DIAL CABS LTD.

Company Documents

DateDescription
26/08/2526 August 2025 NewAccounts for a dormant company made up to 2025-07-31

View Document

26/08/2526 August 2025 NewConfirmation statement made on 2025-07-01 with updates

View Document

24/03/2524 March 2025 Termination of appointment of Greig Mcdonald as a director on 2025-03-10

View Document

24/03/2524 March 2025 Notification of Saniya Sabaha Hussain as a person with significant control on 2025-03-10

View Document

24/03/2524 March 2025 Accounts for a dormant company made up to 2024-07-31

View Document

24/03/2524 March 2025 Notification of Mujahid Hussain as a person with significant control on 2025-03-10

View Document

24/03/2524 March 2025 Cessation of Greig Mcdonald as a person with significant control on 2025-03-10

View Document

24/03/2524 March 2025 Termination of appointment of June Mcdonald as a director on 2025-03-10

View Document

04/02/254 February 2025 Registered office address changed from 11 East Pilton Farm Wynd Edinburgh EH5 2GJ Scotland to 6 Drum Brae South Edinburgh EH12 8SJ on 2025-02-04

View Document

04/02/254 February 2025 Appointment of Mrs Saniya Sabah Hussain as a director on 2025-02-03

View Document

04/02/254 February 2025 Appointment of Mr Mujahid Hussain as a director on 2025-02-03

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

03/07/243 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

03/07/243 July 2024 Registered office address changed from 70 Easter Drylaw Place Edinburgh EH4 2QQ Scotland to 11 East Pilton Farm Wynd Edinburgh EH5 2GJ on 2024-07-03

View Document

18/04/2418 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

03/07/233 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

24/03/2324 March 2023 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

24/07/2124 July 2021 Annual accounts for year ending 24 Jul 2021

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

08/04/218 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

07/09/207 September 2020 CESSATION OF JUNE MCDONALD AS A PSC

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES

View Document

17/06/2017 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREIG MCDONALD

View Document

17/06/2017 June 2020 APPOINTMENT TERMINATED, DIRECTOR DAMIAN FARRELL

View Document

17/06/2017 June 2020 DIRECTOR APPOINTED MRS JUNE MCDONALD

View Document

17/06/2017 June 2020 CESSATION OF JOHN PEOPLES COWE AS A PSC

View Document

17/06/2017 June 2020 CESSATION OF DAMIAN MARK ANDREW FARRELL AS A PSC

View Document

17/06/2017 June 2020 REGISTERED OFFICE CHANGED ON 17/06/2020 FROM 55 MUIRHEAD ROAD BAILLIESTON GLASGOW G69 7HA SCOTLAND

View Document

17/06/2017 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUNE MCDONALD

View Document

17/06/2017 June 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN COWE

View Document

15/04/2015 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

09/08/189 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GREIG MCDONALD / 09/08/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

05/07/185 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PEOPLES COWE

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

05/07/185 July 2018 CESSATION OF MARK MCFARLANE AS A PSC

View Document

05/07/185 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAMIAN MARK ANDREW FARRELL

View Document

05/07/185 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/07/2018

View Document

05/07/185 July 2018 CESSATION OF ALASTAIR LOVE LOTHIAN AS A PSC

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, SECRETARY ALASTAIR LOTHIAN

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, DIRECTOR MARK MCFARLANE

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR LOTHIAN

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALASTAIR LOVE LOTHIAN

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK MCFARLANE

View Document

21/07/1721 July 2017 SECOND FILING OF AP01 FOR MR DAMIAN MARK ANDREW FARRELL

View Document

19/07/1719 July 2017 DIRECTOR APPOINTED MR DAMIAN MARK ANDREW FARRELL

View Document

19/07/1719 July 2017 REGISTERED OFFICE CHANGED ON 19/07/2017 FROM 2 PILTON PLACE EDINBURGH EH5 2EX

View Document

19/07/1719 July 2017 DIRECTOR APPOINTED MR JOHN PEOPLES COWE

View Document

19/07/1719 July 2017 DIRECTOR APPOINTED MR GREIG MCDONALD

View Document

02/04/172 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

06/07/166 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

01/04/161 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

08/07/158 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

24/03/1524 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

13/07/1413 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

28/03/1428 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

09/07/139 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

21/03/1321 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

09/07/129 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

27/03/1227 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

22/07/1122 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

28/03/1128 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK MCFARLANE / 05/07/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR LOVE LOTHIAN / 05/07/2010

View Document

20/07/1020 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

08/04/108 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

12/07/0912 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

22/12/0822 December 2008 DIRECTOR APPOINTED MR MARK MCFARLANE

View Document

18/12/0818 December 2008 APPOINTMENT TERMINATED DIRECTOR DIANE LOTHIAN

View Document

14/07/0814 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

31/07/0731 July 2007 RETURN MADE UP TO 05/07/07; NO CHANGE OF MEMBERS

View Document

03/05/073 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

22/06/0522 June 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

03/08/043 August 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

05/08/035 August 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

31/07/0231 July 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 DIRECTOR RESIGNED

View Document

02/08/012 August 2001 NEW DIRECTOR APPOINTED

View Document

27/07/0127 July 2001 NEW DIRECTOR APPOINTED

View Document

27/07/0127 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/07/019 July 2001 SECRETARY RESIGNED

View Document

09/07/019 July 2001 DIRECTOR RESIGNED

View Document

05/07/015 July 2001 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