Company NameTOA Cabs Ltd.
DirectorsIain Waddell and Matthew Kane
Company StatusActive
Company NumberSC282159
CategoryPrivate Limited Company
Incorporation Date24 March 2005(19 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Iain Waddell
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2005(same day as company formation)
RoleTaxi Owner
Country of ResidenceScotland
Correspondence Address34 Dunvegan Avenue
Elderslie
Renfrewshire
PA5 9NS
Scotland
Secretary NameMatthew Kane
NationalityBritish
StatusCurrent
Appointed31 October 2007(2 years, 7 months after company formation)
Appointment Duration16 years, 6 months
RoleDriver
Correspondence AddressJohnstone Station Thorn Brae
Johnstone
Renfrewshire
PA5 8HE
Scotland
Director NameMr Matthew Kane
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2008(3 years, 1 month after company formation)
Appointment Duration15 years, 11 months
RoleTaxi Owner
Country of ResidenceScotland
Correspondence AddressJohnstone Station Thorn Brae
Johnstone
Renfrewshire
PA5 8HE
Scotland
Director NameJames McFadden
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(same day as company formation)
RoleTaxi Owner
Correspondence Address33 Kilnknowe Cottages
Howwood
Renfrewshire
PA9 1AJ
Scotland
Director NameJohn Gardner Smith
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(same day as company formation)
RoleTaxi Owner
Correspondence Address9 Linister Crescent
Howwood
Johnstone
Renfrewshire
PA9 1DS
Scotland
Secretary NameJohn Gardner Smith
NationalityBritish
StatusResigned
Appointed24 March 2005(same day as company formation)
RoleTaxi Owner
Correspondence Address9 Linister Crescent
Howwood
Johnstone
Renfrewshire
PA9 1DS
Scotland
Director NameMr Gary Charles Canning McCune
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2008(3 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 2010)
RoleTaxi Owner
Country of ResidenceScotland
Correspondence Address2 Floors Street
Johnstone
Renfrewshire
PA5 8QS
Scotland
Director NameMr Stephen Anthony Joseph Lumsden
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(4 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 January 2012)
RoleTaxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address46 Alloway Crescent
Paisley
Renfrewshire
PA2 7DR
Scotland
Director NameDeborah Anderson
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(7 years after company formation)
Appointment Duration7 years, 8 months (resigned 01 December 2019)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressJohnstone Station Thorn Brae
Johnstone
Renfrewshire
PA5 8HE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed24 March 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 March 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitejohnstonetoa.co.uk
Telephone01505 323333
Telephone regionJohnstone

Location

Registered AddressJohnstone Station
Thorn Brae
Johnstone
Renfrewshire
PA5 8HE
Scotland
ConstituencyPaisley and Renfrewshire South
WardJohnstone North, Kilbarchan & Lochwinnoch

Financials

Year2013
Net Worth£41,788
Cash£8,704
Current Liabilities£34,756

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 Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (1 week, 3 days from now)

Filing History

7 April 2020Confirmation statement made on 24 March 2020 with updates (4 pages)
17 December 2019Termination of appointment of Deborah Anderson as a director on 1 December 2019 (1 page)
10 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
26 March 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
22 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
4 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
6 April 2017Confirmation statement made on 24 March 2017 with updates (7 pages)
6 April 2017Confirmation statement made on 24 March 2017 with updates (7 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
10 May 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 600
(7 pages)
10 May 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 600
(7 pages)
21 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
21 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
26 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 600
(6 pages)
26 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 600
(6 pages)
31 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
31 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
26 July 2014Compulsory strike-off action has been discontinued (1 page)
26 July 2014Compulsory strike-off action has been discontinued (1 page)
25 July 2014First Gazette notice for compulsory strike-off (1 page)
25 July 2014First Gazette notice for compulsory strike-off (1 page)
21 July 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 600
(6 pages)
21 July 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 600
(6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 June 2013Annual return made up to 24 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-05
(6 pages)
5 June 2013Annual return made up to 24 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-05
(6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 May 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
18 May 2012Appointment of Deborah Anderson as a director (2 pages)
18 May 2012Secretary's details changed for Matthew Kane on 1 January 2012 (1 page)
18 May 2012Director's details changed for Iain Waddell on 1 January 2012 (2 pages)
18 May 2012Secretary's details changed for Matthew Kane on 1 January 2012 (1 page)
18 May 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
18 May 2012Appointment of Deborah Anderson as a director (2 pages)
18 May 2012Director's details changed for Iain Waddell on 1 January 2012 (2 pages)
18 May 2012Director's details changed for Iain Waddell on 1 January 2012 (2 pages)
18 May 2012Secretary's details changed for Matthew Kane on 1 January 2012 (1 page)
16 May 2012Termination of appointment of Stephen Lumsden as a director (1 page)
16 May 2012Termination of appointment of Stephen Lumsden as a director (1 page)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (7 pages)
28 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 June 2010Annual return made up to 24 March 2010 with a full list of shareholders (6 pages)
1 June 2010Director's details changed for Iain Waddell on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Mr Stephen Lumsden on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Iain Waddell on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Mr Gary Charles Canning Mccune on 1 October 2009 (2 pages)
1 June 2010Annual return made up to 24 March 2010 with a full list of shareholders (6 pages)
1 June 2010Director's details changed for Mr Matthew Dennis George Kane on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Mr Matthew Dennis George Kane on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Iain Waddell on 1 October 2009 (2 pages)
1 June 2010Termination of appointment of Gary Mccune as a director (1 page)
1 June 2010Termination of appointment of Gary Mccune as a director (1 page)
1 June 2010Director's details changed for Mr Stephen Lumsden on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Mr Gary Charles Canning Mccune on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Mr Gary Charles Canning Mccune on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Mr Stephen Lumsden on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Mr Matthew Dennis George Kane on 1 October 2009 (2 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 September 2009Return made up to 24/03/09; full list of members (4 pages)
9 September 2009Return made up to 24/03/09; full list of members (4 pages)
31 August 2009Director appointed mr stephen lumsden (1 page)
31 August 2009Director appointed mr stephen lumsden (1 page)
27 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
27 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
14 January 2009Appointment terminated director james mcfadden (1 page)
14 January 2009Return made up to 24/03/08; full list of members (4 pages)
14 January 2009Appointment terminated director james mcfadden (1 page)
14 January 2009Return made up to 24/03/08; full list of members (4 pages)
28 October 2008Registered office changed on 28/10/2008 from studio 1017 mile end abbey mill business centre paisley PA1 1TJ (1 page)
28 October 2008Registered office changed on 28/10/2008 from studio 1017 mile end abbey mill business centre paisley PA1 1TJ (1 page)
13 May 2008Director appointed mr matthew dennis george kane (1 page)
13 May 2008Director appointed mr matthew dennis george kane (1 page)
13 May 2008Director appointed mr gary charles canning mccune (1 page)
13 May 2008Director appointed mr gary charles canning mccune (1 page)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 October 2007New secretary appointed (1 page)
31 October 2007Director resigned (1 page)
31 October 2007Secretary resigned (1 page)
31 October 2007Secretary resigned (1 page)
31 October 2007Director resigned (1 page)
31 October 2007New secretary appointed (1 page)
26 March 2007Return made up to 24/03/07; full list of members (3 pages)
26 March 2007Return made up to 24/03/07; full list of members (3 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
19 April 2006Director's particulars changed (1 page)
19 April 2006Return made up to 24/03/06; full list of members (3 pages)
19 April 2006Director's particulars changed (1 page)
19 April 2006Return made up to 24/03/06; full list of members (3 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New secretary appointed;new director appointed (2 pages)
3 May 2005Ad 24/03/05--------- £ si 598@1=598 £ ic 2/600 (2 pages)
3 May 2005New secretary appointed;new director appointed (2 pages)
3 May 2005Ad 24/03/05--------- £ si 598@1=598 £ ic 2/600 (2 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
1 April 2005Director resigned (1 page)
1 April 2005Secretary resigned (1 page)
1 April 2005Director resigned (1 page)
1 April 2005Secretary resigned (1 page)
24 March 2005Incorporation (16 pages)
24 March 2005Incorporation (16 pages)