UKBizDB.co.uk

CLYDEBANK AND DISTRICT TAXI OWNERS ASSOCIATION RADIO SYSTEM LIMITED

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

This company is commonly known as Clydebank And District Taxi Owners Association Radio System Limited. The company was founded 47 years ago and was given the registration number SC062108. The firm's registered office is in CLYDEBANK. You can find them at Unit 7 Telford Court 9 South Avenue, Clydebank Business Park, Clydebank, . This company's SIC code is 49320 - Taxi operation.

Company Information

Name:CLYDEBANK AND DISTRICT TAXI OWNERS ASSOCIATION RADIO SYSTEM LIMITED
Company Number:SC062108
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 1977
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 49320 - Taxi operation

Office Address & Contact

Registered Address:Unit 7 Telford Court 9 South Avenue, Clydebank Business Park, Clydebank, Scotland, G81 2NR
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7 Telford Court, 9 South Avenue, Clydebank Business Park, Clydebank, Scotland, G81 2NR

Director27 June 2014Active
56 Nevis Road, Bearsden, Glasgow, G61 4LF

Secretary24 June 1992Active
103, Thane Road, Knightswood, Glasgow, G13 3BN

Secretary04 January 2009Active
44 Annan Drive, Bearsden, Glasgow, G61 1EY

Secretary-Active
141 Yoker Mill Road, Glasgow, G13 4HW

Director-Active
56, Nevis Road, Bearsden, Glasgow, G61 4LF

Director04 March 2009Active
56 Nevis Road, Bearsden, Glasgow, G61 4LF

Director-Active
5 King Street, Glasgow, G1 5QZ

Director-Active
103 Thane Road, Knightswood, Glasgow, G13 3BN

Director-Active
32, Cable Depot Road, Clydebank, Scotland, G81 1UF

Director01 September 2009Active
96 Maple Drive, Clydebank, G81 3QB

Director21 October 2004Active
96 Maple Drive, Parkhall, Clydebank, G81 3QB

Director-Active
29 Manor Road, Old Drumchapel, Glasgow, G15 6SP

Director-Active
983 Dumbarton Road, Dalmuir, Clydebank, G81 4JU

Director-Active
33 Inchfad Road, Balloch, Alexandria, G83 8SY

Director-Active
44 Annan Drive, Bearsden, Glasgow, G61 1EY

Director-Active

People with Significant Control

Mr James Easdale
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:Scotland
Address:99, Larkfield Industrial Estate, Greenock, Scotland, PA16 0EQ
Nature of control:
  • Voting rights 75 to 100 percent
Bayfleet Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:73, Union Street, Greenock, Scotland, PA16 8BG
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type total exemption full.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Accounts

Accounts with accounts type total exemption full.

Download
2018-08-15Address

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

Download
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download
2017-12-11Address

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

Download
2017-10-05Accounts

Accounts with accounts type small.

Download
2017-08-01Confirmation statement

Confirmation statement with no updates.

Download
2017-08-01Persons with significant control

Cessation of a person with significant control.

Download
2017-08-01Persons with significant control

Notification of a person with significant control.

Download
2016-10-06Accounts

Accounts with accounts type small.

Download
2016-07-12Confirmation statement

Confirmation statement with updates.

Download
2015-10-04Accounts

Accounts with accounts type small.

Download
2015-07-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-01Accounts

Accounts with accounts type small.

Download
2014-07-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-11Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.