Advanced company searchLink opens in new window

AYRSHIRE TAXI VANS LTD

Company number SC437320

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Jan 2024 AD01 Registered office address changed from 71 King Street Kilmarnock Ayrshire KA1 1PT Scotland to 168 Bath Street Glasgow G2 4TP on 4 January 2024
02 Nov 2023 CS01 Confirmation statement made on 4 September 2023 with no updates
30 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
09 Sep 2022 CS01 Confirmation statement made on 4 September 2022 with updates
31 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
15 Sep 2021 CS01 Confirmation statement made on 4 September 2021 with updates
26 Jan 2021 PSC01 Notification of Stephen Paul Mckinlay as a person with significant control on 4 September 2018
26 Jan 2021 PSC07 Cessation of Amanda Rosina Mckinlay as a person with significant control on 4 September 2018
19 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
02 Oct 2020 CS01 Confirmation statement made on 4 September 2020 with updates
21 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
12 Sep 2019 CS01 Confirmation statement made on 4 September 2019 with updates
13 Mar 2019 466(Scot) Alterations to floating charge SC4373200003
10 Dec 2018 MR04 Satisfaction of charge SC4373200001 in full
10 Dec 2018 MR01 Registration of charge SC4373200003, created on 6 December 2018
03 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
12 Sep 2018 MR01 Registration of charge SC4373200002, created on 7 September 2018
04 Sep 2018 CS01 Confirmation statement made on 4 September 2018 with updates
27 Feb 2018 TM01 Termination of appointment of Amanda Rosina Mckinlay as a director on 20 February 2018
21 Feb 2018 CS01 Confirmation statement made on 21 February 2018 with updates
21 Feb 2018 AP01 Appointment of Mrs Amanda Rosina Mckinlay as a director on 20 February 2018
21 Feb 2018 PSC07 Cessation of Stephen Paul Mckinlay as a person with significant control on 20 February 2018
21 Feb 2018 PSC01 Notification of Amanda Rosina Mckinlay as a person with significant control on 20 February 2018
13 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
12 May 2017 CS01 Confirmation statement made on 3 May 2017 with updates