- Company Overview for AYR BLACK CABS LIMITED (SC260665)
- Filing history for AYR BLACK CABS LIMITED (SC260665)
- People for AYR BLACK CABS LIMITED (SC260665)
- More for AYR BLACK CABS LIMITED (SC260665)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Jan 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Nov 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Oct 2018 | AD01 | Registered office address changed from 1 1 Burnside Farm Cottage Girvan KA26 9JH Scotland to 1 Burnside Farm Cottage Girvan KA26 9JH on 15 October 2018 | |
15 Oct 2018 | AD01 | Registered office address changed from Iais Level One 211 Dumbarton Road Glasgow G11 6AA to 1 1 Burnside Farm Cottage Girvan KA26 9JH on 15 October 2018 | |
16 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jan 2018 | CS01 | Confirmation statement made on 11 December 2017 with no updates | |
09 Jan 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Mar 2017 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jan 2017 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
11 Jan 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jan 2016 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 May 2015 | AAMD | Amended total exemption small company accounts made up to 31 December 2013 | |
26 Feb 2015 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-02-26
|
|
24 Oct 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 11 December 2013 | |
30 Sep 2014 | AD01 | Registered office address changed from Iais Level One 211 Dumbarton Road Glasgow G11 6AA to Iais Level One 211 Dumbarton Road Glasgow G11 6AA on 30 September 2014 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
29 May 2014 | AAMD | Amended accounts made up to 31 December 2012 | |
20 Dec 2013 | AR01 |
Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
Statement of capital on 2013-12-20
|
|
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
02 Sep 2013 | AP01 | Appointment of Joan White as a director | |
02 Sep 2013 | TM02 | Termination of appointment of George Wilkie as a secretary |