CABCOM (SCOTLAND) LTD.

Register to unlock more data on OkredoRegister

CABCOM (SCOTLAND) LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC186818

Incorporation date

16/06/1998

Size

Micro Entity

Contacts

Registered address

Registered address

4 Lothian Street, Dalkeith, Midlothian EH22 1DSCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/1998)
dot icon25/03/2026
Micro company accounts made up to 2025-06-30
dot icon22/09/2025
Confirmation statement made on 2025-09-16 with no updates
dot icon27/03/2025
Micro company accounts made up to 2024-06-30
dot icon26/09/2024
Confirmation statement made on 2024-09-16 with no updates
dot icon28/03/2024
Micro company accounts made up to 2023-06-30
dot icon16/09/2023
Confirmation statement made on 2023-09-16 with no updates
dot icon31/03/2023
Micro company accounts made up to 2022-06-30
dot icon16/10/2022
Confirmation statement made on 2022-10-15 with updates
dot icon28/09/2022
Confirmation statement made on 2022-09-03 with no updates
dot icon13/09/2022
Termination of appointment of Adam Edward Fraser as a director on 2021-12-13
dot icon13/09/2022
Cessation of Adam Edward Fraser as a person with significant control on 2022-09-09
dot icon30/03/2022
Micro company accounts made up to 2021-06-30
dot icon16/09/2021
Confirmation statement made on 2021-09-03 with no updates
dot icon29/03/2021
Micro company accounts made up to 2020-06-30
dot icon16/09/2020
Confirmation statement made on 2020-09-03 with no updates
dot icon30/03/2020
Micro company accounts made up to 2019-06-30
dot icon30/03/2020
Change of details for Mr Douglas John Hope as a person with significant control on 2018-04-06
dot icon30/03/2020
Change of details for Adan Edward Fraser as a person with significant control on 2018-04-06
dot icon09/09/2019
Confirmation statement made on 2019-09-03 with no updates
dot icon28/03/2019
Micro company accounts made up to 2018-06-30
dot icon03/09/2018
Confirmation statement made on 2018-09-03 with updates
dot icon03/09/2018
Notification of Douglas John Hope as a person with significant control on 2016-06-30
dot icon18/06/2018
Notification of Adan Edward Fraser as a person with significant control on 2016-04-06
dot icon18/06/2018
Confirmation statement made on 2018-06-16 with no updates
dot icon18/06/2018
Withdrawal of a person with significant control statement on 2018-06-18
dot icon19/03/2018
Micro company accounts made up to 2017-06-30
dot icon10/07/2017
Notification of a person with significant control statement
dot icon28/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon23/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon14/12/2016
Director's details changed for John Douglas Hope on 2014-12-22
dot icon29/06/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon07/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon24/06/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon06/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon18/06/2014
Annual return made up to 2014-06-16 with full list of shareholders
dot icon22/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon26/06/2013
Annual return made up to 2013-06-16 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon14/12/2012
Termination of appointment of Robert Veitch as a director
dot icon18/06/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon22/08/2011
Appointment of John Douglas Hope as a director
dot icon29/06/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon02/12/2010
Total exemption small company accounts made up to 2010-06-30
dot icon16/06/2010
Annual return made up to 2010-06-16 with full list of shareholders
dot icon16/06/2010
Director's details changed for Robert Veitch on 2009-10-01
dot icon16/06/2010
Secretary's details changed for Lothian Secretarial Limited on 2009-10-01
dot icon16/06/2010
Register inspection address has been changed
dot icon16/06/2010
Director's details changed for Adam Fraser on 2009-10-01
dot icon26/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon22/06/2009
Return made up to 16/06/09; full list of members
dot icon18/11/2008
Total exemption small company accounts made up to 2008-06-30
dot icon16/06/2008
Return made up to 16/06/08; full list of members
dot icon30/10/2007
Total exemption small company accounts made up to 2007-06-30
dot icon02/08/2007
Return made up to 16/06/07; full list of members
dot icon11/12/2006
Total exemption small company accounts made up to 2006-06-30
dot icon07/07/2006
Return made up to 16/06/06; full list of members
dot icon28/11/2005
Total exemption small company accounts made up to 2005-06-30
dot icon19/07/2005
Return made up to 16/06/05; full list of members
dot icon16/11/2004
Total exemption small company accounts made up to 2004-06-30
dot icon22/06/2004
Return made up to 16/06/04; full list of members
dot icon26/11/2003
Secretary resigned;director resigned
dot icon26/11/2003
New secretary appointed
dot icon26/11/2003
Registered office changed on 26/11/03 from: unit 8 new lairdship yards edinburgh midlothian EH11 3UY
dot icon25/10/2003
Total exemption small company accounts made up to 2003-06-30
dot icon19/06/2003
Return made up to 16/06/03; full list of members
dot icon23/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon27/06/2002
Return made up to 16/06/02; full list of members
dot icon30/03/2002
Total exemption small company accounts made up to 2001-06-30
dot icon15/06/2001
Return made up to 16/06/01; full list of members
dot icon21/05/2001
Full accounts made up to 2000-06-30
dot icon14/09/2000
Return made up to 16/06/00; full list of members
dot icon25/08/2000
Full accounts made up to 1999-06-30
dot icon08/07/1999
Return made up to 16/06/99; full list of members
dot icon29/06/1999
Registered office changed on 29/06/99 from: 7 porteous pend 25 grassmarket edinburgh EH21 2HP
dot icon21/06/1999
New director appointed
dot icon19/05/1999
Ad 16/06/98--------- £ si 98@1=98 £ ic 2/100
dot icon23/06/1998
Director resigned
dot icon23/06/1998
Director resigned
dot icon23/06/1998
Secretary resigned
dot icon23/06/1998
New director appointed
dot icon23/06/1998
New secretary appointed;new director appointed
dot icon16/06/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
16/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
11.75K
-
0.00
-
-
2022
2
27.59K
-
0.00
-
-
2023
0
31.37K
-
0.00
-
-
2023
0
31.37K
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

31.37K £Ascended13.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Trainer, Peter
Nominee Director
16/06/1998 - 16/06/1998
1097
Mcintosh, Susan
Nominee Director
16/06/1998 - 16/06/1998
1024
LOTHIAN SECRETARIAL LIMITED
Corporate Secretary
27/10/2003 - Present
19
Adam Edward Fraser
Director
16/06/1998 - 13/12/2021
-
Mr John Douglas Hope
Director
01/07/2011 - 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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CABCOM (SCOTLAND) LTD.

CABCOM (SCOTLAND) LTD. is an(a) Active company incorporated on 16/06/1998 with the registered office located at 4 Lothian Street, Dalkeith, Midlothian EH22 1DS. There are currently 2 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 CABCOM (SCOTLAND) LTD.?

toggle

CABCOM (SCOTLAND) LTD. is currently Active. It was registered on 16/06/1998 .

Where is CABCOM (SCOTLAND) LTD. located?

toggle

CABCOM (SCOTLAND) LTD. is registered at 4 Lothian Street, Dalkeith, Midlothian EH22 1DS.

What does CABCOM (SCOTLAND) LTD. do?

toggle

CABCOM (SCOTLAND) LTD. operates in the Wireless telecommunications activities (61.20 - SIC 2007) sector.

What is the latest filing for CABCOM (SCOTLAND) LTD.?

toggle

The latest filing was on 25/03/2026: Micro company accounts made up to 2025-06-30.