Toa Cabs Ltd. JOHNSTONE


Toa Cabs started in year 2005 as Private Limited Company with registration number SC282159. The Toa Cabs company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Johnstone at Johnstone Station. Postal code: PA5 8HE.

At the moment there are 2 directors in the the firm, namely Matthew K. and Iain W.. In addition one secretary - Matthew K. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - John S. who worked with the the firm until 31 October 2007.

Toa Cabs Ltd. Address / Contact

Office Address Johnstone Station
Office Address2 Thorn Brae
Town Johnstone
Post code PA5 8HE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC282159
Date of Incorporation Thu, 24th Mar 2005
Industry Taxi operation
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (107 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Matthew K.

Position: Director

Appointed: 13 May 2008

Matthew K.

Position: Secretary

Appointed: 31 October 2007

Iain W.

Position: Director

Appointed: 24 March 2005

Deborah A.

Position: Director

Appointed: 01 April 2012

Resigned: 01 December 2019

Stephen L.

Position: Director

Appointed: 01 June 2009

Resigned: 01 January 2012

Gary M.

Position: Director

Appointed: 13 May 2008

Resigned: 30 April 2010

John S.

Position: Director

Appointed: 24 March 2005

Resigned: 31 October 2007

John S.

Position: Secretary

Appointed: 24 March 2005

Resigned: 31 October 2007

James M.

Position: Director

Appointed: 24 March 2005

Resigned: 31 January 2008

People with significant control

The list of PSCs that own or control the company includes 2 names. As we found, there is Matthew K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Iain W. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Matthew K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Iain W.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth22 19534 47941 78844 60135 13430 247     
Balance Sheet
Cash Bank On Hand      38 49960 66969 05827 85421 831
Current Assets20 45232 61528 62060 71757 72863 38850 42974 11969 058  
Debtors14 19810 69419 916   11 93013 450   
Net Assets Liabilities      104 173103 294117 545118 13199 046
Other Debtors      1 975    
Property Plant Equipment      170 941146 754134 140142 30695 150
Cash Bank In Hand6 25421 9218 704        
Net Assets Liabilities Including Pension Asset Liability22 19534 47941 78844 60135 13430 247     
Tangible Fixed Assets120 63090 72165 323        
Reserves/Capital
Called Up Share Capital600600600        
Profit Loss Account Reserve21 59533 87941 188        
Shareholder Funds22 19534 47941 78844 60135 13430 247     
Other
Version Production Software       2 0212 021  
Accrued Liabilities      28 6328 632   
Accumulated Depreciation Impairment Property Plant Equipment      109 825144 012166 026185 273202 384
Additions Other Than Through Business Combinations Property Plant Equipment       10 0009 40027 413 
Average Number Employees During Period      89101010
Creditors      99 717110 09982 92352 02917 935
Finance Lease Liabilities Present Value Total      19 08416 276   
Increase From Depreciation Charge For Year Property Plant Equipment       34 18722 01419 24717 111
Loans From Directors      9 97410 35921 01933 1253 125
Net Current Assets Liabilities-22 107-18 320-6 136-161-1 82216 087-49 288-35 980-13 865-24 1753 896
Other Disposals Property Plant Equipment          30 045
Prepayments Accrued Income      4 1435 391   
Property Plant Equipment Gross Cost      280 766290 766300 166327 579297 534
Taxation Social Security Payable      19 85127 68526 0266 85813 363
Total Assets Less Current Liabilities98 52372 40159 18775 40051 07042 206121 653110 774120 275118 131 
Trade Debtors Trade Receivables      5 8128 059   
Value-added Tax Payable      22 17647 14735 87812 0461 447
Creditors Due After One Year Total Noncurrent Liabilities67 99732 731         
Creditors Due Within One Year Total Current Liabilities42 55950 935         
Fixed Assets120 63090 72165 32375 56152 89226 119     
Provisions For Liabilities Charges8 3315 1913 4001 580       
Tangible Fixed Assets Cost Or Valuation164 508164 508156 408        
Tangible Fixed Assets Depreciation43 87873 78791 085        
Tangible Fixed Assets Depreciation Charge For Period 29 909         
Creditors Due After One Year 32 73113 99929 21915 93611 959     
Creditors Due Within One Year 50 93534 75660 87859 55047 301     
Number Shares Allotted  600        
Par Value Share  1        
Share Capital Allotted Called Up Paid 600600        
Tangible Fixed Assets Additions  1 450        
Tangible Fixed Assets Depreciation Charged In Period  21 252        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  3 954        
Tangible Fixed Assets Disposals  9 550        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Total exemption full accounts data made up to 31st March 2023
filed on: 3rd, January 2024
Free Download (7 pages)

Company search

Advertisements