About

Registered Number: SC185578
Date of Incorporation: 08/05/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: Apl Centre, Unit G8/9, Stevenston Industrial Estate, Stevenston, KA20 3LR,

 

Toa Taxis (North Ayrshire) Ltd was founded on 08 May 1998 and has its registered office in Stevenston, it has a status of "Active". Currently we aren't aware of the number of employees at the Toa Taxis (North Ayrshire) Ltd. There are 19 directors listed as Connelly, Amanda, Mckerrell, Jim, Monaghan, Correen Liza, Agnew, Isobel Dennon, Brown, John Mcewan, Bruce, William Marshal, Delahunt, Hugh Paul, Hanson, David, Mcdermid, James, Mcdowall, James Friars, Mckernon, Heather Joan, Mckernon, Raymond Francis, Mckerrell, James Johnstone, Mcnamee, Stephen, Niven, Susan Ann, Rourke, Dennis, Stewart, Graeme Alexander, Strachan, Robert Malcolm, Strachon, Robert for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONNELLY, Amanda 03 December 2018 - 1
MCKERRELL, Jim 01 June 2008 - 1
AGNEW, Isobel Dennon 08 May 1998 08 February 2000 1
BROWN, John Mcewan 28 March 2003 01 November 2007 1
BRUCE, William Marshal 10 December 2001 01 February 2014 1
DELAHUNT, Hugh Paul 08 May 1998 08 February 2000 1
HANSON, David 08 May 1998 08 February 2000 1
MCDERMID, James 10 August 2001 30 August 2002 1
MCDOWALL, James Friars 14 November 1998 14 December 2001 1
MCKERNON, Heather Joan 08 November 1998 31 March 1999 1
MCKERNON, Raymond Francis 01 March 2000 27 November 2001 1
MCKERRELL, James Johnstone 04 January 2001 23 December 2001 1
MCNAMEE, Stephen 18 January 2008 10 September 2017 1
NIVEN, Susan Ann 01 March 2000 14 October 2003 1
ROURKE, Dennis 01 May 2014 04 November 2017 1
STEWART, Graeme Alexander 07 May 2001 02 April 2007 1
STRACHAN, Robert Malcolm 18 January 2008 31 May 2008 1
STRACHON, Robert 10 April 2007 31 May 2008 1
Secretary Name Appointed Resigned Total Appointments
MONAGHAN, Correen Liza 02 October 2006 17 January 2008 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
TM01 - Termination of appointment of director 24 March 2020
AA - Annual Accounts 17 February 2020
CS01 - N/A 30 July 2019
AD01 - Change of registered office address 30 July 2019
AA - Annual Accounts 13 December 2018
AP01 - Appointment of director 04 December 2018
AP01 - Appointment of director 04 December 2018
CS01 - N/A 04 September 2018
PSC08 - N/A 16 February 2018
TM01 - Termination of appointment of director 08 January 2018
TM01 - Termination of appointment of director 08 January 2018
TM01 - Termination of appointment of director 08 January 2018
TM01 - Termination of appointment of director 08 January 2018
TM02 - Termination of appointment of secretary 08 January 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 26 July 2017
CS01 - N/A 21 July 2017
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 12 July 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 14 July 2014
TM01 - Termination of appointment of director 14 July 2014
AP01 - Appointment of director 14 July 2014
CH01 - Change of particulars for director 14 July 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 27 June 2013
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 10 November 2009
363a - Annual Return 04 June 2009
288a - Notice of appointment of directors or secretaries 03 June 2009
288b - Notice of resignation of directors or secretaries 03 June 2009
AA - Annual Accounts 23 February 2009
288b - Notice of resignation of directors or secretaries 30 October 2008
363a - Annual Return 20 May 2008
AA - Annual Accounts 27 March 2008
288b - Notice of resignation of directors or secretaries 14 March 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
363s - Annual Return 09 July 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
AA - Annual Accounts 28 March 2007
288b - Notice of resignation of directors or secretaries 06 November 2006
288a - Notice of appointment of directors or secretaries 06 November 2006
363s - Annual Return 18 May 2006
AA - Annual Accounts 17 March 2006
363s - Annual Return 17 May 2005
288b - Notice of resignation of directors or secretaries 11 May 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 02 July 2004
363s - Annual Return 21 June 2004
288a - Notice of appointment of directors or secretaries 13 May 2004
288b - Notice of resignation of directors or secretaries 13 May 2004
AA - Annual Accounts 04 March 2004
288b - Notice of resignation of directors or secretaries 28 October 2003
363s - Annual Return 09 June 2003
288a - Notice of appointment of directors or secretaries 08 April 2003
AA - Annual Accounts 13 September 2002
288a - Notice of appointment of directors or secretaries 29 August 2002
288b - Notice of resignation of directors or secretaries 29 August 2002
288b - Notice of resignation of directors or secretaries 29 August 2002
288a - Notice of appointment of directors or secretaries 17 June 2002
363s - Annual Return 17 May 2002
288b - Notice of resignation of directors or secretaries 31 January 2002
288a - Notice of appointment of directors or secretaries 31 January 2002
288a - Notice of appointment of directors or secretaries 31 January 2002
288b - Notice of resignation of directors or secretaries 24 January 2002
288b - Notice of resignation of directors or secretaries 12 December 2001
AA - Annual Accounts 16 November 2001
363s - Annual Return 30 May 2001
288a - Notice of appointment of directors or secretaries 30 May 2001
288a - Notice of appointment of directors or secretaries 30 May 2001
288a - Notice of appointment of directors or secretaries 03 April 2001
AA - Annual Accounts 16 February 2001
363s - Annual Return 02 August 2000
288a - Notice of appointment of directors or secretaries 02 August 2000
288a - Notice of appointment of directors or secretaries 02 August 2000
288a - Notice of appointment of directors or secretaries 02 August 2000
288a - Notice of appointment of directors or secretaries 02 August 2000
AA - Annual Accounts 14 March 2000
363s - Annual Return 15 June 1999
288a - Notice of appointment of directors or secretaries 07 December 1998
288a - Notice of appointment of directors or secretaries 07 December 1998
287 - Change in situation or address of Registered Office 28 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 1998
288a - Notice of appointment of directors or secretaries 24 June 1998
288a - Notice of appointment of directors or secretaries 24 June 1998
288a - Notice of appointment of directors or secretaries 24 June 1998
288b - Notice of resignation of directors or secretaries 08 May 1998
288b - Notice of resignation of directors or secretaries 08 May 1998
NEWINC - New incorporation documents 08 May 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.