DOUBLE MAC CABS LTD.

Company Documents

DateDescription
21/05/2521 May 2025 Termination of appointment of George Wilson Oldershaw as a director on 2025-05-21

View Document

21/05/2521 May 2025 Appointment of Mrs Carole Kay as a director on 2025-05-21

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-05-21 with updates

View Document

21/05/2521 May 2025 Notification of Stuart William Kay as a person with significant control on 2025-05-21

View Document

21/05/2521 May 2025 Cessation of George Wilson Oldershaw as a person with significant control on 2025-05-21

View Document

21/05/2521 May 2025 Termination of appointment of Catherine Oldershaw as a director on 2025-05-21

View Document

21/05/2521 May 2025 Registered office address changed from 15 the Green Edinburgh EH4 5AF Scotland to 99 Drum Brae Terrace Edinburgh EH4 7SG on 2025-05-21

View Document

21/05/2521 May 2025 Appointment of Mr Stuart William Kay as a director on 2025-05-21

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

27/02/2527 February 2025 Annual accounts for year ending 27 Feb 2025

View Accounts

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

28/02/2428 February 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

13/12/2313 December 2023 Accounts for a dormant company made up to 2023-02-28

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

05/03/215 March 2021 CONFIRMATION STATEMENT MADE ON 27/02/21, NO UPDATES

View Document

05/03/215 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

01/03/191 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

05/03/185 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

02/03/172 March 2017 REGISTERED OFFICE CHANGED ON 02/03/2017 FROM 11 SILVERKNOWES COURT EDINBURGH EH4 5LX

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

01/03/161 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

01/03/161 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

09/03/159 March 2015 APPOINTMENT TERMINATED, SECRETARY ALEXANDER MCGREGOR

View Document

09/03/159 March 2015 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MCGREGOR

View Document

09/03/159 March 2015 APPOINTMENT TERMINATED, DIRECTOR MANDY MCGREGOR

View Document

09/03/159 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

09/03/159 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

03/09/143 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

04/08/144 August 2014 DIRECTOR APPOINTED MRS CATHERINE OLDERSHAW

View Document

04/08/144 August 2014 DIRECTOR APPOINTED MR GEORGE WILSON OLDERSHAW

View Document

04/08/144 August 2014 REGISTERED OFFICE CHANGED ON 04/08/2014 FROM 21 BABERTON MAINS DRIVE EDINBURGH EH14 3DF

View Document

25/03/1425 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

18/11/1318 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

24/03/1324 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

26/03/1226 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

22/07/1122 July 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN MACPHERSON

View Document

08/04/118 April 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

26/05/1026 May 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER ROBERTSON MCGREGOR / 27/02/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MANDY MCGREGOR / 27/02/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN MACPHERSON / 27/02/2010

View Document

05/01/105 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

19/03/0919 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

19/03/0819 March 2008 RETURN MADE UP TO 27/02/08; NO CHANGE OF MEMBERS

View Document

11/10/0711 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

05/03/075 March 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

29/12/0629 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

21/02/0621 February 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

20/09/0520 September 2005 REGISTERED OFFICE CHANGED ON 20/09/05 FROM: 167 KINGSKNOWE ROAD NORTH EDINBURGH EH14 2DY

View Document

20/09/0520 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0520 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0521 February 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

22/03/0422 March 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

06/05/036 May 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 DIRECTOR RESIGNED

View Document

12/03/0212 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/03/0212 March 2002 NEW DIRECTOR APPOINTED

View Document

12/03/0212 March 2002 NEW DIRECTOR APPOINTED

View Document

12/03/0212 March 2002 NEW DIRECTOR APPOINTED

View Document

01/03/021 March 2002 SECRETARY RESIGNED

View Document

01/03/021 March 2002 DIRECTOR RESIGNED

View Document

27/02/0227 February 2002 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