Company NameDon Cabs Limited
Company StatusDissolved
Company NumberSC216907
CategoryPrivate Limited Company
Incorporation Date15 March 2001(23 years, 1 month ago)
Dissolution Date25 August 2018 (5 years, 8 months ago)

Business Activity

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

Directors

Director NameAlexander Geddes Melvin
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2008(6 years, 11 months after company formation)
Appointment Duration10 years, 6 months (closed 25 August 2018)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address50 Moir Crescent
Aberdeen
Aberdeenshire
AB16 7BR
Scotland
Director NameElaine Leiper
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2009(7 years, 12 months after company formation)
Appointment Duration9 years, 5 months (closed 25 August 2018)
RoleTaxi Company
Country of ResidenceScotland
Correspondence Address6 Lintmill Place
Aberdeen
Aberdeenshire
AB16 7ST
Scotland
Director NameMr Derek John John Gwyliman Hekelaar
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2015(14 years, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 25 August 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSilverburn Crescent
Bridge Of Don
Aberdeen
AB23 8EW
Scotland
Secretary NamePlenderleath Runcie Llp (Corporation)
StatusClosed
Appointed01 February 2008(6 years, 10 months after company formation)
Appointment Duration10 years, 6 months (closed 25 August 2018)
Correspondence AddressAnderson House 24
Rose Street
Aberdeen
Aberdeenshire
AB10 1UA
Scotland
Director NameRonald Sutherland McLeod
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(same day as company formation)
RoleTaxi Driver
Correspondence Address110 Fraser Court
Aberdeen
Aberdeenshire
AB25 3UZ
Scotland
Director NameJames Welsh
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(same day as company formation)
RoleTaxi Driver
Correspondence Address277 Hilton Drive
Aberdeen
Aberdeenshire
AB24 4NT
Scotland
Director NameMr Derek John John Gwyliman Hekelaar
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(7 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 25 February 2008)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address117 Cummings Park Circle
Aberdeen
Aberdeenshire
AB16 7AN
Scotland
Director NameAlexander George Lyon McAllan
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2008(6 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 04 February 2014)
RoleTaxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address69 Provost Rust Drive
Aberdeen
Aberdeenshire
AB16 7DD
Scotland
Director NameAlexander Campbell
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2013(12 years, 1 month after company formation)
Appointment Duration2 years (resigned 28 April 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDon Cabs Silverburn Crescent
Bridge Of Don
Aberdeen
AB23 8EN
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed15 March 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed15 March 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NamePlenderleath Runcie Llp (Corporation)
StatusResigned
Appointed15 March 2001(same day as company formation)
Correspondence AddressAnderson House
24 Rose Street
Aberdeen
Aberdeenshire
AB10 1UA
Scotland

Contact

Websitewww.doncabs.co.uk

Location

Registered Address12 Carden Place
Aberdeen
Aberdeenshire
AB10 1UR
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 30 other UK companies use this postal address

Shareholders

80 at £1Peter Heklaar
4.00%
Ordinary
40 at £1Keith Wright
2.00%
Ordinary
40 at £1Lorna Hutcheon
2.00%
Ordinary
370 at £1Alexander Campbell
18.50%
Ordinary
370 at £1Alexander George Mcallan
18.50%
Ordinary
370 at £1Alexander Melvin
18.50%
Ordinary
370 at £1Elaine Leiper
18.50%
Ordinary
360 at £1Derek Heklaar
18.00%
Ordinary

Financials

Year2014
Net Worth£2,923
Cash£4,223
Current Liabilities£22,599

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 August 2018Final Gazette dissolved following liquidation (1 page)
25 May 2018Order of court for early dissolution (1 page)
10 August 2016Registered 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 2016Registered 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 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-28
(1 page)
9 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-28
(1 page)
11 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2,000
(7 pages)
11 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2,000
(7 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 July 2015Termination of appointment of Alexander Campbell as a director (2 pages)
3 July 2015Termination of appointment of Alexander Campbell as a director (2 pages)
17 June 2015Appointment of Derek Hekelaar as a director (3 pages)
17 June 2015Appointment of Derek Hekelaar as a director (3 pages)
17 June 2015Appointment of Derek Hekelaar as a director on 28 April 2015 (3 pages)
17 June 2015Appointment of Derek Hekelaar as a director on 28 April 2015 (3 pages)
4 June 2015Termination of appointment of Alexander Campbell as a director on 28 April 2015 (2 pages)
4 June 2015Termination of appointment of Alexander Campbell as a director on 28 April 2015 (2 pages)
23 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2,000
(7 pages)
23 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2,000
(7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2,000
(7 pages)
26 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2,000
(7 pages)
6 February 2014Termination of appointment of Alexander Mcallan as a director (1 page)
6 February 2014Termination of appointment of Alexander Mcallan as a director (1 page)
9 December 2013Appointment of Alexander Campbell as a director (3 pages)
9 December 2013Appointment of Alexander Campbell as a director (3 pages)
3 December 2013Statement of capital following an allotment of shares on 12 April 2013
  • GBP 2,000
(4 pages)
3 December 2013Statement of capital following an allotment of shares on 12 April 2013
  • GBP 2,000
(4 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 September 2013Resolutions
  • RES13 ‐ Increase auth. Share cap. Was 1K(ord.) now 2K(ord.) 12/04/2012
(1 page)
30 September 2013Resolutions
  • RES13 ‐ Increase auth. Share cap. Was 1K(ord.) now 2K(ord.) 12/04/2012
(1 page)
15 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (7 pages)
15 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (7 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 May 2012Annual return made up to 15 March 2012 with a full list of shareholders (7 pages)
8 May 2012Annual return made up to 15 March 2012 with a full list of shareholders (7 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (7 pages)
12 April 2011Secretary's details changed for Plenderleath Runcie Llp on 15 March 2011 (2 pages)
12 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (7 pages)
12 April 2011Secretary's details changed for Plenderleath Runcie Llp on 15 March 2011 (2 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 May 2010Secretary's details changed for Plenderleath Runcie Llp on 15 March 2010 (2 pages)
21 May 2010Director's details changed for Elaine Leiper on 15 March 2010 (2 pages)
21 May 2010Secretary's details changed for Plenderleath Runcie Llp on 15 March 2010 (2 pages)
21 May 2010Director's details changed for Alexander Geddes Melvin on 15 March 2010 (2 pages)
21 May 2010Annual return made up to 15 March 2010 with a full list of shareholders (7 pages)
21 May 2010Director's details changed for Elaine Leiper on 15 March 2010 (2 pages)
21 May 2010Director's details changed for Alexander George Lyon Mcallan on 15 March 2010 (2 pages)
21 May 2010Director's details changed for Alexander Geddes Melvin on 15 March 2010 (2 pages)
21 May 2010Annual return made up to 15 March 2010 with a full list of shareholders (7 pages)
21 May 2010Director's details changed for Alexander George Lyon Mcallan on 15 March 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 April 2009Director appointed elaine leiper (2 pages)
6 April 2009Director's change of particulars / alexander mcallan / 12/08/2008 (1 page)
6 April 2009Director appointed elaine leiper (2 pages)
6 April 2009Director's change of particulars / alexander mcallan / 12/08/2008 (1 page)
1 April 2009Return made up to 15/03/09; full list of members (6 pages)
1 April 2009Return made up to 15/03/09; full list of members (6 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 May 2008Director appointed alexander george lyon mcallan logged form (2 pages)
9 May 2008Return made up to 15/03/08; change of members (6 pages)
9 May 2008Director appointed alexander george lyon mcallan logged form (2 pages)
9 May 2008Return made up to 15/03/08; change of members (6 pages)
8 May 2008Director appointed alexander geddes melvin (2 pages)
8 May 2008Director appointed alexander geddes melvin (2 pages)
6 February 2008Secretary resigned (1 page)
6 February 2008Secretary resigned (1 page)
6 February 2008New secretary appointed (2 pages)
6 February 2008New secretary appointed (2 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 May 2007Return made up to 15/03/07; full list of members (8 pages)
11 May 2007Return made up to 15/03/07; full list of members (8 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 July 2006Return made up to 15/03/06; full list of members (8 pages)
19 July 2006Return made up to 15/03/06; full list of members (8 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 March 2005Return made up to 15/03/05; full list of members (8 pages)
21 March 2005Return made up to 15/03/05; full list of members (8 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
12 March 2004Return made up to 15/03/04; full list of members (8 pages)
12 March 2004Return made up to 15/03/04; full list of members (8 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
23 July 2003New director appointed (1 page)
23 July 2003Director resigned (1 page)
23 July 2003Director resigned (1 page)
23 July 2003Director resigned (1 page)
23 July 2003New director appointed (1 page)
23 July 2003Director resigned (1 page)
8 May 2003Return made up to 15/03/03; full list of members (9 pages)
8 May 2003Return made up to 15/03/03; full list of members (9 pages)
14 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
14 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
24 May 2002Return made up to 15/03/02; full list of members (8 pages)
24 May 2002Ad 30/05/01--------- £ si 998@1=998 £ ic 2/1000 (5 pages)
24 May 2002Ad 30/05/01--------- £ si 998@1=998 £ ic 2/1000 (5 pages)
24 May 2002Return made up to 15/03/02; full list of members (8 pages)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
19 March 2001Director resigned (1 page)
19 March 2001Director resigned (1 page)
19 March 2001Secretary resigned (1 page)
19 March 2001Secretary resigned (1 page)
15 March 2001Incorporation (16 pages)
15 March 2001Incorporation (16 pages)