Company NameComputer Cab (Aberdeen) Ltd.
DirectorsRakesh Prasad Jattan and Edward Sabu Thomas
Company StatusActive
Company NumberSC083134
CategoryPrivate Limited Company
Incorporation Date16 May 1983(41 years ago)
Previous NameGem Hire Enterprises Limited

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Secretary NameMr Rakesh Jattan
StatusCurrent
Appointed23 April 2012(28 years, 11 months after company formation)
Appointment Duration12 years
RoleCompany Director
Correspondence Address31 Colville Road
London
W3 8BL
Director NameMr Rakesh Prasad Jattan
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2022(39 years, 7 months after company formation)
Appointment Duration1 year, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCenturion Court North Esplanade West
First Floor West
Aberdeen
AB11 5QH
Scotland
Director NameMr Edward Sabu Thomas
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed14 January 2024(40 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address329 Edgware Road
Cdg House
London
NW2 6JP
Director NamePatricia May Mair
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1988(5 years, 6 months after company formation)
Appointment Duration12 years (resigned 15 December 2000)
RoleHousewife
Correspondence Address215 Stoneywood Road
Bucksburn
Aberdeen
Aberdeenshire
AB2 9JD
Scotland
Director NameGeorge Edward Mair
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1988(5 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 1993)
RoleMotor Hirer
Correspondence Address215 Stoneywood Road
Bucksburn
Aberdeen
Aberdeenshire
AB2 9JD
Scotland
Director NameGeorge Edward Mair
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1988(5 years, 6 months after company formation)
Appointment Duration13 years, 4 months (resigned 31 March 2002)
RoleMotor Hirer
Correspondence AddressRedpool House
130 Greenburn Road, Bucksburn
Aberdeen
AB21 9EP
Scotland
Secretary NameMrs Maureen Daphne Gordon
NationalityBritish
StatusResigned
Appointed26 November 1988(5 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 June 1990)
RoleCompany Director
Correspondence Address44 Heatherford Drive
Aberdeen
Director NameMr Kenneth Philip Thomson Mair
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1991(7 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 15 December 2000)
RoleCompany Director
Correspondence AddressRowanbank
Kinellar
Aberdeen
AB21 0RZ
Scotland
Director NameMr Stephen Philip Tubby
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(17 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 June 2003)
RoleIT Director
Country of ResidenceEngland
Correspondence Address20 Harrow Fields Gardens
Harrow
Middlesex
HA1 3SN
Director NameBoon Leong Ong
Date of BirthOctober 1963 (Born 60 years ago)
NationalitySingaporean
StatusResigned
Appointed15 December 2000(17 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 27 April 2007)
RoleCompany Director
Correspondence Address79 Farrer Drive
11-04 Sommerville Park
Singapore City
259283
Foreign
Director NameGeoffrey Arthur Kaley
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(17 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 March 2002)
RoleCompany Director
Correspondence Address2 Heckfield Drive
Elvetham Heights
Fleet
Hampshire
GU51 1DW
Director NameAndrew Elliott Frey
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(17 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 October 2001)
RoleAccountant
Correspondence Address20 Kingscliffe Gardens
London
SW19 6NR
Secretary NameBlaine Harrington Sturgess
NationalityBritish
StatusResigned
Appointed15 December 2000(17 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 August 2002)
RoleAccountant
Correspondence Address43 Cissbury Ring South
London
N12 7BG
Director NameMr Kenneth Philip Thomson Mair
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2001(17 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 June 2004)
RoleCompany Director
Correspondence AddressRowanbank
Kinellar
Aberdeen
AB21 0RZ
Scotland
Director NameMr Bernard Cavan Connor
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2001(18 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarm View
Snape Hall Road Whitmore
Newcastle Under Lyme
Staffordshire
ST5 5HS
Director NameWilliam Norman Alexander
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2001(18 years, 7 months after company formation)
Appointment Duration2 years (resigned 31 December 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Alexandra Road
Chiswick
London
W4 1AX
Secretary NameWilliam Norman Alexander
NationalityBritish
StatusResigned
Appointed14 August 2002(19 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Alexandra Road
Chiswick
London
W4 1AX
Secretary NameMr Damian Rowbotham
NationalityBritish
StatusResigned
Appointed31 December 2003(20 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 2008)
RoleCompany Director
Correspondence Address104 Lansdowne Road
London
W11 2LS
Director NameMr Jaspal Singh
Date of BirthJune 1953 (Born 70 years ago)
NationalitySingaporean
StatusResigned
Appointed29 November 2004(21 years, 6 months after company formation)
Appointment Duration13 years, 10 months (resigned 30 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurnside Drive
Dyce
Aberdeen
AB21 0HW
Scotland
Director NameKah Wah Lee
Date of BirthApril 1955 (Born 69 years ago)
NationalitySingaporean
StatusResigned
Appointed08 June 2005(22 years after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 2009)
RoleCompany Director
Correspondence AddressFlat 7 Heathcroft
London
W5 3BF
Secretary NameMr Mandeep Singh Kalsi
NationalityBritish
StatusResigned
Appointed01 June 2008(25 years after company formation)
Appointment Duration1 year, 8 months (resigned 29 January 2010)
RoleAccountant
Correspondence Address19 Hill Road
Pinner
Middlesex
HA5 1JY
Director NameMr Robert John Leversha
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed01 August 2009(26 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 July 2010)
RoleIT Specialist
Country of ResidenceUnited Kingdom
Correspondence Address5/40 Canfield Gardens
London
NW6 3EB
Secretary NameMr Rakesh Prasad Jattan
StatusResigned
Appointed30 January 2010(26 years, 8 months after company formation)
Appointment Duration9 months (resigned 01 November 2010)
RoleCompany Director
Correspondence AddressBurnside Drive
Dyce
Aberdeen
AB21 0HW
Scotland
Director NameMr Damian John Rowbotham
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2010(27 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 April 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBurnside Drive
Dyce
Aberdeen
AB21 0HW
Scotland
Secretary NameMr Damian John Rowbotham
StatusResigned
Appointed01 November 2010(27 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 April 2012)
RoleCompany Director
Correspondence AddressBurnside Drive
Dyce
Aberdeen
AB21 0HW
Scotland
Director NameMr Malcolm Douglas Paice
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2012(28 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurnside Drive
Dyce
Aberdeen
AB21 0HW
Scotland
Director NameMr Rudy Tan Lai Wah
Date of BirthOctober 1965 (Born 58 years ago)
NationalitySingaporean
StatusResigned
Appointed30 September 2018(35 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2022)
RoleChief Executive Officer
Country of ResidenceSingapore
Correspondence Address31 Colville Road
Acton
W3 8BL
Director NameMr Sean Poul O'Shea
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2018(35 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2022)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address31 31 Colville Road
Acton
W3 8BL
Director NameMr Damian John Rowbotham
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2022(39 years, 7 months after company formation)
Appointment Duration1 year (resigned 14 January 2024)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressCenturion Court North Esplanade West
First Floor West
Aberdeen
AB11 5QH
Scotland
Secretary NameA C Morrison & Richards (Corporation)
StatusResigned
Appointed28 June 1990(7 years, 1 month after company formation)
Appointment Duration10 years, 5 months (resigned 15 December 2000)
Correspondence Address18 Bon-Accord Crescent
Aberdeen
Grampian
AB11 6XY
Scotland

Contact

Websitecomcab-aberdeen.co.uk

Location

Registered AddressCenturion Court North Esplanade West
First Floor West
Aberdeen
AB11 5QH
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill

Shareholders

1.2m at £1City Fleet Networks LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,743,087
Gross Profit£1,939,701
Net Worth£6,470,142
Cash£514,646
Current Liabilities£1,014,964

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return10 June 2023 (11 months ago)
Next Return Due24 June 2024 (1 month, 2 weeks from now)

Charges

7 December 2001Delivered 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 2000Delivered 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 1995Delivered 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 1993Delivered 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

Filing History

2 December 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
2 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
2 December 2020Audit exemption subsidiary accounts made up to 31 December 2019 (19 pages)
2 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (42 pages)
1 July 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
2 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
2 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (18 pages)
2 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
2 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (39 pages)
21 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 December 2017 (15 pages)
13 October 2018Termination of appointment of Jaspal Singh as a director on 30 September 2018 (1 page)
13 October 2018Appointment of Mr Rudy Tan Lai Wah as a director on 30 September 2018 (2 pages)
13 October 2018Appointment of Mr Sean Poul O'shea as a director on 30 September 2018 (2 pages)
2 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
2 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
2 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (39 pages)
14 June 2018Notification of Cityfleet Networks Limited as a person with significant control on 6 April 2016 (2 pages)
14 June 2018Cessation of Comfortdelgro Corporation Ltd as a person with significant control on 14 June 2018 (1 page)
14 June 2018Cessation of Cabcharge Australia Limited as a person with significant control on 28 June 2017 (1 page)
14 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
5 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
5 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (13 pages)
5 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (13 pages)
5 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
5 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (36 pages)
5 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
5 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (36 pages)
5 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
27 June 2017Confirmation statement made on 10 June 2017 with no updates (3 pages)
27 June 2017Notification of Cabcharge Australia Limited as a person with significant control on 6 April 2016 (1 page)
27 June 2017Confirmation statement made on 10 June 2017 with no updates (3 pages)
27 June 2017Notification of Comfortdelgro Corporation Ltd as a person with significant control on 6 April 2016 (1 page)
27 June 2017Notification of Cabcharge Australia Limited as a person with significant control on 6 April 2016 (1 page)
27 June 2017Notification of Comfortdelgro Corporation Ltd as a person with significant control on 6 April 2016 (1 page)
3 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (29 pages)
3 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (29 pages)
3 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
3 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
3 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (11 pages)
3 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
3 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (11 pages)
3 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
28 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 1,200,000
(6 pages)
28 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 1,200,000
(6 pages)
2 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (28 pages)
2 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
2 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
2 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (11 pages)
2 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (28 pages)
2 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
2 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
2 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (11 pages)
7 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,200,000
(3 pages)
7 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,200,000
(3 pages)
12 October 2014Termination of appointment of Malcolm Paice as a director on 10 September 2014 (1 page)
12 October 2014Termination of appointment of Malcolm Paice as a director on 10 September 2014 (1 page)
7 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (27 pages)
7 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (11 pages)
7 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
7 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (27 pages)
7 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
7 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
7 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (11 pages)
7 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
9 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,200,000
(4 pages)
9 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,200,000
(4 pages)
25 September 2013Audit exemption subsidiary accounts made up to 31 December 2012 (11 pages)
25 September 2013Audit exemption subsidiary accounts made up to 31 December 2012 (11 pages)
25 September 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (27 pages)
25 September 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (27 pages)
18 September 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
18 September 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
18 September 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
18 September 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
21 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
21 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
14 September 2012Full accounts made up to 31 December 2011 (13 pages)
14 September 2012Full accounts made up to 31 December 2011 (13 pages)
1 August 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
7 June 2012Appointment of Mr Malcolm Paice as a director (2 pages)
7 June 2012Appointment of Mr Malcolm Paice as a director (2 pages)
7 May 2012Termination of appointment of Damian Rowbotham as a director (1 page)
7 May 2012Appointment of Mr Rakesh Jattan as a secretary (2 pages)
7 May 2012Termination of appointment of Damian Rowbotham as a director (1 page)
7 May 2012Termination of appointment of Damian Rowbotham as a secretary (1 page)
7 May 2012Appointment of Mr Rakesh Jattan as a secretary (2 pages)
7 May 2012Termination of appointment of Damian Rowbotham as a secretary (1 page)
8 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (3 pages)
8 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (3 pages)
24 June 2011Full accounts made up to 31 December 2010 (14 pages)
24 June 2011Full accounts made up to 31 December 2010 (14 pages)
1 February 2011Appointment of Mr Damian John Rowbotham as a secretary (1 page)
1 February 2011Appointment of Mr Damian John Rowbotham as a secretary (1 page)
1 February 2011Termination of appointment of Rakesh Jattan as a secretary (1 page)
1 February 2011Termination of appointment of Rakesh Jattan as a secretary (1 page)
23 September 2010Termination of appointment of Robert Leversha as a director (1 page)
23 September 2010Appointment of Mr Damian John Rowbotham as a director (2 pages)
23 September 2010Appointment of Mr Damian John Rowbotham as a director (2 pages)
23 September 2010Termination of appointment of Robert Leversha as a director (1 page)
3 September 2010Full accounts made up to 31 December 2009 (13 pages)
3 September 2010Full accounts made up to 31 December 2009 (13 pages)
8 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Mr Jaspal Singh on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Jaspal Singh on 15 February 2010 (2 pages)
12 February 2010Appointment of Mr Rakesh Prasad Jattan as a secretary (1 page)
12 February 2010Appointment of Mr Rakesh Prasad Jattan as a secretary (1 page)
12 February 2010Termination of appointment of Mandeep Kalsi as a secretary (1 page)
12 February 2010Termination of appointment of Mandeep Kalsi as a secretary (1 page)
1 September 2009Director appointed mr robert john leversha (1 page)
1 September 2009Director appointed mr robert john leversha (1 page)
31 August 2009Appointment terminated director kah lee (1 page)
31 August 2009Appointment terminated director kah lee (1 page)
16 June 2009Return made up to 10/06/09; full list of members (3 pages)
16 June 2009Return made up to 10/06/09; full list of members (3 pages)
25 March 2009Full accounts made up to 31 December 2008 (13 pages)
25 March 2009Full accounts made up to 31 December 2008 (13 pages)
30 June 2008Full accounts made up to 31 December 2007 (13 pages)
30 June 2008Full accounts made up to 31 December 2007 (13 pages)
19 June 2008Return made up to 10/06/08; full list of members (3 pages)
19 June 2008Return made up to 10/06/08; full list of members (3 pages)
18 June 2008Secretary appointed mr mandeep singh kalsi (1 page)
18 June 2008Appointment terminated secretary damian rowbotham (1 page)
18 June 2008Appointment terminated secretary damian rowbotham (1 page)
18 June 2008Secretary appointed mr mandeep singh kalsi (1 page)
27 December 2007Ad 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 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 December 2007Ad 07/12/07--------- £ si 905000@1=905000 £ ic 295000/1200000 (2 pages)
27 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
4 July 2007Secretary's particulars changed (1 page)
4 July 2007Return made up to 10/06/07; full list of members (2 pages)
4 July 2007Return made up to 10/06/07; full list of members (2 pages)
4 July 2007Director's particulars changed (1 page)
4 July 2007Director's particulars changed (1 page)
4 July 2007Secretary's particulars changed (1 page)
14 June 2007Full accounts made up to 31 December 2006 (16 pages)
14 June 2007Full accounts made up to 31 December 2006 (16 pages)
27 April 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
25 January 2007Auditor's resignation (1 page)
25 January 2007Auditor's resignation (1 page)
27 June 2006Location of register of members (1 page)
27 June 2006Location of debenture register (1 page)
27 June 2006Return made up to 10/06/06; full list of members (2 pages)
27 June 2006Secretary's particulars changed (1 page)
27 June 2006Director's particulars changed (1 page)
27 June 2006Director's particulars changed (1 page)
27 June 2006Registered office changed on 27/06/06 from: comcab, burnside drive dyce aberdeen AB21 0HW (1 page)
27 June 2006Secretary's particulars changed (1 page)
27 June 2006Location of register of members (1 page)
27 June 2006Registered office changed on 27/06/06 from: comcab, burnside drive dyce aberdeen AB21 0HW (1 page)
27 June 2006Location of debenture register (1 page)
27 June 2006Return made up to 10/06/06; full list of members (2 pages)
5 April 2006Full accounts made up to 31 December 2005 (17 pages)
5 April 2006Full accounts made up to 31 December 2005 (17 pages)
22 March 2006Director resigned (1 page)
22 March 2006Director resigned (1 page)
5 January 2006Company name changed gem hire enterprises LIMITED\certificate issued on 05/01/06 (2 pages)
5 January 2006Memorandum and Articles of Association (11 pages)
5 January 2006Memorandum and Articles of Association (11 pages)
5 January 2006Company name changed gem hire enterprises LIMITED\certificate issued on 05/01/06 (2 pages)
25 August 2005Location of register of members (1 page)
25 August 2005Location of debenture register (1 page)
25 August 2005Location of debenture register (1 page)
25 August 2005Return made up to 10/06/05; full list of members (2 pages)
25 August 2005Location of register of members (1 page)
25 August 2005Return made up to 10/06/05; full list of members (2 pages)
29 June 2005New director appointed (3 pages)
29 June 2005New director appointed (3 pages)
16 March 2005Full accounts made up to 31 December 2004 (17 pages)
16 March 2005Full accounts made up to 31 December 2004 (17 pages)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
5 August 2004Full accounts made up to 31 December 2003 (20 pages)
5 August 2004Full accounts made up to 31 December 2003 (20 pages)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
18 June 2004Director resigned (1 page)
18 June 2004Director resigned (1 page)
1 June 2004Return made up to 10/06/04; full list of members (7 pages)
1 June 2004Return made up to 10/06/04; full list of members (7 pages)
14 January 2004New secretary appointed (2 pages)
14 January 2004Secretary resigned;director resigned (1 page)
14 January 2004Secretary resigned;director resigned (1 page)
14 January 2004New secretary appointed (2 pages)
27 November 2003Full accounts made up to 31 December 2002 (22 pages)
27 November 2003Full accounts made up to 31 December 2002 (22 pages)
20 October 2003Director's particulars changed (1 page)
20 October 2003Director's particulars changed (1 page)
12 July 2003Director resigned (1 page)
12 July 2003Director resigned (1 page)
25 June 2003Return made up to 10/06/03; full list of members (8 pages)
25 June 2003Return made up to 10/06/03; full list of members (8 pages)
9 March 2003Secretary's particulars changed;director's particulars changed (1 page)
9 March 2003Secretary's particulars changed;director's particulars changed (1 page)
19 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 December 2002Nc inc already adjusted 15/12/00 (1 page)
19 December 2002Nc inc already adjusted 15/12/00 (1 page)
19 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 December 2002Registered office changed on 07/12/02 from: 18 bon accord crescent aberdeen AB9 1XL (1 page)
7 December 2002Return made up to 26/11/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 December 2002Return made up to 26/11/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 December 2002Registered office changed on 07/12/02 from: 18 bon accord crescent aberdeen AB9 1XL (1 page)
1 October 2002Dec mort/charge * (5 pages)
1 October 2002Dec mort/charge * (5 pages)
23 September 2002Full accounts made up to 31 December 2001 (22 pages)
23 September 2002Full accounts made up to 31 December 2001 (22 pages)
16 August 2002Secretary resigned (1 page)
16 August 2002Secretary resigned (1 page)
16 August 2002New secretary appointed (2 pages)
16 August 2002New secretary appointed (2 pages)
30 April 2002Director resigned (1 page)
30 April 2002Director resigned (1 page)
25 April 2002Director resigned (1 page)
25 April 2002Director resigned (1 page)
5 March 2002Director's particulars changed (1 page)
5 March 2002Director's particulars changed (1 page)
14 February 2002New director appointed (2 pages)
14 February 2002New director appointed (2 pages)
14 February 2002New director appointed (2 pages)
14 February 2002New director appointed (2 pages)
11 February 2002Dec mort/charge * (5 pages)
11 February 2002Dec mort/charge * (5 pages)
22 January 2002Director's particulars changed (1 page)
22 January 2002Director's particulars changed (1 page)
28 December 2001Partic of mort/charge * (5 pages)
28 December 2001Partic of mort/charge * (5 pages)
12 December 2001Return made up to 26/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
12 December 2001Return made up to 26/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
22 November 2001Director resigned (1 page)
22 November 2001Director resigned (1 page)
12 October 2001Accounts for a medium company made up to 31 December 2000 (18 pages)
12 October 2001Accounts for a medium company made up to 31 December 2000 (18 pages)
16 March 2001New director appointed (2 pages)
16 March 2001New director appointed (2 pages)
15 March 2001Secretary resigned (1 page)
15 March 2001Secretary resigned (1 page)
14 March 2001Director resigned (1 page)
14 March 2001Director resigned (1 page)
14 March 2001Director resigned (1 page)
14 March 2001Director resigned (1 page)
14 March 2001Director resigned (1 page)
14 March 2001Director resigned (1 page)
15 February 2001New secretary appointed (2 pages)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
15 February 2001Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
15 February 2001New director appointed (2 pages)
15 February 2001Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
15 February 2001New secretary appointed (2 pages)
5 January 2001Accounts for a medium company made up to 31 May 2000 (19 pages)
5 January 2001Accounts for a medium company made up to 31 May 2000 (19 pages)
28 November 2000Return made up to 26/11/00; full list of members (7 pages)
28 November 2000Return made up to 26/11/00; full list of members (7 pages)
30 October 2000Partic of mort/charge * (5 pages)
30 October 2000Partic of mort/charge * (5 pages)
1 June 2000Full accounts made up to 31 May 1999 (19 pages)
1 June 2000Full accounts made up to 31 May 1999 (19 pages)
30 November 1999Return made up to 26/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 November 1999Return made up to 26/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 March 1999Full accounts made up to 31 May 1998 (20 pages)
31 March 1999Full accounts made up to 31 May 1998 (20 pages)
26 November 1998Return made up to 26/11/98; no change of members (4 pages)
26 November 1998Return made up to 26/11/98; no change of members (4 pages)
20 April 1998Return made up to 26/11/97; full list of members (6 pages)
20 April 1998Return made up to 26/11/97; full list of members (6 pages)
3 April 1998Accounts for a small company made up to 31 May 1997 (7 pages)
3 April 1998Accounts for a small company made up to 31 May 1997 (7 pages)
24 February 1997Accounts for a small company made up to 31 May 1996 (7 pages)
24 February 1997Accounts for a small company made up to 31 May 1996 (7 pages)
28 November 1996Alterations to a floating charge (6 pages)
28 November 1996Return made up to 26/11/96; no change of members (4 pages)
28 November 1996Alterations to a floating charge (12 pages)
28 November 1996Alterations to a floating charge (12 pages)
28 November 1996Return made up to 26/11/96; no change of members (4 pages)
28 November 1996Alterations to a floating charge (6 pages)
7 November 1996New director appointed (2 pages)
7 November 1996New director appointed (2 pages)
28 February 1996Accounts for a small company made up to 31 May 1995 (6 pages)
28 February 1996Accounts for a small company made up to 31 May 1995 (6 pages)
28 November 1995Return made up to 26/11/95; full list of members (6 pages)
28 November 1995Return made up to 26/11/95; full list of members (6 pages)
4 April 1995Memorandum and Articles of Association (9 pages)
4 April 1995Memorandum and Articles of Association (9 pages)