CITY CABS (EDINBURGH) LIMITED

Register to unlock more data on OkredoRegister

CITY CABS (EDINBURGH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC033518

Incorporation date

16/12/1958

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Atholl Place, Edinburgh EH3 8HPCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/1958)
dot icon28/01/2026
Confirmation statement made on 2026-01-28 with no updates
dot icon27/01/2026
Appointment of Mr Alistair James Mcpherson as a director on 2026-01-04
dot icon27/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon15/09/2025
Termination of appointment of Colin Anderson as a director on 2025-09-13
dot icon20/06/2025
Resolutions
dot icon12/06/2025
Director's details changed for Mr Gary Alexander Mcfarlane on 2025-06-12
dot icon28/01/2025
Confirmation statement made on 2025-01-28 with no updates
dot icon30/12/2024
Memorandum and Articles of Association
dot icon24/12/2024
Confirmation statement made on 2024-12-24 with updates
dot icon16/12/2024
Appointment of Mr John Alexander Fraser as a director on 2024-12-10
dot icon12/12/2024
Appointment of Mr Colin David Anderson as a director on 2024-11-12
dot icon12/12/2024
Director's details changed for Mr Colin David Anderson on 2024-11-12
dot icon11/12/2024
Termination of appointment of Lewis Rae as a secretary on 2024-12-11
dot icon11/12/2024
Director's details changed for Mr Imran Saeed on 2024-12-11
dot icon11/12/2024
Termination of appointment of Colin Anderson as a director on 2024-12-11
dot icon11/12/2024
Appointment of Mr Imran Saeed as a secretary on 2024-12-11
dot icon27/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon05/08/2024
Termination of appointment of Douglas Joseph Brown as a director on 2024-08-02
dot icon05/06/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon12/04/2024
Appointment of Mr Douglas Joseph Brown as a director on 2024-04-11
dot icon26/02/2024
Termination of appointment of Steven Patrick Mcdermott as a director on 2024-02-16
dot icon29/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon20/10/2023
Resolutions
dot icon20/10/2023
Memorandum and Articles of Association
dot icon19/10/2023
Appointment of Mr David Green as a director on 2023-10-11
dot icon07/06/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon11/04/2023
Termination of appointment of Aziz Oussellam as a director on 2023-04-10
dot icon29/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon28/06/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon29/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon17/11/2021
Director's details changed for Mr Lewis Alexander Rae on 2021-11-17
dot icon17/11/2021
Director's details changed for Mr Aziz Oussellam on 2021-11-17
dot icon17/11/2021
Director's details changed for Mr James Girvan on 2021-11-17
dot icon03/11/2021
Appointment of Mr Lewis Rae as a secretary on 2021-10-28
dot icon03/11/2021
Appointment of Mr Colin Anderson as a director on 2021-10-28
dot icon29/10/2021
Appointment of Mr James Girvan as a director on 2021-10-28
dot icon29/10/2021
Appointment of Mr Gary Alexander Mcfarlane as a director on 2021-10-28
dot icon29/10/2021
Appointment of Mr Imran Saeed as a director on 2021-10-28
dot icon29/10/2021
Appointment of Mr Steven Mcdermott as a director on 2021-10-28
dot icon29/10/2021
Termination of appointment of David James Wilkinson as a director on 2021-10-27
dot icon29/10/2021
Termination of appointment of George Fernie Aird as a director on 2021-10-27
dot icon29/10/2021
Termination of appointment of Brian Davie as a director on 2021-10-27
dot icon29/10/2021
Termination of appointment of Leslie Mcvay as a director on 2021-10-27
dot icon29/10/2021
Termination of appointment of Leslie Mcvay as a secretary on 2021-10-27
dot icon08/10/2021
Termination of appointment of Steven Patrick Mcdermott as a director on 2021-10-08
dot icon11/06/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon26/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon06/11/2020
Appointment of Mr Leslie Mcvay as a secretary on 2020-09-28
dot icon09/10/2020
Appointment of Mr Brian Davie as a director on 2020-10-09
dot icon09/10/2020
Appointment of Mr Lewis Alexander Rae as a director on 2020-10-09
dot icon28/09/2020
Termination of appointment of Leslie Mcvay as a secretary on 2020-09-28
dot icon28/09/2020
Termination of appointment of Andrew James Mack as a director on 2020-09-25
dot icon28/09/2020
Termination of appointment of David Jamieson as a director on 2020-09-25
dot icon22/09/2020
Amended total exemption full accounts made up to 2019-02-28
dot icon15/09/2020
Notification of a person with significant control statement
dot icon15/09/2020
Director's details changed for Mr George Fernie Aird on 2020-09-14
dot icon15/09/2020
Director's details changed for Mr Leslie Mcvay on 2020-09-14
dot icon15/09/2020
Secretary's details changed for Mr Leslie Mcvay on 2020-09-14
dot icon15/09/2020
Cessation of Leslie Mcvay as a person with significant control on 2020-09-14
dot icon15/09/2020
Cessation of George Fernie Aird as a person with significant control on 2020-09-14
dot icon10/06/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon29/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon13/06/2019
Appointment of Mr Steven Patrick Mcdermott as a director on 2019-06-13
dot icon13/06/2019
Appointment of Mr Aziz Oussellam as a director on 2019-06-13
dot icon13/06/2019
Termination of appointment of Ewan David Meharry as a director on 2019-06-13
dot icon13/06/2019
Termination of appointment of Derek Bridgeford as a director on 2019-06-13
dot icon06/06/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon17/05/2019
Notification of Leslie Mcvay as a person with significant control on 2019-05-17
dot icon17/05/2019
Notification of George Aird as a person with significant control on 2019-05-17
dot icon17/05/2019
Withdrawal of a person with significant control statement on 2019-05-17
dot icon29/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon11/06/2018
Appointment of Mr David Jamieson as a director on 2018-06-06
dot icon06/06/2018
Confirmation statement made on 2018-06-05 with no updates
dot icon30/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon08/09/2017
Registered office address changed from 2 Atholl Place Edinburgh EH3 8HP to 1 Atholl Place Edinburgh EH3 8HP on 2017-09-08
dot icon10/07/2017
Termination of appointment of Steven Alexander Greenhorn as a director on 2017-06-30
dot icon29/06/2017
Appointment of Mr Steven Alexander Greenhorn as a director on 2017-06-14
dot icon29/06/2017
Termination of appointment of Robert Cummings as a director on 2017-06-14
dot icon19/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon06/06/2016
Director's details changed for Robert Cummings on 2016-06-06
dot icon06/06/2016
Annual return made up to 2016-06-05 no member list
dot icon25/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon09/06/2015
Annual return made up to 2015-06-05 no member list
dot icon19/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon05/06/2014
Annual return made up to 2014-06-05 no member list
dot icon27/08/2013
Total exemption small company accounts made up to 2013-02-28
dot icon10/06/2013
Annual return made up to 2013-06-05 no member list
dot icon27/07/2012
Total exemption small company accounts made up to 2012-02-29
dot icon06/06/2012
Annual return made up to 2012-06-05 no member list
dot icon22/03/2012
Appointment of Mr Ewan David Meharry as a director
dot icon07/03/2012
Termination of appointment of Duncan Gow as a director
dot icon10/06/2011
Total exemption small company accounts made up to 2011-02-28
dot icon06/06/2011
Annual return made up to 2011-06-05 no member list
dot icon14/06/2010
Total exemption small company accounts made up to 2010-02-28
dot icon07/06/2010
Annual return made up to 2010-06-05 no member list
dot icon07/06/2010
Director's details changed for David Wilkinson on 2010-06-04
dot icon07/06/2010
Director's details changed for Robert Cummings on 2010-06-04
dot icon23/07/2009
Annual return made up to 05/06/09
dot icon23/07/2009
Director and secretary's change of particulars / leslie mcvay / 01/04/2009
dot icon03/07/2009
Total exemption small company accounts made up to 2009-02-28
dot icon26/02/2009
Particulars of a mortgage or charge / charge no: 5
dot icon14/02/2009
Particulars of a mortgage or charge / charge no: 4
dot icon23/06/2008
Total exemption small company accounts made up to 2008-02-29
dot icon17/06/2008
Director and secretary's change of particulars / leslie mcvay / 01/06/2008
dot icon16/06/2008
Annual return made up to 05/06/08
dot icon13/07/2007
New director appointed
dot icon06/07/2007
Total exemption small company accounts made up to 2007-02-28
dot icon06/07/2007
Annual return made up to 05/06/07
dot icon10/07/2006
Director resigned
dot icon28/06/2006
New director appointed
dot icon22/06/2006
Accounts for a small company made up to 2006-02-28
dot icon22/06/2006
Annual return made up to 05/06/06
dot icon19/06/2006
New director appointed
dot icon19/06/2006
New secretary appointed
dot icon19/06/2006
Director resigned
dot icon19/06/2006
Secretary resigned;director resigned
dot icon27/06/2005
New director appointed
dot icon23/06/2005
Secretary resigned;director resigned
dot icon23/06/2005
New secretary appointed
dot icon23/06/2005
Annual return made up to 05/06/05
dot icon23/06/2005
Accounts for a small company made up to 2005-02-28
dot icon07/02/2005
New director appointed
dot icon31/01/2005
New secretary appointed
dot icon31/01/2005
Secretary resigned;director resigned
dot icon21/06/2004
Annual return made up to 05/06/04
dot icon08/06/2004
Accounts for a small company made up to 2004-02-29
dot icon08/06/2004
Director resigned
dot icon08/06/2004
Director resigned
dot icon08/06/2004
New director appointed
dot icon08/06/2004
New director appointed
dot icon17/06/2003
Annual return made up to 05/06/03
dot icon12/06/2003
Accounts for a small company made up to 2003-02-28
dot icon02/07/2002
Accounts for a small company made up to 2002-02-28
dot icon17/06/2002
Annual return made up to 05/06/02
dot icon17/06/2002
New director appointed
dot icon17/06/2002
Director resigned
dot icon18/06/2001
Accounts for a small company made up to 2001-02-28
dot icon08/06/2001
Annual return made up to 05/06/01
dot icon16/06/2000
Accounts for a small company made up to 2000-02-29
dot icon16/06/2000
Annual return made up to 05/06/00
dot icon16/06/2000
Director resigned
dot icon16/06/2000
New director appointed
dot icon10/12/1999
Dec mort/charge *
dot icon08/07/1999
Partic of mort/charge *
dot icon09/06/1999
Accounts for a small company made up to 1999-02-28
dot icon09/06/1999
Annual return made up to 05/06/99
dot icon09/06/1999
New director appointed
dot icon09/06/1999
New director appointed
dot icon09/06/1999
New director appointed
dot icon09/06/1999
New director appointed
dot icon09/06/1999
New director appointed
dot icon09/06/1999
New director appointed
dot icon09/06/1999
New secretary appointed;new director appointed
dot icon02/04/1999
Director resigned
dot icon19/02/1999
New director appointed
dot icon10/12/1998
New director appointed
dot icon13/11/1998
New director appointed
dot icon13/11/1998
Director resigned
dot icon13/11/1998
Director resigned
dot icon30/09/1998
Director resigned
dot icon25/09/1998
Director resigned
dot icon26/08/1998
Memorandum and Articles of Association
dot icon07/08/1998
Resolutions
dot icon07/08/1998
Memorandum and Articles of Association
dot icon07/08/1998
Resolutions
dot icon28/07/1998
New director appointed
dot icon24/07/1998
New director appointed
dot icon24/07/1998
New director appointed
dot icon20/07/1998
New secretary appointed
dot icon20/07/1998
Secretary resigned
dot icon20/07/1998
Director resigned
dot icon20/07/1998
Director resigned
dot icon20/07/1998
Director resigned
dot icon17/06/1998
Annual return made up to 05/06/98
dot icon17/06/1998
Accounts for a small company made up to 1998-02-28
dot icon14/05/1998
Director resigned
dot icon14/05/1998
Director resigned
dot icon14/05/1998
New director appointed
dot icon14/05/1998
New director appointed
dot icon18/06/1997
Accounts for a small company made up to 1997-02-28
dot icon18/06/1997
Annual return made up to 11/06/97
dot icon12/06/1997
Director resigned
dot icon12/06/1997
New director appointed
dot icon15/05/1997
New director appointed
dot icon15/05/1997
New director appointed
dot icon15/05/1997
Director resigned
dot icon15/05/1997
Director resigned
dot icon30/12/1996
Director resigned
dot icon13/12/1996
New director appointed
dot icon03/09/1996
Partic of mort/charge *
dot icon15/07/1996
Annual return made up to 11/06/96
dot icon10/07/1996
Accounts for a small company made up to 1996-02-29
dot icon10/07/1996
New secretary appointed
dot icon10/07/1996
New director appointed
dot icon10/07/1996
New director appointed
dot icon17/07/1995
Accounts for a small company made up to 1995-02-28
dot icon17/07/1995
New director appointed
dot icon17/07/1995
New director appointed
dot icon17/07/1995
Director resigned
dot icon17/07/1995
Director resigned
dot icon27/06/1995
Director resigned
dot icon27/06/1995
Director resigned
dot icon27/06/1995
Director resigned
dot icon27/06/1995
New secretary appointed;new director appointed
dot icon27/06/1995
New director appointed
dot icon26/06/1995
New director appointed
dot icon26/06/1995
New director appointed
dot icon26/06/1995
Annual return made up to 11/06/95
dot icon02/12/1994
Accounts for a small company made up to 1994-02-28
dot icon12/07/1994
Secretary resigned;new secretary appointed;director resigned
dot icon20/06/1994
New director appointed
dot icon20/06/1994
New director appointed
dot icon06/06/1994
New director appointed
dot icon06/06/1994
Annual return made up to 11/06/94
dot icon16/06/1993
Accounts for a small company made up to 1993-02-28
dot icon16/06/1993
Annual return made up to 11/06/93
dot icon24/06/1992
Accounts for a small company made up to 1992-02-29
dot icon24/06/1992
Director resigned
dot icon24/06/1992
New director appointed
dot icon24/06/1992
Annual return made up to 11/06/92
dot icon07/08/1991
New director appointed
dot icon07/08/1991
Director resigned
dot icon07/08/1991
Director resigned
dot icon07/08/1991
New director appointed
dot icon07/08/1991
New director appointed
dot icon07/08/1991
Director resigned
dot icon07/08/1991
Accounts for a small company made up to 1991-02-28
dot icon07/08/1991
Annual return made up to 11/06/91
dot icon14/06/1990
Director resigned;new director appointed
dot icon14/06/1990
Accounts for a small company made up to 1990-02-28
dot icon14/06/1990
Annual return made up to 11/06/90
dot icon30/03/1990
Partic of mort/charge 3537
dot icon14/03/1990
Dec mort/charge 2822
dot icon26/06/1989
Annual return made up to 08/06/89
dot icon26/06/1989
Accounts for a small company made up to 1989-02-28
dot icon16/06/1988
Secretary resigned;new secretary appointed
dot icon16/06/1988
Annual return made up to 05/06/88
dot icon16/06/1988
Accounts for a small company made up to 1988-02-29
dot icon30/06/1987
Director resigned;new director appointed
dot icon19/06/1987
07/06/87 nsc
dot icon19/06/1987
Accounts for a small company made up to 1987-02-28
dot icon14/04/1987
Company type changed from PRI30 to pri
dot icon12/02/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon09/09/1986
Accounts for a small company made up to 1986-02-28
dot icon09/09/1986
Annual return made up to 15/06/86
dot icon16/12/1958
Miscellaneous
dot icon16/12/1958
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon10 *

* during past year

Number of employees

45
2023
change arrow icon-23.22 % *

* during past year

Cash in Bank

£329,671.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
40
982.53K
-
0.00
298.17K
-
2022
35
928.29K
-
0.00
429.38K
-
2023
45
981.71K
-
0.00
329.67K
-
2023
45
981.71K
-
0.00
329.67K
-

Employees

2023

Employees

45 Ascended29 % *

Net Assets(GBP)

981.71K £Ascended5.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

329.67K £Descended-23.22 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

70
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spowart, James
Director
03/04/1995 - 26/05/1999
13
Rae, Lewis Alexander
Director
09/10/2020 - Present
17
Edmond, Thomas
Director
30/09/1998 - 26/05/1999
1
Anderson, Peter Elliot
Director
29/01/1997 - 08/06/1998
1
Bridgeford, Derek
Director
26/05/1999 - 13/06/2019
2

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

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About CITY CABS (EDINBURGH) LIMITED

CITY CABS (EDINBURGH) LIMITED is an(a) Active company incorporated on 16/12/1958 with the registered office located at 1 Atholl Place, Edinburgh EH3 8HP. There are currently 8 active directors according to the latest confirmation statement. Number of employees 45 according to last financial statements.

Frequently Asked Questions

What is the current status of CITY CABS (EDINBURGH) LIMITED?

toggle

CITY CABS (EDINBURGH) LIMITED is currently Active. It was registered on 16/12/1958 .

Where is CITY CABS (EDINBURGH) LIMITED located?

toggle

CITY CABS (EDINBURGH) LIMITED is registered at 1 Atholl Place, Edinburgh EH3 8HP.

What does CITY CABS (EDINBURGH) LIMITED do?

toggle

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

How many employees does CITY CABS (EDINBURGH) LIMITED have?

toggle

CITY CABS (EDINBURGH) LIMITED had 45 employees in 2023.

What is the latest filing for CITY CABS (EDINBURGH) LIMITED?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2026-01-28 with no updates.