About

Registered Number: SC083134
Date of Incorporation: 16/05/1983 (41 years and 11 months ago)
Company Status: Active
Registered Address: Burnside Drive, Dyce, Aberdeen, AB21 0HW

 

Based in Aberdeen, Computer Cab (Aberdeen) Ltd was registered on 16 May 1983, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. Jattan, Rakesh, Gordon, Maureen Daphne, Jattan, Rakesh Prasad, Rowbotham, Damian John, Mair, Kenneth Philip Thomson, Mair, Patricia May are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAIR, Kenneth Philip Thomson 11 March 1991 15 December 2000 1
MAIR, Patricia May N/A 15 December 2000 1
Secretary Name Appointed Resigned Total Appointments
JATTAN, Rakesh 23 April 2012 - 1
GORDON, Maureen Daphne N/A 28 June 1990 1
JATTAN, Rakesh Prasad 30 January 2010 01 November 2010 1
ROWBOTHAM, Damian John 01 November 2010 23 April 2012 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AA - Annual Accounts 02 October 2019
PARENT_ACC - N/A 02 October 2019
AGREEMENT2 - N/A 02 October 2019
GUARANTEE2 - N/A 02 October 2019
CS01 - N/A 21 June 2019
AA - Annual Accounts 31 October 2018
TM01 - Termination of appointment of director 13 October 2018
AP01 - Appointment of director 13 October 2018
AP01 - Appointment of director 13 October 2018
PARENT_ACC - N/A 02 October 2018
AGREEMENT2 - N/A 02 October 2018
GUARANTEE2 - N/A 02 October 2018
CS01 - N/A 14 June 2018
PSC02 - N/A 14 June 2018
PSC07 - N/A 14 June 2018
PSC07 - N/A 14 June 2018
AA - Annual Accounts 05 October 2017
PARENT_ACC - N/A 05 October 2017
AGREEMENT2 - N/A 05 October 2017
GUARANTEE2 - N/A 05 October 2017
CS01 - N/A 27 June 2017
PSC02 - N/A 27 June 2017
PSC02 - N/A 27 June 2017
AA - Annual Accounts 03 October 2016
PARENT_ACC - N/A 03 October 2016
AGREEMENT2 - N/A 03 October 2016
GUARANTEE2 - N/A 03 October 2016
AR01 - Annual Return 28 July 2016
AA - Annual Accounts 02 October 2015
PARENT_ACC - N/A 02 October 2015
AGREEMENT2 - N/A 02 October 2015
GUARANTEE2 - N/A 02 October 2015
AR01 - Annual Return 07 July 2015
TM01 - Termination of appointment of director 12 October 2014
AA - Annual Accounts 07 October 2014
PARENT_ACC - N/A 07 October 2014
GUARANTEE2 - N/A 07 October 2014
AGREEMENT2 - N/A 07 October 2014
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 25 September 2013
PARENT_ACC - N/A 25 September 2013
AGREEMENT2 - N/A 18 September 2013
GUARANTEE2 - N/A 18 September 2013
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 01 August 2012
AP01 - Appointment of director 07 June 2012
AP03 - Appointment of secretary 07 May 2012
TM01 - Termination of appointment of director 07 May 2012
TM02 - Termination of appointment of secretary 07 May 2012
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 24 June 2011
AP03 - Appointment of secretary 01 February 2011
TM02 - Termination of appointment of secretary 01 February 2011
AP01 - Appointment of director 23 September 2010
TM01 - Termination of appointment of director 23 September 2010
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 15 February 2010
TM02 - Termination of appointment of secretary 12 February 2010
AP03 - Appointment of secretary 12 February 2010
288a - Notice of appointment of directors or secretaries 01 September 2009
288b - Notice of resignation of directors or secretaries 31 August 2009
363a - Annual Return 16 June 2009
AA - Annual Accounts 25 March 2009
AA - Annual Accounts 30 June 2008
363a - Annual Return 19 June 2008
288a - Notice of appointment of directors or secretaries 18 June 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
RESOLUTIONS - N/A 27 December 2007
RESOLUTIONS - N/A 27 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 December 2007
123 - Notice of increase in nominal capital 27 December 2007
363a - Annual Return 04 July 2007
288c - Notice of change of directors or secretaries or in their particulars 04 July 2007
288c - Notice of change of directors or secretaries or in their particulars 04 July 2007
AA - Annual Accounts 14 June 2007
288b - Notice of resignation of directors or secretaries 27 April 2007
AUD - Auditor's letter of resignation 25 January 2007
363a - Annual Return 27 June 2006
353 - Register of members 27 June 2006
287 - Change in situation or address of Registered Office 27 June 2006
288c - Notice of change of directors or secretaries or in their particulars 27 June 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 June 2006
288c - Notice of change of directors or secretaries or in their particulars 27 June 2006
AA - Annual Accounts 05 April 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
CERTNM - Change of name certificate 05 January 2006
MEM/ARTS - N/A 05 January 2006
363a - Annual Return 25 August 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 August 2005
353 - Register of members 25 August 2005
287 - Change in situation or address of Registered Office 25 August 2005
288a - Notice of appointment of directors or secretaries 29 June 2005
AA - Annual Accounts 16 March 2005
288a - Notice of appointment of directors or secretaries 21 December 2004
AA - Annual Accounts 05 August 2004
288b - Notice of resignation of directors or secretaries 06 July 2004
288b - Notice of resignation of directors or secretaries 18 June 2004
363s - Annual Return 01 June 2004
288b - Notice of resignation of directors or secretaries 14 January 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
AA - Annual Accounts 27 November 2003
288c - Notice of change of directors or secretaries or in their particulars 20 October 2003
288b - Notice of resignation of directors or secretaries 12 July 2003
363s - Annual Return 25 June 2003
288c - Notice of change of directors or secretaries or in their particulars 09 March 2003
RESOLUTIONS - N/A 19 December 2002
RESOLUTIONS - N/A 19 December 2002
RESOLUTIONS - N/A 19 December 2002
123 - Notice of increase in nominal capital 19 December 2002
363s - Annual Return 07 December 2002
287 - Change in situation or address of Registered Office 07 December 2002
419a(Scot) - N/A 01 October 2002
AA - Annual Accounts 23 September 2002
288a - Notice of appointment of directors or secretaries 16 August 2002
288b - Notice of resignation of directors or secretaries 16 August 2002
288b - Notice of resignation of directors or secretaries 30 April 2002
288b - Notice of resignation of directors or secretaries 25 April 2002
288c - Notice of change of directors or secretaries or in their particulars 05 March 2002
288c - Notice of change of directors or secretaries or in their particulars 05 March 2002
288a - Notice of appointment of directors or secretaries 14 February 2002
288a - Notice of appointment of directors or secretaries 14 February 2002
419a(Scot) - N/A 11 February 2002
288c - Notice of change of directors or secretaries or in their particulars 22 January 2002
410(Scot) - N/A 28 December 2001
363s - Annual Return 12 December 2001
288b - Notice of resignation of directors or secretaries 22 November 2001
AA - Annual Accounts 12 October 2001
288a - Notice of appointment of directors or secretaries 16 March 2001
288b - Notice of resignation of directors or secretaries 15 March 2001
288b - Notice of resignation of directors or secretaries 14 March 2001
288b - Notice of resignation of directors or secretaries 14 March 2001
288b - Notice of resignation of directors or secretaries 14 March 2001
225 - Change of Accounting Reference Date 15 February 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
AA - Annual Accounts 05 January 2001
363s - Annual Return 28 November 2000
410(Scot) - N/A 30 October 2000
AA - Annual Accounts 01 June 2000
363s - Annual Return 30 November 1999
AA - Annual Accounts 31 March 1999
363s - Annual Return 26 November 1998
363s - Annual Return 20 April 1998
AA - Annual Accounts 03 April 1998
AA - Annual Accounts 24 February 1997
466(Scot) - N/A 28 November 1996
466(Scot) - N/A 28 November 1996
363s - Annual Return 28 November 1996
288a - Notice of appointment of directors or secretaries 07 November 1996
AA - Annual Accounts 28 February 1996
363s - Annual Return 28 November 1995
MEM/ARTS - N/A 04 April 1995
AA - Annual Accounts 30 March 1995
410(Scot) - N/A 31 January 1995
363s - Annual Return 28 November 1994
AA - Annual Accounts 29 June 1994
288 - N/A 12 January 1994
363s - Annual Return 11 January 1994
363s - Annual Return 20 July 1993
410(Scot) - N/A 06 July 1993
AA - Annual Accounts 01 April 1993
AA - Annual Accounts 29 June 1992
363b - Annual Return 13 December 1991
AA - Annual Accounts 28 November 1991
287 - Change in situation or address of Registered Office 21 November 1991
287 - Change in situation or address of Registered Office 21 November 1991
288 - N/A 17 July 1991
363 - Annual Return 09 July 1991
AA - Annual Accounts 29 November 1990
288 - N/A 24 July 1990
363 - Annual Return 14 May 1990
363 - Annual Return 23 October 1989
AA - Annual Accounts 17 August 1989
AA - Annual Accounts 08 November 1988
363 - Annual Return 19 August 1988
CERTNM - Change of name certificate 05 January 1988
MISC - Miscellaneous document 14 May 1987
363 - Annual Return 27 April 1987
363 - Annual Return 27 April 1987
363 - Annual Return 27 April 1987
AA - Annual Accounts 14 April 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 March 1987
AA - Annual Accounts 23 March 1987
AA - Annual Accounts 23 March 1987

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 07 December 2001 Outstanding

N/A

Standard security 09 October 2000 Outstanding

N/A

Floating charge 17 January 1995 Fully Satisfied

N/A

Bond & floating charge 16 June 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.