CLYDEBANK AND DISTRICT TAXI OWNERS ASSOCIATION RADIO SYSTEM LIMITED

Register to unlock more data on OkredoRegister

CLYDEBANK AND DISTRICT TAXI OWNERS ASSOCIATION RADIO SYSTEM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC062108

Incorporation date

01/04/1977

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 7 Telford Court 9 South Avenue, Clydebank Business Park, Clydebank G81 2NRCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1977)
dot icon18/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon01/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon06/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon18/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/08/2018
Registered office address changed from 7 South Avenue Clydebank Business Park Clydebank G81 2NR Scotland to Unit 7 Telford Court 9 South Avenue Clydebank Business Park Clydebank G81 2NR on 2018-08-15
dot icon16/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon11/12/2017
Registered office address changed from 32 Cable Depot Road Clydebank G81 1UF to 7 South Avenue Clydebank Business Park Clydebank G81 2NR on 2017-12-11
dot icon05/10/2017
Accounts for a small company made up to 2016-12-31
dot icon01/08/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon01/08/2017
Cessation of James Easdale as a person with significant control on 2016-04-06
dot icon01/08/2017
Notification of Bayfleet Limited as a person with significant control on 2016-04-06
dot icon06/10/2016
Accounts for a small company made up to 2015-12-31
dot icon12/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon04/10/2015
Accounts for a small company made up to 2014-12-31
dot icon08/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon01/10/2014
Accounts for a small company made up to 2013-12-31
dot icon21/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon11/07/2014
Termination of appointment of Henry Glasgow as a director
dot icon11/07/2014
Appointment of Mr Graham Campbell as a director
dot icon19/09/2013
Director's details changed for Mr Henry Glasgow on 2013-09-19
dot icon05/09/2013
Accounts for a small company made up to 2012-12-31
dot icon08/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon16/10/2012
Accounts for a small company made up to 2011-12-31
dot icon09/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon05/10/2011
Accounts for a small company made up to 2010-12-31
dot icon21/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon01/10/2010
Accounts for a small company made up to 2009-12-31
dot icon18/08/2010
Registered office address changed from C/O Inverclyde Taxis Limited 3 Earnhill Road Larkfield Industrial Estate Greenock Renfrewshire PA16 0EQ Scotland on 2010-08-18
dot icon22/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon11/11/2009
Registered office address changed from 32 Cable Depot Road Clydebank Glasgow G81 1UF on 2009-11-11
dot icon11/11/2009
Termination of appointment of William Mcelwaine as a director
dot icon11/11/2009
Termination of appointment of Stephen Defazio as a secretary
dot icon11/11/2009
Termination of appointment of Ingrid Bertonesi as a director
dot icon11/11/2009
Termination of appointment of Stephen De Fazio as a director
dot icon11/11/2009
Termination of appointment of Maureen Mackillop as a director
dot icon11/11/2009
Appointment of Mr Henry Glasgow as a director
dot icon06/11/2009
Current accounting period shortened from 2010-04-30 to 2009-12-31
dot icon17/08/2009
Return made up to 30/06/09; full list of members
dot icon17/08/2009
Appointment terminated director luigi bertonesi
dot icon12/08/2009
Total exemption small company accounts made up to 2009-04-30
dot icon17/03/2009
Director appointed ingrid bertonesi
dot icon02/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon06/02/2009
Secretary appointed mr stephen defazio
dot icon06/02/2009
Appointment terminated secretary luigi bertonesi
dot icon09/07/2008
Return made up to 30/06/08; full list of members
dot icon05/12/2007
Total exemption small company accounts made up to 2007-04-30
dot icon24/07/2007
Return made up to 30/06/07; full list of members
dot icon29/11/2006
Total exemption small company accounts made up to 2006-04-30
dot icon24/07/2006
Return made up to 30/06/06; full list of members
dot icon06/10/2005
Total exemption small company accounts made up to 2005-04-30
dot icon04/08/2005
Return made up to 30/06/05; full list of members
dot icon03/12/2004
Director resigned
dot icon03/12/2004
New director appointed
dot icon29/09/2004
Total exemption small company accounts made up to 2004-04-30
dot icon12/07/2004
Return made up to 30/06/04; full list of members
dot icon10/01/2004
Total exemption small company accounts made up to 2003-04-30
dot icon05/08/2003
Return made up to 30/06/03; full list of members
dot icon14/01/2003
Total exemption small company accounts made up to 2002-04-30
dot icon30/07/2002
Return made up to 30/06/02; full list of members
dot icon20/11/2001
Total exemption small company accounts made up to 2001-04-30
dot icon24/07/2001
Return made up to 30/06/01; full list of members
dot icon20/10/2000
Accounts for a small company made up to 2000-04-30
dot icon27/07/2000
Return made up to 30/06/00; full list of members
dot icon31/08/1999
Accounts for a small company made up to 1999-04-30
dot icon02/08/1999
Return made up to 30/06/99; no change of members
dot icon13/07/1998
Accounts for a small company made up to 1998-04-30
dot icon07/07/1998
Return made up to 30/06/98; change of members
dot icon17/11/1997
Accounts for a small company made up to 1997-04-30
dot icon25/07/1997
Return made up to 30/06/97; full list of members
dot icon04/02/1997
Accounts for a small company made up to 1996-04-30
dot icon12/08/1996
Return made up to 30/06/96; full list of members
dot icon26/02/1996
Accounts for a small company made up to 1995-04-30
dot icon11/08/1995
Director resigned
dot icon06/07/1995
Return made up to 30/06/95; full list of members
dot icon20/01/1995
Accounts for a small company made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/07/1994
Director resigned
dot icon06/07/1994
Return made up to 30/06/94; full list of members
dot icon22/02/1994
Accounts for a small company made up to 1993-04-30
dot icon08/07/1993
Return made up to 30/06/93; full list of members
dot icon01/03/1993
Accounts for a small company made up to 1992-04-30
dot icon27/08/1992
New secretary appointed
dot icon27/08/1992
Return made up to 30/06/92; full list of members
dot icon15/05/1992
Registered office changed on 15/05/92 from: 116-132 dumbarton road clydebank G81 1UG
dot icon15/07/1991
Accounts for a small company made up to 1991-04-30
dot icon15/07/1991
Return made up to 30/06/91; full list of members
dot icon15/07/1991
Director resigned
dot icon02/10/1990
Accounts for a small company made up to 1990-04-30
dot icon02/10/1990
Return made up to 31/07/90; full list of members
dot icon15/08/1989
Director resigned
dot icon13/07/1989
Accounts for a small company made up to 1989-04-30
dot icon13/07/1989
Return made up to 20/06/89; full list of members
dot icon03/01/1989
Accounts for a small company made up to 1988-04-30
dot icon03/01/1989
Return made up to 10/11/88; full list of members
dot icon02/06/1988
New director appointed
dot icon02/06/1988
New director appointed
dot icon02/06/1988
New director appointed
dot icon02/06/1988
New director appointed
dot icon02/06/1988
New director appointed
dot icon02/06/1988
New director appointed
dot icon16/03/1988
Director resigned
dot icon08/03/1988
Return made up to 29/12/87; full list of members
dot icon08/03/1988
Accounts for a small company made up to 1987-04-30
dot icon25/02/1988
Partic of mort/charge 02034
dot icon12/05/1987
New director appointed
dot icon15/04/1987
Accounts for a small company made up to 1986-04-30
dot icon15/04/1987
Return made up to 29/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/12/1986
New director appointed
dot icon15/12/1986
Director resigned;new director appointed
dot icon15/12/1986
Secretary resigned;new secretary appointed
dot icon10/12/1986
Return made up to 27/12/84; full list of members
dot icon03/12/1986
New director appointed
dot icon01/10/1986
Accounts for a small company made up to 1985-04-30
dot icon01/10/1986
Accounts for a small company made up to 1984-04-30
dot icon01/10/1986
Return made up to 27/12/85; full list of members
dot icon01/04/1977
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

8
2022
change arrow icon-6.39 % *

* during past year

Cash in Bank

£55,793.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
179.96K
-
0.00
59.60K
-
2022
8
170.07K
-
0.00
55.79K
-
2022
8
170.07K
-
0.00
55.79K
-

Employees

2022

Employees

8 Ascended14 % *

Net Assets(GBP)

170.07K £Descended-5.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

55.79K £Descended-6.39 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Glasgow, Henry
Director
01/09/2009 - 27/06/2014
4
Campbell, Graham Clark
Director
27/06/2014 - Present
11
Bertonesi, Ingrid
Director
04/03/2009 - 01/09/2009
-
Mackillop, Maureen Elizabeth
Director
21/10/2004 - 01/09/2009
-
Bertonesi, Luigi
Secretary
24/06/1992 - 04/01/2009
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CLYDEBANK AND DISTRICT TAXI OWNERS ASSOCIATION RADIO SYSTEM LIMITED

CLYDEBANK AND DISTRICT TAXI OWNERS ASSOCIATION RADIO SYSTEM LIMITED is an(a) Active company incorporated on 01/04/1977 with the registered office located at Unit 7 Telford Court 9 South Avenue, Clydebank Business Park, Clydebank G81 2NR. There is currently 1 active director according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of CLYDEBANK AND DISTRICT TAXI OWNERS ASSOCIATION RADIO SYSTEM LIMITED?

toggle

CLYDEBANK AND DISTRICT TAXI OWNERS ASSOCIATION RADIO SYSTEM LIMITED is currently Active. It was registered on 01/04/1977 .

Where is CLYDEBANK AND DISTRICT TAXI OWNERS ASSOCIATION RADIO SYSTEM LIMITED located?

toggle

CLYDEBANK AND DISTRICT TAXI OWNERS ASSOCIATION RADIO SYSTEM LIMITED is registered at Unit 7 Telford Court 9 South Avenue, Clydebank Business Park, Clydebank G81 2NR.

What does CLYDEBANK AND DISTRICT TAXI OWNERS ASSOCIATION RADIO SYSTEM LIMITED do?

toggle

CLYDEBANK AND DISTRICT TAXI OWNERS ASSOCIATION RADIO SYSTEM LIMITED operates in the Taxi operation (49.32 - SIC 2007) sector.

How many employees does CLYDEBANK AND DISTRICT TAXI OWNERS ASSOCIATION RADIO SYSTEM LIMITED have?

toggle

CLYDEBANK AND DISTRICT TAXI OWNERS ASSOCIATION RADIO SYSTEM LIMITED had 8 employees in 2022.

What is the latest filing for CLYDEBANK AND DISTRICT TAXI OWNERS ASSOCIATION RADIO SYSTEM LIMITED?

toggle

The latest filing was on 18/09/2025: Total exemption full accounts made up to 2024-12-31.