RSV CABS LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G69 7HA

Company number SC183592
Status Active
Incorporation Date 5 March 1998
Company Type Private Limited Company
Address 55 MUIRHEAD ROAD, BAILLIESTON, GLASGOW, G69 7HA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 March 2017; Confirmation statement made on 5 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of RSV CABS LIMITED are www.rsvcabs.co.uk, and www.rsv-cabs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Rsv Cabs Limited is a Private Limited Company. The company registration number is SC183592. Rsv Cabs Limited has been working since 05 March 1998. The present status of the company is Active. The registered address of Rsv Cabs Limited is 55 Muirhead Road Baillieston Glasgow G69 7ha. . COWE, John Peoples is a Director of the company. FARRELL, Damian Mark Andrew is a Director of the company. SCOTT, Jimmy is a Director of the company. Nominee Secretary ARCHIBALD CAMPBELL & HARLEY has been resigned. Secretary LOCKHART, Ian William has been resigned. Secretary ROBINSON, Rachel has been resigned. Director APPALSAWMY, Ravish has been resigned. Nominee Director BLACK, Douglas Maclean has been resigned. Director BOTHAMLEY, John Alexander has been resigned. Director LOCKHART, Ian William has been resigned. Director LOCKHART, Richard Ian has been resigned. The company operates in "Non-trading company".


Current Directors

Director
COWE, John Peoples
Appointed Date: 12 November 2009
61 years old

Director
FARRELL, Damian Mark Andrew
Appointed Date: 12 November 2009
61 years old

Director
SCOTT, Jimmy
Appointed Date: 29 May 2014
55 years old

Resigned Directors

Nominee Secretary
ARCHIBALD CAMPBELL & HARLEY
Resigned: 01 March 1999
Appointed Date: 05 March 1998

Secretary
LOCKHART, Ian William
Resigned: 10 August 2005
Appointed Date: 01 March 1999

Secretary
ROBINSON, Rachel
Resigned: 28 January 2010
Appointed Date: 10 August 2005

Director
APPALSAWMY, Ravish
Resigned: 12 September 2013
Appointed Date: 12 November 2009
58 years old

Nominee Director
BLACK, Douglas Maclean
Resigned: 05 March 1998
Appointed Date: 05 March 1998
66 years old

Director
BOTHAMLEY, John Alexander
Resigned: 03 December 1999
Appointed Date: 05 March 1998
79 years old

Director
LOCKHART, Ian William
Resigned: 10 August 2005
Appointed Date: 05 March 1998
78 years old

Director
LOCKHART, Richard Ian
Resigned: 28 January 2010
Appointed Date: 12 August 1999
52 years old

Persons With Significant Control

Mr John Peoples Cowe
Notified on: 1 July 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Damian Mark Andrew Farrell
Notified on: 1 July 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RSV CABS LIMITED Events

31 Mar 2017
Accounts for a dormant company made up to 31 March 2017
22 Mar 2017
Confirmation statement made on 5 March 2017 with updates
06 Apr 2016
Accounts for a dormant company made up to 31 March 2016
06 Apr 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1

31 Mar 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 58 more events
14 Jul 1998
Registered office changed on 14/07/98 from: 37 queen street, edinburgh, EH2 1JX
14 Jul 1998
Director resigned
14 Jul 1998
New director appointed
14 Jul 1998
New director appointed
05 Mar 1998
Incorporation