1311 CAB COMPANY LTD

Register to unlock more data on OkredoRegister

1311 CAB COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC310157

Incorporation date

13/10/2006

Size

Dormant

Contacts

Registered address

Registered address

5/4 Gray's Court, Edinburgh EH8 9EXCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2006)
dot icon25/02/2026
Termination of appointment of Deryck Andrew Barnes as a director on 2026-01-14
dot icon25/02/2026
Cessation of Deryck Andrew Barnes as a person with significant control on 2026-01-14
dot icon25/02/2026
Notification of Mohammed Mahmoud Ahmed Ahmed Hamouda as a person with significant control on 2026-01-14
dot icon01/12/2025
Registered office address changed from 36 Glass Road Winchburgh Broxburn EH52 6SQ Scotland to 5/4 Gray's Court Edinburgh EH8 9EX on 2025-12-01
dot icon01/12/2025
Appointment of Mohammed Mahmoud Ahmed Ahmed Hamouda as a director on 2025-11-24
dot icon24/11/2025
Director's details changed for Mr Deryck Andrew Barnes on 2025-11-24
dot icon21/10/2025
Confirmation statement made on 2025-10-18 with no updates
dot icon07/08/2025
Registered office address changed from 55 Church View Winchburgh Broxburn EH52 6SZ Scotland to 36 Glass Road Winchburgh Broxburn EH52 6SQ on 2025-08-07
dot icon16/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon01/11/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon11/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon18/10/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon22/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon24/10/2022
Confirmation statement made on 2022-10-13 with updates
dot icon24/10/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon27/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon31/01/2022
Notification of Deryck Andrew Barnes as a person with significant control on 2021-11-17
dot icon31/01/2022
Cessation of James Michael Mccoll as a person with significant control on 2021-11-17
dot icon31/01/2022
Termination of appointment of Mark James Mccoll as a director on 2021-11-17
dot icon31/01/2022
Termination of appointment of James Michael Mccoll as a director on 2021-11-17
dot icon31/01/2022
Termination of appointment of Louise Mccoll as a director on 2021-11-17
dot icon15/10/2021
Confirmation statement made on 2021-10-13 with no updates
dot icon13/07/2021
Accounts for a dormant company made up to 2020-09-30
dot icon21/10/2020
Confirmation statement made on 2020-10-13 with no updates
dot icon01/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon01/06/2020
Appointment of Mr Deryck Andrew Barnes as a director on 2020-05-28
dot icon01/06/2020
Registered office address changed from Jms Garage Ltd Unit 5B West Craigs Industrial Estate Turnhouse Road Edinburgh EH12 0BD to 55 Church View Winchburgh Broxburn EH52 6SZ on 2020-06-01
dot icon14/10/2019
Confirmation statement made on 2019-10-13 with no updates
dot icon19/12/2018
Accounts for a dormant company made up to 2018-09-30
dot icon24/10/2018
Confirmation statement made on 2018-10-13 with no updates
dot icon15/10/2017
Accounts for a dormant company made up to 2017-09-30
dot icon15/10/2017
Confirmation statement made on 2017-10-13 with no updates
dot icon23/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon14/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon18/07/2016
Accounts for a dormant company made up to 2015-09-30
dot icon28/10/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon28/10/2015
Register inspection address has been changed from 55 Muirhead Road Baillieston Glasgow G69 7HA Scotland to Jms Garage Ltd Unit 5B West Craigs Industrial Estate Turnhouse Road Edinburgh EH12 0BD
dot icon28/10/2015
Termination of appointment of John Peoples Cowe as a director on 2015-10-28
dot icon28/10/2015
Appointment of Mrs Louise Mccoll as a director on 2015-10-28
dot icon28/10/2015
Appointment of Mr James Michael Mccoll as a director on 2015-10-28
dot icon28/10/2015
Termination of appointment of Damian Mark Andrew Farrell as a director on 2015-10-28
dot icon28/10/2015
Registered office address changed from 55 Muirhead Road Baillieston Glasgow G69 7HA to Jms Garage Ltd Unit 5B West Craigs Industrial Estate Turnhouse Road Edinburgh EH12 0BD on 2015-10-28
dot icon14/10/2014
Accounts for a dormant company made up to 2014-09-30
dot icon14/10/2014
Annual return made up to 2014-10-13 with full list of shareholders
dot icon12/11/2013
Termination of appointment of Sheila Johnston as a secretary
dot icon12/11/2013
Termination of appointment of Sheila Johnston as a director
dot icon12/11/2013
Termination of appointment of Alan Johnston as a director
dot icon22/10/2013
Accounts for a dormant company made up to 2013-09-30
dot icon22/10/2013
Annual return made up to 2013-10-13 with full list of shareholders
dot icon14/02/2013
Accounts for a dormant company made up to 2012-09-30
dot icon07/12/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon07/12/2012
Register inspection address has been changed from C/O Dalgliesh & Tullo 23 Rutland Square Edinburgh EH1 2BP United Kingdom
dot icon22/03/2012
Accounts for a dormant company made up to 2011-09-30
dot icon09/03/2012
Registered office address changed from 44/3 Barnton Park Avenue Edinburgh Midlothian EH4 6EY on 2012-03-09
dot icon05/03/2012
Appointment of Mr Damian Mark Andrew Farrell as a director
dot icon05/03/2012
Appointment of John Peoples Cowe as a director
dot icon05/03/2012
Appointment of Mark James Mccoll as a director
dot icon05/03/2012
Registered office address changed from 26 Baberton Mains Dell Edinburgh EH14 3DQ on 2012-03-05
dot icon18/11/2011
Certificate of change of name
dot icon17/10/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon27/10/2010
Accounts for a dormant company made up to 2010-09-30
dot icon14/10/2010
Annual return made up to 2010-10-13 with full list of shareholders
dot icon16/11/2009
Annual return made up to 2009-10-13 with full list of shareholders
dot icon16/11/2009
Director's details changed for Alan Johnston on 2009-10-12
dot icon16/11/2009
Director's details changed for Sheila Johnston on 2009-10-12
dot icon16/11/2009
Register inspection address has been changed
dot icon04/11/2009
Accounts for a dormant company made up to 2009-09-30
dot icon12/11/2008
Accounts for a dormant company made up to 2008-09-30
dot icon15/10/2008
Return made up to 13/10/08; full list of members
dot icon31/12/2007
Return made up to 13/10/07; full list of members
dot icon19/10/2007
Accounts for a dormant company made up to 2007-09-30
dot icon19/07/2007
Accounting reference date shortened from 31/10/07 to 30/09/07
dot icon13/10/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Farrell, Damian Mark Andrew
Director
02/03/2012 - 28/10/2015
104
Mr James Michael Mccoll
Director
28/10/2015 - 17/11/2021
78
Cowe, John Peoples
Director
02/03/2012 - 28/10/2015
107
Johnston, Sheila
Secretary
13/10/2006 - 05/11/2013
-
Johnston, Sheila
Director
13/10/2006 - 05/11/2013
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1311 CAB COMPANY LTD

1311 CAB COMPANY LTD is an(a) Active company incorporated on 13/10/2006 with the registered office located at 5/4 Gray's Court, Edinburgh EH8 9EX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1311 CAB COMPANY LTD?

toggle

1311 CAB COMPANY LTD is currently Active. It was registered on 13/10/2006 .

Where is 1311 CAB COMPANY LTD located?

toggle

1311 CAB COMPANY LTD is registered at 5/4 Gray's Court, Edinburgh EH8 9EX.

What does 1311 CAB COMPANY LTD do?

toggle

1311 CAB COMPANY LTD operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for 1311 CAB COMPANY LTD?

toggle

The latest filing was on 25/02/2026: Termination of appointment of Deryck Andrew Barnes as a director on 2026-01-14.