About

Registered Number: SC211594
Date of Incorporation: 03/10/2000 (24 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 03/12/2019 (5 years and 4 months ago)
Registered Address: C/O Computer Cab (Aberdeen) Burnside Drive, Dyce, Aberdeen, AB21 0HW,

 

Computer Cab (Edinburgh) Ltd was setup in 2000, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the Computer Cab (Edinburgh) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANKS, Alexander Paul Forbes 30 January 2001 30 April 2003 1
Secretary Name Appointed Resigned Total Appointments
JATTAN, Rakesh 23 April 2012 - 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
GAZ2(A) - Second notification of strike-off action in London Gazette 03 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 17 September 2019
DS01 - Striking off application by a company 05 September 2019
CS01 - N/A 30 November 2018
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 November 2017
AA - Annual Accounts 06 October 2017
PARENT_ACC - N/A 06 October 2017
AGREEMENT2 - N/A 06 October 2017
GUARANTEE2 - N/A 06 October 2017
MR04 - N/A 22 August 2017
PSC07 - N/A 17 August 2017
PSC02 - N/A 17 August 2017
PSC07 - N/A 14 August 2017
AD01 - Change of registered office address 14 August 2017
CS01 - N/A 14 November 2016
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 30 October 2015
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 16 December 2014
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 01 November 2013
AA - Annual Accounts 03 October 2013
PARENT_ACC - N/A 03 October 2013
AGREEMENT2 - N/A 03 October 2013
GUARANTEE2 - N/A 03 October 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 06 November 2012
AP01 - Appointment of director 22 May 2012
AP03 - Appointment of secretary 24 April 2012
TM01 - Termination of appointment of director 24 April 2012
TM02 - Termination of appointment of secretary 24 April 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 24 June 2011
AP03 - Appointment of secretary 01 February 2011
TM02 - Termination of appointment of secretary 01 February 2011
AR01 - Annual Return 10 November 2010
AP01 - Appointment of director 23 September 2010
TM01 - Termination of appointment of director 23 September 2010
AA - Annual Accounts 03 September 2010
CH01 - Change of particulars for director 15 February 2010
AP03 - Appointment of secretary 12 February 2010
TM02 - Termination of appointment of secretary 12 February 2010
AR01 - Annual Return 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
288a - Notice of appointment of directors or secretaries 01 September 2009
288b - Notice of resignation of directors or secretaries 31 August 2009
AA - Annual Accounts 25 March 2009
363a - Annual Return 22 October 2008
AA - Annual Accounts 30 June 2008
288a - Notice of appointment of directors or secretaries 18 June 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
123 - Notice of increase in nominal capital 04 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2008
RESOLUTIONS - N/A 19 December 2007
RESOLUTIONS - N/A 19 December 2007
123 - Notice of increase in nominal capital 19 December 2007
363a - Annual Return 01 October 2007
AA - Annual Accounts 14 June 2007
288b - Notice of resignation of directors or secretaries 27 April 2007
AUD - Auditor's letter of resignation 29 January 2007
363a - Annual Return 30 October 2006
288c - Notice of change of directors or secretaries or in their particulars 30 October 2006
288c - Notice of change of directors or secretaries or in their particulars 30 October 2006
287 - Change in situation or address of Registered Office 01 August 2006
AA - Annual Accounts 05 April 2006
363a - Annual Return 19 December 2005
288a - Notice of appointment of directors or secretaries 29 June 2005
AA - Annual Accounts 22 April 2005
288b - Notice of resignation of directors or secretaries 29 March 2005
363s - Annual Return 23 February 2005
288a - Notice of appointment of directors or secretaries 21 December 2004
AA - Annual Accounts 12 June 2004
288b - Notice of resignation of directors or secretaries 30 January 2004
288b - Notice of resignation of directors or secretaries 14 January 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
363s - Annual Return 04 November 2003
288c - Notice of change of directors or secretaries or in their particulars 20 October 2003
AA - Annual Accounts 16 October 2003
288a - Notice of appointment of directors or secretaries 15 October 2003
288b - Notice of resignation of directors or secretaries 15 May 2003
288c - Notice of change of directors or secretaries or in their particulars 09 March 2003
AA - Annual Accounts 04 March 2003
363s - Annual Return 11 October 2002
410(Scot) - N/A 30 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 24 April 2002
288c - Notice of change of directors or secretaries or in their particulars 05 March 2002
287 - Change in situation or address of Registered Office 29 January 2002
288c - Notice of change of directors or secretaries or in their particulars 22 January 2002
288b - Notice of resignation of directors or secretaries 22 November 2001
363s - Annual Return 05 November 2001
225 - Change of Accounting Reference Date 19 July 2001
288a - Notice of appointment of directors or secretaries 31 March 2001
288a - Notice of appointment of directors or secretaries 23 March 2001
SA - Shares agreement 22 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2001
RESOLUTIONS - N/A 02 March 2001
RESOLUTIONS - N/A 02 March 2001
RESOLUTIONS - N/A 02 March 2001
123 - Notice of increase in nominal capital 02 March 2001
288b - Notice of resignation of directors or secretaries 02 March 2001
288b - Notice of resignation of directors or secretaries 02 March 2001
288a - Notice of appointment of directors or secretaries 02 March 2001
288a - Notice of appointment of directors or secretaries 02 March 2001
288a - Notice of appointment of directors or secretaries 02 March 2001
288a - Notice of appointment of directors or secretaries 02 March 2001
288b - Notice of resignation of directors or secretaries 15 February 2001
288a - Notice of appointment of directors or secretaries 12 January 2001
288a - Notice of appointment of directors or secretaries 15 November 2000
288b - Notice of resignation of directors or secretaries 15 November 2000
288b - Notice of resignation of directors or secretaries 15 November 2000
NEWINC - New incorporation documents 03 October 2000

Mortgages & Charges

Description Date Status Charge by
Floating charge 26 September 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.