Clydebank And District Taxi Owners Association Radio System Limited CLYDEBANK


Founded in 1977, Clydebank And District Taxi Owners Association Radio System, classified under reg no. SC062108 is an active company. Currently registered at Unit 7 Telford Court 9 South Avenue G81 2NR, Clydebank the company has been in the business for fourty eight years. Its financial year was closed on Wednesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has one director. Graham C., appointed on 27 June 2014. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Clydebank And District Taxi Owners Association Radio System Limited Address / Contact

Office Address Unit 7 Telford Court 9 South Avenue
Office Address2 Clydebank Business Park
Town Clydebank
Post code G81 2NR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC062108
Date of Incorporation Fri, 1st Apr 1977
Industry Taxi operation
End of financial Year 31st December
Company age 48 years old
Account next due date Mon, 30th Sep 2024 (109 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Graham C.

Position: Director

Appointed: 27 June 2014

James Y.

Position: Secretary

Resigned: 24 June 1992

Henry G.

Position: Director

Appointed: 01 September 2009

Resigned: 27 June 2014

Ingrid B.

Position: Director

Appointed: 04 March 2009

Resigned: 01 September 2009

Stephen D.

Position: Secretary

Appointed: 04 January 2009

Resigned: 01 September 2009

Maureen M.

Position: Director

Appointed: 21 October 2004

Resigned: 01 September 2009

Luigi B.

Position: Secretary

Appointed: 24 June 1992

Resigned: 04 January 2009

Luigi B.

Position: Director

Appointed: 20 June 1989

Resigned: 04 January 2009

Robert C.

Position: Director

Appointed: 20 June 1989

Resigned: 13 June 1994

Stephen D.

Position: Director

Appointed: 20 June 1989

Resigned: 01 September 2009

Murdo M.

Position: Director

Appointed: 20 June 1989

Resigned: 20 October 2004

James M.

Position: Director

Appointed: 20 June 1989

Resigned: 30 June 1989

William M.

Position: Director

Appointed: 20 June 1989

Resigned: 01 September 2009

James W.

Position: Director

Appointed: 20 June 1989

Resigned: 26 July 1995

James Y.

Position: Director

Appointed: 20 June 1989

Resigned: 30 June 1991

Brian A.

Position: Director

Appointed: 20 June 1989

Resigned: 30 November 1990

People with significant control

The list of PSCs who own or control the company includes 2 names. As we found, there is Bayfleet Limited from Greenock, Scotland. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is James E. This PSC and has 75,01-100% voting rights.

Bayfleet Limited

73 Union Street, Greenock, PA16 8BG, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc380144
Notified on 6 April 2016
Nature of control: 75,01-100% shares

James E.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand69 44340 03371 54049 79499 40259 59955 79348 549
Current Assets190 341154 200211 474283 229522 824514 950499 407514 611
Debtors120 898114 167139 934233 435423 422455 351443 614466 062
Net Assets Liabilities227 946212 481186 289229 846196 263179 964170 070183 478
Other Debtors39 03734 16834 471134 750347 847375 843387 083387 688
Property Plant Equipment352 887463 776441 239380 818415 448336 953273 697213 318
Other
Accumulated Amortisation Impairment Intangible Assets93 190113 444132 804150 040163 339176 051187 426196 950
Accumulated Depreciation Impairment Property Plant Equipment254 676321 513290 907376 062389 290467 785531 041571 494
Average Number Employees During Period1314131310787
Bank Borrowings Overdrafts    45 26634 83724 94614 806
Creditors67 104132 859179 417135 994238 955148 92080 56629 362
Disposals Decrease In Depreciation Impairment Property Plant Equipment 9 16336 625 73 050  9 900
Disposals Property Plant Equipment 13 62963 704 125 391  20 926
Finance Lease Liabilities Present Value Total67 104132 859179 417135 994193 689114 08355 62014 556
Fixed Assets400 047538 682496 785423 628455 459364 252289 621221 718
Increase Decrease In Property Plant Equipment  149 96519 896172 132   
Increase From Amortisation Charge For Year Intangible Assets 20 25419 36017 23613 29912 71211 3759 524
Increase From Depreciation Charge For Year Property Plant Equipment 76 00088 10185 15586 27878 49563 25650 353
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment  -82 082     
Intangible Assets47 16074 90655 54642 81040 01127 29915 9248 400
Intangible Assets Gross Cost140 350188 350188 350192 850203 350203 350203 350205 350
Net Current Assets Liabilities-99 443-186 295-127 665-56 176-20 241-35 368-38 985-8 878
Other Creditors161 553205 263200 705221 065381 140400 833417 716440 922
Other Taxation Social Security Payable38 23533 27138 34037 73438 72339 65134 37828 428
Property Plant Equipment Gross Cost607 563785 289732 146756 880804 738804 738804 738784 812
Provisions For Liabilities Balance Sheet Subtotal5 5547 0473 4141 612    
Total Additions Including From Business Combinations Intangible Assets 48 000 4 50010 500  2 000
Total Additions Including From Business Combinations Property Plant Equipment 191 355151 34324 734173 249  1 000
Total Assets Less Current Liabilities300 604352 387369 120367 452435 218328 884250 636212 840
Trade Creditors Trade Payables28 54628 04220 53818 31523 01215 78216 93210 505
Trade Debtors Trade Receivables81 86179 999105 46398 68575 57579 50856 53178 374

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st December 2023
filed on: 27th, September 2024
Free Download (12 pages)

Company search