Company Name184 Cab Company Limited
Company StatusActive
Company NumberSC184581
CategoryPrivate Limited Company
Incorporation Date6 April 1998(26 years ago)
Previous NameRhymerock Limited

Business Activity

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

Directors

Director NameAlan Johnston
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1998(2 weeks, 4 days after company formation)
Appointment Duration26 years
RoleTaxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address26 Baberton Mains Dell
Edinburgh
EH14 3DQ
Scotland
Director NameMr James Michael McColl
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2022(23 years, 12 months after company formation)
Appointment Duration2 years
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address33 Drum Brae South
Edinburgh
EH12 8DT
Scotland
Director NameMrs Louise McColl
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2022(23 years, 12 months after company formation)
Appointment Duration2 years
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address33 Drum Brae South
Edinburgh
EH12 8DT
Scotland
Director NameMrs Sheila Johnston
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1998(2 weeks, 4 days after company formation)
Appointment Duration24 years (resigned 21 April 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address26 Baberton Mains Dell
Edinburgh
EH14 3DQ
Scotland
Director NameMr Stephen Michael Johnston
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1998(2 weeks, 4 days after company formation)
Appointment Duration24 years (resigned 21 April 2022)
RoleLaw Accountant
Country of ResidenceScotland
Correspondence Address33 Drum Brae South
Edinburgh
EH12 8DT
Scotland
Secretary NameAlan Johnston
NationalityBritish
StatusResigned
Appointed24 April 1998(2 weeks, 4 days after company formation)
Appointment Duration24 years (resigned 21 April 2022)
RoleTaxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address26 Baberton Mains Dell
Edinburgh
EH14 3DQ
Scotland
Director NameMr Colin Robert Johnston
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2010(12 years after company formation)
Appointment Duration12 years (resigned 21 April 2022)
RoleEngineer
Country of ResidenceScotland
Correspondence Address33 Drum Brae South
Edinburgh
EH12 8DT
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed06 April 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed06 April 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address31 Burns Circus
Haddington
EH41 3DQ
Scotland

Shareholders

1 at £1Alan Johnston
33.33%
Ordinary
1 at £1Colin Robert Johnston & Stephen Michael Johnston
33.33%
Ordinary
1 at £1Sheila Johnston
33.33%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return6 April 2024 (2 weeks, 6 days ago)
Next Return Due20 April 2025 (11 months, 4 weeks from now)

Filing History

9 August 2023Notification of Ashleigh Emma Young as a person with significant control on 24 July 2023 (2 pages)
9 August 2023Termination of appointment of James Michael Mccoll as a director on 24 July 2023 (1 page)
9 August 2023Cessation of James Michael Mccoll as a person with significant control on 24 July 2023 (1 page)
9 August 2023Notification of Thomas Patrick Gordon Young as a person with significant control on 24 July 2023 (2 pages)
9 August 2023Cessation of Louise Mccoll as a person with significant control on 24 July 2023 (1 page)
9 August 2023Notification of Carolanne Young as a person with significant control on 24 July 2023 (2 pages)
9 August 2023Termination of appointment of Louise Mccoll as a director on 24 July 2023 (1 page)
26 May 2023Appointment of Thomas Patrick Gordon Young as a director on 26 May 2023 (2 pages)
26 May 2023Appointment of Carolanne Young as a director on 26 May 2023 (2 pages)
26 May 2023Appointment of Ashleigh Emma Young as a director on 26 May 2023 (2 pages)
26 May 2023Registered office address changed from 33 Drum Brae South Edinburgh EH12 8DT Scotland to 31 Burns Circus Haddington EH41 3DQ on 26 May 2023 (1 page)
7 April 2023Notification of James Michael Mccoll as a person with significant control on 24 May 2022 (2 pages)
7 April 2023Notification of Louise Mccoll as a person with significant control on 24 May 2022 (2 pages)
7 April 2023Confirmation statement made on 6 April 2023 with updates (4 pages)
7 April 2023Withdrawal of a person with significant control statement on 7 April 2023 (2 pages)
31 January 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
30 January 2023Termination of appointment of Alan Johnston as a director on 21 April 2022 (1 page)
22 April 2022Termination of appointment of Colin Robert Johnston as a director on 21 April 2022 (1 page)
22 April 2022Termination of appointment of Stephen Michael Johnston as a director on 21 April 2022 (1 page)
22 April 2022Termination of appointment of Alan Johnston as a secretary on 21 April 2022 (1 page)
22 April 2022Termination of appointment of Sheila Johnston as a director on 21 April 2022 (1 page)
20 April 2022Appointment of Mr James Michael Mccoll as a director on 30 March 2022 (2 pages)
20 April 2022Registered office address changed from 26 Baberton Mains Dell Edinburgh EH14 3DQ to 33 Drum Brae South Edinburgh EH12 8DT on 20 April 2022 (1 page)
20 April 2022Appointment of Mrs. Louise Mccoll as a director on 30 March 2022 (2 pages)
7 April 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
23 February 2022Unaudited abridged accounts made up to 31 January 2022 (6 pages)
23 February 2022Previous accounting period shortened from 30 September 2022 to 31 January 2022 (1 page)
9 November 2021Unaudited abridged accounts made up to 30 September 2021 (6 pages)
7 April 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
12 October 2020Unaudited abridged accounts made up to 30 September 2020 (6 pages)
6 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
15 November 2019Unaudited abridged accounts made up to 30 September 2019 (6 pages)
10 April 2019Unaudited abridged accounts made up to 30 September 2018 (6 pages)
9 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
8 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
20 February 2018Unaudited abridged accounts made up to 30 September 2017 (6 pages)
30 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
6 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
6 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 3
(7 pages)
6 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 3
(7 pages)
14 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
14 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
1 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
1 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
14 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 3
(7 pages)
14 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 3
(7 pages)
14 April 2015Director's details changed for Mrs Sheila Johnston on 30 June 2013 (2 pages)
14 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 3
(7 pages)
14 April 2015Director's details changed for Mrs Sheila Johnston on 30 June 2013 (2 pages)
9 May 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
9 May 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
7 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 3
(7 pages)
7 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 3
(7 pages)
7 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 3
(7 pages)
10 April 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
10 April 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
9 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (7 pages)
9 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (7 pages)
9 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (7 pages)
19 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (7 pages)
19 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (7 pages)
19 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (7 pages)
23 March 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
23 March 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
30 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (7 pages)
30 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (7 pages)
30 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (7 pages)
27 October 2010Accounts for a dormant company made up to 30 September 2010 (3 pages)
27 October 2010Accounts for a dormant company made up to 30 September 2010 (3 pages)
17 April 2010Director's details changed for Stephen Michael Johnston on 1 April 2010 (2 pages)
17 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
17 April 2010Director's details changed for Stephen Michael Johnston on 1 April 2010 (2 pages)
17 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
17 April 2010Appointment of Mr Colin Robert Johnston as a director (2 pages)
17 April 2010Director's details changed for Mrs Sheila Johnston on 1 April 2010 (2 pages)
17 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
17 April 2010Director's details changed for Mrs Sheila Johnston on 1 April 2010 (2 pages)
17 April 2010Director's details changed for Mrs Sheila Johnston on 1 April 2010 (2 pages)
17 April 2010Director's details changed for Stephen Michael Johnston on 1 April 2010 (2 pages)
17 April 2010Appointment of Mr Colin Robert Johnston as a director (2 pages)
4 November 2009Accounts for a dormant company made up to 30 September 2009 (2 pages)
4 November 2009Accounts for a dormant company made up to 30 September 2009 (2 pages)
16 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
16 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
9 April 2009Return made up to 06/04/09; full list of members (4 pages)
9 April 2009Return made up to 06/04/09; full list of members (4 pages)
11 June 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
11 June 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
9 April 2008Return made up to 06/04/08; full list of members (4 pages)
9 April 2008Return made up to 06/04/08; full list of members (4 pages)
24 July 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
24 July 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
25 April 2007Return made up to 06/04/07; full list of members (3 pages)
25 April 2007Return made up to 06/04/07; full list of members (3 pages)
2 May 2006Return made up to 06/04/06; full list of members (3 pages)
2 May 2006Return made up to 06/04/06; full list of members (3 pages)
2 May 2006Director's particulars changed (1 page)
2 May 2006Director's particulars changed (1 page)
9 February 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
9 February 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
15 June 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
15 June 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
4 May 2005Return made up to 06/04/05; full list of members (7 pages)
4 May 2005Return made up to 06/04/05; full list of members (7 pages)
27 April 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
27 April 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
22 April 2004Return made up to 06/04/04; full list of members (7 pages)
22 April 2004Return made up to 06/04/04; full list of members (7 pages)
20 June 2003Accounts for a dormant company made up to 30 September 2002 (6 pages)
20 June 2003Accounts for a dormant company made up to 30 September 2002 (6 pages)
14 May 2003Return made up to 06/04/03; full list of members (7 pages)
14 May 2003Return made up to 06/04/03; full list of members (7 pages)
30 May 2002Accounts for a dormant company made up to 30 September 2001 (6 pages)
30 May 2002Accounts for a dormant company made up to 30 September 2001 (6 pages)
9 May 2002Return made up to 06/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2002Return made up to 06/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2001Return made up to 06/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2001Return made up to 06/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 May 2001Accounts for a dormant company made up to 30 September 2000 (6 pages)
22 May 2001Accounts for a dormant company made up to 30 September 2000 (6 pages)
6 June 2000Return made up to 06/04/00; full list of members (7 pages)
6 June 2000Return made up to 06/04/00; full list of members (7 pages)
7 February 2000Accounts for a dormant company made up to 30 September 1999 (6 pages)
7 February 2000Accounts for a dormant company made up to 30 September 1999 (6 pages)
28 May 1999Return made up to 06/04/99; full list of members (6 pages)
28 May 1999Return made up to 06/04/99; full list of members (6 pages)
17 June 1998Memorandum and Articles of Association (9 pages)
17 June 1998Memorandum and Articles of Association (9 pages)
16 June 1998Company name changed rhymerock LIMITED\certificate issued on 17/06/98 (2 pages)
16 June 1998Company name changed rhymerock LIMITED\certificate issued on 17/06/98 (2 pages)
10 June 1998Secretary resigned (1 page)
10 June 1998New director appointed (2 pages)
10 June 1998Secretary resigned (1 page)
10 June 1998New secretary appointed;new director appointed (2 pages)
10 June 1998New secretary appointed;new director appointed (2 pages)
10 June 1998New director appointed (2 pages)
10 June 1998New director appointed (2 pages)
10 June 1998Director resigned (1 page)
10 June 1998Accounting reference date extended from 30/04/99 to 30/09/99 (1 page)
10 June 1998Registered office changed on 10/06/98 from: 24 great king street edinburgh EH3 6QN (1 page)
10 June 1998Accounting reference date extended from 30/04/99 to 30/09/99 (1 page)
10 June 1998New director appointed (2 pages)
10 June 1998Director resigned (1 page)
10 June 1998Registered office changed on 10/06/98 from: 24 great king street edinburgh EH3 6QN (1 page)
6 April 1998Incorporation (13 pages)
6 April 1998Incorporation (13 pages)