STOBSWELL CABS 2012 LTD

29 Rosebery Street, Dundee, DD2 2NP, Scotland
StatusACTIVE
Company No.SC422105
CategoryPrivate Limited Company
Incorporated18 Apr 2012
Age12 years, 1 month, 27 days
JurisdictionScotland

SUMMARY

STOBSWELL CABS 2012 LTD is an active private limited company with number SC422105. It was incorporated 12 years, 1 month, 27 days ago, on 18 April 2012. The company address is 29 Rosebery Street, Dundee, DD2 2NP, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 18 Apr 2024

Action Date: 18 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2023

Action Date: 18 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2022

Action Date: 18 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-18

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2022

Action Date: 15 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Muhammad Ishraq

Change date: 2022-04-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2022

Action Date: 27 Apr 2022

Category: Address

Type: AD01

New address: 29 Rosebery Street Dundee DD2 2NP

Old address: 24 Gullane Avenue Dundee DD2 3BU Scotland

Change date: 2022-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2022

Action Date: 25 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-25

Officer name: Farees Ahmed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-01

Officer name: Mr Farees Ahmed

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2021

Action Date: 18 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-04-30

New date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 May 2020

Action Date: 18 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2020

Action Date: 17 Mar 2020

Category: Address

Type: AD01

Old address: 29 Rosebury Street Dundee Angus DD2 2NP Scotland

New address: 24 Gullane Avenue Dundee DD2 3BU

Change date: 2020-03-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Muhammad Ishraq

Appointment date: 2020-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Sep 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2019

Action Date: 19 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-19

Officer name: George Harris

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2019

Action Date: 18 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-10

New address: 29 Rosebury Street Dundee Angus DD2 2NP

Old address: 97 Cleppington Road Dundee Angus DD4 7DF Scotland

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Feb 2019

Action Date: 12 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-12

Psc name: Anne Harris

Documents

View document PDF

Notification of a person with significant control

Date: 14 Feb 2019

Action Date: 12 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-02-12

Psc name: Raees Ahmed

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2019

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Raees Ahmed

Appointment date: 2019-02-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Feb 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2018

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-15

Officer name: Alexander Robin Adair

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Aug 2018

Action Date: 15 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-15

Psc name: Charles Smith Stewart Duthie

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2018

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Smith Stewart Duthie

Termination date: 2018-08-15

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2018

Action Date: 18 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-18

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-15

Officer name: Mr Alexander Robin Adair

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2018

Action Date: 04 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Harris

Termination date: 2018-01-04

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2018

Action Date: 04 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Harris

Appointment date: 2018-01-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2018

Action Date: 22 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-22

Old address: , 116 Harrison Avenue, Dundee, Angus, DD2 3SU

New address: 97 Cleppington Road Dundee Angus DD4 7DF

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2017

Action Date: 18 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-18

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Apr 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Apr 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Gazette notice compulsory

Date: 11 Apr 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Jul 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2016

Action Date: 18 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-18

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jul 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2015

Action Date: 18 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2014

Action Date: 18 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2013

Action Date: 18 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-18

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Oct 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Gazette notice compulsary

Date: 16 Aug 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 14 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Harris

Documents

View document PDF

Appoint person director company with name

Date: 14 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Stewart Smith Duthie

Documents

View document PDF

Incorporation company

Date: 18 Apr 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

DP FITNESS LTD

24 FINNEGANS ROAD,NEWRY,BT35 8JB

Number:NI640688
Status:ACTIVE
Category:Private Limited Company

FRM HOLDINGS LTD

C/O TINDLE'S LLP, SCOTSWOOD HOUSE TEESDALE SOUTH,STOCKTON ON TEES,TS17 6SB

Number:09487080
Status:ACTIVE
Category:Private Limited Company

HAFOD CEIRI

TABOR,PWLLHELI,LL53 6NL

Number:09563225
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

JOURNO RESOURCES LIMITED

13 BRAKE WOOD CLOSE,BARNSTAPLE,EX31 3DP

Number:10907938
Status:ACTIVE
Category:Private Limited Company

OTTWAY FULLER LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10690043
Status:ACTIVE
Category:Private Limited Company

SAC CONSULT LIMITED

120 BISHOPS RISE,HATFIELD,AL10 9QB

Number:10069503
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