London
W3 8BL
Director Name | Mr Rakesh Prasad Jattan |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2022(39 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Centurion Court North Esplanade West First Floor West Aberdeen AB11 5QH Scotland |
Director Name | Mr Edward Sabu Thomas |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British,Australian |
Status | Current |
Appointed | 14 January 2024(40 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 329 Edgware Road Cdg House London NW2 6JP |
Director Name | Patricia May Mair |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1988(5 years, 6 months after company formation) |
Appointment Duration | 12 years (resigned 15 December 2000) |
Role | Housewife |
Correspondence Address | 215 Stoneywood Road Bucksburn Aberdeen Aberdeenshire AB2 9JD Scotland |
Director Name | George Edward Mair |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1988(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 December 1993) |
Role | Motor Hirer |
Correspondence Address | 215 Stoneywood Road Bucksburn Aberdeen Aberdeenshire AB2 9JD Scotland |
Director Name | George Edward Mair |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1988(5 years, 6 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 31 March 2002) |
Role | Motor Hirer |
Correspondence Address | Redpool House 130 Greenburn Road, Bucksburn Aberdeen AB21 9EP Scotland |
Secretary Name | Mrs Maureen Daphne Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1988(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 June 1990) |
Role | Company Director |
Correspondence Address | 44 Heatherford Drive Aberdeen |
Director Name | Mr Kenneth Philip Thomson Mair |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(7 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 15 December 2000) |
Role | Company Director |
Correspondence Address | Rowanbank Kinellar Aberdeen AB21 0RZ Scotland |
Director Name | Mr Stephen Philip Tubby |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 June 2003) |
Role | IT Director |
Country of Residence | England |
Correspondence Address | 20 Harrow Fields Gardens Harrow Middlesex HA1 3SN |
Director Name | Boon Leong Ong |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 15 December 2000(17 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 27 April 2007) |
Role | Company Director |
Correspondence Address | 79 Farrer Drive 11-04 Sommerville Park Singapore City 259283 Foreign |
Director Name | Geoffrey Arthur Kaley |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 March 2002) |
Role | Company Director |
Correspondence Address | 2 Heckfield Drive Elvetham Heights Fleet Hampshire GU51 1DW |
Director Name | Andrew Elliott Frey |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(17 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 October 2001) |
Role | Accountant |
Correspondence Address | 20 Kingscliffe Gardens London SW19 6NR |
Secretary Name | Blaine Harrington Sturgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 August 2002) |
Role | Accountant |
Correspondence Address | 43 Cissbury Ring South London N12 7BG |
Director Name | Mr Kenneth Philip Thomson Mair |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2001(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 June 2004) |
Role | Company Director |
Correspondence Address | Rowanbank Kinellar Aberdeen AB21 0RZ Scotland |
Director Name | Mr Bernard Cavan Connor |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2001(18 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Farm View Snape Hall Road Whitmore Newcastle Under Lyme Staffordshire ST5 5HS |
Director Name | William Norman Alexander |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2001(18 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Alexandra Road Chiswick London W4 1AX |
Secretary Name | William Norman Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Alexandra Road Chiswick London W4 1AX |
Secretary Name | Mr Damian Rowbotham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(20 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 May 2008) |
Role | Company Director |
Correspondence Address | 104 Lansdowne Road London W11 2LS |
Director Name | Mr Jaspal Singh |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 29 November 2004(21 years, 6 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 30 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burnside Drive Dyce Aberdeen AB21 0HW Scotland |
Director Name | Kah Wah Lee |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 08 June 2005(22 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 July 2009) |
Role | Company Director |
Correspondence Address | Flat 7 Heathcroft London W5 3BF |
Secretary Name | Mr Mandeep Singh Kalsi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(25 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 January 2010) |
Role | Accountant |
Correspondence Address | 19 Hill Road Pinner Middlesex HA5 1JY |
Director Name | Mr Robert John Leversha |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 August 2009(26 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 July 2010) |
Role | IT Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 5/40 Canfield Gardens London NW6 3EB |
Secretary Name | Mr Rakesh Prasad Jattan |
---|---|
Status | Resigned |
Appointed | 30 January 2010(26 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 01 November 2010) |
Role | Company Director |
Correspondence Address | Burnside Drive Dyce Aberdeen AB21 0HW Scotland |
Director Name | Mr Damian John Rowbotham |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2010(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 April 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Burnside Drive Dyce Aberdeen AB21 0HW Scotland |
Secretary Name | Mr Damian John Rowbotham |
---|---|
Status | Resigned |
Appointed | 01 November 2010(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 April 2012) |
Role | Company Director |
Correspondence Address | Burnside Drive Dyce Aberdeen AB21 0HW Scotland |
Director Name | Mr Malcolm Douglas Paice |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2012(28 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burnside Drive Dyce Aberdeen AB21 0HW Scotland |
Director Name | Mr Rudy Tan Lai Wah |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 30 September 2018(35 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2022) |
Role | Chief Executive Officer |
Country of Residence | Singapore |
Correspondence Address | 31 Colville Road Acton W3 8BL |
Director Name | Mr Sean Poul O'Shea |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2018(35 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2022) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 31 31 Colville Road Acton W3 8BL |
Director Name | Mr Damian John Rowbotham |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2022(39 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 14 January 2024) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Centurion Court North Esplanade West First Floor West Aberdeen AB11 5QH Scotland |
Secretary Name | A C Morrison & Richards (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1990(7 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months (resigned 15 December 2000) |
Correspondence Address | 18 Bon-Accord Crescent Aberdeen Grampian AB11 6XY Scotland |
Website | comcab-aberdeen.co.uk |
---|
Registered Address | Centurion Court North Esplanade West First Floor West Aberdeen AB11 5QH Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
1.2m at £1 | City Fleet Networks LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,743,087 |
Gross Profit | £1,939,701 |
Net Worth | £6,470,142 |
Cash | £514,646 |
Current Liabilities | £1,014,964 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 10 June 2023 (11 months ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 2 weeks from now) |
7 December 2001 | Delivered on: 28 December 2001 Persons entitled: National Westminster Bank PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|---|
9 October 2000 | Delivered on: 30 October 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 acre at farburn industrial estate, dyce, aberdeen. Outstanding |
17 January 1995 | Delivered on: 31 January 1995 Satisfied on: 11 February 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
16 June 1993 | Delivered on: 6 July 1993 Satisfied on: 1 October 2002 Persons entitled: Tsb Asset Finance Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
2 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
---|---|
2 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
2 December 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (19 pages) |
2 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (42 pages) |
1 July 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
2 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
2 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (18 pages) |
2 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
2 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (39 pages) |
21 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 December 2017 (15 pages) |
13 October 2018 | Termination of appointment of Jaspal Singh as a director on 30 September 2018 (1 page) |
13 October 2018 | Appointment of Mr Rudy Tan Lai Wah as a director on 30 September 2018 (2 pages) |
13 October 2018 | Appointment of Mr Sean Poul O'shea as a director on 30 September 2018 (2 pages) |
2 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
2 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
2 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (39 pages) |
14 June 2018 | Notification of Cityfleet Networks Limited as a person with significant control on 6 April 2016 (2 pages) |
14 June 2018 | Cessation of Comfortdelgro Corporation Ltd as a person with significant control on 14 June 2018 (1 page) |
14 June 2018 | Cessation of Cabcharge Australia Limited as a person with significant control on 28 June 2017 (1 page) |
14 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
5 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
5 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (13 pages) |
5 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (13 pages) |
5 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
5 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (36 pages) |
5 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
5 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (36 pages) |
5 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
27 June 2017 | Confirmation statement made on 10 June 2017 with no updates (3 pages) |
27 June 2017 | Notification of Cabcharge Australia Limited as a person with significant control on 6 April 2016 (1 page) |
27 June 2017 | Confirmation statement made on 10 June 2017 with no updates (3 pages) |
27 June 2017 | Notification of Comfortdelgro Corporation Ltd as a person with significant control on 6 April 2016 (1 page) |
27 June 2017 | Notification of Cabcharge Australia Limited as a person with significant control on 6 April 2016 (1 page) |
27 June 2017 | Notification of Comfortdelgro Corporation Ltd as a person with significant control on 6 April 2016 (1 page) |
3 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (29 pages) |
3 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (29 pages) |
3 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
3 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
3 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (11 pages) |
3 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
3 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (11 pages) |
3 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
28 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
28 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
2 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (28 pages) |
2 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
2 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
2 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (11 pages) |
2 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (28 pages) |
2 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
2 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
2 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (11 pages) |
7 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
12 October 2014 | Termination of appointment of Malcolm Paice as a director on 10 September 2014 (1 page) |
12 October 2014 | Termination of appointment of Malcolm Paice as a director on 10 September 2014 (1 page) |
7 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (27 pages) |
7 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (11 pages) |
7 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
7 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (27 pages) |
7 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
7 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
7 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (11 pages) |
7 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
9 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
25 September 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (11 pages) |
25 September 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (11 pages) |
25 September 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (27 pages) |
25 September 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (27 pages) |
18 September 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
18 September 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
18 September 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
18 September 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
21 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
21 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
14 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
14 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
1 August 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Appointment of Mr Malcolm Paice as a director (2 pages) |
7 June 2012 | Appointment of Mr Malcolm Paice as a director (2 pages) |
7 May 2012 | Termination of appointment of Damian Rowbotham as a director (1 page) |
7 May 2012 | Appointment of Mr Rakesh Jattan as a secretary (2 pages) |
7 May 2012 | Termination of appointment of Damian Rowbotham as a director (1 page) |
7 May 2012 | Termination of appointment of Damian Rowbotham as a secretary (1 page) |
7 May 2012 | Appointment of Mr Rakesh Jattan as a secretary (2 pages) |
7 May 2012 | Termination of appointment of Damian Rowbotham as a secretary (1 page) |
8 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (3 pages) |
8 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (3 pages) |
24 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
24 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
1 February 2011 | Appointment of Mr Damian John Rowbotham as a secretary (1 page) |
1 February 2011 | Appointment of Mr Damian John Rowbotham as a secretary (1 page) |
1 February 2011 | Termination of appointment of Rakesh Jattan as a secretary (1 page) |
1 February 2011 | Termination of appointment of Rakesh Jattan as a secretary (1 page) |
23 September 2010 | Termination of appointment of Robert Leversha as a director (1 page) |
23 September 2010 | Appointment of Mr Damian John Rowbotham as a director (2 pages) |
23 September 2010 | Appointment of Mr Damian John Rowbotham as a director (2 pages) |
23 September 2010 | Termination of appointment of Robert Leversha as a director (1 page) |
3 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
3 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
8 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for Mr Jaspal Singh on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Jaspal Singh on 15 February 2010 (2 pages) |
12 February 2010 | Appointment of Mr Rakesh Prasad Jattan as a secretary (1 page) |
12 February 2010 | Appointment of Mr Rakesh Prasad Jattan as a secretary (1 page) |
12 February 2010 | Termination of appointment of Mandeep Kalsi as a secretary (1 page) |
12 February 2010 | Termination of appointment of Mandeep Kalsi as a secretary (1 page) |
1 September 2009 | Director appointed mr robert john leversha (1 page) |
1 September 2009 | Director appointed mr robert john leversha (1 page) |
31 August 2009 | Appointment terminated director kah lee (1 page) |
31 August 2009 | Appointment terminated director kah lee (1 page) |
16 June 2009 | Return made up to 10/06/09; full list of members (3 pages) |
16 June 2009 | Return made up to 10/06/09; full list of members (3 pages) |
25 March 2009 | Full accounts made up to 31 December 2008 (13 pages) |
25 March 2009 | Full accounts made up to 31 December 2008 (13 pages) |
30 June 2008 | Full accounts made up to 31 December 2007 (13 pages) |
30 June 2008 | Full accounts made up to 31 December 2007 (13 pages) |
19 June 2008 | Return made up to 10/06/08; full list of members (3 pages) |
19 June 2008 | Return made up to 10/06/08; full list of members (3 pages) |
18 June 2008 | Secretary appointed mr mandeep singh kalsi (1 page) |
18 June 2008 | Appointment terminated secretary damian rowbotham (1 page) |
18 June 2008 | Appointment terminated secretary damian rowbotham (1 page) |
18 June 2008 | Secretary appointed mr mandeep singh kalsi (1 page) |
27 December 2007 | Ad 07/12/07--------- £ si 905000@1=905000 £ ic 295000/1200000 (2 pages) |
27 December 2007 | £ nc 295000/1200000 07/12/07 (2 pages) |
27 December 2007 | £ nc 295000/1200000 07/12/07 (2 pages) |
27 December 2007 | Resolutions
|
27 December 2007 | Ad 07/12/07--------- £ si 905000@1=905000 £ ic 295000/1200000 (2 pages) |
27 December 2007 | Resolutions
|
4 July 2007 | Secretary's particulars changed (1 page) |
4 July 2007 | Return made up to 10/06/07; full list of members (2 pages) |
4 July 2007 | Return made up to 10/06/07; full list of members (2 pages) |
4 July 2007 | Director's particulars changed (1 page) |
4 July 2007 | Director's particulars changed (1 page) |
4 July 2007 | Secretary's particulars changed (1 page) |
14 June 2007 | Full accounts made up to 31 December 2006 (16 pages) |
14 June 2007 | Full accounts made up to 31 December 2006 (16 pages) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Director resigned (1 page) |
25 January 2007 | Auditor's resignation (1 page) |
25 January 2007 | Auditor's resignation (1 page) |
27 June 2006 | Location of register of members (1 page) |
27 June 2006 | Location of debenture register (1 page) |
27 June 2006 | Return made up to 10/06/06; full list of members (2 pages) |
27 June 2006 | Secretary's particulars changed (1 page) |
27 June 2006 | Director's particulars changed (1 page) |
27 June 2006 | Director's particulars changed (1 page) |
27 June 2006 | Registered office changed on 27/06/06 from: comcab, burnside drive dyce aberdeen AB21 0HW (1 page) |
27 June 2006 | Secretary's particulars changed (1 page) |
27 June 2006 | Location of register of members (1 page) |
27 June 2006 | Registered office changed on 27/06/06 from: comcab, burnside drive dyce aberdeen AB21 0HW (1 page) |
27 June 2006 | Location of debenture register (1 page) |
27 June 2006 | Return made up to 10/06/06; full list of members (2 pages) |
5 April 2006 | Full accounts made up to 31 December 2005 (17 pages) |
5 April 2006 | Full accounts made up to 31 December 2005 (17 pages) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | Director resigned (1 page) |
5 January 2006 | Company name changed gem hire enterprises LIMITED\certificate issued on 05/01/06 (2 pages) |
5 January 2006 | Memorandum and Articles of Association (11 pages) |
5 January 2006 | Memorandum and Articles of Association (11 pages) |
5 January 2006 | Company name changed gem hire enterprises LIMITED\certificate issued on 05/01/06 (2 pages) |
25 August 2005 | Location of register of members (1 page) |
25 August 2005 | Location of debenture register (1 page) |
25 August 2005 | Location of debenture register (1 page) |
25 August 2005 | Return made up to 10/06/05; full list of members (2 pages) |
25 August 2005 | Location of register of members (1 page) |
25 August 2005 | Return made up to 10/06/05; full list of members (2 pages) |
29 June 2005 | New director appointed (3 pages) |
29 June 2005 | New director appointed (3 pages) |
16 March 2005 | Full accounts made up to 31 December 2004 (17 pages) |
16 March 2005 | Full accounts made up to 31 December 2004 (17 pages) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | New director appointed (2 pages) |
5 August 2004 | Full accounts made up to 31 December 2003 (20 pages) |
5 August 2004 | Full accounts made up to 31 December 2003 (20 pages) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Director resigned (1 page) |
1 June 2004 | Return made up to 10/06/04; full list of members (7 pages) |
1 June 2004 | Return made up to 10/06/04; full list of members (7 pages) |
14 January 2004 | New secretary appointed (2 pages) |
14 January 2004 | Secretary resigned;director resigned (1 page) |
14 January 2004 | Secretary resigned;director resigned (1 page) |
14 January 2004 | New secretary appointed (2 pages) |
27 November 2003 | Full accounts made up to 31 December 2002 (22 pages) |
27 November 2003 | Full accounts made up to 31 December 2002 (22 pages) |
20 October 2003 | Director's particulars changed (1 page) |
20 October 2003 | Director's particulars changed (1 page) |
12 July 2003 | Director resigned (1 page) |
12 July 2003 | Director resigned (1 page) |
25 June 2003 | Return made up to 10/06/03; full list of members (8 pages) |
25 June 2003 | Return made up to 10/06/03; full list of members (8 pages) |
9 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
9 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
19 December 2002 | Resolutions
|
19 December 2002 | Nc inc already adjusted 15/12/00 (1 page) |
19 December 2002 | Nc inc already adjusted 15/12/00 (1 page) |
19 December 2002 | Resolutions
|
7 December 2002 | Registered office changed on 07/12/02 from: 18 bon accord crescent aberdeen AB9 1XL (1 page) |
7 December 2002 | Return made up to 26/11/02; full list of members
|
7 December 2002 | Return made up to 26/11/02; full list of members
|
7 December 2002 | Registered office changed on 07/12/02 from: 18 bon accord crescent aberdeen AB9 1XL (1 page) |
1 October 2002 | Dec mort/charge * (5 pages) |
1 October 2002 | Dec mort/charge * (5 pages) |
23 September 2002 | Full accounts made up to 31 December 2001 (22 pages) |
23 September 2002 | Full accounts made up to 31 December 2001 (22 pages) |
16 August 2002 | Secretary resigned (1 page) |
16 August 2002 | Secretary resigned (1 page) |
16 August 2002 | New secretary appointed (2 pages) |
16 August 2002 | New secretary appointed (2 pages) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | Director resigned (1 page) |
25 April 2002 | Director resigned (1 page) |
25 April 2002 | Director resigned (1 page) |
5 March 2002 | Director's particulars changed (1 page) |
5 March 2002 | Director's particulars changed (1 page) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | New director appointed (2 pages) |
11 February 2002 | Dec mort/charge * (5 pages) |
11 February 2002 | Dec mort/charge * (5 pages) |
22 January 2002 | Director's particulars changed (1 page) |
22 January 2002 | Director's particulars changed (1 page) |
28 December 2001 | Partic of mort/charge * (5 pages) |
28 December 2001 | Partic of mort/charge * (5 pages) |
12 December 2001 | Return made up to 26/11/01; full list of members
|
12 December 2001 | Return made up to 26/11/01; full list of members
|
22 November 2001 | Director resigned (1 page) |
22 November 2001 | Director resigned (1 page) |
12 October 2001 | Accounts for a medium company made up to 31 December 2000 (18 pages) |
12 October 2001 | Accounts for a medium company made up to 31 December 2000 (18 pages) |
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | New director appointed (2 pages) |
15 March 2001 | Secretary resigned (1 page) |
15 March 2001 | Secretary resigned (1 page) |
14 March 2001 | Director resigned (1 page) |
14 March 2001 | Director resigned (1 page) |
14 March 2001 | Director resigned (1 page) |
14 March 2001 | Director resigned (1 page) |
14 March 2001 | Director resigned (1 page) |
14 March 2001 | Director resigned (1 page) |
15 February 2001 | New secretary appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New secretary appointed (2 pages) |
5 January 2001 | Accounts for a medium company made up to 31 May 2000 (19 pages) |
5 January 2001 | Accounts for a medium company made up to 31 May 2000 (19 pages) |
28 November 2000 | Return made up to 26/11/00; full list of members (7 pages) |
28 November 2000 | Return made up to 26/11/00; full list of members (7 pages) |
30 October 2000 | Partic of mort/charge * (5 pages) |
30 October 2000 | Partic of mort/charge * (5 pages) |
1 June 2000 | Full accounts made up to 31 May 1999 (19 pages) |
1 June 2000 | Full accounts made up to 31 May 1999 (19 pages) |
30 November 1999 | Return made up to 26/11/99; full list of members
|
30 November 1999 | Return made up to 26/11/99; full list of members
|
31 March 1999 | Full accounts made up to 31 May 1998 (20 pages) |
31 March 1999 | Full accounts made up to 31 May 1998 (20 pages) |
26 November 1998 | Return made up to 26/11/98; no change of members (4 pages) |
26 November 1998 | Return made up to 26/11/98; no change of members (4 pages) |
20 April 1998 | Return made up to 26/11/97; full list of members (6 pages) |
20 April 1998 | Return made up to 26/11/97; full list of members (6 pages) |
3 April 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
3 April 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
24 February 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
24 February 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
28 November 1996 | Alterations to a floating charge (6 pages) |
28 November 1996 | Return made up to 26/11/96; no change of members (4 pages) |
28 November 1996 | Alterations to a floating charge (12 pages) |
28 November 1996 | Alterations to a floating charge (12 pages) |
28 November 1996 | Return made up to 26/11/96; no change of members (4 pages) |
28 November 1996 | Alterations to a floating charge (6 pages) |
7 November 1996 | New director appointed (2 pages) |
7 November 1996 | New director appointed (2 pages) |
28 February 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
28 February 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
28 November 1995 | Return made up to 26/11/95; full list of members (6 pages) |
28 November 1995 | Return made up to 26/11/95; full list of members (6 pages) |
4 April 1995 | Memorandum and Articles of Association (9 pages) |
4 April 1995 | Memorandum and Articles of Association (9 pages) |