FAB CABS LIMITED

Company Documents

DateDescription
08/12/248 December 2024 Accounts for a dormant company made up to 2024-04-05

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-02 with updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

06/12/236 December 2023 Accounts for a dormant company made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

02/04/232 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

29/04/2229 April 2022 Cessation of David Munro Brand as a person with significant control on 2022-03-09

View Document

29/04/2229 April 2022 Notification of Craig Martin Burnett as a person with significant control on 2022-03-09

View Document

29/04/2229 April 2022 Termination of appointment of Margaret Anne Brand as a director on 2022-03-09

View Document

29/04/2229 April 2022 Termination of appointment of David Brand as a director on 2022-03-09

View Document

29/04/2229 April 2022 Termination of appointment of David Munro Brand as a director on 2022-03-09

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

18/11/2118 November 2021 Appointment of Claire Elizabeth Burnett as a director on 2021-11-15

View Document

18/11/2118 November 2021 Appointment of Craig Martin Burnett as a director on 2021-11-15

View Document

18/11/2118 November 2021 Registered office address changed from 15 Starbank Road Edinburgh Midlothian EH5 3BX to 10 Stephens Park Inverkeithing KY11 1FB on 2021-11-18

View Document

30/04/2130 April 2021 CONFIRMATION STATEMENT MADE ON 29/04/21, NO UPDATES

View Document

30/04/2130 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/21

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

05/05/205 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/20

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

30/04/1930 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/19

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

24/08/1824 August 2018 DIRECTOR APPOINTED DAVID BRAND

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

01/05/181 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/18

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

05/05/175 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/17

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

05/05/165 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

05/05/165 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/16

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

01/05/151 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

01/05/151 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/15

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

30/04/1430 April 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/14

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

02/05/132 May 2013 APPOINTMENT TERMINATED, DIRECTOR DEREK O'NEIL

View Document

02/05/132 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/13

View Document

29/04/1329 April 2013 APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

29/04/1329 April 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

22/01/1322 January 2013 REGISTERED OFFICE CHANGED ON 22/01/2013 FROM C/O 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

22/01/1322 January 2013 DIRECTOR APPOINTED MARGARET ANNE BRAND

View Document

22/01/1322 January 2013 DIRECTOR APPOINTED DAVID MUNRO BRAND

View Document

10/10/1210 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/12

View Document

30/04/1230 April 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

20/10/1120 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/11

View Document

20/05/1120 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

29/09/1029 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/10

View Document

30/04/1030 April 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

28/11/0928 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/09

View Document

30/04/0930 April 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/08

View Document

30/04/0830 April 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/07

View Document

30/04/0730 April 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/04

View Document

24/11/0424 November 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 05/04/04

View Document

02/06/042 June 2004 S366A DISP HOLDING AGM 28/05/04

View Document

29/04/0429 April 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 NEW SECRETARY APPOINTED

View Document

30/04/0330 April 2003 NEW DIRECTOR APPOINTED

View Document

30/04/0330 April 2003 SECRETARY RESIGNED

View Document

30/04/0330 April 2003 DIRECTOR RESIGNED

View Document

29/04/0329 April 2003 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