About

Registered Number: SC437320
Date of Incorporation: 21/11/2012 (11 years and 6 months ago)
Company Status: Active
Registered Address: 71 King Street, Kilmarnock, Ayrshire, KA1 1PT,

 

Established in 2012, Ayrshire Taxi Vans Ltd has its registered office in Ayrshire, it's status is listed as "Active". There are 3 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKINLAY, Amanda Rosina 20 February 2018 20 February 2018 1
MCKINLAY, Amanda Rosina 21 November 2012 18 March 2016 1
Secretary Name Appointed Resigned Total Appointments
COUNT ACCOUNTANCY LIMITED 21 November 2012 02 November 2015 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
AA - Annual Accounts 21 January 2020
CS01 - N/A 12 September 2019
466(Scot) - N/A 13 March 2019
MR04 - N/A 10 December 2018
MR01 - N/A 10 December 2018
AA - Annual Accounts 03 December 2018
MR01 - N/A 12 September 2018
CS01 - N/A 04 September 2018
TM01 - Termination of appointment of director 27 February 2018
CS01 - N/A 21 February 2018
AP01 - Appointment of director 21 February 2018
PSC07 - N/A 21 February 2018
PSC01 - N/A 21 February 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 12 May 2017
AA - Annual Accounts 23 December 2016
CH01 - Change of particulars for director 24 October 2016
AD01 - Change of registered office address 24 October 2016
AR01 - Annual Return 03 May 2016
CH04 - Change of particulars for corporate secretary 03 May 2016
TM01 - Termination of appointment of director 18 March 2016
MR01 - N/A 15 March 2016
AA - Annual Accounts 31 December 2015
AP04 - Appointment of corporate secretary 30 December 2015
TM02 - Termination of appointment of secretary 30 December 2015
AR01 - Annual Return 01 December 2015
AP01 - Appointment of director 10 August 2015
AA - Annual Accounts 22 December 2014
DISS40 - Notice of striking-off action discontinued 03 December 2014
AR01 - Annual Return 02 December 2014
GAZ1 - First notification of strike-off action in London Gazette 21 November 2014
AR01 - Annual Return 17 December 2013
AA01 - Change of accounting reference date 01 May 2013
NEWINC - New incorporation documents 21 November 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 December 2018 Outstanding

N/A

A registered charge 07 September 2018 Outstanding

N/A

A registered charge 11 March 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.