AYR CITADEL TAXIS AYRSHIRE LIMITED

Register to unlock more data on OkredoRegister

AYR CITADEL TAXIS AYRSHIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC475919

Incorporation date

23/04/2014

Size

Micro Entity

Contacts

Registered address

Registered address

14 Mews Lane, Ayr KA7 1DLCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/2014)
dot icon14/11/2025
Withdrawal of a person with significant control statement on 2025-11-14
dot icon14/11/2025
Notification of Sam Prow as a person with significant control on 2025-11-13
dot icon08/10/2025
Micro company accounts made up to 2025-04-30
dot icon07/05/2025
Confirmation statement made on 2025-04-27 with no updates
dot icon05/01/2025
Micro company accounts made up to 2024-04-30
dot icon28/04/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon27/01/2024
Micro company accounts made up to 2023-04-30
dot icon27/04/2023
Confirmation statement made on 2023-04-27 with updates
dot icon11/01/2023
Micro company accounts made up to 2022-04-30
dot icon22/05/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon10/01/2022
Micro company accounts made up to 2021-04-30
dot icon31/08/2021
Termination of appointment of Thomas James Mathieson as a director on 2021-08-31
dot icon05/05/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon04/02/2021
Micro company accounts made up to 2020-04-30
dot icon28/04/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon28/04/2020
Confirmation statement made on 2020-04-23 with updates
dot icon19/01/2020
Micro company accounts made up to 2019-04-30
dot icon23/04/2019
Confirmation statement made on 2019-04-23 with no updates
dot icon13/01/2019
Micro company accounts made up to 2018-04-30
dot icon25/06/2018
Registered office address changed from 39 Glenmuir Place Ayr KA8 9RN Scotland to 14 Mews Lane Ayr KA7 1DL on 2018-06-25
dot icon25/06/2018
Termination of appointment of Brian Galloway as a director on 2018-06-21
dot icon25/06/2018
Termination of appointment of Brian Galloway as a secretary on 2018-06-21
dot icon24/04/2018
Confirmation statement made on 2018-04-23 with no updates
dot icon22/08/2017
Total exemption full accounts made up to 2017-04-30
dot icon05/06/2017
Registered office address changed from Summit House 4 - 5 Mitchell Street Edinburgh EH6 7BD to 39 Glenmuir Place Ayr KA8 9RN on 2017-06-05
dot icon07/05/2017
Confirmation statement made on 2017-04-23 with updates
dot icon04/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon25/06/2016
Director's details changed for Sam Prow on 2016-06-25
dot icon24/05/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon09/02/2016
Termination of appointment of Stephen John Carlyle as a director on 2016-02-05
dot icon16/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon20/11/2015
Appointment of Mr Stephen John Carlyle as a director on 2015-11-20
dot icon21/05/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon16/03/2015
Appointment of Mr Thomas James Mathieson as a director on 2015-02-16
dot icon16/03/2015
Appointment of Mr Brian Galloway as a director on 2015-02-16
dot icon16/03/2015
Appointment of Mr Graham Campbell as a director on 2015-02-16
dot icon16/03/2015
Appointment of Mr Brian Galloway as a secretary on 2015-02-16
dot icon16/03/2015
Termination of appointment of Stephen John Carlyle as a director on 2015-02-16
dot icon16/03/2015
Termination of appointment of Stephen John Carlyle as a secretary on 2015-02-16
dot icon23/04/2014
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
27/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
15.29K
-
0.00
-
-
2022
2
11.29K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carlyle, Stephen John
Director
20/11/2015 - 05/02/2016
4
Carlyle, Stephen John
Director
23/04/2014 - 16/02/2015
4
Mr Graham Campbell
Director
16/02/2015 - Present
4
Mr Sam Prow
Director
23/04/2014 - Present
-
Galloway, Brian
Director
16/02/2015 - 21/06/2018
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AYR CITADEL TAXIS AYRSHIRE LIMITED

AYR CITADEL TAXIS AYRSHIRE LIMITED is an(a) Active company incorporated on 23/04/2014 with the registered office located at 14 Mews Lane, Ayr KA7 1DL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AYR CITADEL TAXIS AYRSHIRE LIMITED?

toggle

AYR CITADEL TAXIS AYRSHIRE LIMITED is currently Active. It was registered on 23/04/2014 .

Where is AYR CITADEL TAXIS AYRSHIRE LIMITED located?

toggle

AYR CITADEL TAXIS AYRSHIRE LIMITED is registered at 14 Mews Lane, Ayr KA7 1DL.

What does AYR CITADEL TAXIS AYRSHIRE LIMITED do?

toggle

AYR CITADEL TAXIS AYRSHIRE LIMITED operates in the Taxi operation (49.32 - SIC 2007) sector.

What is the latest filing for AYR CITADEL TAXIS AYRSHIRE LIMITED?

toggle

The latest filing was on 14/11/2025: Withdrawal of a person with significant control statement on 2025-11-14.