Company NameCapable Cabs Ltd.
Company StatusDissolved
Company NumberSC201482
CategoryPrivate Limited Company
Incorporation Date10 November 1999(24 years, 6 months ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)

Business Activity

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

Directors

Director NameMrs Jasbir Kaur
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2019(19 years, 12 months after company formation)
Appointment Duration3 years, 2 months (closed 17 January 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Portland Street
Edinburgh
EH6 4BE
Scotland
Director NameMr Gurdit Singh
Date of BirthAugust 2000 (Born 23 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2019(19 years, 12 months after company formation)
Appointment Duration3 years, 2 months (closed 17 January 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Portland Street
Edinburgh
EH6 4BE
Scotland
Director NameAlison Inglis McCarron
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1999(same day as company formation)
RoleTaxi Operator
Correspondence Address67 Brunstane Road
Edinburgh
Midlothian
EH15 2QS
Scotland
Director NameJohn Joseph McCarron
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1999(same day as company formation)
RoleTaxi Driver
Correspondence Address67 Brunstane Road
Edinburgh
Midlothian
EH15 2QS
Scotland
Secretary NameAlison Inglis McCarron
NationalityBritish
StatusResigned
Appointed10 November 1999(same day as company formation)
RoleTaxi Operator
Correspondence Address67 Brunstane Road
Edinburgh
Midlothian
EH15 2QS
Scotland
Secretary NameJohn Joseph McCarron
NationalityBritish
StatusResigned
Appointed09 November 2005(6 years after company formation)
Appointment Duration4 years (resigned 10 November 2009)
RoleTaxi Owner
Correspondence Address67 Brunstane Road
Edinburgh
Midlothian
EH15 2QS
Scotland
Director NameMrs Heather Barbour Armstrong
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2009(9 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 December 2012)
RoleManager
Country of ResidenceEngland
Correspondence Address16 Poachers Trail
Cypress Point
Lytham St. Annes
Lancashire
FY8 4FF
Director NameGillian Somerville
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2009(9 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 December 2012)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address17 Bluebell Glade
Livingston
West Lothian
EH54 9JJ
Scotland
Director NameIan James Somerville
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2009(9 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 February 2013)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address17 Bluebell Glade
Livingston
West Lothian
EH54 9JJ
Scotland
Director NameMr Stuart John Macintyre
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2009(9 years, 5 months after company formation)
Appointment Duration11 years, 6 months (resigned 10 October 2020)
RoleTaxi Operator
Country of ResidenceUnited Kingdom
Correspondence Address35c Caiystane Gardens
Edinburgh
EH10 6TB
Scotland
Secretary NameStuart John Macintyre
NationalityBritish
StatusResigned
Appointed10 November 2009(10 years after company formation)
Appointment Duration9 years, 11 months (resigned 14 October 2019)
RoleCompany Director
Correspondence Address35c Caiystane Gardens
Edinburgh
EH10 6TB
Scotland
Director NameMr John Peoples Cowe
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2013(13 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 14 October 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address55 Muirhead Road
Baillieston
Glasgow
G69 7HA
Scotland
Director NameMr Damian Mark Andrew Farrell
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2013(13 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 14 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address151 Great Howard Street
Liverpool
L3 7DL
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed10 November 1999(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Company Services Ltd. (Corporation)
StatusResigned
Appointed10 November 1999(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed10 November 1999(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address32 Portland Street
Edinburgh
EH6 4BE
Scotland
ConstituencyEdinburgh North and Leith
WardLeith

Shareholders

50 at £1Ian Somerville
50.00%
Ordinary
50 at £1Stuart Macintyre
50.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 November 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
24 November 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
23 November 2020Termination of appointment of Stuart John Macintyre as a director on 10 October 2020 (1 page)
24 November 2019Notification of Jasbir Kaur as a person with significant control on 1 November 2019 (2 pages)
24 November 2019Cessation of Stuart John Macintyre as a person with significant control on 1 November 2019 (1 page)
24 November 2019Notification of Gurdit Singh as a person with significant control on 1 November 2019 (2 pages)
24 November 2019Confirmation statement made on 10 November 2019 with updates (4 pages)
1 November 2019Appointment of Mr Gurdit Singh as a director on 1 November 2019 (2 pages)
1 November 2019Appointment of Mrs Jasbir Kaur as a director on 1 November 2019 (2 pages)
31 October 2019Registered office address changed from 35C Caiystane Gardens Edinburgh EH10 6TB Scotland to 32 Portland Street Edinburgh EH6 4BE on 31 October 2019 (1 page)
17 October 2019Termination of appointment of Damian Mark Andrew Farrell as a director on 14 October 2019 (1 page)
17 October 2019Termination of appointment of Stuart John Macintyre as a secretary on 14 October 2019 (1 page)
17 October 2019Termination of appointment of John Peoples Cowe as a director on 14 October 2019 (1 page)
27 September 2019Registered office address changed from 55 Muirhead Road Baillieston Glasgow G69 7HA to 35C Caiystane Gardens Edinburgh EH10 6TB on 27 September 2019 (1 page)
27 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
20 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
20 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
20 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
7 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
7 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
3 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(5 pages)
3 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(5 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
1 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(5 pages)
1 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(5 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
15 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(5 pages)
15 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(5 pages)
15 November 2013Termination of appointment of Ian Somerville as a director (1 page)
15 November 2013Termination of appointment of Ian Somerville as a director (1 page)
13 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
13 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
21 May 2013Registered office address changed from 35C Caiystane Gardens Edinburgh EH10 6TB on 21 May 2013 (1 page)
21 May 2013Registered office address changed from 35C Caiystane Gardens Edinburgh EH10 6TB on 21 May 2013 (1 page)
21 May 2013Appointment of Mr John Peoples Cowe as a director (2 pages)
21 May 2013Appointment of Mr Damian Mark Andrew Farrell as a director (2 pages)
21 May 2013Appointment of Mr Damian Mark Andrew Farrell as a director (2 pages)
21 May 2013Appointment of Mr John Peoples Cowe as a director (2 pages)
13 February 2013Termination of appointment of Gillian Somerville as a director (1 page)
13 February 2013Termination of appointment of Gillian Somerville as a director (1 page)
13 February 2013Termination of appointment of Heather Armstrong as a director (1 page)
13 February 2013Termination of appointment of Heather Armstrong as a director (1 page)
4 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (6 pages)
4 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (6 pages)
6 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
6 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
8 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (6 pages)
8 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (6 pages)
3 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
3 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
6 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (6 pages)
6 December 2010Director's details changed for Stiart John Macintyre on 6 December 2010 (2 pages)
6 December 2010Director's details changed for Stiart John Macintyre on 6 December 2010 (2 pages)
6 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (6 pages)
6 December 2010Director's details changed for Stiart John Macintyre on 6 December 2010 (2 pages)
27 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
27 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
17 May 2010Director's details changed for Ian James Somerville on 10 November 2009 (1 page)
17 May 2010Director's details changed for Ian James Somerville on 10 November 2009 (1 page)
17 May 2010Director's details changed for Stiart John Macintyre on 10 November 2009 (1 page)
17 May 2010Director's details changed for Stiart John Macintyre on 10 November 2009 (1 page)
17 May 2010Director's details changed for Heather Barbour Armstrong on 10 November 2009 (1 page)
17 May 2010Director's details changed for Heather Barbour Armstrong on 10 November 2009 (1 page)
17 May 2010Director's details changed for Gillian Somerville on 10 November 2009 (1 page)
17 May 2010Director's details changed for Gillian Somerville on 10 November 2009 (1 page)
14 May 2010Appointment of Stuart John Macintyre as a secretary (1 page)
14 May 2010Termination of appointment of John Mccarron as a secretary (1 page)
14 May 2010Termination of appointment of John Mccarron as a secretary (1 page)
14 May 2010Appointment of Stuart John Macintyre as a secretary (1 page)
17 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (6 pages)
17 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (6 pages)
26 June 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
26 June 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
12 June 2009Appointment terminated director john mccarron (1 page)
12 June 2009Appointment terminated director alison mccarron (1 page)
12 June 2009Appointment terminated director alison mccarron (1 page)
12 June 2009Appointment terminated director john mccarron (1 page)
24 April 2009Director appointed ian james somerville (2 pages)
24 April 2009Registered office changed on 24/04/2009 from 67 brunstane road edinburgh midlothian EH15 2QS (1 page)
24 April 2009Director appointed heather barbour armstrong (2 pages)
24 April 2009Director appointed stiart john macintyre (2 pages)
24 April 2009Registered office changed on 24/04/2009 from 67 brunstane road edinburgh midlothian EH15 2QS (1 page)
24 April 2009Director appointed heather barbour armstrong (2 pages)
24 April 2009Director appointed stiart john macintyre (2 pages)
24 April 2009Director appointed gillian somerville (2 pages)
24 April 2009Director appointed ian james somerville (2 pages)
24 April 2009Director appointed gillian somerville (2 pages)
8 December 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
8 December 2008Return made up to 10/11/08; full list of members (10 pages)
8 December 2008Return made up to 10/11/08; full list of members (10 pages)
8 December 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
25 February 2008Return made up to 10/11/07; no change of members (6 pages)
25 February 2008Return made up to 10/11/07; no change of members (6 pages)
25 February 2008Appointment terminated secretary alison mccarron (1 page)
25 February 2008Appointment terminated secretary alison mccarron (1 page)
14 November 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
14 November 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
12 December 2006Return made up to 10/11/06; full list of members (3 pages)
12 December 2006Return made up to 10/11/06; full list of members (3 pages)
23 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
23 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
12 December 2005Return made up to 10/11/05; full list of members (3 pages)
12 December 2005Return made up to 10/11/05; full list of members (3 pages)
10 November 2005New secretary appointed (1 page)
10 November 2005Ad 09/11/05--------- £ si 99@1=99 £ ic 1/100 (1 page)
10 November 2005New secretary appointed (1 page)
10 November 2005Ad 09/11/05--------- £ si 99@1=99 £ ic 1/100 (1 page)
11 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
11 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
22 December 2004Return made up to 10/11/04; full list of members (7 pages)
22 December 2004Return made up to 10/11/04; full list of members (7 pages)
12 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
12 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
20 November 2003Return made up to 10/11/03; full list of members (7 pages)
20 November 2003Return made up to 10/11/03; full list of members (7 pages)
28 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
28 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
12 November 2002Return made up to 10/11/02; full list of members (7 pages)
12 November 2002Return made up to 10/11/02; full list of members (7 pages)
30 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
30 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
13 November 2001Return made up to 10/11/01; full list of members (6 pages)
13 November 2001Return made up to 10/11/01; full list of members (6 pages)
11 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
11 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
10 January 2001Return made up to 10/11/00; full list of members (6 pages)
10 January 2001Return made up to 10/11/00; full list of members (6 pages)
22 November 1999Accounting reference date extended from 30/11/00 to 31/12/00 (2 pages)
22 November 1999Accounting reference date extended from 30/11/00 to 31/12/00 (2 pages)
15 November 1999Director resigned (1 page)
15 November 1999New secretary appointed;new director appointed (2 pages)
15 November 1999New director appointed (2 pages)
15 November 1999Secretary resigned (1 page)
15 November 1999New director appointed (2 pages)
15 November 1999Director resigned (1 page)
15 November 1999Secretary resigned (1 page)
15 November 1999Director resigned (1 page)
15 November 1999New secretary appointed;new director appointed (2 pages)
15 November 1999Director resigned (1 page)
10 November 1999Incorporation (15 pages)
10 November 1999Incorporation (15 pages)