Cab 66 (edinburgh) Limited LOANHEAD


Founded in 2003, Cab 66 (edinburgh), classified under reg no. SC247095 is an active company. Currently registered at 24 Dryden Terrace EH20 9JQ, Loanhead the company has been in the business for 21 years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022.

The company has 4 directors, namely Claire F., Dean M. and James B. and others. Of them, James B., Loretta B. have been with the company the longest, being appointed on 6 May 2011 and Claire F. and Dean M. have been with the company for the least time - from 17 July 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cab 66 (edinburgh) Limited Address / Contact

Office Address 24 Dryden Terrace
Town Loanhead
Post code EH20 9JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC247095
Date of Incorporation Wed, 2nd Apr 2003
Industry Non-trading company
End of financial Year 30th September
Company age 21 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Claire F.

Position: Director

Appointed: 17 July 2023

Dean M.

Position: Director

Appointed: 17 July 2023

James B.

Position: Director

Appointed: 06 May 2011

Loretta B.

Position: Director

Appointed: 06 May 2011

Ian C.

Position: Director

Appointed: 01 December 2006

Resigned: 14 September 2011

Elspeth C.

Position: Secretary

Appointed: 01 December 2006

Resigned: 14 September 2011

Elspeth C.

Position: Director

Appointed: 01 December 2006

Resigned: 14 September 2011

Victoria M.

Position: Director

Appointed: 30 January 2006

Resigned: 01 December 2006

Victoria M.

Position: Secretary

Appointed: 30 January 2006

Resigned: 01 December 2006

Jeffrey M.

Position: Director

Appointed: 24 November 2005

Resigned: 31 January 2007

Kathleen M.

Position: Secretary

Appointed: 02 April 2003

Resigned: 30 January 2006

Peter Trainer Company Secretaries Ltd.

Position: Corporate Nominee Director

Appointed: 02 April 2003

Resigned: 02 April 2003

Peter Trainer Corporate Services Ltd.

Position: Corporate Nominee Director

Appointed: 02 April 2003

Resigned: 02 April 2003

Peter Trainer Company Secretaries Ltd.

Position: Corporate Nominee Secretary

Appointed: 02 April 2003

Resigned: 02 April 2003

Kathleen M.

Position: Director

Appointed: 02 April 2003

Resigned: 30 January 2006

Brian M.

Position: Director

Appointed: 02 April 2003

Resigned: 30 January 2006

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we researched, there is James B. This PSC and has 25-50% shares.

James B.

Notified on 2 April 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth100100100      
Balance Sheet
Cash Bank On Hand  100100100100100100100
Net Assets Liabilities  100100100100100100100
Cash Bank In Hand100100100      
Net Assets Liabilities Including Pension Asset Liability100100100      
Reserves/Capital
Shareholder Funds100100100      
Other
Number Shares Allotted 100100100100100100100100
Par Value Share 11111111
Share Capital Allotted Called Up Paid100100100      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
New registered office address 24 Dryden Terrace Loanhead EH20 9JQ. Change occurred on July 19, 2023. Company's previous address: 5 Buckstone Circle Edinburgh Midlothian EH10 6XB.
filed on: 19th, July 2023
Free Download (1 page)

Company search