184 CAB COMPANY LIMITED

Register to unlock more data on OkredoRegister

184 CAB COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC184581

Incorporation date

06/04/1998

Size

Dormant

Contacts

Registered address

Registered address

31 Burns Circus, Haddington EH41 3DQCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/1998)
dot icon20/04/2026
Confirmation statement made on 2026-04-06 with no updates
dot icon20/04/2026
Accounts for a dormant company made up to 2026-01-31
dot icon09/04/2025
Confirmation statement made on 2025-04-06 with updates
dot icon09/04/2025
Accounts for a dormant company made up to 2025-01-31
dot icon24/09/2024
Accounts for a dormant company made up to 2024-01-31
dot icon09/04/2024
Confirmation statement made on 2024-04-06 with no updates
dot icon09/08/2023
Termination of appointment of James Michael Mccoll as a director on 2023-07-24
dot icon09/08/2023
Cessation of Louise Mccoll as a person with significant control on 2023-07-24
dot icon09/08/2023
Cessation of James Michael Mccoll as a person with significant control on 2023-07-24
dot icon09/08/2023
Termination of appointment of Louise Mccoll as a director on 2023-07-24
dot icon09/08/2023
Notification of Thomas Patrick Gordon Young as a person with significant control on 2023-07-24
dot icon09/08/2023
Notification of Carolanne Young as a person with significant control on 2023-07-24
dot icon09/08/2023
Notification of Ashleigh Emma Young as a person with significant control on 2023-07-24
dot icon26/05/2023
Registered office address changed from 33 Drum Brae South Edinburgh EH12 8DT Scotland to 31 Burns Circus Haddington EH41 3DQ on 2023-05-26
dot icon26/05/2023
Appointment of Thomas Patrick Gordon Young as a director on 2023-05-26
dot icon26/05/2023
Appointment of Ashleigh Emma Young as a director on 2023-05-26
dot icon26/05/2023
Appointment of Carolanne Young as a director on 2023-05-26
dot icon07/04/2023
Withdrawal of a person with significant control statement on 2023-04-07
dot icon07/04/2023
Notification of Louise Mccoll as a person with significant control on 2022-05-24
dot icon07/04/2023
Notification of James Michael Mccoll as a person with significant control on 2022-05-24
dot icon07/04/2023
Confirmation statement made on 2023-04-06 with updates
dot icon31/01/2023
Accounts for a dormant company made up to 2023-01-31
dot icon30/01/2023
Termination of appointment of Alan Johnston as a director on 2022-04-21
dot icon22/04/2022
Termination of appointment of Stephen Michael Johnston as a director on 2022-04-21
dot icon22/04/2022
Termination of appointment of Alan Johnston as a secretary on 2022-04-21
dot icon22/04/2022
Termination of appointment of Colin Robert Johnston as a director on 2022-04-21
dot icon22/04/2022
Termination of appointment of Sheila Johnston as a director on 2022-04-21
dot icon20/04/2022
Appointment of Mrs. Louise Mccoll as a director on 2022-03-30
dot icon20/04/2022
Appointment of Mr James Michael Mccoll as a director on 2022-03-30
dot icon20/04/2022
Registered office address changed from 26 Baberton Mains Dell Edinburgh EH14 3DQ to 33 Drum Brae South Edinburgh EH12 8DT on 2022-04-20
dot icon07/04/2022
Confirmation statement made on 2022-04-06 with no updates
dot icon23/02/2022
Unaudited abridged accounts made up to 2022-01-31
dot icon23/02/2022
Previous accounting period shortened from 2022-09-30 to 2022-01-31
dot icon09/11/2021
Unaudited abridged accounts made up to 2021-09-30
dot icon07/04/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon12/10/2020
Unaudited abridged accounts made up to 2020-09-30
dot icon06/04/2020
Confirmation statement made on 2020-04-06 with no updates
dot icon15/11/2019
Unaudited abridged accounts made up to 2019-09-30
dot icon10/04/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon09/04/2019
Confirmation statement made on 2019-04-06 with no updates
dot icon08/04/2018
Confirmation statement made on 2018-04-06 with no updates
dot icon20/02/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon30/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon06/04/2017
Confirmation statement made on 2017-04-06 with updates
dot icon06/04/2016
Annual return made up to 2016-04-06 with full list of shareholders
dot icon14/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon01/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon14/04/2015
Annual return made up to 2015-04-06 with full list of shareholders
dot icon14/04/2015
Director's details changed for Mrs Sheila Johnston on 2013-06-30
dot icon09/05/2014
Accounts for a dormant company made up to 2013-09-30
dot icon07/04/2014
Annual return made up to 2014-04-06 with full list of shareholders
dot icon10/04/2013
Accounts for a dormant company made up to 2012-09-30
dot icon09/04/2013
Annual return made up to 2013-04-06 with full list of shareholders
dot icon19/04/2012
Annual return made up to 2012-04-06 with full list of shareholders
dot icon23/03/2012
Accounts for a dormant company made up to 2011-09-30
dot icon30/04/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon27/10/2010
Accounts for a dormant company made up to 2010-09-30
dot icon17/04/2010
Annual return made up to 2010-04-06 with full list of shareholders
dot icon17/04/2010
Appointment of Mr Colin Robert Johnston as a director
dot icon17/04/2010
Director's details changed for Mrs Sheila Johnston on 2010-04-01
dot icon17/04/2010
Director's details changed for Stephen Michael Johnston on 2010-04-01
dot icon04/11/2009
Accounts for a dormant company made up to 2009-09-30
dot icon16/07/2009
Accounts for a dormant company made up to 2008-09-30
dot icon09/04/2009
Return made up to 06/04/09; full list of members
dot icon11/06/2008
Accounts for a dormant company made up to 2007-09-30
dot icon09/04/2008
Return made up to 06/04/08; full list of members
dot icon24/07/2007
Accounts for a dormant company made up to 2006-09-30
dot icon25/04/2007
Return made up to 06/04/07; full list of members
dot icon02/05/2006
Return made up to 06/04/06; full list of members
dot icon02/05/2006
Director's particulars changed
dot icon09/02/2006
Accounts for a dormant company made up to 2005-09-30
dot icon15/06/2005
Accounts for a dormant company made up to 2004-09-30
dot icon04/05/2005
Return made up to 06/04/05; full list of members
dot icon27/04/2004
Accounts for a dormant company made up to 2003-09-30
dot icon22/04/2004
Return made up to 06/04/04; full list of members
dot icon20/06/2003
Accounts for a dormant company made up to 2002-09-30
dot icon14/05/2003
Return made up to 06/04/03; full list of members
dot icon30/05/2002
Accounts for a dormant company made up to 2001-09-30
dot icon09/05/2002
Return made up to 06/04/02; full list of members
dot icon23/05/2001
Return made up to 06/04/01; full list of members
dot icon22/05/2001
Accounts for a dormant company made up to 2000-09-30
dot icon06/06/2000
Return made up to 06/04/00; full list of members
dot icon07/02/2000
Accounts for a dormant company made up to 1999-09-30
dot icon28/05/1999
Return made up to 06/04/99; full list of members
dot icon17/06/1998
Memorandum and Articles of Association
dot icon16/06/1998
Certificate of change of name
dot icon10/06/1998
Registered office changed on 10/06/98 from: 24 great king street edinburgh EH3 6QN
dot icon10/06/1998
New director appointed
dot icon10/06/1998
New secretary appointed;new director appointed
dot icon10/06/1998
Accounting reference date extended from 30/04/99 to 30/09/99
dot icon10/06/1998
New director appointed
dot icon10/06/1998
Director resigned
dot icon10/06/1998
Secretary resigned
dot icon06/04/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£3.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
06/04/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.50K
-
0.00
-
-
2022
0
3.00
-
0.00
3.00
-
2022
0
3.00
-
0.00
3.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

3.00 £Descended-99.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccoll, Louise
Director
30/03/2022 - 24/07/2023
91
Mr James Michael Mccoll
Director
30/03/2022 - 24/07/2023
77
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
06/04/1998 - 24/04/1998
8526
JORDANS (SCOTLAND) LIMITED
Nominee Director
06/04/1998 - 24/04/1998
3784
Johnston, Alan
Director
23/04/1998 - 20/04/2022
4

Persons with Significant Control

7
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 184 CAB COMPANY LIMITED

184 CAB COMPANY LIMITED is an(a) Active company incorporated on 06/04/1998 with the registered office located at 31 Burns Circus, Haddington EH41 3DQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 184 CAB COMPANY LIMITED?

toggle

184 CAB COMPANY LIMITED is currently Active. It was registered on 06/04/1998 .

Where is 184 CAB COMPANY LIMITED located?

toggle

184 CAB COMPANY LIMITED is registered at 31 Burns Circus, Haddington EH41 3DQ.

What does 184 CAB COMPANY LIMITED do?

toggle

184 CAB COMPANY LIMITED operates in the Taxi operation (49.32 - SIC 2007) sector.

What is the latest filing for 184 CAB COMPANY LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-04-06 with no updates.