COMPUTER CAB (EDINBURGH) LTD.

Company Documents

DateDescription
03/12/193 December 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/09/1917 September 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/09/195 September 2019 APPLICATION FOR STRIKING-OFF

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

31/10/1831 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Document

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

View Document

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

View Document

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

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

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

06/10/176 October 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

06/10/176 October 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

06/10/176 October 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

06/10/176 October 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

22/08/1722 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/08/1717 August 2017 CESSATION OF COMFORTDELGRO CORPORATION LTD AS A PSC

View Document

17/08/1717 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CITYFLEET NETWORKS LIMITED

View Document

14/08/1714 August 2017 CESSATION OF CABCHARGE AUSTRALIA LIMITED AS A PSC

View Document

14/08/1714 August 2017 REGISTERED OFFICE CHANGED ON 14/08/2017 FROM 2-6 SPITFIRE HOUSE CARGO TERMINAL, TURNHOUSE ROAD EDINBURGH AIRPORT EDINBURGH EH12 0AL

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

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 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15

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 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

30/10/1530 October 2015 Annual return made up to 1 October 2015 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 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY 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 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14

View Document

16/12/1416 December 2014 Annual return made up to 1 October 2014 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 SUBSIDIARY ACCOUNTS MADE UP TO 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 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

01/11/131 November 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

03/10/133 October 2013 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12

View Document

03/10/133 October 2013 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12

View Document

03/10/133 October 2013 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12

View Document

03/10/133 October 2013 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12

View Document

12/11/1212 November 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/11/126 November 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

22/05/1222 May 2012 DIRECTOR APPOINTED MR MALCOLM PAICE

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, SECRETARY DAMIAN ROWBOTHAM

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, DIRECTOR DAMIAN ROWBOTHAM

View Document

24/04/1224 April 2012 SECRETARY APPOINTED MR RAKESH JATTAN

View Document

27/10/1127 October 2011 Annual return made up to 1 October 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

10/11/1010 November 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

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

View Document

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

View Document

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

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 APPOINTMENT TERMINATED, SECRETARY MANDEEP KALSI

View Document

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

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN LEVERSHA / 09/10/2009

View Document

09/10/099 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASPAL SINGH / 09/10/2009

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

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

View Document

22/10/0822 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

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

View Document

04/01/084 January 2008 NC INC ALREADY ADJUSTED 07/12/07

View Document

19/12/0719 December 2007 NC INC ALREADY ADJUSTED 07/12/07

View Document

19/12/0719 December 2007 £ NC 440000/860000 06/12

View Document

01/10/071 October 2007 RETURN MADE UP TO 01/10/07; 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

29/01/0729 January 2007 AUDITOR'S RESIGNATION

View Document

30/10/0630 October 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0630 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

01/08/061 August 2006 REGISTERED OFFICE CHANGED ON 01/08/06 FROM: STUART HOUSE ESKMILLS PARK MUSSELBURGH EH21 7PH

View Document

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

View Document

19/12/0519 December 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 NEW DIRECTOR APPOINTED

View Document

22/04/0522 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/03/0529 March 2005 DIRECTOR RESIGNED

View Document

23/02/0523 February 2005 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 NEW DIRECTOR APPOINTED

View Document

12/06/0412 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/01/0430 January 2004 DIRECTOR RESIGNED

View Document

14/01/0414 January 2004 SECRETARY RESIGNED

View Document

14/01/0414 January 2004 NEW SECRETARY APPOINTED

View Document

04/11/034 November 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

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

View Document

16/10/0316 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/10/0315 October 2003 NEW DIRECTOR APPOINTED

View Document

15/05/0315 May 2003 DIRECTOR RESIGNED

View Document

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

View Document

04/03/034 March 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

11/10/0211 October 2002 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 PARTIC OF MORT/CHARGE *****

View Document

16/08/0216 August 2002 NEW SECRETARY APPOINTED

View Document

16/08/0216 August 2002 SECRETARY RESIGNED

View Document

24/04/0224 April 2002 DIRECTOR RESIGNED

View Document

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

View Document

29/01/0229 January 2002 REGISTERED OFFICE CHANGED ON 29/01/02 FROM: 18 BON ACCORD CRESCENT ABERDEEN AB11 6XY

View Document

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

View Document

22/11/0122 November 2001 DIRECTOR RESIGNED

View Document

05/11/015 November 2001 RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS

View Document

19/07/0119 July 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01

View Document

31/03/0131 March 2001 NEW DIRECTOR APPOINTED

View Document

23/03/0123 March 2001 NEW DIRECTOR APPOINTED

View Document

22/03/0122 March 2001 SHARES AGREEMENT OTC

View Document

02/03/012 March 2001 NEW DIRECTOR APPOINTED

View Document

02/03/012 March 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/01/01

View Document

02/03/012 March 2001 SECRETARY RESIGNED

View Document

02/03/012 March 2001 NC INC ALREADY ADJUSTED 30/01/01

View Document

02/03/012 March 2001 £ NC 100/440000 30/01

View Document

02/03/012 March 2001 DIRECTOR RESIGNED

View Document

02/03/012 March 2001 NEW DIRECTOR APPOINTED

View Document

02/03/012 March 2001 NEW DIRECTOR APPOINTED

View Document

02/03/012 March 2001 NEW SECRETARY APPOINTED

View Document

15/02/0115 February 2001 DIRECTOR RESIGNED

View Document

12/01/0112 January 2001 NEW SECRETARY APPOINTED

View Document

15/11/0015 November 2000 NEW DIRECTOR APPOINTED

View Document

15/11/0015 November 2000 SECRETARY RESIGNED

View Document

15/11/0015 November 2000 DIRECTOR RESIGNED

View Document

03/10/003 October 2000 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