About

Registered Number: SC318479
Date of Incorporation: 14/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: 7 Bankhead Avenue, Sighthill, Edinburgh Mid Lothian, EH11 4BT

 

Direct Cabs Ltd was founded on 14 March 2007 with its registered office in Edinburgh Mid Lothian, it's status is listed as "Active". Mclymont, Mary Mcmahon, Amos, Gary Fyfe, Jamieson, George Yorkston are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMOS, Gary Fyfe 07 August 2008 20 October 2009 1
JAMIESON, George Yorkston 14 March 2007 07 August 2008 1
Secretary Name Appointed Resigned Total Appointments
MCLYMONT, Mary Mcmahon 14 March 2007 - 1

Filing History

Document Type Date
SOAS(A) - Striking-off action suspended (Section 652A) 14 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 04 February 2020
AA - Annual Accounts 14 January 2020
DS01 - Striking off application by a company 10 January 2020
CS01 - N/A 25 March 2019
AA - Annual Accounts 18 January 2019
CS01 - N/A 20 April 2018
AA - Annual Accounts 27 July 2017
DISS40 - Notice of striking-off action discontinued 24 June 2017
CS01 - N/A 21 June 2017
GAZ1 - First notification of strike-off action in London Gazette 13 June 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 02 December 2015
MR04 - N/A 10 November 2015
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 13 February 2014
AR01 - Annual Return 03 April 2013
DISS40 - Notice of striking-off action discontinued 17 November 2012
AR01 - Annual Return 16 November 2012
AA - Annual Accounts 16 November 2012
GAZ1 - First notification of strike-off action in London Gazette 16 November 2012
DS02 - Withdrawal of striking off application by a company 20 August 2012
GAZ1(A) - First notification of strike-off in London Gazette) 06 July 2012
DS01 - Striking off application by a company 21 June 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 15 June 2011
TM01 - Termination of appointment of director 10 January 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 06 May 2010
AA - Annual Accounts 05 May 2010
TM01 - Termination of appointment of director 23 October 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 19 January 2009
288a - Notice of appointment of directors or secretaries 18 August 2008
288b - Notice of resignation of directors or secretaries 11 August 2008
363s - Annual Return 26 June 2008
RESOLUTIONS - N/A 12 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 June 2008
MEM/ARTS - N/A 12 June 2008
123 - Notice of increase in nominal capital 12 June 2008
288c - Notice of change of directors or secretaries or in their particulars 17 March 2008
410(Scot) - N/A 11 December 2007
288c - Notice of change of directors or secretaries or in their particulars 06 December 2007
287 - Change in situation or address of Registered Office 30 November 2007
288a - Notice of appointment of directors or secretaries 05 July 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
RESOLUTIONS - N/A 15 March 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
NEWINC - New incorporation documents 14 March 2007

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 29 November 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.