AIKMAN CAB HIRE LIMITED
Status | ACTIVE |
Company No. | SC223732 |
Category | Private Limited Company |
Incorporated | 27 Sep 2001 |
Age | 22 years, 8 months, 4 days |
Jurisdiction | Scotland |
SUMMARY
AIKMAN CAB HIRE LIMITED is an active private limited company with number SC223732. It was incorporated 22 years, 8 months, 4 days ago, on 27 September 2001. The company address is 43 The Quilts, Edinburgh, EH6 5RY, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 27 Sep 2023
Action Date: 27 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-27
Documents
Accounts with accounts type dormant
Date: 24 Jul 2023
Action Date: 05 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-05
Documents
Confirmation statement with no updates
Date: 28 Sep 2022
Action Date: 27 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-27
Documents
Accounts with accounts type dormant
Date: 13 Jul 2022
Action Date: 05 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-05
Documents
Confirmation statement with no updates
Date: 27 Sep 2021
Action Date: 27 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-27
Documents
Accounts with accounts type dormant
Date: 23 Sep 2021
Action Date: 05 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-05
Documents
Accounts with accounts type dormant
Date: 28 Sep 2020
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Confirmation statement with no updates
Date: 28 Sep 2020
Action Date: 27 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-27
Documents
Accounts with accounts type dormant
Date: 01 Oct 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Confirmation statement with no updates
Date: 01 Oct 2019
Action Date: 27 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-27
Documents
Accounts with accounts type dormant
Date: 27 Sep 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Confirmation statement with updates
Date: 27 Sep 2018
Action Date: 27 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-27
Documents
Cessation of a person with significant control
Date: 30 May 2018
Action Date: 29 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-04-29
Psc name: Craig Joseph Finnie
Documents
Notification of a person with significant control
Date: 30 May 2018
Action Date: 29 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-04-29
Psc name: Mohammed Sheik Abdul Ahad
Documents
Termination director company with name termination date
Date: 30 May 2018
Action Date: 29 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-29
Officer name: Isabel Margaret Finnie
Documents
Termination director company with name termination date
Date: 30 May 2018
Action Date: 29 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Craig Joseph Finnie
Termination date: 2018-04-29
Documents
Termination secretary company with name termination date
Date: 30 May 2018
Action Date: 29 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-04-29
Officer name: Isabel Margaret Finnie
Documents
Appoint person director company with name date
Date: 03 Apr 2018
Action Date: 30 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-30
Officer name: Mohammed Sheik Shanazul Hoque
Documents
Appoint person director company with name date
Date: 03 Apr 2018
Action Date: 30 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mohammed Sheik Abdul Ahad
Appointment date: 2018-03-30
Documents
Change registered office address company with date old address new address
Date: 03 Apr 2018
Action Date: 03 Apr 2018
Category: Address
Type: AD01
Old address: 3 Parkhead Gardens Edinburgh Lothian EH11 4SB
New address: 43 the Quilts Edinburgh EH6 5RY
Change date: 2018-04-03
Documents
Accounts with accounts type dormant
Date: 29 Jan 2018
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Confirmation statement with no updates
Date: 29 Sep 2017
Action Date: 27 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-27
Documents
Accounts with accounts type dormant
Date: 14 Dec 2016
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Confirmation statement with updates
Date: 10 Oct 2016
Action Date: 27 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-27
Documents
Accounts with accounts type dormant
Date: 30 Dec 2015
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2015
Action Date: 27 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-27
Documents
Accounts with accounts type dormant
Date: 22 Dec 2014
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2014
Action Date: 27 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-27
Documents
Accounts with accounts type dormant
Date: 13 Dec 2013
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2013
Action Date: 27 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-27
Documents
Accounts with accounts type dormant
Date: 24 Dec 2012
Action Date: 05 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-05
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2012
Action Date: 27 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-27
Documents
Accounts with accounts type dormant
Date: 09 Dec 2011
Action Date: 05 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-05
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2011
Action Date: 27 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-27
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2010
Action Date: 27 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-27
Documents
Change person director company with change date
Date: 22 Oct 2010
Action Date: 27 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Isabel Margaret Finnie
Change date: 2010-09-27
Documents
Change person director company with change date
Date: 22 Oct 2010
Action Date: 27 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Craig Joseph Finnie
Change date: 2010-09-27
Documents
Accounts with accounts type dormant
Date: 01 Oct 2010
Action Date: 05 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-05
Documents
Accounts with accounts type dormant
Date: 03 Jan 2010
Action Date: 05 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-05
Documents
Legacy
Date: 02 Oct 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/09/09; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Jan 2009
Action Date: 05 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-05
Documents
Legacy
Date: 08 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/09/08; full list of members
Documents
Legacy
Date: 08 Oct 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / isabel finnie / 05/01/2004
Documents
Accounts with accounts type dormant
Date: 20 Dec 2007
Action Date: 05 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-05
Documents
Legacy
Date: 05 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/09/07; full list of members
Documents
Legacy
Date: 29 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 27/09/06; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Apr 2006
Action Date: 05 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-05
Documents
Accounts with accounts type dormant
Date: 07 Apr 2006
Action Date: 05 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-05
Documents
Legacy
Date: 04 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 27/09/05; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Jan 2005
Action Date: 05 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-05
Documents
Legacy
Date: 23 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/04; full list of members
Documents
Legacy
Date: 14 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/03; full list of members
Documents
Legacy
Date: 04 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Jun 2003
Category: Address
Type: 287
Description: Registered office changed on 03/06/03 from: 70 baberton mains way edinburgh midlothian EH14 3HJ
Documents
Legacy
Date: 03 Jun 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 03 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jun 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 03 Jun 2003
Action Date: 05 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-05
Documents
Legacy
Date: 24 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/02; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Oct 2002
Action Date: 05 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-05
Documents
Legacy
Date: 11 Feb 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/02 to 05/04/02
Documents
Legacy
Date: 02 Oct 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
Number: | IP031610 |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
HERITAGE COURT MANAGEMENT COMPANY (DARLINGTON) LIMITED
44 DENESIDE ROAD,CO DURHAM,DL3 9JA
Number: | 05644321 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
GEMINI HOUSE HARGREAVES ROAD,SWINDON,SN25 5AZ
Number: | 05222224 |
Status: | ACTIVE |
Category: | Private Limited Company |
187 PETTS WOOD ROAD,ORPINGTON,BR5 1JZ
Number: | 08065768 |
Status: | ACTIVE |
Category: | Private Limited Company |
D4 YEOMAN GATE YEOMAN WAY WORTHING WEST SUSSEX D4 YEOMAN WAY,WORTHING,BN13 3QZ
Number: | 09142483 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
85 CHURCH ROAD,HOVE,BN3 2BB
Number: | 10502822 |
Status: | ACTIVE |
Category: | Private Limited Company |