Company NameCaboss Limited
Company StatusActive
Company NumberSC204296
CategoryPrivate Limited Company
Incorporation Date25 February 2000(24 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Elizabeth Gibson Harris
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2016(16 years, 8 months after company formation)
Appointment Duration7 years, 5 months
RoleTaxi Owner
Country of ResidenceScotland
Correspondence Address136 Boden Street
Glasgow
G40 3PX
Scotland
Director NameMr Ian Colquhoun Harris
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2016(16 years, 8 months after company formation)
Appointment Duration7 years, 5 months
RoleTaxi Owner
Country of ResidenceScotland
Correspondence Address136 Boden Street
Glasgow
G40 3PX
Scotland
Director NameMr Ross Aitken Harris
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2020(20 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address136 Boden Street
Glasgow
G40 3PX
Scotland
Director NameMr Alistair James Tait
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2022(22 years, 1 month after company formation)
Appointment Duration2 years
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address39 Stewart Avenue
Edinburgh
EH14 5SF
Scotland
Director NameJohn Grant Clark
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(same day as company formation)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address136 Boden Street
Glasgow
G40 3PX
Scotland
Secretary NameElspeth Marion Clark
NationalityBritish
StatusResigned
Appointed25 February 2000(same day as company formation)
RoleSecretary
Correspondence Address136 Boden Street
Glasgow
G40 3PX
Scotland
Director NameElspeth Marion Clark
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(12 years after company formation)
Appointment Duration5 years (resigned 04 April 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address136 Boden Street
Glasgow
G40 3PX
Scotland
Director NameMr Muhammad Muneeb
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2016(16 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 13 April 2022)
RoleTaxi Owner
Country of ResidenceScotland
Correspondence Address136 Boden Street
Glasgow
G40 3PX
Scotland
Director NameHenderson Boyd Jackson Limited (Corporation)
StatusResigned
Appointed25 February 2000(same day as company formation)
Correspondence Address19 Ainslie Place
Edinburgh
EH3 6AU
Scotland
Secretary NameHBJ Secretarial Limited (Corporation)
StatusResigned
Appointed25 February 2000(same day as company formation)
Correspondence Address19 Ainslie Place
Edinburgh
EH3 6AU
Scotland

Location

Registered Address136 Boden Street
Glasgow
G40 3PX
Scotland
ConstituencyGlasgow Central
WardCalton
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1John Grant Clark & Elspeth Clark
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Filing History

2 March 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
15 December 2020Appointment of Mr Ross Aitken Harris as a director on 15 December 2020 (2 pages)
1 October 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
26 February 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
23 October 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
28 February 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
7 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
5 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
7 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
7 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
18 April 2017Termination of appointment of Elspeth Marion Clark as a director on 4 April 2017 (1 page)
18 April 2017Termination of appointment of Elspeth Marion Clark as a secretary on 4 April 2017 (1 page)
18 April 2017Termination of appointment of Elspeth Marion Clark as a director on 4 April 2017 (1 page)
18 April 2017Termination of appointment of Elspeth Marion Clark as a secretary on 4 April 2017 (1 page)
18 April 2017Termination of appointment of John Grant Clark as a director on 1 April 2017 (1 page)
18 April 2017Termination of appointment of John Grant Clark as a director on 1 April 2017 (1 page)
8 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
15 November 2016Appointment of Mrs Elizabeth Gibson Harris as a director on 15 November 2016 (2 pages)
15 November 2016Registered office address changed from 69 Longstone Road Edinburgh EH14 2AX to 136 Boden Street Glasgow G40 3PX on 15 November 2016 (1 page)
15 November 2016Appointment of Mr Ian Colquhoun Harris as a director on 15 November 2016 (2 pages)
15 November 2016Appointment of Mrs Elizabeth Gibson Harris as a director on 15 November 2016 (2 pages)
15 November 2016Appointment of Mr Ian Colquhoun Harris as a director on 15 November 2016 (2 pages)
15 November 2016Appointment of Mr Muhammad Muneeb as a director on 15 November 2016 (2 pages)
15 November 2016Registered office address changed from 69 Longstone Road Edinburgh EH14 2AX to 136 Boden Street Glasgow G40 3PX on 15 November 2016 (1 page)
15 November 2016Appointment of Mr Muhammad Muneeb as a director on 15 November 2016 (2 pages)
10 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
10 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
2 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(4 pages)
2 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(4 pages)
26 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
26 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
25 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(4 pages)
25 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(4 pages)
13 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
13 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
3 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
3 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
27 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
27 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
28 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
28 February 2013Director's details changed for Elspeth Clark on 28 February 2013 (2 pages)
28 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
28 February 2013Director's details changed for Elspeth Clark on 28 February 2013 (2 pages)
28 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
28 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
12 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
12 March 2012Secretary's details changed for Elspeth Marion Clark on 12 March 2012 (1 page)
12 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
12 March 2012Secretary's details changed for Elspeth Marion Clark on 12 March 2012 (1 page)
12 March 2012Appointment of Elspeth Clark as a director (2 pages)
12 March 2012Appointment of Elspeth Clark as a director (2 pages)
5 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
5 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
5 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (3 pages)
5 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (3 pages)
13 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
13 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
15 March 2010Director's details changed for John Grant Clark on 14 March 2010 (2 pages)
15 March 2010Director's details changed for John Grant Clark on 14 March 2010 (2 pages)
15 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
4 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
4 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
30 March 2009Return made up to 25/02/09; full list of members (3 pages)
30 March 2009Return made up to 25/02/09; full list of members (3 pages)
2 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
2 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
11 March 2008Return made up to 25/02/08; full list of members (3 pages)
11 March 2008Return made up to 25/02/08; full list of members (3 pages)
2 January 2008Registered office changed on 02/01/08 from: 3 longstone avenue edinburgh midlothian EH14 2AZ (1 page)
2 January 2008Registered office changed on 02/01/08 from: 3 longstone avenue edinburgh midlothian EH14 2AZ (1 page)
26 October 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
26 October 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
26 February 2007Return made up to 25/02/07; full list of members (2 pages)
26 February 2007Return made up to 25/02/07; full list of members (2 pages)
30 October 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
30 October 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
6 March 2006Return made up to 25/02/06; full list of members (2 pages)
6 March 2006Return made up to 25/02/06; full list of members (2 pages)
23 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
23 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
9 March 2005Return made up to 25/02/05; full list of members (2 pages)
9 March 2005Return made up to 25/02/05; full list of members (2 pages)
29 December 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
29 December 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
8 March 2004Return made up to 25/02/04; full list of members (6 pages)
8 March 2004Return made up to 25/02/04; full list of members (6 pages)
5 January 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
5 January 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
4 March 2003Return made up to 25/02/03; full list of members (6 pages)
4 March 2003Return made up to 25/02/03; full list of members (6 pages)
27 November 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
27 November 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
19 April 2002Return made up to 25/02/02; full list of members (6 pages)
19 April 2002Return made up to 25/02/02; full list of members (6 pages)
17 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
17 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
8 March 2001Return made up to 25/02/01; full list of members (6 pages)
8 March 2001Return made up to 25/02/01; full list of members (6 pages)
9 March 2000Registered office changed on 09/03/00 from: 19 ainslie place edinburgh midlothian EH3 6AU (1 page)
9 March 2000New secretary appointed (2 pages)
9 March 2000New secretary appointed (2 pages)
9 March 2000New director appointed (2 pages)
9 March 2000Secretary resigned (1 page)
9 March 2000Director resigned (1 page)
9 March 2000Secretary resigned (1 page)
9 March 2000Registered office changed on 09/03/00 from: 19 ainslie place edinburgh midlothian EH3 6AU (1 page)
9 March 2000New director appointed (2 pages)
9 March 2000Director resigned (1 page)
7 March 2000Company name changed hbj 495 LIMITED\certificate issued on 08/03/00 (2 pages)
7 March 2000Company name changed hbj 495 LIMITED\certificate issued on 08/03/00 (2 pages)
25 February 2000Incorporation (17 pages)
25 February 2000Incorporation (17 pages)