CLYDEBANK AND DISTRICT TAXI OWNERS ASSOCIATION RADIO SYSTEM LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/10/206 October 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/09/1818 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 REGISTERED OFFICE CHANGED ON 15/08/2018 FROM 7 SOUTH AVENUE CLYDEBANK BUSINESS PARK CLYDEBANK G81 2NR SCOTLAND

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/12/1711 December 2017 REGISTERED OFFICE CHANGED ON 11/12/2017 FROM 32 CABLE DEPOT ROAD CLYDEBANK G81 1UF

View Document

05/10/175 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BAYFLEET LIMITED

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

01/08/171 August 2017 CESSATION OF JAMES EASDALE AS A PSC

View Document

06/10/166 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

04/10/154 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

08/07/158 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

01/10/141 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

21/07/1421 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

11/07/1411 July 2014 APPOINTMENT TERMINATED, DIRECTOR HENRY GLASGOW

View Document

11/07/1411 July 2014 DIRECTOR APPOINTED MR GRAHAM CAMPBELL

View Document

19/09/1319 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY GLASGOW / 19/09/2013

View Document

05/09/135 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

08/07/138 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

16/10/1216 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

09/07/129 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

21/07/1121 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

01/10/101 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

18/08/1018 August 2010 REGISTERED OFFICE CHANGED ON 18/08/2010 FROM C/O INVERCLYDE TAXIS LIMITED 3 EARNHILL ROAD LARKFIELD INDUSTRIAL ESTATE GREENOCK RENFREWSHIRE PA16 0EQ SCOTLAND

View Document

22/07/1022 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

11/11/0911 November 2009 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DE FAZIO

View Document

11/11/0911 November 2009 APPOINTMENT TERMINATED, SECRETARY STEPHEN DEFAZIO

View Document

11/11/0911 November 2009 APPOINTMENT TERMINATED, DIRECTOR INGRID BERTONESI

View Document

11/11/0911 November 2009 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCELWAINE

View Document

11/11/0911 November 2009 APPOINTMENT TERMINATED, DIRECTOR MAUREEN MACKILLOP

View Document

11/11/0911 November 2009 DIRECTOR APPOINTED MR HENRY GLASGOW

View Document

11/11/0911 November 2009 REGISTERED OFFICE CHANGED ON 11/11/2009 FROM 32 CABLE DEPOT ROAD CLYDEBANK GLASGOW G81 1UF

View Document

06/11/096 November 2009 CURRSHO FROM 30/04/2010 TO 31/12/2009

View Document

17/08/0917 August 2009 APPOINTMENT TERMINATED DIRECTOR LUIGI BERTONESI

View Document

17/08/0917 August 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

12/08/0912 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/03/0917 March 2009 DIRECTOR APPOINTED INGRID BERTONESI

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

06/02/096 February 2009 APPOINTMENT TERMINATED SECRETARY LUIGI BERTONESI

View Document

06/02/096 February 2009 SECRETARY APPOINTED MR STEPHEN DEFAZIO

View Document

09/07/089 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

24/07/0724 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

04/08/054 August 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 DIRECTOR RESIGNED

View Document

03/12/043 December 2004 NEW DIRECTOR APPOINTED

View Document

29/09/0429 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

05/08/035 August 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

30/07/0230 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

24/07/0124 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

27/07/0027 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

02/08/992 August 1999 RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS

View Document

13/07/9813 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

07/07/987 July 1998 RETURN MADE UP TO 30/06/98; CHANGE OF MEMBERS

View Document

17/11/9717 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

25/07/9725 July 1997 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS

View Document

04/02/974 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

12/08/9612 August 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

26/02/9626 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

11/08/9511 August 1995 DIRECTOR RESIGNED

View Document

06/07/956 July 1995 RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS

View Document

20/01/9520 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

06/07/946 July 1994 RETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS

View Document

06/07/946 July 1994 DIRECTOR RESIGNED

View Document

22/02/9422 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

08/07/938 July 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

01/03/931 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

27/08/9227 August 1992 RETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS

View Document

27/08/9227 August 1992 NEW SECRETARY APPOINTED

View Document

27/08/9227 August 1992 SECRETARY RESIGNED

View Document

15/05/9215 May 1992 REGISTERED OFFICE CHANGED ON 15/05/92 FROM: 116-132 DUMBARTON ROAD CLYDEBANK G81 1UG

View Document

15/07/9115 July 1991 DIRECTOR RESIGNED

View Document

15/07/9115 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

15/07/9115 July 1991 RETURN MADE UP TO 30/06/91; FULL LIST OF MEMBERS

View Document

02/10/902 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

02/10/902 October 1990 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

15/08/8915 August 1989 DIRECTOR RESIGNED

View Document

13/07/8913 July 1989 RETURN MADE UP TO 20/06/89; FULL LIST OF MEMBERS

View Document

13/07/8913 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

03/01/893 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

03/01/893 January 1989 RETURN MADE UP TO 10/11/88; FULL LIST OF MEMBERS

View Document

02/06/882 June 1988 NEW DIRECTOR APPOINTED

View Document

16/03/8816 March 1988 DIRECTOR RESIGNED

View Document

08/03/888 March 1988 RETURN MADE UP TO 29/12/87; FULL LIST OF MEMBERS

View Document

08/03/888 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

25/02/8825 February 1988 PARTIC OF MORT/CHARGE 02034

View Document

12/05/8712 May 1987 NEW DIRECTOR APPOINTED

View Document

15/04/8715 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

15/04/8715 April 1987 RETURN MADE UP TO 29/12/86; FULL LIST OF MEMBERS

View Document

30/12/8630 December 1986 NEW DIRECTOR APPOINTED

View Document

15/12/8615 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/12/8615 December 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/12/8610 December 1986 RETURN MADE UP TO 27/12/84; FULL LIST OF MEMBERS

View Document

03/12/863 December 1986 NEW DIRECTOR APPOINTED

View Document

01/10/861 October 1986 RETURN MADE UP TO 27/12/85; FULL LIST OF MEMBERS

View Document

01/10/861 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/84

View Document

01/10/861 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/85

View Document

01/04/771 April 1977 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company