AYRSHIRE TAXI VANS LTD

Register to unlock more data on OkredoRegister

AYRSHIRE TAXI VANS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC437320

Incorporation date

21/11/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Henderson Loggie The Vision Building, 20 Greenmarket, Dundee DD1 4QBCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2012)
dot icon22/05/2024
Registered office address changed from 168 Bath Street Glasgow G2 4TP Scotland to C/O Henderson Loggie the Vision Building 20 Greenmarket Dundee DD1 4QB on 2024-05-22
dot icon16/05/2024
Court order in a winding-up (& Court Order attachment)
dot icon04/01/2024
Registered office address changed from 71 King Street Kilmarnock Ayrshire KA1 1PT Scotland to 168 Bath Street Glasgow G2 4TP on 2024-01-04
dot icon02/11/2023
Confirmation statement made on 2023-09-04 with no updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon09/09/2022
Confirmation statement made on 2022-09-04 with updates
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/09/2021
Confirmation statement made on 2021-09-04 with updates
dot icon26/01/2021
Notification of Stephen Paul Mckinlay as a person with significant control on 2018-09-04
dot icon26/01/2021
Cessation of Amanda Rosina Mckinlay as a person with significant control on 2018-09-04
dot icon19/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/10/2020
Confirmation statement made on 2020-09-04 with updates
dot icon21/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon12/09/2019
Confirmation statement made on 2019-09-04 with updates
dot icon13/03/2019
Alterations to floating charge SC4373200003
dot icon10/12/2018
Satisfaction of charge SC4373200001 in full
dot icon10/12/2018
Registration of charge SC4373200003, created on 2018-12-06
dot icon03/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/09/2018
Registration of charge SC4373200002, created on 2018-09-07
dot icon04/09/2018
Confirmation statement made on 2018-09-04 with updates
dot icon27/02/2018
Termination of appointment of Amanda Rosina Mckinlay as a director on 2018-02-20
dot icon21/02/2018
Confirmation statement made on 2018-02-21 with updates
dot icon21/02/2018
Appointment of Mrs Amanda Rosina Mckinlay as a director on 2018-02-20
dot icon21/02/2018
Cessation of Stephen Paul Mckinlay as a person with significant control on 2018-02-20
dot icon21/02/2018
Notification of Amanda Rosina Mckinlay as a person with significant control on 2018-02-20
dot icon13/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/10/2016
Director's details changed for Mr Stephen Paul Mckinlay on 2016-09-23
dot icon24/10/2016
Registered office address changed from Ayrshire Business Centre Townhead Kilmaurs Kilmarnock Ayrshire KA3 2SR to 71 King Street Kilmarnock Ayrshire KA1 1PT on 2016-10-24
dot icon03/05/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon03/05/2016
Secretary's details changed for Nicolson Nominees Ltd on 2016-03-26
dot icon18/03/2016
Termination of appointment of Amanda Rosina Mckinlay as a director on 2016-03-18
dot icon15/03/2016
Registration of charge SC4373200001, created on 2016-03-11
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/12/2015
Appointment of Nicolson Nominees Ltd as a secretary on 2015-11-02
dot icon30/12/2015
Termination of appointment of Count Accountancy Limited as a secretary on 2015-11-02
dot icon01/12/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon10/08/2015
Appointment of Mr Stephen Paul Mckinlay as a director on 2015-06-01
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/12/2014
Compulsory strike-off action has been discontinued
dot icon02/12/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon21/11/2014
First Gazette notice for compulsory strike-off
dot icon17/12/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon01/05/2013
Current accounting period extended from 2013-11-30 to 2014-03-31
dot icon21/11/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-7 *

* during past year

Number of employees

27
2022
change arrow icon-60.88 % *

* during past year

Cash in Bank

£11,070.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
04/09/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
34
115.32K
-
0.00
28.29K
-
2022
27
185.98K
-
0.00
11.07K
-
2022
27
185.98K
-
0.00
11.07K
-

Employees

2022

Employees

27 Descended-21 % *

Net Assets(GBP)

185.98K £Ascended61.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.07K £Descended-60.88 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NICOLSON NOMINEES LTD
Corporate Secretary
02/11/2015 - Present
64
COUNT ACCOUNTANCY LTD
Corporate Secretary
21/11/2012 - 02/11/2015
30
Mckinlay, Stephen Paul
Director
01/06/2015 - Present
11
Mrs Amanda Rosina Mckinlay
Director
20/02/2018 - 20/02/2018
2
Mrs Amanda Rosina Mckinlay
Director
21/11/2012 - 18/03/2016
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

1,828
AS RODGERS (KIRTON) LIMITEDGill House, 140 Holyhead Road, Birmingham, West Midlands B21 0AF
Liquidation

Category:

Support activities for crop production

Comp. code:

04250361

Reg. date:

11/07/2001

Turnover:

-

No. of employees:

25
BURWELL HATCHERY LTDDencora Court, 2 Meridian Way, Norwich NR7 0TA
Liquidation

Category:

Raising of poultry

Comp. code:

05902236

Reg. date:

09/08/2006

Turnover:

-

No. of employees:

28
BEE-EQUIPMENT LTDC/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Support activities for crop production

Comp. code:

04452359

Reg. date:

31/05/2002

Turnover:

-

No. of employees:

25
GREEN TASK FORCE LTD30 Old Bailey, London EC4M 7AU
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12276479

Reg. date:

23/10/2019

Turnover:

-

No. of employees:

26
MKM AGRICULTURE LTDSuite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF
Liquidation

Category:

Support activities for crop production

Comp. code:

08949463

Reg. date:

20/03/2014

Turnover:

-

No. of employees:

21

Description

copy info iconCopy

About AYRSHIRE TAXI VANS LTD

AYRSHIRE TAXI VANS LTD is an(a) Liquidation company incorporated on 21/11/2012 with the registered office located at C/O Henderson Loggie The Vision Building, 20 Greenmarket, Dundee DD1 4QB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 27 according to last financial statements.

Frequently Asked Questions

What is the current status of AYRSHIRE TAXI VANS LTD?

toggle

AYRSHIRE TAXI VANS LTD is currently Liquidation. It was registered on 21/11/2012 .

Where is AYRSHIRE TAXI VANS LTD located?

toggle

AYRSHIRE TAXI VANS LTD is registered at C/O Henderson Loggie The Vision Building, 20 Greenmarket, Dundee DD1 4QB.

What does AYRSHIRE TAXI VANS LTD do?

toggle

AYRSHIRE TAXI VANS LTD operates in the Unlicensed carriers (53.20/2 - SIC 2007) sector.

How many employees does AYRSHIRE TAXI VANS LTD have?

toggle

AYRSHIRE TAXI VANS LTD had 27 employees in 2022.

What is the latest filing for AYRSHIRE TAXI VANS LTD?

toggle

The latest filing was on 22/05/2024: Registered office address changed from 168 Bath Street Glasgow G2 4TP Scotland to C/O Henderson Loggie the Vision Building 20 Greenmarket Dundee DD1 4QB on 2024-05-22.