Elderslie
Renfrewshire
PA5 9NS
Scotland
Secretary Name | Matthew Kane |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 2007(2 years, 7 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Driver |
Correspondence Address | Johnstone Station Thorn Brae Johnstone Renfrewshire PA5 8HE Scotland |
Director Name | Mr Matthew Kane |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2008(3 years, 1 month after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Taxi Owner |
Country of Residence | Scotland |
Correspondence Address | Johnstone Station Thorn Brae Johnstone Renfrewshire PA5 8HE Scotland |
Director Name | James McFadden |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Role | Taxi Owner |
Correspondence Address | 33 Kilnknowe Cottages Howwood Renfrewshire PA9 1AJ Scotland |
Director Name | John Gardner Smith |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Role | Taxi Owner |
Correspondence Address | 9 Linister Crescent Howwood Johnstone Renfrewshire PA9 1DS Scotland |
Secretary Name | John Gardner Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Role | Taxi Owner |
Correspondence Address | 9 Linister Crescent Howwood Johnstone Renfrewshire PA9 1DS Scotland |
Director Name | Mr Gary Charles Canning McCune |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2008(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 2010) |
Role | Taxi Owner |
Country of Residence | Scotland |
Correspondence Address | 2 Floors Street Johnstone Renfrewshire PA5 8QS Scotland |
Director Name | Mr Stephen Anthony Joseph Lumsden |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 January 2012) |
Role | Taxi Driver |
Country of Residence | United Kingdom |
Correspondence Address | 46 Alloway Crescent Paisley Renfrewshire PA2 7DR Scotland |
Director Name | Deborah Anderson |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(7 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 December 2019) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Johnstone Station Thorn Brae Johnstone Renfrewshire PA5 8HE Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | johnstonetoa.co.uk |
---|---|
Telephone | 01505 323333 |
Telephone region | Johnstone |
Registered Address | Johnstone Station Thorn Brae Johnstone Renfrewshire PA5 8HE Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Johnstone North, Kilbarchan & Lochwinnoch |
Year | 2013 |
---|---|
Net Worth | £41,788 |
Cash | £8,704 |
Current Liabilities | £34,756 |
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 | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (1 week, 3 days from now) |
7 April 2020 | Confirmation statement made on 24 March 2020 with updates (4 pages) |
---|---|
17 December 2019 | Termination of appointment of Deborah Anderson as a director on 1 December 2019 (1 page) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
26 March 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
22 November 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
4 April 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
6 April 2017 | Confirmation statement made on 24 March 2017 with updates (7 pages) |
6 April 2017 | Confirmation statement made on 24 March 2017 with updates (7 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
10 May 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
21 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
21 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
26 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
31 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
31 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
26 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 June 2013 | Annual return made up to 24 March 2013 with a full list of shareholders
|
5 June 2013 | Annual return made up to 24 March 2013 with a full list of shareholders
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 May 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Appointment of Deborah Anderson as a director (2 pages) |
18 May 2012 | Secretary's details changed for Matthew Kane on 1 January 2012 (1 page) |
18 May 2012 | Director's details changed for Iain Waddell on 1 January 2012 (2 pages) |
18 May 2012 | Secretary's details changed for Matthew Kane on 1 January 2012 (1 page) |
18 May 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Appointment of Deborah Anderson as a director (2 pages) |
18 May 2012 | Director's details changed for Iain Waddell on 1 January 2012 (2 pages) |
18 May 2012 | Director's details changed for Iain Waddell on 1 January 2012 (2 pages) |
18 May 2012 | Secretary's details changed for Matthew Kane on 1 January 2012 (1 page) |
16 May 2012 | Termination of appointment of Stephen Lumsden as a director (1 page) |
16 May 2012 | Termination of appointment of Stephen Lumsden as a director (1 page) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (7 pages) |
28 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (7 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 June 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Director's details changed for Iain Waddell on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Mr Stephen Lumsden on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Iain Waddell on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Mr Gary Charles Canning Mccune on 1 October 2009 (2 pages) |
1 June 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Director's details changed for Mr Matthew Dennis George Kane on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Mr Matthew Dennis George Kane on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Iain Waddell on 1 October 2009 (2 pages) |
1 June 2010 | Termination of appointment of Gary Mccune as a director (1 page) |
1 June 2010 | Termination of appointment of Gary Mccune as a director (1 page) |
1 June 2010 | Director's details changed for Mr Stephen Lumsden on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Mr Gary Charles Canning Mccune on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Mr Gary Charles Canning Mccune on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Mr Stephen Lumsden on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Mr Matthew Dennis George Kane on 1 October 2009 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 September 2009 | Return made up to 24/03/09; full list of members (4 pages) |
9 September 2009 | Return made up to 24/03/09; full list of members (4 pages) |
31 August 2009 | Director appointed mr stephen lumsden (1 page) |
31 August 2009 | Director appointed mr stephen lumsden (1 page) |
27 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
14 January 2009 | Appointment terminated director james mcfadden (1 page) |
14 January 2009 | Return made up to 24/03/08; full list of members (4 pages) |
14 January 2009 | Appointment terminated director james mcfadden (1 page) |
14 January 2009 | Return made up to 24/03/08; full list of members (4 pages) |
28 October 2008 | Registered office changed on 28/10/2008 from studio 1017 mile end abbey mill business centre paisley PA1 1TJ (1 page) |
28 October 2008 | Registered office changed on 28/10/2008 from studio 1017 mile end abbey mill business centre paisley PA1 1TJ (1 page) |
13 May 2008 | Director appointed mr matthew dennis george kane (1 page) |
13 May 2008 | Director appointed mr matthew dennis george kane (1 page) |
13 May 2008 | Director appointed mr gary charles canning mccune (1 page) |
13 May 2008 | Director appointed mr gary charles canning mccune (1 page) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
31 October 2007 | New secretary appointed (1 page) |
31 October 2007 | Director resigned (1 page) |
31 October 2007 | Secretary resigned (1 page) |
31 October 2007 | Secretary resigned (1 page) |
31 October 2007 | Director resigned (1 page) |
31 October 2007 | New secretary appointed (1 page) |
26 March 2007 | Return made up to 24/03/07; full list of members (3 pages) |
26 March 2007 | Return made up to 24/03/07; full list of members (3 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
19 April 2006 | Director's particulars changed (1 page) |
19 April 2006 | Return made up to 24/03/06; full list of members (3 pages) |
19 April 2006 | Director's particulars changed (1 page) |
19 April 2006 | Return made up to 24/03/06; full list of members (3 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New secretary appointed;new director appointed (2 pages) |
3 May 2005 | Ad 24/03/05--------- £ si 598@1=598 £ ic 2/600 (2 pages) |
3 May 2005 | New secretary appointed;new director appointed (2 pages) |
3 May 2005 | Ad 24/03/05--------- £ si 598@1=598 £ ic 2/600 (2 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
1 April 2005 | Director resigned (1 page) |
1 April 2005 | Secretary resigned (1 page) |
1 April 2005 | Director resigned (1 page) |
1 April 2005 | Secretary resigned (1 page) |
24 March 2005 | Incorporation (16 pages) |
24 March 2005 | Incorporation (16 pages) |