Company NameJenny Cabs Ltd.
DirectorsWillem David De Meyer and Heather Lloyd Griffiths
Company StatusActive
Company NumberSC236126
CategoryPrivate Limited Company
Incorporation Date30 August 2002(21 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Willem David De Meyer
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2021(19 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address10/2 Hawkhill Close
Edinburgh
EH7 6FG
Scotland
Director NameMs Heather Lloyd Griffiths
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2021(19 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address10/2 Hawkhill Close
Edinburgh
EH7 6FG
Scotland
Director NameJohn Penny Hughes
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(same day as company formation)
RoleTaxi Operator
Correspondence Address120 Mansefield
East Calder
Livingston
Lothian
EH53 0JF
Scotland
Director NameMary Lindores Hughes
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(same day as company formation)
RoleNursery Nurse
Correspondence Address120 Mansefield
East Calder
Livingston
Lothian
EH53 0JF
Scotland
Secretary NameJohn Penny Hughes
NationalityBritish
StatusResigned
Appointed30 August 2002(same day as company formation)
RoleTaxi Operator
Correspondence Address120 Mansefield
East Calder
Livingston
Lothian
EH53 0JF
Scotland
Director NameJacqueline Mary Guthrie
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2007(4 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 22 May 2015)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address99 Peasehill Road
Rosyth
Fife
KY11 2GA
Scotland
Director NameRobert Guthrie
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2007(4 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 22 May 2015)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address99 Peasehill Road
Rosyth
Fife
KY11 2GA
Scotland
Secretary NameRobert Guthrie
NationalityBritish
StatusResigned
Appointed02 February 2007(4 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 22 May 2015)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address99 Peasehill Road
Rosyth
Fife
KY11 2GA
Scotland
Director NameMr David William Sinclair
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2015(12 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 August 2022)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address21 Carnbee Park
Edinburgh
Midlothian
EH16 6GE
Scotland
Director NameMrs Lynn Sinclair
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2015(12 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 August 2022)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address21 Carnbee Park
Edinburgh
Midlothian
EH16 6GE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed30 August 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed30 August 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address10/2 Hawkhill Close
Edinburgh
EH7 6FG
Scotland
ConstituencyEdinburgh East
WardLeith Walk

Shareholders

1 at £1David Sinclair
50.00%
Ordinary
1 at £1Lynn Sinclair
50.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return30 August 2023 (7 months, 4 weeks ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Filing History

31 August 2023Accounts for a dormant company made up to 31 August 2023 (2 pages)
30 August 2023Confirmation statement made on 30 August 2023 with no updates (3 pages)
31 August 2022Accounts for a dormant company made up to 31 August 2022 (2 pages)
30 August 2022Confirmation statement made on 30 August 2022 with updates (4 pages)
24 August 2022Notification of Heather Lloyd Griffiths as a person with significant control on 1 August 2022 (2 pages)
24 August 2022Termination of appointment of Lynn Sinclair as a director on 1 August 2022 (1 page)
24 August 2022Cessation of David William Sinclair as a person with significant control on 1 August 2022 (1 page)
24 August 2022Termination of appointment of David William Sinclair as a director on 1 August 2022 (1 page)
24 August 2022Cessation of Lynn Sinclair as a person with significant control on 1 August 2022 (1 page)
1 December 2021Registered office address changed from 21 Carnbee Park Edinburgh Midlothian EH16 6GE to 10/2 Hawkhill Close Edinburgh EH7 6FG on 1 December 2021 (1 page)
1 December 2021Appointment of Willem David De Meyer as a director on 29 November 2021 (2 pages)
1 December 2021Appointment of Heather Lloyd Griffiths as a director on 29 November 2021 (2 pages)
31 August 2021Accounts for a dormant company made up to 31 August 2021 (2 pages)
31 August 2021Confirmation statement made on 30 August 2021 with no updates (3 pages)
9 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
9 September 2020Accounts for a dormant company made up to 31 August 2020 (2 pages)
20 September 2019Accounts for a dormant company made up to 31 August 2019 (2 pages)
20 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
3 October 2018Accounts for a dormant company made up to 31 August 2018 (2 pages)
3 October 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
7 September 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
7 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
7 September 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
7 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
5 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
5 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
5 September 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
5 September 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
23 October 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2
(4 pages)
23 October 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
23 October 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
23 October 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2
(4 pages)
27 May 2015Termination of appointment of Robert Guthrie as a secretary on 22 May 2015 (1 page)
27 May 2015Termination of appointment of Robert Guthrie as a director on 22 May 2015 (1 page)
27 May 2015Termination of appointment of Jacqueline Mary Guthrie as a director on 22 May 2015 (1 page)
27 May 2015Termination of appointment of Jacqueline Mary Guthrie as a director on 22 May 2015 (1 page)
27 May 2015Termination of appointment of Robert Guthrie as a secretary on 22 May 2015 (1 page)
27 May 2015Termination of appointment of Robert Guthrie as a director on 22 May 2015 (1 page)
13 February 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
13 February 2015Registered office address changed from 99 Peasehill Road Rosyth Fife KY11 2GA to 21 Carnbee Park Edinburgh Midlothian EH16 6GE on 13 February 2015 (2 pages)
13 February 2015Appointment of Mr David William Sinclair as a director on 12 February 2015 (3 pages)
13 February 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
13 February 2015Registered office address changed from 99 Peasehill Road Rosyth Fife KY11 2GA to 21 Carnbee Park Edinburgh Midlothian EH16 6GE on 13 February 2015 (2 pages)
13 February 2015Appointment of Lynn Sinclair as a director on 12 February 2015 (3 pages)
13 February 2015Appointment of Lynn Sinclair as a director on 12 February 2015 (3 pages)
13 February 2015Appointment of Mr David William Sinclair as a director on 12 February 2015 (3 pages)
4 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(5 pages)
4 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(5 pages)
30 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
30 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
4 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
(5 pages)
4 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
(5 pages)
29 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
29 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
3 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
4 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
4 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
31 August 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
4 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
4 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
2 September 2010Director's details changed for Robert Guthrie on 30 August 2010 (2 pages)
2 September 2010Director's details changed for Jacqueline Mary Guthrie on 30 August 2010 (2 pages)
2 September 2010Director's details changed for Robert Guthrie on 30 August 2010 (2 pages)
2 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
2 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
2 September 2010Director's details changed for Jacqueline Mary Guthrie on 30 August 2010 (2 pages)
13 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
13 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
22 September 2009Return made up to 30/08/09; no change of members (10 pages)
22 September 2009Return made up to 30/08/09; no change of members (10 pages)
5 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
5 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
9 September 2008Return made up to 30/08/08; full list of members (8 pages)
9 September 2008Return made up to 30/08/08; full list of members (8 pages)
24 June 2008Accounts for a dormant company made up to 31 August 2007 (3 pages)
24 June 2008Accounts for a dormant company made up to 31 August 2007 (3 pages)
3 September 2007Secretary resigned;director resigned (1 page)
3 September 2007Return made up to 30/08/07; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
3 September 2007Secretary resigned;director resigned (1 page)
3 September 2007Return made up to 30/08/07; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
3 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
7 February 2007Registered office changed on 07/02/07 from: 120 mansefield east calder livingston EH53 0JF (1 page)
7 February 2007New secretary appointed;new director appointed (2 pages)
7 February 2007New director appointed (2 pages)
7 February 2007New director appointed (2 pages)
7 February 2007Registered office changed on 07/02/07 from: 120 mansefield east calder livingston EH53 0JF (1 page)
7 February 2007New secretary appointed;new director appointed (2 pages)
7 November 2006Total exemption small company accounts made up to 31 August 2006 (4 pages)
7 November 2006Total exemption small company accounts made up to 31 August 2006 (4 pages)
7 September 2006Return made up to 30/08/06; full list of members (7 pages)
7 September 2006Return made up to 30/08/06; full list of members (7 pages)
24 February 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
24 February 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
6 September 2005Return made up to 30/08/05; full list of members (7 pages)
6 September 2005Return made up to 30/08/05; full list of members (7 pages)
24 May 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
24 May 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
1 September 2004Return made up to 30/08/04; full list of members (7 pages)
1 September 2004Return made up to 30/08/04; full list of members (7 pages)
20 November 2003Total exemption small company accounts made up to 31 August 2003 (4 pages)
20 November 2003Total exemption small company accounts made up to 31 August 2003 (4 pages)
5 September 2003Return made up to 30/08/03; full list of members (7 pages)
5 September 2003Return made up to 30/08/03; full list of members (7 pages)
10 September 2002New director appointed (2 pages)
10 September 2002New director appointed (2 pages)
10 September 2002New secretary appointed;new director appointed (2 pages)
10 September 2002New secretary appointed;new director appointed (2 pages)
3 September 2002Secretary resigned (1 page)
3 September 2002Director resigned (1 page)
3 September 2002Secretary resigned (1 page)
3 September 2002Director resigned (1 page)
30 August 2002Incorporation (16 pages)
30 August 2002Incorporation (16 pages)