Company NameScot Cab Ltd.
DirectorsJonathan Alexander Young and Ruby Goldie
Company StatusActive
Company NumberSC328424
CategoryPrivate Limited Company
Incorporation Date27 July 2007(16 years, 9 months ago)
Previous NameScotseats Imports Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jonathan Alexander Young
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2009(1 year, 10 months after company formation)
Appointment Duration14 years, 11 months
RoleTaxi Sales
Country of ResidenceScotland
Correspondence Address9 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
Director NameMrs Ruby Goldie
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2012(4 years, 7 months after company formation)
Appointment Duration12 years, 1 month
RoleAdministrator
Country of ResidenceScotland
Correspondence Address9 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
Director NameAlexander Arnold Young
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLow Gainford House
Stewarton Rd
Fenwick
Ayrshire
KA3 6AR
Scotland
Secretary NameMr Jonathan Alexander Young
NationalityBritish
StatusResigned
Appointed27 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLow Gainford
Fenwick
Ayrshire
KA3 6AR
Scotland
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed27 July 2007(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed27 July 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address9 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley East & Ralston
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1Jonathan Alexander Young
100.00%
Ordinary

Financials

Year2014
Net Worth£14,022
Cash£9,758
Current Liabilities£3,400

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Filing History

31 July 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
14 February 2023Micro company accounts made up to 31 December 2022 (5 pages)
2 August 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
19 April 2022Micro company accounts made up to 31 December 2021 (5 pages)
16 August 2021Micro company accounts made up to 31 December 2020 (5 pages)
30 July 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
31 July 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
15 January 2020Micro company accounts made up to 31 December 2019 (5 pages)
2 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
5 March 2019Micro company accounts made up to 31 December 2018 (5 pages)
3 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
27 July 2018Confirmation statement made on 27 July 2018 with updates (3 pages)
27 July 2018Director's details changed for Mr Jonathan Alexander Young on 26 July 2018 (2 pages)
25 August 2017Micro company accounts made up to 31 December 2016 (6 pages)
25 August 2017Micro company accounts made up to 31 December 2016 (6 pages)
28 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
10 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
31 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1,000
(4 pages)
31 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1,000
(4 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
31 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1,000
(4 pages)
31 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1,000
(4 pages)
9 September 2013Director's details changed for Mr Jonathan Alexander Young on 1 June 2009 (1 page)
9 September 2013Director's details changed for Mr Jonathan Alexander Young on 1 June 2009 (1 page)
9 September 2013Director's details changed for Mr Jonathan Alexander Young on 1 June 2009 (1 page)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
9 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(4 pages)
9 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(4 pages)
3 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
19 July 2012Statement of capital following an allotment of shares on 10 April 2012
  • GBP 1,000
(4 pages)
19 July 2012Statement of capital following an allotment of shares on 10 April 2012
  • GBP 1,000
(4 pages)
10 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
10 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
10 April 2012Appointment of Mrs Ruby Goldie as a director (2 pages)
10 April 2012Appointment of Mrs Ruby Goldie as a director (2 pages)
6 April 2012Previous accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
6 April 2012Previous accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
5 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (3 pages)
5 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (3 pages)
5 April 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
5 April 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
29 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (3 pages)
29 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (3 pages)
15 March 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
15 March 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
19 August 2009Return made up to 27/07/09; full list of members (3 pages)
19 August 2009Return made up to 27/07/09; full list of members (3 pages)
9 July 2009Appointment terminated secretary jonathan young (1 page)
9 July 2009Appointment terminated director alexander young (1 page)
9 July 2009Appointment terminated director alexander young (1 page)
9 July 2009Director appointed jonathan young (2 pages)
9 July 2009Appointment terminated secretary jonathan young (1 page)
9 July 2009Director appointed jonathan young (2 pages)
4 March 2009Accounts for a dormant company made up to 31 July 2008 (5 pages)
4 March 2009Accounts for a dormant company made up to 31 July 2008 (5 pages)
13 November 2008Registered office changed on 13/11/2008 from countdown house, 33 townhead po box 26035 kilmarnock KA3 2YF (1 page)
13 November 2008Registered office changed on 13/11/2008 from countdown house, 33 townhead po box 26035 kilmarnock KA3 2YF (1 page)
4 September 2008Return made up to 27/07/08; full list of members (6 pages)
4 September 2008Return made up to 27/07/08; full list of members (6 pages)
17 March 2008Director appointed alexander arnold young (2 pages)
17 March 2008Director appointed alexander arnold young (2 pages)
12 March 2008Company name changed scotseats imports LIMITED\certificate issued on 14/03/08 (2 pages)
12 March 2008Company name changed scotseats imports LIMITED\certificate issued on 14/03/08 (2 pages)
10 March 2008Secretary appointed jonathan alexander young (2 pages)
10 March 2008Secretary appointed jonathan alexander young (2 pages)
27 July 2007Director resigned (1 page)
27 July 2007Director resigned (1 page)
27 July 2007Secretary resigned (1 page)
27 July 2007Secretary resigned (1 page)
27 July 2007Incorporation (16 pages)
27 July 2007Incorporation (16 pages)