UKBizDB.co.uk

AYRSHIRE TAXI VANS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ayrshire Taxi Vans Ltd. The company was founded 11 years ago and was given the registration number SC437320. The firm's registered office is in KILMARNOCK. You can find them at 71 King Street, , Kilmarnock, Ayrshire. This company's SIC code is 53202 - Unlicensed carrier.

Company Information

Name:AYRSHIRE TAXI VANS LTD
Company Number:SC437320
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2012
End of financial year:31 March 2022
Jurisdiction:Scotland
Industry Codes:
  • 53202 - Unlicensed carrier

Office Address & Contact

Registered Address:71 King Street, Kilmarnock, Ayrshire, Scotland, KA1 1PT
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trinity House, 31 Lynedoch Street, Glasgow, Scotland, G3 6EF

Corporate Secretary02 November 2015Active
168 Bath Street, Glasgow, Scotland, G2 4TP

Director01 June 2015Active
Ayrshire Business Centre, Townhead, Kilmaurs, Kilmarnock, United Kingdom, KA3 2SR

Corporate Secretary21 November 2012Active
8 De Walden Drive, Kilmarnock, Scotland, KA3 6AA

Director20 February 2018Active
Ayrshire Business Centre, Townhead, Kilmaurs, Kilmarnock, United Kingdom, KA3 2SR

Director21 November 2012Active

People with Significant Control

Mr Stephen Paul Mckinlay
Notified on:04 September 2018
Status:Active
Date of birth:October 1969
Nationality:Scottish
Country of residence:Scotland
Address:71 King Street, Kilmarnock, Scotland, KA1 1PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Amanda Rosina Mckinlay
Notified on:20 February 2018
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:Scotland
Address:71 King Street, Kilmarnock, Scotland, KA1 1PT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Stephen Paul Mckinlay
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:Scottish
Country of residence:Scotland
Address:8 De-Walden Drive, Kilmarnock, Scotland, KA3 6AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-22Address

Change registered office address company with date old address new address.

Download
2024-05-16Insolvency

Liquidation compulsory notice winding up order court scotland.

Download
2024-01-04Address

Change registered office address company with date old address new address.

Download
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-09Confirmation statement

Confirmation statement with updates.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-09-15Confirmation statement

Confirmation statement with updates.

Download
2021-01-26Persons with significant control

Notification of a person with significant control.

Download
2021-01-26Persons with significant control

Cessation of a person with significant control.

Download
2020-12-19Accounts

Accounts with accounts type total exemption full.

Download
2020-10-02Confirmation statement

Confirmation statement with updates.

Download
2020-01-21Accounts

Accounts with accounts type total exemption full.

Download
2019-09-12Confirmation statement

Confirmation statement with updates.

Download
2019-03-13Mortgage

Mortgage alter floating charge with number.

Download
2018-12-10Mortgage

Mortgage satisfy charge full.

Download
2018-12-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-03Accounts

Accounts with accounts type total exemption full.

Download
2018-09-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-04Confirmation statement

Confirmation statement with updates.

Download
2018-02-27Officers

Termination director company with name termination date.

Download
2018-02-21Confirmation statement

Confirmation statement with updates.

Download
2018-02-21Officers

Appoint person director company with name date.

Download
2018-02-21Persons with significant control

Cessation of a person with significant control.

Download
2018-02-21Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.