PAISLEY CAB CO. LTD.
RENFREWSHIRE

Hellopages » Renfrewshire » Renfrewshire » PA3 2AZ

Company number SC193574
Status Active
Incorporation Date 18 February 1999
Company Type Private Limited Company
Address 33A NEW SNEDDON STREET, PAISLEY, RENFREWSHIRE, PA3 2AZ
Home Country United Kingdom
Nature of Business 49320 - Taxi operation
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 400 . The most likely internet sites of PAISLEY CAB CO. LTD. are www.paisleycabco.co.uk, and www.paisley-cab-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Paisley Cab Co Ltd is a Private Limited Company. The company registration number is SC193574. Paisley Cab Co Ltd has been working since 18 February 1999. The present status of the company is Active. The registered address of Paisley Cab Co Ltd is 33a New Sneddon Street Paisley Renfrewshire Pa3 2az. . MALCOLM, Steven Paul is a Director of the company. MCCULLOCH, David James is a Director of the company. Secretary LAMOND, David Angus has been resigned. Secretary STARK, Sheila has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director LAMOND, David Angus has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Taxi operation".


Current Directors

Director
MALCOLM, Steven Paul
Appointed Date: 25 June 1999
61 years old

Director
MCCULLOCH, David James
Appointed Date: 18 February 1999
61 years old

Resigned Directors

Secretary
LAMOND, David Angus
Resigned: 25 June 1999
Appointed Date: 18 February 1999

Secretary
STARK, Sheila
Resigned: 01 October 2009
Appointed Date: 25 June 1999

Nominee Secretary
BRIAN REID LTD.
Resigned: 18 February 1999
Appointed Date: 18 February 1999

Director
LAMOND, David Angus
Resigned: 25 June 1999
Appointed Date: 18 February 1999
69 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 18 February 1999
Appointed Date: 18 February 1999

Persons With Significant Control

Mr Steven Paul Malcolm
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David James Mcculloch
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PAISLEY CAB CO. LTD. Events

22 Feb 2017
Confirmation statement made on 18 February 2017 with updates
20 Sep 2016
Total exemption small company accounts made up to 31 March 2016
17 Mar 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 400

12 Aug 2015
Total exemption small company accounts made up to 31 March 2015
02 Apr 2015
Annual return made up to 18 February 2015
Statement of capital on 2015-04-02
  • GBP 400

...
... and 57 more events
03 Mar 1999
New director appointed
03 Mar 1999
New secretary appointed;new director appointed
21 Feb 1999
Director resigned
21 Feb 1999
Secretary resigned
18 Feb 1999
Incorporation

PAISLEY CAB CO. LTD. Charges

18 September 2000
Standard security
Delivered: 26 September 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1) 28 & 30 new sneddon street and 4 carlile lane, paisley…
30 April 1999
Floating charge
Delivered: 21 May 1999
Status: Satisfied on 11 August 2000
Persons entitled: Paisley Private Hire Limited
Description: Undertaking and all property and assets present and future…
27 April 1999
Bond & floating charge
Delivered: 6 May 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…