Company NameJ. & D. Cabs Limited
DirectorLouise McColl
Company StatusActive
Company NumberSC328493
CategoryPrivate Limited Company
Incorporation Date30 July 2007(16 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 NameMrs Louise McColl
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2017(10 years after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Drum Brae South
Edinburgh
EH12 8DT
Scotland
Director NameDavid Proudfoot
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(same day as company formation)
RoleTaxi Proprietor
Correspondence Address8 Clackmae Road
Edinburgh
Midlothian
EH16 6NZ
Scotland
Director NameJoan Proudfoot
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(same day as company formation)
RoleCashier
Correspondence Address8 Clackmae Road
Edinburgh
Midlothian
EH16 6NZ
Scotland
Director NameMark Proudfoot
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(same day as company formation)
RoleConstruction Manager
Correspondence Address4 Mid Liberton
Edinburgh
Midlothian
EH16 5QT
Scotland
Secretary NameDavid Proudfoot
NationalityBritish
StatusResigned
Appointed30 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address8 Clackmae Road
Edinburgh
Midlothian
EH16 6NZ
Scotland
Director NameMr John Stuart Landles
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2009(1 year, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 13 September 2018)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address45 Chesser Crescent
Edinburgh
EH14 1SP
Scotland
Secretary NameMr John Stuart Landles
NationalityBritish
StatusResigned
Appointed09 July 2009(1 year, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 13 September 2018)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address45 Chesser Crescent
Edinburgh
EH14 1SP
Scotland
Director NameMrs Lorainne Taylor Landles
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2009(2 years after company formation)
Appointment Duration9 years, 1 month (resigned 13 September 2018)
RoleOffice Worker
Country of ResidenceScotland
Correspondence Address45 Chesser Crescent
Edinburgh
EH14 1SP
Scotland
Director NameMiss Lisa Jane Scott
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2011(4 years after company formation)
Appointment Duration7 years, 1 month (resigned 13 September 2018)
RoleHuman Resources
Country of ResidenceScotland
Correspondence AddressUnit 5b West Craigs Industrial Estate, Turnhouse R
Edinburgh
EH12 0BD
Scotland

Location

Registered Address33 Drum Brae South
Edinburgh
EH12 8DT
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4 at £1Lorraine Landles
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return5 September 2023 (6 months, 3 weeks ago)
Next Return Due19 September 2024 (5 months, 3 weeks from now)

Filing History

18 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
25 March 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
5 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
19 December 2018Accounts for a dormant company made up to 31 July 2018 (2 pages)
14 September 2018Registered office address changed from Unit 5B West Craigs Industrial Estate, Turnhouse Road Edinburgh EH12 0BD Scotland to Unit 5B Jms Garage, Unit 5B West Craigs Industrial Estate Turnhouse Road Edinburgh Midlothian EH12 0BD on 14 September 2018 (1 page)
13 September 2018Termination of appointment of Lisa Jane Scott as a director on 13 September 2018 (1 page)
13 September 2018Termination of appointment of John Stuart Landles as a secretary on 13 September 2018 (1 page)
13 September 2018Termination of appointment of Lorainne Taylor Landles as a director on 13 September 2018 (1 page)
13 September 2018Termination of appointment of John Stuart Landles as a director on 13 September 2018 (1 page)
5 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
1 May 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
12 September 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
12 September 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
15 August 2017Cessation of John Stuart Landles as a person with significant control on 31 July 2017 (1 page)
15 August 2017Cessation of John Stuart Landles as a person with significant control on 31 July 2017 (1 page)
15 August 2017Notification of Louise Mccoll as a person with significant control on 31 July 2017 (2 pages)
15 August 2017Notification of Louise Mccoll as a person with significant control on 31 July 2017 (2 pages)
4 August 2017Registered office address changed from 45 Chesser Crescent Edinburgh EH14 1SP to Unit 5B West Craigs Industrial Estate, Turnhouse Road Edinburgh EH12 0BD on 4 August 2017 (1 page)
4 August 2017Registered office address changed from 45 Chesser Crescent Edinburgh EH14 1SP to Unit 5B West Craigs Industrial Estate, Turnhouse Road Edinburgh EH12 0BD on 4 August 2017 (1 page)
4 August 2017Appointment of Mrs Louise Mccoll as a director on 31 July 2017 (2 pages)
4 August 2017Appointment of Mrs Louise Mccoll as a director on 31 July 2017 (2 pages)
1 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
1 August 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
1 August 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
3 August 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
3 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 4
(6 pages)
3 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 4
(6 pages)
3 August 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
4 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 4
(6 pages)
4 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 4
(6 pages)
4 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
4 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
1 August 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
1 August 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
1 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(6 pages)
1 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(6 pages)
1 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (6 pages)
1 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
1 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (6 pages)
1 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
20 October 2011Statement of capital following an allotment of shares on 20 October 2011
  • GBP 4
(3 pages)
20 October 2011Statement of capital following an allotment of shares on 20 October 2011
  • GBP 4
(3 pages)
16 August 2011Appointment of Miss Lisa Jane Scott as a director (2 pages)
16 August 2011Appointment of Miss Lisa Jane Scott as a director (2 pages)
1 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
1 August 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
1 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
1 August 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
2 August 2010Director's details changed for Mrs Lorainne Taylor Landles on 30 July 2010 (2 pages)
2 August 2010Director's details changed for Mrs Lorainne Taylor Landles on 30 July 2010 (2 pages)
2 August 2010Director's details changed for Mr John Stuart Landles on 30 July 2010 (2 pages)
2 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
2 August 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
2 August 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
2 August 2010Director's details changed for Mr John Stuart Landles on 30 July 2010 (2 pages)
12 August 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
12 August 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
12 August 2009Return made up to 30/07/09; full list of members (4 pages)
12 August 2009Return made up to 30/07/09; full list of members (4 pages)
10 August 2009Director appointed mrs lorainne taylor landles (1 page)
10 August 2009Director appointed mrs lorainne taylor landles (1 page)
10 August 2009Appointment terminated director david proudfoot (1 page)
10 August 2009Appointment terminated director david proudfoot (1 page)
9 July 2009Appointment terminated director mark proudfoot (1 page)
9 July 2009Registered office changed on 09/07/2009 from 8 clackmae road edinburgh midlothian EH16 6NZ (1 page)
9 July 2009Registered office changed on 09/07/2009 from 8 clackmae road edinburgh midlothian EH16 6NZ (1 page)
9 July 2009Director appointed mr john stuart landles (1 page)
9 July 2009Appointment terminated director joan proudfoot (1 page)
9 July 2009Secretary appointed mr john stuart landles (1 page)
9 July 2009Appointment terminated director joan proudfoot (1 page)
9 July 2009Appointment terminated secretary david proudfoot (1 page)
9 July 2009Appointment terminated secretary david proudfoot (1 page)
9 July 2009Secretary appointed mr john stuart landles (1 page)
9 July 2009Appointment terminated director mark proudfoot (1 page)
9 July 2009Director appointed mr john stuart landles (1 page)
31 July 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
31 July 2008Return made up to 30/07/08; full list of members (4 pages)
31 July 2008Return made up to 30/07/08; full list of members (4 pages)
31 July 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
30 July 2007Incorporation (11 pages)
30 July 2007Incorporation (11 pages)