BLACK CABS EDINBURGH LIMITED

Register to unlock more data on OkredoRegister

BLACK CABS EDINBURGH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC228644

Incorporation date

01/03/2002

Size

Dormant

Contacts

Registered address

Registered address

2/1 Caledonian Place, Edinburgh EH11 2ASCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2002)
dot icon20/04/2026
Accounts for a dormant company made up to 2025-07-31
dot icon19/10/2025
Confirmation statement made on 2025-10-06 with updates
dot icon01/05/2025
Accounts for a dormant company made up to 2024-07-31
dot icon18/11/2024
Confirmation statement made on 2024-10-06 with no updates
dot icon03/05/2024
Accounts for a dormant company made up to 2023-07-31
dot icon13/11/2023
Confirmation statement made on 2023-10-06 with no updates
dot icon12/04/2023
Accounts for a dormant company made up to 2022-07-31
dot icon30/04/2022
Accounts for a dormant company made up to 2021-07-31
dot icon15/10/2021
Confirmation statement made on 2021-10-06 with no updates
dot icon29/04/2021
Accounts for a dormant company made up to 2020-07-31
dot icon26/10/2020
Notification of Jakaria Sheikh as a person with significant control on 2018-09-09
dot icon26/10/2020
Confirmation statement made on 2020-10-06 with no updates
dot icon07/04/2020
Accounts for a dormant company made up to 2019-07-31
dot icon06/10/2019
Confirmation statement made on 2019-10-06 with no updates
dot icon06/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon24/04/2019
Accounts for a dormant company made up to 2018-07-31
dot icon28/11/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon13/11/2017
Termination of appointment of Laurence Stevenson as a director on 2017-09-28
dot icon13/11/2017
Termination of appointment of Valerie Elizabeth Stevenson as a director on 2017-09-28
dot icon13/11/2017
Termination of appointment of Allison Dawn Mcarthur as a director on 2017-09-28
dot icon13/11/2017
Termination of appointment of Valerie Elizabeth Stevenson as a secretary on 2017-09-28
dot icon30/09/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon29/09/2017
Accounts for a dormant company made up to 2017-07-31
dot icon24/07/2017
Appointment of Ripa Sheikh as a director on 2017-07-21
dot icon24/07/2017
Appointment of Jakaria Sheikh as a director on 2017-07-21
dot icon24/07/2017
Registered office address changed from , 7 Inglewood Street, Livingston, West Lothian, EH54 5BA to 2/1 Caledonian Place Edinburgh EH11 2AS on 2017-07-24
dot icon19/05/2017
Accounts for a dormant company made up to 2016-07-31
dot icon04/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon06/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon01/10/2015
Total exemption small company accounts made up to 2015-07-31
dot icon31/08/2015
Previous accounting period shortened from 2016-03-31 to 2015-07-31
dot icon20/08/2015
Appointment of Miss Allison Dawn Mcarthur as a director on 2015-08-01
dot icon20/08/2015
Termination of appointment of Sandra Woodfall as a director on 2015-05-29
dot icon20/08/2015
Termination of appointment of Derek James Woodfall as a director on 2015-05-29
dot icon04/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/05/2015
Director's details changed for Mrs Sandra Woodfall on 2015-03-01
dot icon24/05/2015
Director's details changed for Mr Derek Woodfall on 2015-03-01
dot icon06/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon05/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon13/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon17/01/2012
Termination of appointment of Frederick Woodfall as a director
dot icon27/10/2011
Appointment of Mr Derek Woodfall as a director
dot icon26/10/2011
Appointment of Mrs Sandra Woodfall as a director
dot icon26/10/2011
Appointment of Mr Laurence Stevenson as a director
dot icon26/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon15/03/2010
Director's details changed for Frederick James Sydney Woodfall on 2010-03-01
dot icon15/03/2010
Director's details changed for Valerie Elizabeth Stevenson on 2010-03-01
dot icon22/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon19/03/2009
Return made up to 01/03/09; full list of members
dot icon16/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon27/03/2008
Return made up to 01/03/08; full list of members
dot icon19/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon30/03/2007
Return made up to 01/03/07; full list of members
dot icon11/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon08/03/2006
Return made up to 01/03/06; full list of members
dot icon28/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon30/03/2005
Return made up to 01/03/05; full list of members
dot icon30/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon08/03/2004
Return made up to 01/03/04; full list of members
dot icon06/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon07/04/2003
Return made up to 01/03/03; full list of members
dot icon20/01/2003
Registered office changed on 20/01/03 from: 4 lothian street, dalkeith, midlothian EH22 1DS
dot icon24/05/2002
New secretary appointed;new director appointed
dot icon24/05/2002
New director appointed
dot icon05/03/2002
Secretary resigned
dot icon05/03/2002
Director resigned
dot icon01/03/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
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
-
-
2022
-
2.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sheikh, Jakaria
Director
21/07/2017 - Present
4
Sheikh, Ripa
Director
21/07/2017 - Present
-

Persons with Significant Control

2
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 BLACK CABS EDINBURGH LIMITED

BLACK CABS EDINBURGH LIMITED is an(a) Active company incorporated on 01/03/2002 with the registered office located at 2/1 Caledonian Place, Edinburgh EH11 2AS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLACK CABS EDINBURGH LIMITED?

toggle

BLACK CABS EDINBURGH LIMITED is currently Active. It was registered on 01/03/2002 .

Where is BLACK CABS EDINBURGH LIMITED located?

toggle

BLACK CABS EDINBURGH LIMITED is registered at 2/1 Caledonian Place, Edinburgh EH11 2AS.

What does BLACK CABS EDINBURGH LIMITED do?

toggle

BLACK CABS EDINBURGH LIMITED operates in the Taxi operation (49.32 - SIC 2007) sector.

What is the latest filing for BLACK CABS EDINBURGH LIMITED?

toggle

The latest filing was on 20/04/2026: Accounts for a dormant company made up to 2025-07-31.