ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ayrshire Taxi Vans Ltd

Ayrshire Taxi Vans Ltd is a liquidation company incorporated on 21 November 2012 with the registered office located in Dundee, City of Dundee. Ayrshire Taxi Vans Ltd was registered 12 years ago.
Status
Liquidation
Company No
SC437320
Private limited company
Scottish Company
Age
12 years
Incorporated 21 November 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 4 September 2023 (2 years ago)
Next confirmation dated 4 September 2024
Was due on 18 September 2024 (11 months ago)
Last change occurred 2 years 12 months ago
Accounts
Overdue
Accounts overdue by 525 days
For period 1 Apr31 Mar 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2023
Was due on 31 March 2024 (1 year 5 months ago)
Contact
Address
C/O Henderson Loggie The Vision Building
20 Greenmarket
Dundee
DD1 4QB
Address changed on 22 May 2024 (1 year 3 months ago)
Previous address was 168 Bath Street Glasgow G2 4TP Scotland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • PSC • Scottish • Lives in Scotland • Born in Oct 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Western Isles News Agency Limited
Nicolson Nominees Ltd is a mutual person.
Active
Euroclydon Limited
Nicolson Nominees Ltd is a mutual person.
Active
Grenitote Travel Limited
Nicolson Nominees Ltd is a mutual person.
Active
S & B Fish (Agency) Limited
Nicolson Nominees Ltd is a mutual person.
Active
Alastair Macdonald & Son Ltd
Nicolson Nominees Ltd is a mutual person.
Active
Body & Sole (Stornoway) Ltd
Nicolson Nominees Ltd is a mutual person.
Active
D A Travel Ltd
Nicolson Nominees Ltd is a mutual person.
Active
Payroll Scotland Ltd
Nicolson Nominees Ltd is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2022)
Period Ended
31 Mar 2022
For period 31 Mar31 Mar 2022
Traded for 12 months
Cash in Bank
£11.07K
Decreased by £17.22K (-61%)
Turnover
Unreported
Same as previous period
Employees
27
Decreased by 7 (-21%)
Total Assets
£450.46K
Decreased by £199.92K (-31%)
Total Liabilities
-£636.43K
Decreased by £129.26K (-17%)
Net Assets
-£185.98K
Decreased by £70.66K (+61%)
Debt Ratio (%)
141%
Increased by 23.55% (+20%)
Latest Activity
Registered Address Changed
1 Year 3 Months Ago on 22 May 2024
Registered Address Changed
1 Year 8 Months Ago on 4 Jan 2024
Confirmation Submitted
1 Year 10 Months Ago on 2 Nov 2023
Full Accounts Submitted
2 Years 5 Months Ago on 30 Mar 2023
Confirmation Submitted
2 Years 12 Months Ago on 9 Sep 2022
Full Accounts Submitted
3 Years Ago on 31 Dec 2021
Confirmation Submitted
3 Years Ago on 15 Sep 2021
Full Accounts Submitted
4 Years Ago on 19 Dec 2020
Stephen Paul Mckinlay (PSC) Appointed
7 Years Ago on 4 Sep 2018
Amanda Rosina Mckinlay (PSC) Resigned
7 Years Ago on 4 Sep 2018
Get Credit Report
Discover Ayrshire Taxi Vans Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 168 Bath Street Glasgow G2 4TP Scotland to C/O Henderson Loggie the Vision Building 20 Greenmarket Dundee DD1 4QB on 22 May 2024
Submitted on 22 May 2024
Submitted on 16 May 2024
Registered office address changed from 71 King Street Kilmarnock Ayrshire KA1 1PT Scotland to 168 Bath Street Glasgow G2 4TP on 4 January 2024
Submitted on 4 Jan 2024
Confirmation statement made on 4 September 2023 with no updates
Submitted on 2 Nov 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 30 Mar 2023
Confirmation statement made on 4 September 2022 with updates
Submitted on 9 Sep 2022
Total exemption full accounts made up to 31 March 2021
Submitted on 31 Dec 2021
Confirmation statement made on 4 September 2021 with updates
Submitted on 15 Sep 2021
Cessation of Amanda Rosina Mckinlay as a person with significant control on 4 September 2018
Submitted on 26 Jan 2021
Notification of Stephen Paul Mckinlay as a person with significant control on 4 September 2018
Submitted on 26 Jan 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year