Company NameCalder Cabs Ltd
Company StatusDissolved
Company NumberSC363545
CategoryPrivate Limited Company
Incorporation Date5 August 2009(14 years, 8 months ago)
Dissolution Date12 September 2014 (9 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Colin Paton
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Ormiston Drive
East Calder
EH53 0RN
Scotland
Director NameMr Andy Liddle
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address73 Wester Bankton
Livingston
West Lothian
EH54 9DY
Scotland
Director NameMrs Kim Paton
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2012(3 years after company formation)
Appointment Duration4 months (resigned 17 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Ormiston Drive
East Calder
EH53 0RN
Scotland

Location

Registered AddressSuite 1a, Fleming House
Fleming Road
Livingston
West Lothian
EH54 7BN
Scotland
ConstituencyLivingston
WardLivingston South

Shareholders

75 at £1Colin Paton
75.00%
Ordinary
25 at £1Andy Liddle
25.00%
Ordinary

Financials

Year2014
Net Worth-£68,718
Cash£857
Current Liabilities£127,645

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2014First Gazette notice for compulsory strike-off (1 page)
5 October 2013Compulsory strike-off action has been suspended (1 page)
27 September 2013First Gazette notice for compulsory strike-off (1 page)
20 December 2012Termination of appointment of Kim Paton as a director (1 page)
19 September 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
14 August 2012Appointment of Mrs Kim Paton as a director (2 pages)
9 August 2012Annual return made up to 5 August 2012
Statement of capital on 2012-08-09
  • GBP 100
(3 pages)
9 August 2012Annual return made up to 5 August 2012
Statement of capital on 2012-08-09
  • GBP 100
(3 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
25 April 2012Registered office address changed from Unit 5 1 Muir Road Houston Industrial Estate Livingston West Lothian EH53 5DR United Kingdom on 25 April 2012 (2 pages)
19 January 2012Termination of appointment of Andy Liddle as a director (2 pages)
8 August 2011Annual return made up to 5 August 2011 (4 pages)
8 August 2011Annual return made up to 5 August 2011 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
13 October 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
29 September 2010Current accounting period extended from 31 August 2010 to 30 September 2010 (1 page)
18 August 2010Registered office address changed from Unit 5 1 Muir Road Houstoun Industrial Estate Livingston West Lothian EH54 5DR on 18 August 2010 (1 page)
18 August 2010Director's details changed for Mr Andy Liddle on 7 July 2010 (2 pages)
18 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
18 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
18 August 2010Director's details changed for Mr Andy Liddle on 7 July 2010 (2 pages)
22 January 2010Registered office address changed from Unit 9/10 Camps Industrial Estate Kirknewton West Lothian EH27 8DF United Kingdom on 22 January 2010 (1 page)
5 August 2009Incorporation (21 pages)