RENFREWSHIRE CAB CO LTD

21 High Street, Johnstone, PA5 8JU, Scotland
StatusACTIVE
Company No.SC557262
CategoryPrivate Limited Company
Incorporated10 Feb 2017
Age7 years, 3 months, 6 days
JurisdictionScotland

SUMMARY

RENFREWSHIRE CAB CO LTD is an active private limited company with number SC557262. It was incorporated 7 years, 3 months, 6 days ago, on 10 February 2017. The company address is 21 High Street, Johnstone, PA5 8JU, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 13 Mar 2024

Action Date: 29 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-29

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2024

Action Date: 19 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-19

Officer name: Lesley Core

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2023

Action Date: 28 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2022

Action Date: 11 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jacqueline Bryson

Appointment date: 2022-11-11

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2022

Action Date: 21 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Lesley Core

Appointment date: 2022-10-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2022

Action Date: 21 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-21

Officer name: William Jamieson

Documents

View document PDF

Notification of a person with significant control

Date: 21 Oct 2022

Action Date: 21 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-10-21

Psc name: Lesley Core

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Oct 2022

Action Date: 21 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paisley Cab Co Ltd

Cessation date: 2022-10-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2022

Action Date: 28 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2021-02-28

New date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jun 2021

Action Date: 28 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-02-28

Psc name: Paisley Cab Co Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jun 2021

Action Date: 28 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: William Jamieson

Cessation date: 2021-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2021

Action Date: 09 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-09

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jan 2021

Action Date: 28 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: William Jamieson

Notification date: 2020-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2021

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-28

Officer name: William Jamieson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2021

Action Date: 22 Jan 2021

Category: Address

Type: AD01

Old address: 9 Barochan Lane Brookfield Johnstone PA5 8US Scotland

New address: 21 High Street Johnstone PA5 8JU

Change date: 2021-01-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2021

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-28

Officer name: Hannah Kennedy Mcculloch

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jan 2021

Action Date: 28 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David James Mcculloch

Cessation date: 2020-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2021

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David James Mcculloch

Termination date: 2020-02-28

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jan 2021

Action Date: 28 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hannah Kennedy Mcculloch

Cessation date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2020

Action Date: 09 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-08

Officer name: Ms Hannah Kennedy Mcculloch

Documents

View document PDF

Change to a person with significant control

Date: 12 Jul 2019

Action Date: 08 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-08

Psc name: Ms Hannah Kennedy Mcculloch

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2019

Action Date: 12 Jul 2019

Category: Address

Type: AD01

Old address: 83 Stravaig Walk Paisley PA2 0RX Scotland

Change date: 2019-07-12

New address: 9 Barochan Lane Brookfield Johnstone PA5 8US

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2019

Action Date: 09 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2018

Action Date: 09 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2017

Action Date: 21 Mar 2017

Category: Address

Type: AD01

Old address: PO Box PA2 0RX 83 83 Stavaig Walk Paisley Renfrewshire PA20RX United Kingdom

Change date: 2017-03-21

New address: 83 Stravaig Walk Paisley PA2 0RX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2017

Action Date: 20 Mar 2017

Category: Address

Type: AD01

New address: PO Box PA2 0RX 83 83 Stavaig Walk Paisley Renfrewshire PA20RX

Change date: 2017-03-20

Old address: The Beach House 18 Hyndman Road Seamill West Kilbride KA23 9NL Scotland

Documents

View document PDF

Incorporation company

Date: 10 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

475 KINGSLAND ROAD LIMITED

14 ST JOHNS CLOSE,POTTERS BAR,EN6 5PD

Number:06918598
Status:ACTIVE
Category:Private Limited Company

CBP (MAC) LIMITED

18 LAKEVIEW WAY,NEWTOWNABBEY,BT36 5ZY

Number:NI647658
Status:ACTIVE
Category:Private Limited Company

CREDE ASSOCIATES LIMITED

20-21 JOCKEY'S FIELDS,LONDON,WC1R 4BW

Number:04326985
Status:ACTIVE
Category:Private Limited Company

DOUBLE ICON SOLUTIONS LTD

231 TERRY ROAD,COVENTRY,CV3 1PF

Number:09386455
Status:ACTIVE
Category:Private Limited Company

IRIS HOMES LIMITED

5 WOLTERTON ROAD,POOLE,BH12 1LR

Number:06610458
Status:ACTIVE
Category:Private Limited Company

JADENSON LTD

2 NEW ROAD,ROCHESTER,ME1 1BD

Number:07361244
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source