Paisley
Renfrewshire
PA3 2AZ
Scotland
Director Name | Mr David Angus Lamond |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 46 Riverside Road, Waterfoot Eaglesham Glasgow East Renfrewshire G76 0DG Scotland |
Director Name | Mr David James McCulloch |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 33a New Sneddon Street Paisley Renfrewshire PA3 2AZ Scotland |
Secretary Name | Mr David Angus Lamond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 46 Riverside Road, Waterfoot Eaglesham Glasgow East Renfrewshire G76 0DG Scotland |
Secretary Name | Sheila Stark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(4 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | 303 Glasgow Road Paisley Renfrewshire PA1 3ER Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1999(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1999(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | paisleycab.co.uk |
---|
Registered Address | 33a New Sneddon Street Paisley Renfrewshire PA3 2AZ Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley North West |
Address Matches | 5 other UK companies use this postal address |
200 at £1 | David James Mcculloch 50.00% Ordinary |
---|---|
200 at £1 | Steven Paul Malcolm 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £400 |
Cash | £121,999 |
Current Liabilities | £455,056 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 4 March 2025 (10 months from now) |
18 September 2000 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 |
20 June 2023 | Total exemption full accounts made up to 31 March 2023 (14 pages) |
---|---|
20 February 2023 | Confirmation statement made on 18 February 2023 with no updates (3 pages) |
13 September 2022 | Total exemption full accounts made up to 31 March 2022 (14 pages) |
7 March 2022 | Confirmation statement made on 18 February 2022 with updates (4 pages) |
29 June 2021 | Total exemption full accounts made up to 31 March 2021 (15 pages) |
5 March 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
29 June 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
15 April 2020 | Satisfaction of charge 1 in full (1 page) |
4 March 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
6 January 2020 | Termination of appointment of David James Mcculloch as a director on 6 January 2020 (1 page) |
16 May 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
22 February 2019 | Confirmation statement made on 18 February 2019 with updates (4 pages) |
21 February 2019 | Cessation of David James Mcculloch as a person with significant control on 1 November 2018 (1 page) |
28 June 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
28 February 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
12 June 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
12 June 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
22 February 2017 | Confirmation statement made on 18 February 2017 with updates (7 pages) |
22 February 2017 | Confirmation statement made on 18 February 2017 with updates (7 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
12 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 April 2015 | Annual return made up to 18 February 2015 Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 18 February 2015 Statement of capital on 2015-04-02
|
27 June 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
27 June 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
5 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
29 May 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
25 March 2013 | Statement by directors (1 page) |
25 March 2013 | Solvency statement dated 13/03/13 (1 page) |
25 March 2013 | Statement by directors (1 page) |
25 March 2013 | Resolutions
|
25 March 2013 | Resolutions
|
25 March 2013 | Statement of capital on 25 March 2013
|
25 March 2013 | Solvency statement dated 13/03/13 (1 page) |
25 March 2013 | Statement of capital on 25 March 2013
|
26 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (14 pages) |
26 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (14 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 March 2012 | Annual return made up to 18 February 2012 (14 pages) |
15 March 2012 | Annual return made up to 18 February 2012 (14 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 March 2011 | Annual return made up to 18 February 2011 (14 pages) |
10 March 2011 | Annual return made up to 18 February 2011 (14 pages) |
5 October 2010 | Director's details changed for David James Mcculloch on 9 September 2010 (3 pages) |
5 October 2010 | Director's details changed for David James Mcculloch on 9 September 2010 (3 pages) |
5 October 2010 | Director's details changed for David James Mcculloch on 9 September 2010 (3 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (28 pages) |
9 March 2010 | Termination of appointment of Sheila Stark as a secretary (4 pages) |
9 March 2010 | Director's details changed for David James Mcculloch on 1 October 2009 (7 pages) |
9 March 2010 | Director's details changed for David James Mcculloch on 1 October 2009 (7 pages) |
9 March 2010 | Termination of appointment of Sheila Stark as a secretary (4 pages) |
9 March 2010 | Director's details changed for Steven Paul Malcolm on 1 October 2009 (7 pages) |
9 March 2010 | Director's details changed for David James Mcculloch on 1 October 2009 (7 pages) |
9 March 2010 | Director's details changed for Steven Paul Malcolm on 1 October 2009 (7 pages) |
9 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (28 pages) |
9 March 2010 | Director's details changed for Steven Paul Malcolm on 1 October 2009 (7 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
10 March 2009 | Return made up to 18/02/09; no change of members (4 pages) |
10 March 2009 | Return made up to 18/02/09; no change of members (4 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 March 2008 | Return made up to 18/02/08; no change of members
|
18 March 2008 | Return made up to 18/02/08; no change of members
|
9 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 February 2007 | Return made up to 18/02/07; full list of members (7 pages) |
28 February 2007 | Return made up to 18/02/07; full list of members (7 pages) |
19 July 2006 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
19 July 2006 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
21 February 2006 | Return made up to 18/02/06; full list of members (7 pages) |
21 February 2006 | Return made up to 18/02/06; full list of members (7 pages) |
15 August 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
15 August 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
21 February 2005 | Return made up to 18/02/05; full list of members
|
21 February 2005 | Return made up to 18/02/05; full list of members
|
26 August 2004 | Full accounts made up to 31 March 2004 (11 pages) |
26 August 2004 | Full accounts made up to 31 March 2004 (11 pages) |
26 February 2004 | Return made up to 18/02/04; full list of members (7 pages) |
26 February 2004 | Return made up to 18/02/04; full list of members (7 pages) |
11 June 2003 | Full accounts made up to 31 March 2003 (12 pages) |
11 June 2003 | Full accounts made up to 31 March 2003 (12 pages) |
24 February 2003 | Return made up to 18/02/03; full list of members
|
24 February 2003 | Return made up to 18/02/03; full list of members
|
26 May 2002 | Full accounts made up to 31 March 2002 (12 pages) |
26 May 2002 | Full accounts made up to 31 March 2002 (12 pages) |
13 February 2002 | Return made up to 18/02/02; full list of members (7 pages) |
13 February 2002 | Return made up to 18/02/02; full list of members (7 pages) |
10 September 2001 | Full accounts made up to 31 March 2001 (14 pages) |
10 September 2001 | Full accounts made up to 31 March 2001 (14 pages) |
15 March 2001 | Registered office changed on 15/03/01 from: abercorn house 4 harbour road paisley PA3 4DB (1 page) |
15 March 2001 | Registered office changed on 15/03/01 from: abercorn house 4 harbour road paisley PA3 4DB (1 page) |
15 March 2001 | Return made up to 18/02/01; full list of members (7 pages) |
15 March 2001 | Return made up to 18/02/01; full list of members (7 pages) |
26 September 2000 | Partic of mort/charge * (5 pages) |
26 September 2000 | Partic of mort/charge * (5 pages) |
7 September 2000 | Full accounts made up to 31 March 2000 (12 pages) |
7 September 2000 | Full accounts made up to 31 March 2000 (12 pages) |
22 August 2000 | Resolutions
|
22 August 2000 | Resolutions
|
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 2000 | Dec mort/charge * (5 pages) |
11 August 2000 | Dec mort/charge * (5 pages) |
2 March 2000 | Return made up to 18/02/00; full list of members
|
2 March 2000 | Return made up to 18/02/00; full list of members
|
5 January 2000 | Ad 03/12/99--------- £ si 115800@1=115800 £ ic 347400/463200 (2 pages) |
5 January 2000 | Ad 03/12/99--------- £ si 115800@1=115800 £ ic 347400/463200 (2 pages) |
8 August 1999 | Particulars of contract relating to shares (4 pages) |
8 August 1999 | Ad 28/05/98--------- £ si 231598@1=231598 £ ic 115802/347400 (2 pages) |
8 August 1999 | Ad 28/05/98--------- £ si 231598@1=231598 £ ic 115802/347400 (2 pages) |
8 August 1999 | Particulars of contract relating to shares (4 pages) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | Registered office changed on 14/07/99 from: 46 riverside road eaglesham glasgow G76 0DG (1 page) |
14 July 1999 | New secretary appointed (2 pages) |
14 July 1999 | Ad 05/07/99--------- £ si 115800@1=115800 £ ic 2/115802 (2 pages) |
14 July 1999 | New secretary appointed (2 pages) |
14 July 1999 | Director resigned (1 page) |
14 July 1999 | Ad 05/07/99--------- £ si 115800@1=115800 £ ic 2/115802 (2 pages) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | Registered office changed on 14/07/99 from: 46 riverside road eaglesham glasgow G76 0DG (1 page) |
14 July 1999 | Director resigned (1 page) |
21 May 1999 | Alterations to a floating charge (8 pages) |
21 May 1999 | Partic of mort/charge * (6 pages) |
21 May 1999 | Partic of mort/charge * (6 pages) |
21 May 1999 | Alterations to a floating charge (8 pages) |
18 May 1999 | Alterations to a floating charge (8 pages) |
18 May 1999 | Alterations to a floating charge (8 pages) |
6 May 1999 | Partic of mort/charge * (6 pages) |
6 May 1999 | Partic of mort/charge * (6 pages) |
23 March 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
23 March 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
3 March 1999 | New secretary appointed;new director appointed (2 pages) |
3 March 1999 | Registered office changed on 03/03/99 from: 77 renfrew street glasgow G2 3BY (1 page) |
3 March 1999 | New director appointed (2 pages) |
3 March 1999 | New secretary appointed;new director appointed (2 pages) |
3 March 1999 | New director appointed (2 pages) |
3 March 1999 | Registered office changed on 03/03/99 from: 77 renfrew street glasgow G2 3BY (1 page) |
21 February 1999 | Secretary resigned (1 page) |
21 February 1999 | Director resigned (1 page) |
21 February 1999 | Director resigned (1 page) |
21 February 1999 | Secretary resigned (1 page) |
18 February 1999 | Incorporation (16 pages) |
18 February 1999 | Incorporation (16 pages) |