Stobswell Cabs 2012 Ltd DUNDEE


Stobswell Cabs 2012 started in year 2012 as Private Limited Company with registration number SC422105. The Stobswell Cabs 2012 company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Dundee at 29 Rosebery Street. Postal code: DD2 2NP.

The firm has 2 directors, namely Muhammad I., Raees A.. Of them, Raees A. has been with the company the longest, being appointed on 12 February 2019 and Muhammad I. has been with the company for the least time - from 1 March 2020. As of 23 April 2024, there were 6 ex directors - Farees A., Alexander A. and others listed below. There were no ex secretaries.

Stobswell Cabs 2012 Ltd Address / Contact

Office Address 29 Rosebery Street
Town Dundee
Post code DD2 2NP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC422105
Date of Incorporation Wed, 18th Apr 2012
Industry Taxi operation
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

Muhammad I.

Position: Director

Appointed: 01 March 2020

Raees A.

Position: Director

Appointed: 12 February 2019

Farees A.

Position: Director

Appointed: 01 September 2021

Resigned: 25 January 2022

Alexander A.

Position: Director

Appointed: 15 March 2018

Resigned: 15 August 2018

George H.

Position: Director

Appointed: 04 January 2018

Resigned: 19 July 2019

Charles D.

Position: Director

Appointed: 14 June 2012

Resigned: 15 August 2018

George H.

Position: Director

Appointed: 18 April 2012

Resigned: 11 February 2013

Anne H.

Position: Director

Appointed: 18 April 2012

Resigned: 04 January 2018

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As BizStats researched, there is Raees A. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Anne H. This PSC owns 25-50% shares. The third one is Charles D., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

Raees A.

Notified on 12 February 2019
Nature of control: 75,01-100% shares

Anne H.

Notified on 7 April 2016
Ceased on 12 February 2019
Nature of control: 25-50% shares

Charles D.

Notified on 7 April 2016
Ceased on 15 August 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-03-312019-04-302020-03-312021-03-312022-03-312023-03-31
Net Worth23 5954 7746 311-2 385       
Balance Sheet
Cash Bank On Hand      228     
Current Assets25 3257 8458 0994 57412 1837 9597 959    
Debtors 2 1003 000   7 731    4 190
Other Debtors      3 831    4 190
Property Plant Equipment      12 528 19 00913 56610 152 
Net Assets Liabilities    2 3856 016 12 361    
Cash Bank In Hand23 2254 845         
Net Assets Liabilities Including Pension Asset Liability23 5954 7745 909-2 385       
Tangible Fixed Assets 20 98913 993         
Reserves/Capital
Called Up Share Capital222         
Profit Loss Account Reserve 3 5934 772         
Shareholder Funds23 5954 7746 311-2 385       
Other
Accumulated Depreciation Impairment Property Plant Equipment      62 752 6 33711 78015 194 
Creditors    39 75226 87932 84827 13726 92126 73118 76713 545
Disposals Decrease In Depreciation Impairment Property Plant Equipment        62 752  15 194
Disposals Property Plant Equipment        78 044  25 346
Finance Lease Liabilities Present Value Total      15 673     
Increase From Depreciation Charge For Year Property Plant Equipment        6 3375 4433 414 
Net Current Assets Liabilities2-4 789-2 156-2 8641 19117 065-24 88919 178-26 921-26 731-18 767-9 355
Other Creditors      17 175 26 92126 73118 76713 545
Property Plant Equipment Gross Cost      75 280 25 34625 34625 346 
Total Additions Including From Business Combinations Property Plant Equipment        28 110   
Total Assets Less Current Liabilities216 20011 83722 22737 3677 287-12 3616 650-7 912-13 165-8 615-9 355
Trade Debtors Trade Receivables      3 900     
Fixed Assets 20 98913 99324 68936 17624 352 12 528    
Creditors Due After One Year 12 6057 06316 55439 752       
Creditors Due Within One Year 15 75514 21016 55413 304       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 5 6414 2095 5919 921       
Tangible Fixed Assets Additions 27 985          
Tangible Fixed Assets Cost Or Valuation 27 98527 985         
Tangible Fixed Assets Depreciation 6 99613 992         
Tangible Fixed Assets Depreciation Charged In Period 6 9966 996         

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 31st, December 2023
Free Download (8 pages)

Company search