DOUBLE MAC CABS LTD.

Register to unlock more data on OkredoRegister

DOUBLE MAC CABS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC228557

Incorporation date

27/02/2002

Size

Dormant

Contacts

Registered address

Registered address

99 Drum Brae Terrace, Edinburgh EH4 7SGCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2002)
dot icon21/05/2025
Registered office address changed from 15 the Green Edinburgh EH4 5AF Scotland to 99 Drum Brae Terrace Edinburgh EH4 7SG on 2025-05-21
dot icon21/05/2025
Appointment of Mr Stuart William Kay as a director on 2025-05-21
dot icon21/05/2025
Notification of Stuart William Kay as a person with significant control on 2025-05-21
dot icon21/05/2025
Termination of appointment of Catherine Oldershaw as a director on 2025-05-21
dot icon21/05/2025
Termination of appointment of George Wilson Oldershaw as a director on 2025-05-21
dot icon21/05/2025
Cessation of George Wilson Oldershaw as a person with significant control on 2025-05-21
dot icon21/05/2025
Appointment of Mrs Carole Kay as a director on 2025-05-21
dot icon21/05/2025
Confirmation statement made on 2025-05-21 with updates
dot icon27/02/2025
Confirmation statement made on 2025-02-27 with no updates
dot icon27/02/2025
Accounts for a dormant company made up to 2025-02-27
dot icon28/02/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon28/02/2024
Accounts for a dormant company made up to 2024-02-28
dot icon13/12/2023
Accounts for a dormant company made up to 2023-02-28
dot icon30/03/2023
Confirmation statement made on 2023-02-27 with no updates
dot icon09/03/2022
Accounts for a dormant company made up to 2022-02-28
dot icon09/03/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon05/03/2021
Accounts for a dormant company made up to 2021-02-28
dot icon05/03/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon28/02/2020
Accounts for a dormant company made up to 2020-02-28
dot icon28/02/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon01/03/2019
Accounts for a dormant company made up to 2019-02-28
dot icon01/03/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon05/03/2018
Accounts for a dormant company made up to 2018-02-28
dot icon05/03/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon02/03/2017
Registered office address changed from 11 Silverknowes Court Edinburgh EH4 5LX to 15 the Green Edinburgh EH4 5AF on 2017-03-02
dot icon28/02/2017
Accounts for a dormant company made up to 2017-02-28
dot icon28/02/2017
Confirmation statement made on 2017-02-27 with updates
dot icon01/03/2016
Accounts for a dormant company made up to 2016-02-28
dot icon01/03/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon09/03/2015
Accounts for a dormant company made up to 2015-02-28
dot icon09/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon09/03/2015
Termination of appointment of Mandy Mcgregor as a director on 2015-01-27
dot icon09/03/2015
Termination of appointment of Alexander Robertson Mcgregor as a director on 2015-01-27
dot icon09/03/2015
Termination of appointment of Alexander Robertson Mcgregor as a secretary on 2015-01-27
dot icon03/09/2014
Accounts for a dormant company made up to 2014-02-28
dot icon04/08/2014
Appointment of Mrs Catherine Oldershaw as a director on 2014-08-04
dot icon04/08/2014
Appointment of Mr George Wilson Oldershaw as a director on 2014-08-04
dot icon04/08/2014
Registered office address changed from 21 Baberton Mains Drive Edinburgh EH14 3DF to 11 Silverknowes Court Edinburgh EH4 5LX on 2014-08-04
dot icon25/03/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon18/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon24/03/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon29/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon26/03/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon01/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon22/07/2011
Termination of appointment of Alan Macpherson as a director
dot icon08/04/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon09/12/2010
Total exemption small company accounts made up to 2010-02-28
dot icon26/05/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon26/05/2010
Director's details changed for Alexander Robertson Mcgregor on 2010-02-27
dot icon26/05/2010
Director's details changed for Mandy Mcgregor on 2010-02-27
dot icon26/05/2010
Director's details changed for Alan Macpherson on 2010-02-27
dot icon05/01/2010
Accounts for a dormant company made up to 2009-02-28
dot icon19/03/2009
Return made up to 27/02/09; full list of members
dot icon14/11/2008
Accounts for a dormant company made up to 2008-02-29
dot icon19/03/2008
Return made up to 27/02/08; no change of members
dot icon11/10/2007
Accounts for a dormant company made up to 2007-02-28
dot icon05/03/2007
Return made up to 27/02/07; full list of members
dot icon29/12/2006
Accounts for a dormant company made up to 2006-02-28
dot icon21/02/2006
Return made up to 27/02/06; full list of members
dot icon10/11/2005
Accounts for a dormant company made up to 2005-02-28
dot icon20/09/2005
Director's particulars changed
dot icon20/09/2005
Registered office changed on 20/09/05 from: 167 kingsknowe road north edinburgh EH14 2DY
dot icon20/09/2005
Secretary's particulars changed;director's particulars changed
dot icon21/02/2005
Return made up to 27/02/05; full list of members
dot icon26/05/2004
Accounts for a dormant company made up to 2004-02-29
dot icon22/03/2004
Return made up to 27/02/04; full list of members
dot icon23/05/2003
Accounts for a dormant company made up to 2003-02-28
dot icon06/05/2003
Return made up to 27/02/03; full list of members
dot icon30/04/2002
Director resigned
dot icon12/03/2002
New secretary appointed;new director appointed
dot icon12/03/2002
New director appointed
dot icon12/03/2002
New director appointed
dot icon12/03/2002
New director appointed
dot icon01/03/2002
Secretary resigned
dot icon01/03/2002
Director resigned
dot icon27/02/2002
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
27/02/2025
dot iconNext confirmation date
21/05/2026
dot iconLast change occurred
27/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
27/02/2025
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
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oldershaw, George Wilson
Director
04/08/2014 - 21/05/2025
-
Mr Stuart William Kay
Director
21/05/2025 - Present
2
Oldershaw, Catherine
Director
04/08/2014 - 21/05/2025
-
Kay, Carole
Director
21/05/2025 - Present
-

Persons with Significant Control

3
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 DOUBLE MAC CABS LTD.

DOUBLE MAC CABS LTD. is an(a) Active company incorporated on 27/02/2002 with the registered office located at 99 Drum Brae Terrace, Edinburgh EH4 7SG. 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 DOUBLE MAC CABS LTD.?

toggle

DOUBLE MAC CABS LTD. is currently Active. It was registered on 27/02/2002 .

Where is DOUBLE MAC CABS LTD. located?

toggle

DOUBLE MAC CABS LTD. is registered at 99 Drum Brae Terrace, Edinburgh EH4 7SG.

What does DOUBLE MAC CABS LTD. do?

toggle

DOUBLE MAC CABS LTD. operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for DOUBLE MAC CABS LTD.?

toggle

The latest filing was on 21/05/2025: Registered office address changed from 15 the Green Edinburgh EH4 5AF Scotland to 99 Drum Brae Terrace Edinburgh EH4 7SG on 2025-05-21.