Company NameDouble Mac Cabs Ltd.
DirectorsCatherine Oldershaw and George Wilson Oldershaw
Company StatusActive
Company NumberSC228557
CategoryPrivate Limited Company
Incorporation Date27 February 2002(22 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Catherine Oldershaw
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2014(12 years, 5 months after company formation)
Appointment Duration9 years, 8 months
RoleTaxi Owner
Country of ResidenceScotland
Correspondence Address15 The Green
Edinburgh
EH4 5AF
Scotland
Director NameMr George Wilson Oldershaw
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2014(12 years, 5 months after company formation)
Appointment Duration9 years, 8 months
RoleTaxi Owner
Country of ResidenceScotland
Correspondence Address15 The Green
Edinburgh
EH4 5AF
Scotland
Director NameHarold Burnett Watson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(same day as company formation)
RoleTaxi Operator
Correspondence Address24 Wester Drylaw Park
Edinburgh
Lothian
EH4 2TR
Scotland
Director NameAlexander Robertson McGregor
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(same day as company formation)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address21 Baberton Mains Drive
Edinburgh
EH14 3DF
Scotland
Director NameMandy McGregor
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(same day as company formation)
RoleCustomer Services
Country of ResidenceScotland
Correspondence Address21 Baberton Mains Drive
Edinburgh
EH14 3DF
Scotland
Secretary NameAlexander Robertson McGregor
NationalityBritish
StatusResigned
Appointed27 February 2002(same day as company formation)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address21 Baberton Mains Drive
Edinburgh
EH14 3DF
Scotland
Director NameAlan Macpherson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2002(1 week, 1 day after company formation)
Appointment Duration9 years, 3 months (resigned 23 June 2011)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address11 Lorimer View
Edinburgh
EH14 5DL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed27 February 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 February 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address15 The Green
Edinburgh
EH4 5AF
Scotland
ConstituencyEdinburgh West
WardAlmond

Shareholders

1 at £1Catherine Oldershaw
50.00%
Ordinary
1 at £1George Oldershaw
50.00%
Ordinary

Accounts

Latest Accounts28 February 2024 (1 month, 2 weeks ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return27 February 2024 (1 month, 3 weeks ago)
Next Return Due13 March 2025 (10 months, 4 weeks from now)

Filing History

28 February 2024Accounts for a dormant company made up to 28 February 2024 (2 pages)
28 February 2024Confirmation statement made on 27 February 2024 with no updates (3 pages)
13 December 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
30 March 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
9 March 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
9 March 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
5 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
5 March 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
28 February 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
28 February 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
1 March 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
1 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
5 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
5 March 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
2 March 2017Registered office address changed from 11 Silverknowes Court Edinburgh EH4 5LX to 15 the Green Edinburgh EH4 5AF on 2 March 2017 (1 page)
2 March 2017Registered office address changed from 11 Silverknowes Court Edinburgh EH4 5LX to 15 the Green Edinburgh EH4 5AF on 2 March 2017 (1 page)
28 February 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
28 February 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
28 February 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
1 March 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
1 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(3 pages)
1 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(3 pages)
1 March 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
9 March 2015Termination of appointment of Mandy Mcgregor as a director on 27 January 2015 (1 page)
9 March 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
9 March 2015Termination of appointment of Alexander Robertson Mcgregor as a director on 27 January 2015 (1 page)
9 March 2015Termination of appointment of Alexander Robertson Mcgregor as a secretary on 27 January 2015 (1 page)
9 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(3 pages)
9 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(3 pages)
9 March 2015Termination of appointment of Alexander Robertson Mcgregor as a director on 27 January 2015 (1 page)
9 March 2015Termination of appointment of Mandy Mcgregor as a director on 27 January 2015 (1 page)
9 March 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
9 March 2015Termination of appointment of Alexander Robertson Mcgregor as a secretary on 27 January 2015 (1 page)
3 September 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
3 September 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
4 August 2014Registered office address changed from 21 Baberton Mains Drive Edinburgh EH14 3DF to 11 Silverknowes Court Edinburgh EH4 5LX on 4 August 2014 (1 page)
4 August 2014Appointment of Mr George Wilson Oldershaw as a director on 4 August 2014 (2 pages)
4 August 2014Appointment of Mrs Catherine Oldershaw as a director on 4 August 2014 (2 pages)
4 August 2014Registered office address changed from 21 Baberton Mains Drive Edinburgh EH14 3DF to 11 Silverknowes Court Edinburgh EH4 5LX on 4 August 2014 (1 page)
4 August 2014Appointment of Mrs Catherine Oldershaw as a director on 4 August 2014 (2 pages)
4 August 2014Appointment of Mrs Catherine Oldershaw as a director on 4 August 2014 (2 pages)
4 August 2014Appointment of Mr George Wilson Oldershaw as a director on 4 August 2014 (2 pages)
4 August 2014Appointment of Mr George Wilson Oldershaw as a director on 4 August 2014 (2 pages)
4 August 2014Registered office address changed from 21 Baberton Mains Drive Edinburgh EH14 3DF to 11 Silverknowes Court Edinburgh EH4 5LX on 4 August 2014 (1 page)
25 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(5 pages)
25 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(5 pages)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (1 page)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (1 page)
24 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
24 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (1 page)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (1 page)
26 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (1 page)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (1 page)
22 July 2011Termination of appointment of Alan Macpherson as a director (1 page)
22 July 2011Termination of appointment of Alan Macpherson as a director (1 page)
8 April 2011Annual return made up to 27 February 2011 with a full list of shareholders (6 pages)
8 April 2011Annual return made up to 27 February 2011 with a full list of shareholders (6 pages)
9 December 2010Total exemption small company accounts made up to 28 February 2010 (1 page)
9 December 2010Total exemption small company accounts made up to 28 February 2010 (1 page)
26 May 2010Director's details changed for Alan Macpherson on 27 February 2010 (2 pages)
26 May 2010Director's details changed for Alexander Robertson Mcgregor on 27 February 2010 (2 pages)
26 May 2010Director's details changed for Mandy Mcgregor on 27 February 2010 (2 pages)
26 May 2010Director's details changed for Mandy Mcgregor on 27 February 2010 (2 pages)
26 May 2010Director's details changed for Alan Macpherson on 27 February 2010 (2 pages)
26 May 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Alexander Robertson Mcgregor on 27 February 2010 (2 pages)
26 May 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
5 January 2010Accounts for a dormant company made up to 28 February 2009 (1 page)
5 January 2010Accounts for a dormant company made up to 28 February 2009 (1 page)
19 March 2009Return made up to 27/02/09; full list of members (4 pages)
19 March 2009Return made up to 27/02/09; full list of members (4 pages)
14 November 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
14 November 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
19 March 2008Return made up to 27/02/08; no change of members (7 pages)
19 March 2008Return made up to 27/02/08; no change of members (7 pages)
11 October 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
11 October 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
5 March 2007Return made up to 27/02/07; full list of members (7 pages)
5 March 2007Return made up to 27/02/07; full list of members (7 pages)
29 December 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
29 December 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
21 February 2006Return made up to 27/02/06; full list of members (8 pages)
21 February 2006Return made up to 27/02/06; full list of members (8 pages)
10 November 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
10 November 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
20 September 2005Director's particulars changed (1 page)
20 September 2005Registered office changed on 20/09/05 from: 167 kingsknowe road north edinburgh EH14 2DY (1 page)
20 September 2005Secretary's particulars changed;director's particulars changed (1 page)
20 September 2005Director's particulars changed (1 page)
20 September 2005Secretary's particulars changed;director's particulars changed (1 page)
20 September 2005Registered office changed on 20/09/05 from: 167 kingsknowe road north edinburgh EH14 2DY (1 page)
21 February 2005Return made up to 27/02/05; full list of members (7 pages)
21 February 2005Return made up to 27/02/05; full list of members (7 pages)
26 May 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
26 May 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
22 March 2004Return made up to 27/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2004Return made up to 27/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
23 May 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
6 May 2003Return made up to 27/02/03; full list of members (7 pages)
6 May 2003Return made up to 27/02/03; full list of members (7 pages)
30 April 2002Director resigned (1 page)
30 April 2002Director resigned (1 page)
12 March 2002New secretary appointed;new director appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New secretary appointed;new director appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
1 March 2002Director resigned (1 page)
1 March 2002Secretary resigned (1 page)
1 March 2002Secretary resigned (1 page)
1 March 2002Director resigned (1 page)
27 February 2002Incorporation (16 pages)
27 February 2002Incorporation (16 pages)