DYCE CABS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameDYCE CABS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC295280
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of DYCE CABS LIMITED?

    • Taxi operation (49320) / Transportation and storage

    Where is DYCE CABS LIMITED located?

    Registered Office Address
    64 Allardice Street
    AB39 2AA Stonehaven
    Undeliverable Registered Office AddressNo

    What were the previous names of DYCE CABS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEDGE 914 LIMITEDJan 11, 2006Jan 11, 2006

    What are the latest accounts for DYCE CABS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2015

    What are the latest filings for DYCE CABS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    2 pages4.17(Scot)

    Registered office address changed from No 2 the Chalets Mugiemoss Road Bucksburn Aberdeen AB21 9NP to 64 Allardice Street Stonehaven AB39 2AA on Aug 01, 2016

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Annual return made up to Jan 11, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 08, 2016

    Statement of capital on Feb 08, 2016

    • Capital: GBP 3
    SH01

    Total exemption small company accounts made up to Jan 31, 2015

    8 pagesAA

    Annual return made up to Jan 11, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 06, 2015

    Statement of capital on Feb 06, 2015

    • Capital: GBP 3
    SH01

    Total exemption small company accounts made up to Jan 31, 2014

    8 pagesAA

    Annual return made up to Jan 11, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 27, 2014

    Statement of capital on Feb 27, 2014

    • Capital: GBP 3
    SH01

    Total exemption small company accounts made up to Jan 31, 2013

    9 pagesAA

    Registered office address changed from * Howes Road Bucksburn Aberdeen AB21 9PD Scotland* on Oct 23, 2013

    1 pagesAD01

    Registered office address changed from * Howes Road Bucksburn Aberdeen AB21 9PD Scotland* on Jan 31, 2013

    1 pagesAD01

    Annual return made up to Jan 11, 2013 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * C/O Mint Accounting 56 King Street Aberdeen AB24 5AX Scotland* on Jan 31, 2013

    1 pagesAD01

    Total exemption small company accounts made up to Jan 31, 2012

    6 pagesAA

    Registered office address changed from * C/O Mint Accounting Ltd 4 Auchmill Road Bucksburn Aberdeen AB21 9LD Scotland* on Jun 25, 2012

    1 pagesAD01

    Annual return made up to Jan 11, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for Gail Forrest on Jan 17, 2012

    2 pagesCH01

    Director's details changed for William John Drummond on Jan 17, 2012

    2 pagesCH01

    Total exemption small company accounts made up to Jan 31, 2011

    6 pagesAA

    Registered office address changed from * Johnstone House 52-54 Rose Street Aberdeen AB10 1HA* on Mar 30, 2011

    1 pagesAD01

    Termination of appointment of Ledingham Chalmers Llp as a secretary

    1 pagesTM02

    Annual return made up to Jan 11, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Jan 31, 2010

    8 pagesAA

    Who are the officers of DYCE CABS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DRUMMOND, William John
    Meadow Cottage
    AB51 0YY Kintore
    Aberdeenshire
    Director
    Meadow Cottage
    AB51 0YY Kintore
    Aberdeenshire
    United KingdomBritish110535390001
    FORREST, Gail
    Meadow Cottage
    AB51 0YY Kintore
    Aberdeenshire
    Director
    Meadow Cottage
    AB51 0YY Kintore
    Aberdeenshire
    United KingdomBritish110535470001
    LEDINGHAM CHALMERS
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Nominee Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    900003330001
    LEDINGHAM CHALMERS LLP
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    112938080001
    PIRIE, David Alexander James
    Blairs Cottage
    Upper Cottown
    AB51 0YZ Kintore
    Aberdeenshire
    Director
    Blairs Cottage
    Upper Cottown
    AB51 0YZ Kintore
    Aberdeenshire
    British110535610001
    LEDGE SERVICES LIMITED
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Nominee Director
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    900023980001

    Does DYCE CABS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 22, 2016Petition date
    Jan 17, 2018Dissolved on
    Oct 12, 2017Conclusion of winding up
    Jul 22, 2016Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Charles Henry Sands
    64 Allardice Street
    AB39 2AA Stonehaven
    practitioner
    64 Allardice Street
    AB39 2AA Stonehaven
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0