182 CAB COMPANY LIMITED



Company Documents

DateDescription
30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

Analyse these accounts
22/08/2322 August 2023 Notification of Siderah Ashfaq as a person with significant control on 2023-06-09

View Document

22/08/2322 August 2023 Cessation of Caroline Margaret Mcnally as a person with significant control on 2023-06-09

View Document

22/08/2322 August 2023 Cessation of Mark Thomas William Mcnally as a person with significant control on 2023-06-09

View Document

22/08/2322 August 2023 Termination of appointment of Mark Thomas William Mcnally as a director on 2023-06-09

View Document

22/08/2322 August 2023 Termination of appointment of Caroline Margaret Mcnally as a director on 2023-06-09

View Document

22/08/2322 August 2023 Termination of appointment of Mark Thomas William Mcnally as a secretary on 2023-06-09

View Document

10/05/2310 May 2023 Registered office address changed from 24 Buckstone Wood Edinburgh EH10 6QW to 35 Polton Vale Loanhead EH20 9DF on 2023-05-10

View Document

03/05/233 May 2023 Appointment of Siderah Ashfaq as a director on 2023-05-03

View Document

03/05/233 May 2023 Appointment of Muhammad Ashfaq as a director on 2023-05-03

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

Analyse these accounts
30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

Analyse these accounts
30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

Analyse these accounts
30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

Analyse these accounts
23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

Analyse these accounts
21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

Analyse these accounts
11/05/1611 May 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

Analyse these accounts
13/05/1513 May 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

Analyse these accounts
08/05/148 May 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

Analyse these accounts
23/04/1323 April 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

Analyse these accounts
25/04/1225 April 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

27/04/1127 April 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

27/04/1127 April 2011 APPOINTMENT TERMINATED, DIRECTOR RAYMOND MCNALLY

View Document

21/04/1121 April 2011 DIRECTOR APPOINTED MRS CAROLINE MARGARET MCNALLY

View Document

30/09/1030 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

03/06/103 June 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

30/09/0930 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

13/08/0913 August 2009 REGISTERED OFFICE CHANGED ON 13/08/2009 FROM 24 BUCKSTONE WOOD EDINBURGH EH10 6QW

View Document



13/08/0913 August 2009 REGISTERED OFFICE CHANGED ON 13/08/2009 FROM 24 BUCKSTONE WOOD EDINBURGH EH10 6QW SCOTLAND

View Document

13/08/0913 August 2009 REGISTERED OFFICE CHANGED ON 13/08/2009 FROM 29 FLAT 3 HOPETOUN STREET EDINBURGH EH7 4NF

View Document

13/08/0913 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK MCNALLY / 12/08/2009

View Document

13/08/0913 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK MCNALLY / 12/08/2009

View Document

13/08/0913 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK MCNALLY / 12/08/2009

View Document

13/08/0913 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK MCNALLY / 12/08/2009

View Document

13/08/0913 August 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JANE MCNALLY

View Document

29/08/0829 August 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN MCNALLY

View Document

29/08/0829 August 2008 APPOINTMENT TERMINATED DIRECTOR JAMIE MCNALLY

View Document

02/07/082 July 2008 RETURN MADE UP TO 14/05/08; NO CHANGE OF MEMBERS

View Document

03/06/083 June 2008 REGISTERED OFFICE CHANGED ON 03/06/2008 FROM 34 CURRIEVALE PARK EDINBURGH EH14 5TL

View Document

03/06/083 June 2008 DIRECTOR APPOINTED RAYMOND WILLIAM MCNALLY

View Document

03/06/083 June 2008 DIRECTOR AND SECRETARY APPOINTED MARK THOMAS WILLIAM MCNALLY

View Document

30/09/0730 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

23/05/0723 May 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 NEW DIRECTOR APPOINTED

View Document

04/04/074 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/04/073 April 2007 REGISTERED OFFICE CHANGED ON 03/04/07 FROM: 26 BABERTON MAINS DELL EDINBURGH EH14 3DQ

View Document

03/04/073 April 2007 NEW DIRECTOR APPOINTED

View Document

03/04/073 April 2007 DIRECTOR RESIGNED

View Document

03/04/073 April 2007 DIRECTOR RESIGNED

View Document

03/04/073 April 2007 DIRECTOR RESIGNED

View Document

30/03/0730 March 2007 SECRETARY RESIGNED

View Document

30/09/0630 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

05/06/065 June 2006 REGISTERED OFFICE CHANGED ON 05/06/06 FROM: 23 RUTLAND SQUARE EDINBURGH EH1 2BP

View Document

05/06/065 June 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

01/09/051 September 2005 NEW DIRECTOR APPOINTED

View Document

01/09/051 September 2005 DIRECTOR RESIGNED

View Document

18/05/0518 May 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 NEW DIRECTOR APPOINTED

View Document

08/09/048 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/09/048 September 2004 NEW DIRECTOR APPOINTED

View Document

03/09/043 September 2004 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/09/05

View Document

17/05/0417 May 2004 SECRETARY RESIGNED

View Document

14/05/0414 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company