CYGNUS TAXIMETER RENTALS LIMITED
Overview
| Company Name | CYGNUS TAXIMETER RENTALS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC131230 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CYGNUS TAXIMETER RENTALS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CYGNUS TAXIMETER RENTALS LIMITED located?
| Registered Office Address | 84 Lister Street Townhead G4 0BY Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CYGNUS TAXIMETER RENTALS LIMITED?
| Company Name | From | Until |
|---|---|---|
| TAXIWORLD LIMITED | Dec 12, 2007 | Dec 12, 2007 |
| PATONS TAXIWORLD LIMITED | Jun 02, 2003 | Jun 02, 2003 |
| WILLIAMS PAISLEY LIMITED | Jun 12, 1991 | Jun 12, 1991 |
| COMLAW NO. 256 LIMITED | Apr 15, 1991 | Apr 15, 1991 |
What are the latest accounts for CYGNUS TAXIMETER RENTALS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for CYGNUS TAXIMETER RENTALS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on Apr 15, 2017 with updates | 5 pages | CS01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Apr 15, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Annual return made up to Apr 15, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Apr 15, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr William Paton on Apr 14, 2014 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Apr 15, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Appointment of Mrs Gail Patricia Mckendrick as a secretary | 1 pages | AP03 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Apr 15, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Termination of appointment of Stewart Shanks as a director | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed taxiworld LIMITED\certificate issued on 13/03/12 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Apr 15, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 5 pages | AA | ||||||||||
Termination of appointment of Andrew Mcgregor as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Apr 15, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of CYGNUS TAXIMETER RENTALS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCKENDRICK, Gail Patricia | Secretary | 84 Lister Street Townhead G4 0BY Glasgow | 175539120001 | |||||||
| PATON, William | Director | 84 Lister Street Townhead G4 0BY Glasgow | Scotland | British | 218970001 | |||||
| MCGREGOR, Andrew John | Secretary | 3/3, 14 Battlefield Gardens G42 9JW Glasgow | British | 102821840001 | ||||||
| PETERKIN, William Edward | Secretary | 21 Moray Place G41 2BA Glasgow Lanarkshire | British | 684790001 | ||||||
| WILSON, Ian Gardner | Secretary | 76 Kelvin Drive G20 8QN Glasgow | British | 2637780001 | ||||||
| LYCIDAS SECRETARIES LIMITED | Nominee Secretary | St. Vincent Street G2 5TQ Glasgow 292 | 900003290001 | |||||||
| LIVINGSTONE, Norman Stuart | Director | 77 Kelvin Court Anniesland G12 0AQ Glasgow Strathclyde | British | 76394440001 | ||||||
| PATON, John | Director | 2 Tormeadow Road Newton Mearns G77 6TE Glasgow Lanarkshire | British | 218960001 | ||||||
| PETERKIN, William Edward | Director | 21 Moray Place G41 2BA Glasgow Lanarkshire | British | 684790001 | ||||||
| ROLLO, Robert Charles | Director | 23 Lady Jane Gate Bothwell G71 8BW Glasgow Lanarkshire | British | 218980001 | ||||||
| SHANKS, Stewart Robert | Director | 21 The Glade ML9 2JA Larkhall Lanarkshire | Scotland | British | 220720001 | |||||
| LYCIDAS NOMINEES LIMITED | Nominee Director | St. Vincent Street G2 5TQ Glasgow 292 | 900003280001 |
Who are the persons with significant control of CYGNUS TAXIMETER RENTALS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| John Paton & Son (Holdings) Limited | Apr 06, 2016 | Lister Street G4 0BY Glasgow 84 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CYGNUS TAXIMETER RENTALS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Standard security | Created On Jun 17, 1991 Delivered On Jun 25, 1991 | Outstanding | Amount secured All sums due or to become due | |
Short particulars 46 new sneddon street paisley ren 32092. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Jun 11, 1991 Delivered On Jun 20, 1991 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0