COMPUTER CAB (ABERDEEN) LTD.

Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-06-10 with no updates

View Document

27/02/2527 February 2025 Secretary's details changed for Mr Rakesh Jattan on 2025-02-27

View Document

04/10/244 October 2024

View Document

04/10/244 October 2024

View Document

04/10/244 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

04/10/244 October 2024

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

27/01/2427 January 2024 Appointment of Mr Edward Sabu Thomas as a director on 2024-01-14

View Document

27/01/2427 January 2024 Termination of appointment of Damian John Rowbotham as a director on 2024-01-14

View Document

11/10/2311 October 2023

View Document

11/10/2311 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

11/10/2311 October 2023

View Document

11/10/2311 October 2023

View Document

26/06/2326 June 2023 Registered office address changed from Burnside Drive Dyce Aberdeen AB21 0HW to Centurion Court North Esplanade West First Floor West Aberdeen AB11 5QH on 2023-06-26

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

15/01/2315 January 2023 Appointment of Mr Rakesh Jattan as a director on 2022-12-31

View Document

15/01/2315 January 2023 Appointment of Mr Damian John Rowbotham as a director on 2022-12-31

View Document

15/01/2315 January 2023 Termination of appointment of Sean Poul O'shea as a director on 2022-12-31

View Document

15/01/2315 January 2023 Termination of appointment of Rudy Tan Lai Wah as a director on 2022-12-31

View Document

25/11/2225 November 2022 Change of details for Cityfleet Networks Limited as a person with significant control on 2022-11-25

View Document

05/10/225 October 2022

View Document

05/10/225 October 2022

View Document

05/10/225 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

05/10/225 October 2022

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

02/10/192 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

02/10/192 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

02/10/192 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

02/10/192 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

31/10/1831 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/10/1813 October 2018 DIRECTOR APPOINTED MR RUDY TAN LAI WAH

View Document

13/10/1813 October 2018 DIRECTOR APPOINTED MR SEAN POUL O'SHEA

View Document

13/10/1813 October 2018 APPOINTMENT TERMINATED, DIRECTOR JASPAL SINGH

View Document

02/10/182 October 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

02/10/182 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

02/10/182 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

14/06/1814 June 2018 CESSATION OF CABCHARGE AUSTRALIA LIMITED AS A PSC

View Document

14/06/1814 June 2018 CESSATION OF COMFORTDELGRO CORPORATION LTD AS A PSC

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

14/06/1814 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CITYFLEET NETWORKS LIMITED

View Document

05/10/175 October 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

05/10/175 October 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

05/10/175 October 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

05/10/175 October 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COMFORTDELGRO CORPORATION LTD

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CABCHARGE AUSTRALIA LIMITED

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, NO UPDATES

View Document

03/10/163 October 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

03/10/163 October 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15

View Document

03/10/163 October 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

03/10/163 October 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

28/07/1628 July 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

02/10/152 October 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14

View Document

02/10/152 October 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14

View Document

02/10/152 October 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14

View Document

02/10/152 October 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14

View Document

07/07/157 July 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

12/10/1412 October 2014 APPOINTMENT TERMINATED, DIRECTOR MALCOLM PAICE

View Document

07/10/147 October 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

07/10/147 October 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13

View Document

07/10/147 October 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13

View Document

07/10/147 October 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13

View Document

09/07/149 July 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

25/09/1325 September 2013 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12

View Document

25/09/1325 September 2013 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12

View Document

18/09/1318 September 2013 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12

View Document

18/09/1318 September 2013 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12

View Document

21/06/1321 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

14/09/1214 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/08/121 August 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

07/06/127 June 2012 DIRECTOR APPOINTED MR MALCOLM PAICE

View Document

07/05/127 May 2012 SECRETARY APPOINTED MR RAKESH JATTAN

View Document

07/05/127 May 2012 APPOINTMENT TERMINATED, DIRECTOR DAMIAN ROWBOTHAM

View Document

07/05/127 May 2012 APPOINTMENT TERMINATED, SECRETARY DAMIAN ROWBOTHAM

View Document

08/07/118 July 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

24/06/1124 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/02/111 February 2011 SECRETARY APPOINTED MR DAMIAN JOHN ROWBOTHAM

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, SECRETARY RAKESH JATTAN

View Document

23/09/1023 September 2010 DIRECTOR APPOINTED MR DAMIAN JOHN ROWBOTHAM

View Document

23/09/1023 September 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT LEVERSHA

View Document

03/09/103 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/07/108 July 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JASPAL SINGH / 15/02/2010

View Document

12/02/1012 February 2010 SECRETARY APPOINTED MR RAKESH PRASAD JATTAN

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, SECRETARY MANDEEP KALSI

View Document

01/09/091 September 2009 DIRECTOR APPOINTED MR ROBERT JOHN LEVERSHA

View Document

31/08/0931 August 2009 APPOINTMENT TERMINATED DIRECTOR KAH LEE

View Document

16/06/0916 June 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/06/0830 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/06/0819 June 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 APPOINTMENT TERMINATED SECRETARY DAMIAN ROWBOTHAM

View Document

18/06/0818 June 2008 SECRETARY APPOINTED MR MANDEEP SINGH KALSI

View Document

27/12/0727 December 2007 £ NC 295000/1200000 07/12/07

View Document

27/12/0727 December 2007 NC INC ALREADY ADJUSTED 06/12/07

View Document

27/12/0727 December 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/07/074 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/07/074 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/074 July 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/04/0727 April 2007 DIRECTOR RESIGNED

View Document

25/01/0725 January 2007 AUDITOR'S RESIGNATION

View Document

27/06/0627 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0627 June 2006 LOCATION OF DEBENTURE REGISTER

View Document

27/06/0627 June 2006 REGISTERED OFFICE CHANGED ON 27/06/06 FROM: COMCAB, BURNSIDE DRIVE DYCE ABERDEEN AB21 0HW

View Document

27/06/0627 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

27/06/0627 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

27/06/0627 June 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/03/0622 March 2006 DIRECTOR RESIGNED

View Document

05/01/065 January 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/01/065 January 2006 COMPANY NAME CHANGED GEM HIRE ENTERPRISES LIMITED CERTIFICATE ISSUED ON 05/01/06

View Document

25/08/0525 August 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 REGISTERED OFFICE CHANGED ON 25/08/05 FROM: FARBURN HOUSE BURNSIDE DRIVE, DYCE ABERDEEN AB21 0HW

View Document

25/08/0525 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

25/08/0525 August 2005 LOCATION OF DEBENTURE REGISTER

View Document

29/06/0529 June 2005 NEW DIRECTOR APPOINTED

View Document

16/03/0516 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/12/0421 December 2004 NEW DIRECTOR APPOINTED

View Document

05/08/045 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/07/046 July 2004 DIRECTOR RESIGNED

View Document

18/06/0418 June 2004 DIRECTOR RESIGNED

View Document

01/06/041 June 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/01/0414 January 2004 NEW SECRETARY APPOINTED

View Document

27/11/0327 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/10/0320 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0312 July 2003 DIRECTOR RESIGNED

View Document

25/06/0325 June 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

09/03/039 March 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0219 December 2002 NC INC ALREADY ADJUSTED 15/12/00

View Document

19/12/0219 December 2002 NC INC ALREADY ADJUSTED 15/12/00

View Document

07/12/027 December 2002 REGISTERED OFFICE CHANGED ON 07/12/02 FROM: 18 BON ACCORD CRESCENT ABERDEEN AB9 1XL

View Document

07/12/027 December 2002 RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 DEC MORT/CHARGE *****

View Document

23/09/0223 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/08/0216 August 2002 NEW SECRETARY APPOINTED

View Document

16/08/0216 August 2002 SECRETARY RESIGNED

View Document

30/04/0230 April 2002 DIRECTOR RESIGNED

View Document

25/04/0225 April 2002 DIRECTOR RESIGNED

View Document

05/03/025 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/025 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0214 February 2002 NEW DIRECTOR APPOINTED

View Document

14/02/0214 February 2002 NEW DIRECTOR APPOINTED

View Document

11/02/0211 February 2002 DEC MORT/CHARGE *****

View Document

22/01/0222 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0128 December 2001 PARTIC OF MORT/CHARGE *****

View Document

12/12/0112 December 2001 RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 DIRECTOR RESIGNED

View Document

12/10/0112 October 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

16/03/0116 March 2001 NEW DIRECTOR APPOINTED

View Document

15/03/0115 March 2001 SECRETARY RESIGNED

View Document

14/03/0114 March 2001 DIRECTOR RESIGNED

View Document

14/03/0114 March 2001 DIRECTOR RESIGNED

View Document

14/03/0114 March 2001 DIRECTOR RESIGNED

View Document

15/02/0115 February 2001 NEW DIRECTOR APPOINTED

View Document

15/02/0115 February 2001 NEW DIRECTOR APPOINTED

View Document

15/02/0115 February 2001 NEW SECRETARY APPOINTED

View Document

15/02/0115 February 2001 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/12/00

View Document

15/02/0115 February 2001 NEW DIRECTOR APPOINTED

View Document

15/02/0115 February 2001 NEW DIRECTOR APPOINTED

View Document

05/01/015 January 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/00

View Document

28/11/0028 November 2000 RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 PARTIC OF MORT/CHARGE *****

View Document

01/06/001 June 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

30/11/9930 November 1999 RETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

26/11/9826 November 1998 RETURN MADE UP TO 26/11/98; NO CHANGE OF MEMBERS

View Document

20/04/9820 April 1998 RETURN MADE UP TO 26/11/97; FULL LIST OF MEMBERS

View Document

03/04/983 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

24/02/9724 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

28/11/9628 November 1996 ALTERATION TO MORTGAGE/CHARGE

View Document

28/11/9628 November 1996 RETURN MADE UP TO 26/11/96; NO CHANGE OF MEMBERS

View Document

28/11/9628 November 1996 ALTERATION TO MORTGAGE/CHARGE

View Document

07/11/967 November 1996 NEW DIRECTOR APPOINTED

View Document

28/02/9628 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

28/11/9528 November 1995 RETURN MADE UP TO 26/11/95; FULL LIST OF MEMBERS

View Document

04/04/954 April 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/03/9530 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

31/01/9531 January 1995 PARTIC OF MORT/CHARGE *****

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/11/9428 November 1994 RETURN MADE UP TO 26/11/94; NO CHANGE OF MEMBERS

View Document

29/06/9429 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

12/01/9412 January 1994 DIRECTOR RESIGNED

View Document

11/01/9411 January 1994 RETURN MADE UP TO 26/11/93; NO CHANGE OF MEMBERS

View Document

20/07/9320 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/9320 July 1993 RETURN MADE UP TO 26/11/92; FULL LIST OF MEMBERS

View Document

06/07/936 July 1993 PARTIC OF MORT/CHARGE *****

View Document

01/04/931 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

29/06/9229 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

13/12/9113 December 1991 RETURN MADE UP TO 26/11/91; NO CHANGE OF MEMBERS

View Document

28/11/9128 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

21/11/9121 November 1991 REGISTERED OFFICE CHANGED ON 21/11/91 FROM: 18 BON ACCORD CRESCENT ABERDEEN AB9 1XL

View Document

21/11/9121 November 1991 REGISTERED OFFICE CHANGED ON 21/11/91 FROM: 145/147 AUCHMILL ROAD BUCKSBURN ABERDEEN AB2 9NJ

View Document

17/07/9117 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/07/919 July 1991 RETURN MADE UP TO 26/11/90; FULL LIST OF MEMBERS

View Document

29/11/9029 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

24/07/9024 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/05/9014 May 1990 RETURN MADE UP TO 26/11/89; FULL LIST OF MEMBERS

View Document

23/10/8923 October 1989 RETURN MADE UP TO 26/11/88; FULL LIST OF MEMBERS

View Document

17/08/8917 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

08/11/888 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

19/08/8819 August 1988 RETURN MADE UP TO 26/11/87; NO CHANGE OF MEMBERS

View Document

05/01/885 January 1988 COMPANY NAME CHANGED G E MAIR HIRE SERVICES LIMITED CERTIFICATE ISSUED ON 31/12/87

View Document

14/05/8714 May 1987 PUC2 39998 X £1 ORD 100683

View Document

27/04/8727 April 1987 ANNUAL RETURN MADE UP TO 26/11/86

View Document

27/04/8727 April 1987 RETURN MADE UP TO 26/11/84; FULL LIST OF MEMBERS

View Document

27/04/8727 April 1987 RETURN MADE UP TO 26/11/85; FULL LIST OF MEMBERS

View Document

14/04/8714 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

25/03/8725 March 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/05

View Document

23/03/8723 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/85

View Document

23/03/8723 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/84

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