Aberdeen
Aberdeenshire
AB16 7BR
Scotland
Director Name | Elaine Leiper |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2009(7 years, 12 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 25 August 2018) |
Role | Taxi Company |
Country of Residence | Scotland |
Correspondence Address | 6 Lintmill Place Aberdeen Aberdeenshire AB16 7ST Scotland |
Director Name | Mr Derek John John Gwyliman Hekelaar |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2015(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (closed 25 August 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Silverburn Crescent Bridge Of Don Aberdeen AB23 8EW Scotland |
Secretary Name | Plenderleath Runcie Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 2008(6 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 25 August 2018) |
Correspondence Address | Anderson House 24 Rose Street Aberdeen Aberdeenshire AB10 1UA Scotland |
Director Name | Ronald Sutherland McLeod |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(same day as company formation) |
Role | Taxi Driver |
Correspondence Address | 110 Fraser Court Aberdeen Aberdeenshire AB25 3UZ Scotland |
Director Name | James Welsh |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(same day as company formation) |
Role | Taxi Driver |
Correspondence Address | 277 Hilton Drive Aberdeen Aberdeenshire AB24 4NT Scotland |
Director Name | Mr Derek John John Gwyliman Hekelaar |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(7 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 25 February 2008) |
Role | Taxi Driver |
Country of Residence | Scotland |
Correspondence Address | 117 Cummings Park Circle Aberdeen Aberdeenshire AB16 7AN Scotland |
Director Name | Alexander George Lyon McAllan |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2008(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 04 February 2014) |
Role | Taxi Driver |
Country of Residence | United Kingdom |
Correspondence Address | 69 Provost Rust Drive Aberdeen Aberdeenshire AB16 7DD Scotland |
Director Name | Alexander Campbell |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2013(12 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 28 April 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Don Cabs Silverburn Crescent Bridge Of Don Aberdeen AB23 8EN Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Plenderleath Runcie Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2001(same day as company formation) |
Correspondence Address | Anderson House 24 Rose Street Aberdeen Aberdeenshire AB10 1UA Scotland |
Website | www.doncabs.co.uk |
---|
Registered Address | 12 Carden Place Aberdeen Aberdeenshire AB10 1UR Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 30 other UK companies use this postal address |
80 at £1 | Peter Heklaar 4.00% Ordinary |
---|---|
40 at £1 | Keith Wright 2.00% Ordinary |
40 at £1 | Lorna Hutcheon 2.00% Ordinary |
370 at £1 | Alexander Campbell 18.50% Ordinary |
370 at £1 | Alexander George Mcallan 18.50% Ordinary |
370 at £1 | Alexander Melvin 18.50% Ordinary |
370 at £1 | Elaine Leiper 18.50% Ordinary |
360 at £1 | Derek Heklaar 18.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,923 |
Cash | £4,223 |
Current Liabilities | £22,599 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 August 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 May 2018 | Order of court for early dissolution (1 page) |
10 August 2016 | Registered office address changed from Anderson House 24 Rose Street Aberdeen Aberdeenshire AB10 1UA to 12 Carden Place Aberdeen Aberdeenshire AB10 1UR on 10 August 2016 (2 pages) |
10 August 2016 | Registered office address changed from Anderson House 24 Rose Street Aberdeen Aberdeenshire AB10 1UA to 12 Carden Place Aberdeen Aberdeenshire AB10 1UR on 10 August 2016 (2 pages) |
9 August 2016 | Resolutions
|
9 August 2016 | Resolutions
|
11 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 July 2015 | Termination of appointment of Alexander Campbell as a director (2 pages) |
3 July 2015 | Termination of appointment of Alexander Campbell as a director (2 pages) |
17 June 2015 | Appointment of Derek Hekelaar as a director (3 pages) |
17 June 2015 | Appointment of Derek Hekelaar as a director (3 pages) |
17 June 2015 | Appointment of Derek Hekelaar as a director on 28 April 2015 (3 pages) |
17 June 2015 | Appointment of Derek Hekelaar as a director on 28 April 2015 (3 pages) |
4 June 2015 | Termination of appointment of Alexander Campbell as a director on 28 April 2015 (2 pages) |
4 June 2015 | Termination of appointment of Alexander Campbell as a director on 28 April 2015 (2 pages) |
23 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
26 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
6 February 2014 | Termination of appointment of Alexander Mcallan as a director (1 page) |
6 February 2014 | Termination of appointment of Alexander Mcallan as a director (1 page) |
9 December 2013 | Appointment of Alexander Campbell as a director (3 pages) |
9 December 2013 | Appointment of Alexander Campbell as a director (3 pages) |
3 December 2013 | Statement of capital following an allotment of shares on 12 April 2013
|
3 December 2013 | Statement of capital following an allotment of shares on 12 April 2013
|
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 September 2013 | Resolutions
|
30 September 2013 | Resolutions
|
15 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (7 pages) |
15 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (7 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 May 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (7 pages) |
8 May 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (7 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (7 pages) |
12 April 2011 | Secretary's details changed for Plenderleath Runcie Llp on 15 March 2011 (2 pages) |
12 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (7 pages) |
12 April 2011 | Secretary's details changed for Plenderleath Runcie Llp on 15 March 2011 (2 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 May 2010 | Secretary's details changed for Plenderleath Runcie Llp on 15 March 2010 (2 pages) |
21 May 2010 | Director's details changed for Elaine Leiper on 15 March 2010 (2 pages) |
21 May 2010 | Secretary's details changed for Plenderleath Runcie Llp on 15 March 2010 (2 pages) |
21 May 2010 | Director's details changed for Alexander Geddes Melvin on 15 March 2010 (2 pages) |
21 May 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (7 pages) |
21 May 2010 | Director's details changed for Elaine Leiper on 15 March 2010 (2 pages) |
21 May 2010 | Director's details changed for Alexander George Lyon Mcallan on 15 March 2010 (2 pages) |
21 May 2010 | Director's details changed for Alexander Geddes Melvin on 15 March 2010 (2 pages) |
21 May 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (7 pages) |
21 May 2010 | Director's details changed for Alexander George Lyon Mcallan on 15 March 2010 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 April 2009 | Director appointed elaine leiper (2 pages) |
6 April 2009 | Director's change of particulars / alexander mcallan / 12/08/2008 (1 page) |
6 April 2009 | Director appointed elaine leiper (2 pages) |
6 April 2009 | Director's change of particulars / alexander mcallan / 12/08/2008 (1 page) |
1 April 2009 | Return made up to 15/03/09; full list of members (6 pages) |
1 April 2009 | Return made up to 15/03/09; full list of members (6 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 May 2008 | Director appointed alexander george lyon mcallan logged form (2 pages) |
9 May 2008 | Return made up to 15/03/08; change of members (6 pages) |
9 May 2008 | Director appointed alexander george lyon mcallan logged form (2 pages) |
9 May 2008 | Return made up to 15/03/08; change of members (6 pages) |
8 May 2008 | Director appointed alexander geddes melvin (2 pages) |
8 May 2008 | Director appointed alexander geddes melvin (2 pages) |
6 February 2008 | Secretary resigned (1 page) |
6 February 2008 | Secretary resigned (1 page) |
6 February 2008 | New secretary appointed (2 pages) |
6 February 2008 | New secretary appointed (2 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
11 May 2007 | Return made up to 15/03/07; full list of members (8 pages) |
11 May 2007 | Return made up to 15/03/07; full list of members (8 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
19 July 2006 | Return made up to 15/03/06; full list of members (8 pages) |
19 July 2006 | Return made up to 15/03/06; full list of members (8 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
21 March 2005 | Return made up to 15/03/05; full list of members (8 pages) |
21 March 2005 | Return made up to 15/03/05; full list of members (8 pages) |
26 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
26 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
12 March 2004 | Return made up to 15/03/04; full list of members (8 pages) |
12 March 2004 | Return made up to 15/03/04; full list of members (8 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
23 July 2003 | New director appointed (1 page) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | New director appointed (1 page) |
23 July 2003 | Director resigned (1 page) |
8 May 2003 | Return made up to 15/03/03; full list of members (9 pages) |
8 May 2003 | Return made up to 15/03/03; full list of members (9 pages) |
14 January 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
14 January 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
24 May 2002 | Return made up to 15/03/02; full list of members (8 pages) |
24 May 2002 | Ad 30/05/01--------- £ si 998@1=998 £ ic 2/1000 (5 pages) |
24 May 2002 | Ad 30/05/01--------- £ si 998@1=998 £ ic 2/1000 (5 pages) |
24 May 2002 | Return made up to 15/03/02; full list of members (8 pages) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | Secretary resigned (1 page) |
19 March 2001 | Secretary resigned (1 page) |
15 March 2001 | Incorporation (16 pages) |
15 March 2001 | Incorporation (16 pages) |