Clydebank
Dunbartonshire
G81 1QH
Scotland
Secretary Name | Mr Barry Kirkland Wilson |
---|---|
Status | Current |
Appointed | 14 January 2014(3 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Correspondence Address | 15/8 Forbes Place Forbes Place Paisley Renfrewshire PA1 1UT Scotland |
Secretary Name | Barry Kirkland Wilson |
---|---|
Status | Resigned |
Appointed | 25 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 15/8 Forbes Place Paisley Renfrewshire PA1 1UT Scotland |
Registered Address | 197a Dumbarton Road Clydebank G81 4XJ Scotland |
---|---|
Constituency | West Dunbartonshire |
Ward | Clydebank Waterfront |
10 at £1 | Mcnee 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £639 |
Cash | £5,872 |
Current Liabilities | £17,559 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 25 May 2023 (11 months ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 2 weeks from now) |
22 August 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
12 June 2023 | Confirmation statement made on 25 May 2023 with no updates (3 pages) |
21 September 2022 | Registered office address changed from Flat 6 111 Glasgow Road Clydebank Glasgow Scotland G81 1QH to 197a Dumbarton Road Clydebank G81 4XJ on 21 September 2022 (1 page) |
18 August 2022 | Confirmation statement made on 25 May 2022 with no updates (3 pages) |
14 July 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
6 July 2022 | Amended total exemption full accounts made up to 31 March 2020 (7 pages) |
6 July 2022 | Amended micro company accounts made up to 31 March 2021 (4 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
12 November 2021 | Registered office address changed from 15/5 Forbes Place Forbes Place Paisley PA1 1UT Scotland to Flat 6 111 Glasgow Road Clydebank Glasgow Scotland G81 1QH on 12 November 2021 (2 pages) |
25 June 2021 | Confirmation statement made on 25 May 2021 with no updates (3 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
28 May 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
26 May 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
30 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
25 May 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
27 December 2017 | Registered office address changed from 15/8 Forbes Place Paisley Renfrewshire PA1 1UT to 15/5 Forbes Place Forbes Place Paisley PA1 1UT on 27 December 2017 (1 page) |
30 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-19
|
19 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-19
|
25 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
25 August 2015 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
25 August 2015 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
8 July 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
6 August 2014 | Accounts for a dormant company made up to 31 May 2014 (7 pages) |
6 August 2014 | Accounts for a dormant company made up to 31 May 2014 (7 pages) |
20 July 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-07-20
|
20 July 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-07-20
|
31 January 2014 | Accounts for a dormant company made up to 31 May 2013 (7 pages) |
31 January 2014 | Accounts for a dormant company made up to 31 May 2013 (7 pages) |
17 January 2014 | Director's details changed for Stephen William Mcnee on 17 January 2014 (2 pages) |
17 January 2014 | Director's details changed for Stephen William Mcnee on 17 January 2014 (2 pages) |
14 January 2014 | Registered office address changed from Flat 6 111 Glasgow Road Clydebank G81 1QH on 14 January 2014 (1 page) |
14 January 2014 | Appointment of Mr Barry Kirkland Wilson as a secretary (2 pages) |
14 January 2014 | Appointment of Mr Barry Kirkland Wilson as a secretary (2 pages) |
14 January 2014 | Registered office address changed from Flat 6 111 Glasgow Road Clydebank G81 1QH on 14 January 2014 (1 page) |
19 August 2013 | Annual return made up to 25 May 2013
|
19 August 2013 | Total exemption small company accounts made up to 30 May 2011 (1 page) |
19 August 2013 | Director's details changed for Stephen William Mcnee on 22 April 2013 (2 pages) |
19 August 2013 | Administrative restoration application (4 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 May 2012 (1 page) |
19 August 2013 | Annual return made up to 25 May 2013
|
19 August 2013 | Annual return made up to 25 May 2011 with a full list of shareholders (14 pages) |
19 August 2013 | Registered office address changed from 170H Faifley Road Clydebank Dunbartonshire G81 5BH on 19 August 2013 (2 pages) |
19 August 2013 | Annual return made up to 25 May 2012 with a full list of shareholders (14 pages) |
19 August 2013 | Administrative restoration application (4 pages) |
19 August 2013 | Annual return made up to 25 May 2011 with a full list of shareholders (14 pages) |
19 August 2013 | Registered office address changed from 170H Faifley Road Clydebank Dunbartonshire G81 5BH on 19 August 2013 (2 pages) |
19 August 2013 | Annual return made up to 25 May 2012 with a full list of shareholders (14 pages) |
19 August 2013 | Director's details changed for Stephen William Mcnee on 22 April 2013 (2 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 May 2012 (1 page) |
19 August 2013 | Total exemption small company accounts made up to 30 May 2011 (1 page) |
13 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2011 | Resolutions
|
24 January 2011 | Company name changed antonine taxis LIMITED\certificate issued on 24/01/11
|
24 January 2011 | Resolutions
|
24 January 2011 | Company name changed antonine taxis LIMITED\certificate issued on 24/01/11
|
15 November 2010 | Registered office address changed from , 15/8 Forbes Place, Paisley, Renfrewshire, PA1 1UT on 15 November 2010 (3 pages) |
15 November 2010 | Termination of appointment of Barry Wilson as a secretary (2 pages) |
15 November 2010 | Registered office address changed from , 15/8 Forbes Place, Paisley, Renfrewshire, PA1 1UT on 15 November 2010 (3 pages) |
15 November 2010 | Termination of appointment of Barry Wilson as a secretary (2 pages) |
25 May 2010 | Incorporation
|
25 May 2010 | Incorporation
|