PAISLEY CAB CO. LTD.

SC193574
33A NEW SNEDDON STREET PAISLEY RENFREWSHIRE PA3 2AZ

Documents

Documents
Date Category Description Pages
30 May 2024 mortgage Statement of satisfaction of a charge 1 Buy now
26 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2023 accounts Annual Accounts 14 Buy now
20 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2022 accounts Annual Accounts 14 Buy now
07 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jun 2021 accounts Annual Accounts 15 Buy now
05 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2020 accounts Annual Accounts 12 Buy now
15 Apr 2020 mortgage Statement of satisfaction of a charge 1 Buy now
04 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2020 officers Termination of appointment of director (David James Mcculloch) 1 Buy now
16 May 2019 accounts Annual Accounts 13 Buy now
22 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Feb 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Jun 2018 accounts Annual Accounts 13 Buy now
28 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jun 2017 accounts Annual Accounts 13 Buy now
22 Feb 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
20 Sep 2016 accounts Annual Accounts 6 Buy now
17 Mar 2016 annual-return Annual Return 4 Buy now
12 Aug 2015 accounts Annual Accounts 6 Buy now
02 Apr 2015 annual-return Annual Return 14 Buy now
27 Jun 2014 accounts Annual Accounts 10 Buy now
05 Mar 2014 annual-return Annual Return 14 Buy now
29 May 2013 accounts Annual Accounts 11 Buy now
25 Mar 2013 capital Statement of capital (Section 108) 4 Buy now
25 Mar 2013 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
25 Mar 2013 insolvency Solvency statement dated 13/03/13 1 Buy now
25 Mar 2013 resolution Resolution 1 Buy now
26 Feb 2013 annual-return Annual Return 14 Buy now
24 Jul 2012 accounts Annual Accounts 6 Buy now
15 Mar 2012 annual-return Annual Return 14 Buy now
14 Jun 2011 accounts Annual Accounts 6 Buy now
10 Mar 2011 annual-return Annual Return 14 Buy now
05 Oct 2010 officers Change of particulars for director (David James Mcculloch) 3 Buy now
11 Jun 2010 accounts Annual Accounts 6 Buy now
09 Mar 2010 annual-return Annual Return 28 Buy now
09 Mar 2010 officers Change of particulars for director (Steven Paul Malcolm) 7 Buy now
09 Mar 2010 officers Change of particulars for director (David James Mcculloch) 7 Buy now
09 Mar 2010 officers Termination of appointment of secretary (Sheila Stark) 4 Buy now
30 Jun 2009 accounts Annual Accounts 7 Buy now
10 Mar 2009 annual-return Return made up to 18/02/09; no change of members 4 Buy now
11 Aug 2008 accounts Annual Accounts 7 Buy now
18 Mar 2008 annual-return Return made up to 18/02/08; no change of members 7 Buy now
09 Jul 2007 accounts Annual Accounts 6 Buy now
28 Feb 2007 annual-return Return made up to 18/02/07; full list of members 7 Buy now
19 Jul 2006 accounts Annual Accounts 14 Buy now
21 Feb 2006 annual-return Return made up to 18/02/06; full list of members 7 Buy now
15 Aug 2005 accounts Annual Accounts 12 Buy now
21 Feb 2005 annual-return Return made up to 18/02/05; full list of members 7 Buy now
26 Aug 2004 accounts Annual Accounts 11 Buy now
26 Feb 2004 annual-return Return made up to 18/02/04; full list of members 7 Buy now
11 Jun 2003 accounts Annual Accounts 12 Buy now
24 Feb 2003 annual-return Return made up to 18/02/03; full list of members 7 Buy now
26 May 2002 accounts Annual Accounts 12 Buy now
13 Feb 2002 annual-return Return made up to 18/02/02; full list of members 7 Buy now
10 Sep 2001 accounts Annual Accounts 14 Buy now
15 Mar 2001 annual-return Return made up to 18/02/01; full list of members 7 Buy now
15 Mar 2001 address Registered office changed on 15/03/01 from: abercorn house 4 harbour road paisley PA3 4DB 1 Buy now
26 Sep 2000 mortgage Partic of mort/charge ***** 5 Buy now
07 Sep 2000 accounts Annual Accounts 12 Buy now
22 Aug 2000 resolution Resolution 1 Buy now
18 Aug 2000 capital £ ic 463200/347400 01/08/00 £ sr 115800@1=115800 1 Buy now
11 Aug 2000 mortgage Dec mort/charge ***** 5 Buy now
02 Mar 2000 annual-return Return made up to 18/02/00; full list of members 7 Buy now
05 Jan 2000 capital Ad 03/12/99--------- £ si 115800@1=115800 £ ic 347400/463200 2 Buy now
08 Aug 1999 capital Particulars of contract relating to shares 4 Buy now
08 Aug 1999 capital Ad 28/05/98--------- £ si 231598@1=231598 £ ic 115802/347400 2 Buy now
14 Jul 1999 officers New director appointed 2 Buy now
14 Jul 1999 address Registered office changed on 14/07/99 from: 46 riverside road eaglesham glasgow G76 0DG 1 Buy now
14 Jul 1999 officers Director resigned 1 Buy now
14 Jul 1999 officers New secretary appointed 2 Buy now
14 Jul 1999 capital Ad 05/07/99--------- £ si 115800@1=115800 £ ic 2/115802 2 Buy now
21 May 1999 mortgage Mortgage Alter Floating Charge 8 Buy now
21 May 1999 mortgage Partic of mort/charge ***** 6 Buy now
18 May 1999 mortgage Mortgage Alter Floating Charge 8 Buy now
06 May 1999 mortgage Partic of mort/charge ***** 6 Buy now
23 Mar 1999 accounts Accounting reference date extended from 29/02/00 to 31/03/00 1 Buy now
03 Mar 1999 address Registered office changed on 03/03/99 from: 77 renfrew street glasgow G2 3BY 1 Buy now
03 Mar 1999 officers New director appointed 2 Buy now
03 Mar 1999 officers New secretary appointed;new director appointed 2 Buy now
21 Feb 1999 officers Director resigned 1 Buy now
21 Feb 1999 officers Secretary resigned 1 Buy now
18 Feb 1999 incorporation Incorporation Company 16 Buy now