Liquidation
Company Information for DON CABS LIMITED
12 CARDEN PLACE, ABERDEEN, ABERDEENSHIRE, AB10 1UR,
|
Company Registration Number
SC216907
Private Limited Company
Liquidation |
Company Name | |
---|---|
DON CABS LIMITED | |
Legal Registered Office | |
12 CARDEN PLACE ABERDEEN ABERDEENSHIRE AB10 1UR Other companies in AB10 | |
Company Number | SC216907 | |
---|---|---|
Company ID Number | SC216907 | |
Date formed | 2001-03-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-03-31 | |
Account next due | 2016-12-31 | |
Latest return | 2016-03-15 | |
Return next due | 2017-03-29 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-18 14:36:57 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PLENDERLEATH RUNCIE LLP |
||
DEREK JOHN HEKELAAR |
||
ELAINE LEIPER |
||
ALEXANDER GEDDES MELVIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALEXANDER CAMPBELL |
Director | ||
ALEXANDER GEORGE LYON MCALLAN |
Director | ||
DEREK JOHN HEKELAAR |
Director | ||
PLENDERLEATH RUNCIE LLP |
Company Secretary | ||
RONALD SUTHERLAND MCLEOD |
Director | ||
JAMES WELSH |
Director | ||
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CONBIT UK LTD | Company Secretary | 2017-01-01 | CURRENT | 2014-09-22 | Active - Proposal to Strike off | |
FISCAL INSTRUMENTATION LTD. | Company Secretary | 2016-02-29 | CURRENT | 2006-02-28 | Active | |
MUNRO'S TRAVEL LIMITED | Company Secretary | 2014-08-13 | CURRENT | 2014-08-13 | Active | |
GEDUS TRADING LIMITED | Company Secretary | 2009-09-15 | CURRENT | 2009-09-15 | Dissolved 2014-09-13 | |
KEITH MCMILLAN ASSOCIATES LTD. | Company Secretary | 2009-05-12 | CURRENT | 2009-05-12 | Dissolved 2017-08-08 | |
NANDSAID LIMITED | Company Secretary | 2009-01-27 | CURRENT | 2007-05-08 | Dissolved 2017-05-30 | |
HEAT CONNECTION LIMITED | Company Secretary | 2009-01-27 | CURRENT | 2004-09-10 | Active | |
APPLIED MEDICAL INFORMATICS LIMITED | Company Secretary | 2008-11-19 | CURRENT | 2008-11-19 | Dissolved 2015-05-29 | |
INNES TRANSPORT LIMITED | Company Secretary | 2008-10-31 | CURRENT | 2008-10-31 | Active | |
J X T LIMITED | Company Secretary | 2008-09-19 | CURRENT | 2008-09-19 | Active | |
ABERDEEN LIFE COACHING LIMITED | Company Secretary | 2008-06-19 | CURRENT | 2008-06-19 | Active | |
DESERTOASIS LIMITED | Company Secretary | 2008-02-01 | CURRENT | 1993-09-09 | Dissolved 2014-08-01 | |
OSM EHS SOLUTIONS LIMITED | Company Secretary | 2008-02-01 | CURRENT | 2006-07-17 | Dissolved 2014-01-31 | |
WAVE AIR LIMITED | Company Secretary | 2008-02-01 | CURRENT | 1999-03-23 | Dissolved 2013-10-18 | |
HOLBURN INVESTMENTS LIMITED | Company Secretary | 2008-02-01 | CURRENT | 2006-06-12 | Dissolved 2014-01-24 | |
EUROPEAN SUPPLY CHAIN SOLUTIONS LTD. | Company Secretary | 2008-02-01 | CURRENT | 2006-05-03 | Dissolved 2015-04-29 | |
TERRASKILL LIMITED | Company Secretary | 2008-02-01 | CURRENT | 1996-07-22 | Dissolved 2015-12-08 | |
APEX OILTOOLS LTD. | Company Secretary | 2008-02-01 | CURRENT | 2001-07-02 | Dissolved 2018-01-30 | |
THE COACH HOUSE PROPERTY CO. LTD. | Company Secretary | 2008-02-01 | CURRENT | 2007-04-25 | Active | |
GREENRAY LIMITED | Company Secretary | 2008-02-01 | CURRENT | 2008-02-01 | Active | |
PR TRUSTEES LIMITED | Company Secretary | 2008-02-01 | CURRENT | 1999-05-27 | Active | |
APEX TUBULARS HOLDING CO. LTD. | Company Secretary | 2008-02-01 | CURRENT | 2000-05-26 | Active - Proposal to Strike off | |
RIGGS BAY PROPERTIES LIMITED | Company Secretary | 2008-02-01 | CURRENT | 2005-04-18 | Active | |
RELIANT PROPERTIES (PETERHEAD) LTD. | Company Secretary | 2008-02-01 | CURRENT | 2005-07-01 | Active | |
FLEETDALE LIMITED | Company Secretary | 2008-02-01 | CURRENT | 2006-01-05 | Active - Proposal to Strike off | |
KPW ASSOCIATES LTD. | Company Secretary | 2008-02-01 | CURRENT | 2007-03-26 | Active | |
FIELDMONT LIMITED | Company Secretary | 2008-02-01 | CURRENT | 2007-08-17 | Active | |
APEX TUBULARS GROUP LIMITED | Company Secretary | 2008-02-01 | CURRENT | 1984-01-17 | Active - Proposal to Strike off | |
ORKNEY SUSTAINABLE ENERGY LIMITED | Company Secretary | 2008-02-01 | CURRENT | 1995-09-19 | Active | |
D-TAK LIMITED | Company Secretary | 2008-02-01 | CURRENT | 1997-04-01 | Active - Proposal to Strike off | |
EVOLVE LIMITED | Company Secretary | 2008-02-01 | CURRENT | 2000-06-12 | Active | |
D. & S. PROPERTIES ABERDEEN LTD. | Company Secretary | 2008-02-01 | CURRENT | 2002-03-11 | Active | |
GRAMPIAN BUSINESS COLLECTIONS LIMITED | Company Secretary | 2008-02-01 | CURRENT | 2003-02-04 | Liquidation | |
BISHOPSTON ENTERPRISES LIMITED | Company Secretary | 2008-02-01 | CURRENT | 2005-07-25 | Active | |
APEX TUBULARS LIMITED | Company Secretary | 2008-02-01 | CURRENT | 2007-09-26 | Active | |
GLOBALDETAIL LIMITED | Company Secretary | 2008-02-01 | CURRENT | 1993-07-12 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
O/C EARLY DISS | ORDER OF COURT - EARLY DISSOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 10/08/2016 FROM ANDERSON HOUSE 24 ROSE STREET ABERDEEN ABERDEENSHIRE AB10 1UA | |
AD01 | REGISTERED OFFICE CHANGED ON 10/08/2016 FROM ANDERSON HOUSE 24 ROSE STREET ABERDEEN ABERDEENSHIRE AB10 1UA | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 11/04/16 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 15/03/16 FULL LIST | |
AR01 | 15/03/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CAMPBELL | |
AP01 | DIRECTOR APPOINTED DEREK HEKELAAR | |
AP01 | DIRECTOR APPOINTED DEREK HEKELAAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CAMPBELL | |
LATEST SOC | 23/03/15 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 15/03/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/03/14 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 15/03/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MCALLAN | |
AP01 | DIRECTOR APPOINTED ALEXANDER CAMPBELL | |
SH01 | 12/04/13 STATEMENT OF CAPITAL GBP 2000 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
RES13 | INCREASE AUTH. SHARE CAP. WAS 1K(ORD.) NOW 2K(ORD.) 12/04/2012 | |
AR01 | 15/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 15/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/03/11 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PLENDERLEATH RUNCIE LLP / 15/03/2011 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER GEDDES MELVIN / 15/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER GEORGE LYON MCALLAN / 15/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELAINE LEIPER / 15/03/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PLENDERLEATH RUNCIE LLP / 15/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER MCALLAN / 12/08/2008 | |
288a | DIRECTOR APPOINTED ELAINE LEIPER | |
363a | RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED ALEXANDER GEORGE LYON MCALLAN LOGGED FORM | |
363s | RETURN MADE UP TO 15/03/08; CHANGE OF MEMBERS | |
288a | DIRECTOR APPOINTED ALEXANDER GEDDES MELVIN | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS | |
88(2)R | AD 30/05/01--------- £ SI 998@1=998 £ IC 2/1000 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2016-08-09 |
Appointment of Liquidators | 2016-08-09 |
Meetings of Creditors | 2016-07-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.26 | 9 |
MortgagesNumMortOutstanding | 0.20 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 49320 - Taxi operation
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DON CABS LIMITED
The top companies supplying to UK government with the same SIC code (49320 - Taxi operation) as DON CABS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | DON CABS LIMITED | Event Date | 2016-07-28 |
Registered Office: Anderson House, 24 Rose Street, Aberdeen, Aberdeenshire AB10 1UA At an extraordinary general meeting of the members of the above named company duly convened and held at 3.00 pm on 28 July 2016 at 12 Carden Place, Aberdeen, AB10 1UR , the following special resolutions were passed: That the company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the company and accordingly, that the company be wound up voluntarily. The following ordinary resolution was also passed: That Michael James Meston Reid , CA of Meston Reid & Co , 12 Carden Place, Aberdeen AB10 1UR be and is hereby appointed liquidator for the purposes of the voluntary winding up. Derek J Hekelaar : Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DON CABS LIMITED | Event Date | 2016-07-28 |
Michael James Meston Reid , Meston Reid & Co , 12 Carden Place, Aberdeen AB10 1UR : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | DON CABS LIMITED | Event Date | 2016-07-19 |
Notice is hereby given pursuant to section 98 of the Insolvency Act 1986 the Act, that a meeting of the creditors of the above company will be held at 4.00 pm on 28 July 2016 at 12 Carden Place, Aberdeen, AB10 1UR for the purpose mentioned in sections 99 to 101 of the said Act. Creditors who wish to attend the meeting must lodge a written statement of their claim on the prescribed form or similar style. The claim can be lodged either at or before the meeting at the office of Meston Reid & Co , chartered accountants, 12 Carden Place, Aberdeen, AB10 1UR . Proxies intended to be used at the meeting must be similarly lodged. A list of names and addresses of the companys creditors will be available for inspection, free of charge, at the office of Meston Reid & Co , chartered accountants, 12 Carden Place, Aberdeen, AB10 1UR during the two business days preceding the above noted meeting of creditors. On behalf of the board Derek Hekelaar : Director : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |