DYCE CABS LIMITED: Filings

  • Overview

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

    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

    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