COMPUTER CAB (EDINBURGH) LTD.

C/O Computer Cab (Aberdeen) Burnside Drive C/O Computer Cab (Aberdeen) Burnside Drive, Aberdeen, AB21 0HW, Scotland
StatusDISSOLVED
Company No.SC211594
CategoryPrivate Limited Company
Incorporated03 Oct 2000
Age23 years, 8 months, 4 days
JurisdictionScotland
Dissolution03 Dec 2019
Years4 years, 6 months, 4 days

SUMMARY

COMPUTER CAB (EDINBURGH) LTD. is an dissolved private limited company with number SC211594. It was incorporated 23 years, 8 months, 4 days ago, on 03 October 2000 and it was dissolved 4 years, 6 months, 4 days ago, on 03 December 2019. The company address is C/O Computer Cab (Aberdeen) Burnside Drive C/O Computer Cab (Aberdeen) Burnside Drive, Aberdeen, AB21 0HW, Scotland.



People

JATTAN, Rakesh

Secretary

ACTIVE

Assigned on 23 Apr 2012

Current time on role 12 years, 1 month, 14 days

O'SHEA, Sean Poul

Director

Chief Executive Officer

ACTIVE

Assigned on 30 Sep 2018

Current time on role 5 years, 8 months, 7 days

TAN LAI WAH, Rudy

Director

Chief Executive Officer

ACTIVE

Assigned on 30 Sep 2018

Current time on role 5 years, 8 months, 7 days

ALEXANDER, William Norman

Secretary

RESIGNED

Assigned on 14 Aug 2002

Resigned on 31 Dec 2003

Time on role 1 year, 4 months, 17 days

JATTAN, Rakesh Prasad

Secretary

RESIGNED

Assigned on 30 Jan 2010

Resigned on 01 Nov 2010

Time on role 9 months, 2 days

KALSI, Mandeep Singh

Secretary

Accountant

RESIGNED

Assigned on 01 Jun 2008

Resigned on 29 Jan 2010

Time on role 1 year, 7 months, 28 days

ROWBOTHAM, Damian John

Secretary

RESIGNED

Assigned on 01 Nov 2010

Resigned on 23 Apr 2012

Time on role 1 year, 5 months, 22 days

ROWBOTHAM, Damian

Secretary

RESIGNED

Assigned on 31 Dec 2003

Resigned on 31 May 2008

Time on role 4 years, 5 months

STURGESS, Blaine Harrington

Secretary

RESIGNED

Assigned on 11 Jan 2001

Resigned on 14 Aug 2002

Time on role 1 year, 7 months, 3 days

BRODIES SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 03 Oct 2000

Resigned on 11 Jan 2001

Time on role 3 months, 8 days

PETER TRAINER COMPANY SECRETARIES LTD.

Corporate-nominee-secretary

RESIGNED

Assigned on 03 Oct 2000

Resigned on 03 Oct 2000

Time on role

BANKS, Alexander Paul Forbes

Director

Director

RESIGNED

Assigned on 30 Jan 2001

Resigned on 30 Apr 2003

Time on role 2 years, 3 months

ELLIOTT FREY, Andrew

Director

Accountant

RESIGNED

Assigned on 11 Jan 2001

Resigned on 31 Oct 2001

Time on role 9 months, 20 days

GALVIN, Michael Sangster

Director

Managing Director

RESIGNED

Assigned on 07 Oct 2003

Resigned on 28 Feb 2005

Time on role 1 year, 4 months, 21 days

KALEY, Geoffrey Arthur

Director

Director

RESIGNED

Assigned on 11 Jan 2001

Resigned on 20 Mar 2002

Time on role 1 year, 2 months, 9 days

LEE, Kah Wah

Director

Director

RESIGNED

Assigned on 08 Jun 2005

Resigned on 31 Jul 2009

Time on role 4 years, 1 month, 23 days

LEVERSHA, Robert John

Director

It Specialist

RESIGNED

Assigned on 01 Aug 2009

Resigned on 19 Jul 2010

Time on role 11 months, 18 days

NAPIER, Alan James

Director

Director

RESIGNED

Assigned on 30 Jan 2001

Resigned on 22 Dec 2003

Time on role 2 years, 10 months, 23 days

NAPIER, Alan James

Director

Company Director

RESIGNED

Assigned on 03 Oct 2000

Resigned on 11 Jan 2001

Time on role 3 months, 8 days

ONG, Boon Leong

Director

Director

RESIGNED

Assigned on 11 Jan 2001

Resigned on 27 Apr 2007

Time on role 6 years, 3 months, 16 days

PAICE, Malcolm Douglas

Director

Director

RESIGNED

Assigned on 23 Apr 2012

Resigned on 10 Sep 2014

Time on role 2 years, 4 months, 17 days

ROWBOTHAM, Damian John

Director

Accountant

RESIGNED

Assigned on 19 Jul 2010

Resigned on 23 Apr 2012

Time on role 1 year, 9 months, 4 days

SINGH, Jaspal

Director

Director

RESIGNED

Assigned on 29 Nov 2004

Resigned on 30 Sep 2018

Time on role 13 years, 10 months, 1 day

PETER TRAINER COMPANY SECRETARIES LTD.

Corporate-nominee-director

RESIGNED

Assigned on 03 Oct 2000

Resigned on 30 Jan 2001

Time on role 3 months, 27 days

PETER TRAINER COMPANY SERVICES LTD.

Corporate-nominee-director

RESIGNED

Assigned on 03 Oct 2000

Resigned on 03 Oct 2000

Time on role


Some Companies

01 LIMITED

ALUM HOUSE,BOURNEMOUTH,BH4 8DT

Number:05679122
Status:ACTIVE
Category:Private Limited Company

BRUNTINGTHORPE LOGISTICS LIMITED

BRUNTINGTHORPE PROVING GROUND,LEICESTERSHIRE,LE17 5QS

Number:10257082
Status:ACTIVE
Category:Private Limited Company

E.D.C. INTERNATIONAL LIMITED

C/O WIKA INSTRUMENTS LTD 4 GATTON PARK BUSINESS CENTRE, WELLS PLACE,REDHILL,RH1 3LG

Number:01862342
Status:ACTIVE
Category:Private Limited Company

EDH CONSULTING LIMITED

30 CHAPMAN FIELDS,RAMSGATE,CT12 5LB

Number:09665824
Status:ACTIVE
Category:Private Limited Company

GRAINGER & WOLFF LIMITED

8 DURWESTON STREET,,W1H 1EW

Number:04623958
Status:ACTIVE
Category:Private Limited Company

RHINO BOOKS AND TRAINING LTD

ARNOLD HOUSE 2 NEW ROAD,SANDOWN,PO36 0DT

Number:10905919
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source