Toa Taxis (north Ayrshire) Ltd. SALTCOATS


Founded in 1998, Toa Taxis (north Ayrshire), classified under reg no. SC185578 is an active company. Currently registered at 5 Canal Street KA21 5HY, Saltcoats the company has been in the business for 26 years. Its financial year was closed on 31st May and its latest financial statement was filed on May 31, 2022.

The company has 3 directors, namely Amanda C., Jim M. and Isobel A.. Of them, Isobel A. has been with the company the longest, being appointed on 25 May 2001 and Amanda C. has been with the company for the least time - from 3 December 2018. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Toa Taxis (north Ayrshire) Ltd. Address / Contact

Office Address 5 Canal Street
Town Saltcoats
Post code KA21 5HY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC185578
Date of Incorporation Fri, 8th May 1998
Industry Taxi operation
End of financial Year 31st May
Company age 26 years old
Account next due date Thu, 29th Feb 2024 (89 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Amanda C.

Position: Director

Appointed: 03 December 2018

Jim M.

Position: Director

Appointed: 01 June 2008

Isobel A.

Position: Director

Appointed: 25 May 2001

William B.

Position: Director

Appointed: 03 December 2018

Resigned: 12 March 2020

Dennis R.

Position: Director

Appointed: 01 May 2014

Resigned: 04 November 2017

Stephen M.

Position: Secretary

Appointed: 18 January 2008

Resigned: 10 September 2017

Stephen M.

Position: Director

Appointed: 18 January 2008

Resigned: 10 September 2017

Robert S.

Position: Director

Appointed: 18 January 2008

Resigned: 31 May 2008

Robert S.

Position: Director

Appointed: 10 April 2007

Resigned: 31 May 2008

Correen M.

Position: Secretary

Appointed: 02 October 2006

Resigned: 17 January 2008

James M.

Position: Director

Appointed: 02 November 2004

Resigned: 11 April 2022

John B.

Position: Secretary

Appointed: 02 December 2003

Resigned: 02 October 2006

John B.

Position: Director

Appointed: 28 March 2003

Resigned: 01 November 2007

James M.

Position: Secretary

Appointed: 30 August 2002

Resigned: 31 October 2003

Raymond M.

Position: Director

Appointed: 30 April 2002

Resigned: 21 October 2004

William B.

Position: Director

Appointed: 10 December 2001

Resigned: 01 February 2014

James M.

Position: Director

Appointed: 10 August 2001

Resigned: 30 August 2002

Graeme S.

Position: Director

Appointed: 07 May 2001

Resigned: 02 April 2007

James M.

Position: Director

Appointed: 04 January 2001

Resigned: 23 December 2001

Graeme S.

Position: Secretary

Appointed: 01 March 2000

Resigned: 07 May 2001

Isobel A.

Position: Secretary

Appointed: 01 March 2000

Resigned: 20 August 2002

Raymond M.

Position: Director

Appointed: 01 March 2000

Resigned: 27 November 2001

Susan N.

Position: Director

Appointed: 01 March 2000

Resigned: 14 October 2003

James M.

Position: Director

Appointed: 14 November 1998

Resigned: 14 December 2001

Heather M.

Position: Director

Appointed: 08 November 1998

Resigned: 31 March 1999

David H.

Position: Director

Appointed: 08 May 1998

Resigned: 08 February 2000

Hugh D.

Position: Director

Appointed: 08 May 1998

Resigned: 08 February 2000

Isobel A.

Position: Director

Appointed: 08 May 1998

Resigned: 08 February 2000

Hugh D.

Position: Secretary

Appointed: 08 May 1998

Resigned: 08 February 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth48 28741 442        
Balance Sheet
Cash Bank On Hand  25 64010 9805 64610 1196 2165 4374 9067 872
Current Assets56 97941 13136 79326 63828 77915 66313 4897 6387 3829 233
Debtors24 85212 65811 15315 65823 1335 5447 2732 2012 4761 361
Net Assets Liabilities  37 29032 71817 87410 73725 276-6 116-12 09840 668
Other Debtors  74975015 8881 176 1 3691 956 
Property Plant Equipment  18 68015 28014 69523 32620 43516 87713 89452 205
Cash Bank In Hand32 12728 473        
Net Assets Liabilities Including Pension Asset Liability48 28741 442        
Tangible Fixed Assets28 09823 142        
Reserves/Capital
Called Up Share Capital2 4002 400        
Profit Loss Account Reserve45 88739 042        
Shareholder Funds48 28741 442        
Other
Accumulated Depreciation Impairment Property Plant Equipment  37 17240 99144 66550 49655 49259 71163 18466 825
Additions Other Than Through Business Combinations Property Plant Equipment   4193 08914 4622 10566149041 952
Average Number Employees During Period  1212121010999
Bank Overdrafts    14 4927 200 14 00011 600 
Corporation Tax Payable  -157-353      
Creditors  18 1839 20025 60028 2528 64830 63133 37420 770
Future Minimum Lease Payments Under Non-cancellable Operating Leases   4 5004 5004 500    
Increase From Depreciation Charge For Year Property Plant Equipment   3 8193 6745 8314 9964 2193 4733 641
Net Current Assets Liabilities20 18918 30018 61017 4383 179-12 5894 841-22 993-25 992-11 537
Other Creditors  2 7733 1112 3772 2152 2696 7638 17214 766
Other Taxation Social Security Payable  14 13414 006      
Property Plant Equipment Gross Cost  55 85256 27159 36073 82275 92776 58877 078119 030
Taxation Social Security Payable   13 6537 69015 3333 8318 22213 6025 081
Trade Creditors Trade Payables  1 433-7 5641 0413 5042 5481 646 923
Trade Debtors Trade Receivables  10 40414 9087 2454 3687 2738325201 361
Creditors Due Within One Year36 79022 831        
Fixed Assets28 09823 142        
Number Shares Allotted 2 400        
Par Value Share 1        
Share Capital Allotted Called Up Paid2 4002 400        
Tangible Fixed Assets Additions 829        
Tangible Fixed Assets Cost Or Valuation54 81555 644        
Tangible Fixed Assets Depreciation26 71732 502        
Tangible Fixed Assets Depreciation Charged In Period 5 785        
Total Assets Less Current Liabilities48 28741 442        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 14th, February 2024
Free Download (5 pages)

Company search