Company NameBluecab Limited
Company StatusDissolved
Company NumberSC255041
CategoryPrivate Limited Company
Incorporation Date29 August 2003(20 years, 8 months ago)
Dissolution Date5 January 2016 (8 years, 3 months ago)

Business Activity

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

Directors

Director NameIan Holgate Hulme
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2003(same day as company formation)
RoleTaxi Hirer
Country of ResidenceScotland
Correspondence Address7 Netherbog Road
Dumbarton
G82 2HT
Scotland
Director NameJean Mercer Hulme
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2003(same day as company formation)
RoleTaxi Hirer
Country of ResidenceScotland
Correspondence Address7 Netherbog Road
Dumbarton
G82 2HT
Scotland
Secretary NameJean Mercer Hulme
NationalityBritish
StatusClosed
Appointed29 August 2003(same day as company formation)
RoleTaxi Hirer
Country of ResidenceScotland
Correspondence Address7 Netherbog Road
Dumbarton
G82 2HT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed29 August 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed29 August 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O Riaz Ahmad & Company Ca
96 West Regent Street
Glasgow
G2 2QD
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Mr Ian Holgate Hulme
50.00%
Ordinary
1 at £1Mrs Jean Mercer Hulme
50.00%
Ordinary

Financials

Year2014
Net Worth-£9,219
Cash£1,608
Current Liabilities£13,650

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
14 October 2015Application to strike the company off the register (3 pages)
14 October 2015Application to strike the company off the register (3 pages)
2 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
2 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
8 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(5 pages)
8 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(5 pages)
23 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
23 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
3 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(5 pages)
3 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(5 pages)
25 June 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
25 June 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
4 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
1 September 2011Director's details changed for Jean Mercer Hulme on 15 August 2011 (2 pages)
1 September 2011Director's details changed for Ian Holgate Hulme on 15 August 2011 (2 pages)
1 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
1 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
1 September 2011Director's details changed for Jean Mercer Hulme on 15 August 2011 (2 pages)
1 September 2011Director's details changed for Ian Holgate Hulme on 15 August 2011 (2 pages)
20 July 2011Registered office address changed from C/O D.M. Mcnaught & Co. 166 Buchanan Street Glasgow G1 2LS on 20 July 2011 (2 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
20 July 2011Registered office address changed from C/O D.M. Mcnaught & Co. 166 Buchanan Street Glasgow G1 2LS on 20 July 2011 (2 pages)
10 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (5 pages)
10 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (5 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
23 September 2009Return made up to 29/08/09; full list of members (4 pages)
23 September 2009Return made up to 29/08/09; full list of members (4 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
17 September 2008Return made up to 29/08/08; full list of members (4 pages)
17 September 2008Return made up to 29/08/08; full list of members (4 pages)
26 August 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
26 August 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
2 October 2007Return made up to 29/08/07; full list of members (2 pages)
2 October 2007Return made up to 29/08/07; full list of members (2 pages)
19 July 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
19 July 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
5 October 2006Registered office changed on 05/10/06 from: 166 buchanan street glasgow G1 2LS (1 page)
5 October 2006Registered office changed on 05/10/06 from: 166 buchanan street glasgow G1 2LS (1 page)
20 September 2006Return made up to 29/08/06; full list of members (2 pages)
20 September 2006Return made up to 29/08/06; full list of members (2 pages)
7 July 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
7 July 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
30 September 2005Return made up to 29/08/05; no change of members (2 pages)
30 September 2005Return made up to 29/08/05; no change of members (2 pages)
31 May 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
31 May 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
26 August 2004Return made up to 29/08/04; full list of members (7 pages)
26 August 2004Return made up to 29/08/04; full list of members (7 pages)
10 November 2003Accounting reference date extended from 31/08/04 to 31/10/04 (1 page)
10 November 2003Accounting reference date extended from 31/08/04 to 31/10/04 (1 page)
3 October 2003New secretary appointed;new director appointed (2 pages)
3 October 2003New director appointed (2 pages)
3 October 2003New secretary appointed;new director appointed (2 pages)
3 October 2003New director appointed (2 pages)
2 September 2003Director resigned (1 page)
2 September 2003Secretary resigned (1 page)
2 September 2003Secretary resigned (1 page)
2 September 2003Director resigned (1 page)
29 August 2003Incorporation (16 pages)
29 August 2003Incorporation (16 pages)