DYCE CABS LIMITED: Filings
Overview
Company Name | DYCE CABS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC295280 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for DYCE CABS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of final meeting of creditors | 2 pages | 4.17(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 pages | AD01 | ||||||||||
Court order notice of winding up | 1 pages | CO4.2(Scot) | ||||||||||
Notice of winding up order | 1 pages | 4.2(Scot) | ||||||||||
Annual return made up to Jan 11, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jan 31, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Jan 11, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jan 31, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Jan 11, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jan 31, 2013 | 9 pages | AA | ||||||||||
Registered office address changed from * Howes Road Bucksburn Aberdeen AB21 9PD Scotland* on Oct 23, 2013 | 1 pages | AD01 | ||||||||||
Registered office address changed from * Howes Road Bucksburn Aberdeen AB21 9PD Scotland* on Jan 31, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Jan 11, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from * C/O Mint Accounting 56 King Street Aberdeen AB24 5AX Scotland* on Jan 31, 2013 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2012 | 6 pages | AA | ||||||||||
Registered office address changed from * C/O Mint Accounting Ltd 4 Auchmill Road Bucksburn Aberdeen AB21 9LD Scotland* on Jun 25, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Jan 11, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Gail Forrest on Jan 17, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for William John Drummond on Jan 17, 2012 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2011 | 6 pages | AA | ||||||||||
Registered office address changed from * Johnstone House 52-54 Rose Street Aberdeen AB10 1HA* on Mar 30, 2011 | 1 pages | AD01 | ||||||||||
Termination of appointment of Ledingham Chalmers Llp as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Jan 11, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2010 | 8 pages | AA | ||||||||||
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