Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > PAISLEY CAB CO. LTD.
Company Information for

PAISLEY CAB CO. LTD.

33A NEW SNEDDON STREET, PAISLEY, RENFREWSHIRE, PA3 2AZ,
Company Registration Number
SC193574
Private Limited Company
Active

Company Overview

About Paisley Cab Co. Ltd.
PAISLEY CAB CO. LTD. was founded on 1999-02-18 and has its registered office in Renfrewshire. The organisation's status is listed as "Active". Paisley Cab Co. Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PAISLEY CAB CO. LTD.
 
Legal Registered Office
33A NEW SNEDDON STREET
PAISLEY
RENFREWSHIRE
PA3 2AZ
Other companies in PA3
 
Filing Information
Company Number SC193574
Company ID Number SC193574
Date formed 1999-02-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/02/2016
Return next due 18/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB617356044  
Last Datalog update: 2024-03-06 19:50:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PAISLEY CAB CO. LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PAISLEY CAB CO. LTD.

Current Directors
Officer Role Date Appointed
STEVEN PAUL MALCOLM
Director 1999-06-25
DAVID JAMES MCCULLOCH
Director 1999-02-18
Previous Officers
Officer Role Date Appointed Date Resigned
SHEILA STARK
Company Secretary 1999-06-25 2009-10-01
DAVID ANGUS LAMOND
Company Secretary 1999-02-18 1999-06-25
DAVID ANGUS LAMOND
Director 1999-02-18 1999-06-25
BRIAN REID LTD.
Nominated Secretary 1999-02-18 1999-02-18
STEPHEN MABBOTT LTD.
Nominated Director 1999-02-18 1999-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN PAUL MALCOLM STRATHEARN HOUSE (AUCHTERARDER) LTD Director 2011-03-25 CURRENT 2011-03-24 Active
STEVEN PAUL MALCOLM NEPTUNE AYR LIMITED Director 2010-02-01 CURRENT 2009-12-15 Active
STEVEN PAUL MALCOLM KINGSPOINT PROPERTIES LTD. Director 2009-06-30 CURRENT 2009-06-30 Active
STEVEN PAUL MALCOLM MALCOLM WHITECROSS LIMITED Director 2008-09-05 CURRENT 2008-06-10 Active
STEVEN PAUL MALCOLM MACROPAPER LIMITED Director 2008-09-05 CURRENT 2008-05-06 Active
STEVEN PAUL MALCOLM GLASGOW CAB CO LTD. Director 2008-04-02 CURRENT 2008-04-02 Dissolved 2014-09-12
STEVEN PAUL MALCOLM LANARKSHIRE PRIVATE HIRE LTD. Director 2005-12-07 CURRENT 2005-12-07 Active
STEVEN PAUL MALCOLM YOURS TRULY LTD. Director 2005-03-01 CURRENT 2001-03-19 Active
STEVEN PAUL MALCOLM GLASGOW PRIVATE HIRE LIMITED Director 1999-11-01 CURRENT 1999-11-01 Active
DAVID JAMES MCCULLOCH AYRSHIRE PADEL TENNIS LTD Director 2016-02-25 CURRENT 2016-02-25 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-06-2031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-20CONFIRMATION STATEMENT MADE ON 18/02/23, WITH NO UPDATES
2022-09-1331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 18/02/22, WITH UPDATES
2021-06-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 18/02/21, WITH NO UPDATES
2020-06-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH NO UPDATES
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES MCCULLOCH
2019-05-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-22CS01CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES
2019-02-21PSC07CESSATION OF DAVID JAMES MCCULLOCH AS A PERSON OF SIGNIFICANT CONTROL
2018-06-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 18/02/18, WITH NO UPDATES
2017-06-12AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 400
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2016-09-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 400
2016-03-17AR0118/02/16 ANNUAL RETURN FULL LIST
2015-08-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 400
2015-04-02AR0118/02/15 ANNUAL RETURN FULL LIST
2014-06-27AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 400
2014-03-05AR0118/02/14 ANNUAL RETURN FULL LIST
2013-05-29AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-25SH19Statement of capital on 2013-03-25 GBP 400
2013-03-25SH20Statement by directors
2013-03-25CAP-SSSolvency statement dated 13/03/13
2013-03-25RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2013-02-26AR0118/02/13 ANNUAL RETURN FULL LIST
2012-07-24AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-15AR0118/02/12 ANNUAL RETURN FULL LIST
2011-06-14AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-10AR0118/02/11 ANNUAL RETURN FULL LIST
2010-10-05CH01Director's details changed for David James Mcculloch on 2010-09-09
2010-06-11AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-09AR0118/02/10 FULL LIST
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PAUL MALCOLM / 01/10/2009
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES MCCULLOCH / 01/10/2009
2010-03-09TM02APPOINTMENT TERMINATED, SECRETARY SHEILA STARK
2009-06-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-10363aRETURN MADE UP TO 18/02/09; NO CHANGE OF MEMBERS
2008-08-11AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-18363(288)DIRECTOR'S PARTICULARS CHANGED
2008-03-18363sRETURN MADE UP TO 18/02/08; NO CHANGE OF MEMBERS
2007-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-28363sRETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS
2006-07-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-02-21363sRETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS
2005-08-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-02-21363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-21363sRETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS
2004-08-26AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-02-26363sRETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS
2003-06-11AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-02-24363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-24363sRETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS
2002-05-26AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-02-13363sRETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS
2001-09-10AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-03-15287REGISTERED OFFICE CHANGED ON 15/03/01 FROM: ABERCORN HOUSE 4 HARBOUR ROAD PAISLEY PA3 4DB
2001-03-15363sRETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS
2000-09-26410(Scot)PARTIC OF MORT/CHARGE *****
2000-09-07AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-22SRES13SEC 164 CO PURCHASE 01/08/00
2000-08-18169£ IC 463200/347400 01/08/00 £ SR 115800@1=115800
2000-08-11419a(Scot)DEC MORT/CHARGE *****
2000-03-02363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2000-03-02363sRETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS
2000-01-0588(2)RAD 03/12/99--------- £ SI 115800@1=115800 £ IC 347400/463200
1999-08-0888(2)RAD 28/05/98--------- £ SI 231598@1=231598 £ IC 115802/347400
1999-08-0888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1999-07-14288bDIRECTOR RESIGNED
1999-07-14288aNEW SECRETARY APPOINTED
1999-07-14288aNEW DIRECTOR APPOINTED
1999-07-14287REGISTERED OFFICE CHANGED ON 14/07/99 FROM: 46 RIVERSIDE ROAD EAGLESHAM GLASGOW G76 0DG
1999-07-1488(2)RAD 05/07/99--------- £ SI 115800@1=115800 £ IC 2/115802
1999-05-21466(Scot)ALTERATION TO MORTGAGE/CHARGE
1999-05-21410(Scot)PARTIC OF MORT/CHARGE *****
1999-05-18466(Scot)ALTERATION TO MORTGAGE/CHARGE
1999-05-06410(Scot)PARTIC OF MORT/CHARGE *****
1999-03-23225ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00
1999-03-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-03-03288aNEW DIRECTOR APPOINTED
1999-03-03287REGISTERED OFFICE CHANGED ON 03/03/99 FROM: 77 RENFREW STREET GLASGOW G2 3BY
1999-02-21288bDIRECTOR RESIGNED
1999-02-21288bSECRETARY RESIGNED
1999-02-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49320 - Taxi operation




Licences & Regulatory approval
We could not find any licences issued to PAISLEY CAB CO. LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PAISLEY CAB CO. LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2000-09-26 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1999-05-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 1999-04-30 Satisfied PAISLEY PRIVATE HIRE LIMITED
Intangible Assets
Patents
We have not found any records of PAISLEY CAB CO. LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for PAISLEY CAB CO. LTD.
Trademarks
We have not found any records of PAISLEY CAB CO. LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PAISLEY CAB CO. LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49320 - Taxi operation) as PAISLEY CAB CO. LTD. are:

ABBA CARS LIMITED £ 612,383
FIVE STAR CORPORATE CARS LIMITED £ 605,730
4X LIMITED £ 533,854
ETON CARS LIMITED £ 389,442
POOLE RADIO CABS LIMITED £ 336,960
BRIGHTON AND HOVE RADIO CABS LIMITED £ 329,691
SWALLOWNEST & AIRPORT TAXIS LIMITED £ 284,153
EUROCOACHES LIMITED £ 273,865
RAINBOW TAXIS LIMITED £ 211,556
SWIFT CARZ LIMITED £ 156,409
UNITY TRAVEL LIMITED £ 39,754,213
EXPRESS CABS & COURIERS LIMITED £ 9,362,810
ROLLINSON SAFEWAY LIMITED £ 8,887,785
EUROCOACHES LIMITED £ 8,208,981
AMK CHAUFFEUR DRIVE LIMITED £ 5,849,567
TAXI TELEPHONE SERVICES LIMITED £ 5,754,690
PREMIUM MINIBUSES & CARS LIMITED £ 5,073,952
WHEELERS TRAVEL LIMITED £ 4,356,295
BERKSHIRE EDUCATION TRAVEL LIMITED £ 4,355,756
SOUTH TYNESIDE TAXI AGENCY LIMITED £ 4,302,653
UNITY TRAVEL LIMITED £ 39,754,213
EXPRESS CABS & COURIERS LIMITED £ 9,362,810
ROLLINSON SAFEWAY LIMITED £ 8,887,785
EUROCOACHES LIMITED £ 8,208,981
AMK CHAUFFEUR DRIVE LIMITED £ 5,849,567
TAXI TELEPHONE SERVICES LIMITED £ 5,754,690
PREMIUM MINIBUSES & CARS LIMITED £ 5,073,952
WHEELERS TRAVEL LIMITED £ 4,356,295
BERKSHIRE EDUCATION TRAVEL LIMITED £ 4,355,756
SOUTH TYNESIDE TAXI AGENCY LIMITED £ 4,302,653
UNITY TRAVEL LIMITED £ 39,754,213
EXPRESS CABS & COURIERS LIMITED £ 9,362,810
ROLLINSON SAFEWAY LIMITED £ 8,887,785
EUROCOACHES LIMITED £ 8,208,981
AMK CHAUFFEUR DRIVE LIMITED £ 5,849,567
TAXI TELEPHONE SERVICES LIMITED £ 5,754,690
PREMIUM MINIBUSES & CARS LIMITED £ 5,073,952
WHEELERS TRAVEL LIMITED £ 4,356,295
BERKSHIRE EDUCATION TRAVEL LIMITED £ 4,355,756
SOUTH TYNESIDE TAXI AGENCY LIMITED £ 4,302,653
Outgoings
Business Rates/Property Tax
No properties were found where PAISLEY CAB CO. LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PAISLEY CAB CO. LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PAISLEY CAB CO. LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.