21 February 1999Secretary resigned (1 page)
18 February 1999Incorporation (16 pages)
18 February 1999Incorporation (16 pages)