About

Registered Number: SC228643
Date of Incorporation: 01/03/2002 (23 years and 1 month ago)
Company Status: Active
Registered Address: 38 Whitehouse Avenue, Gorebridge, EH23 4FJ,

 

Established in 2002, Fast Black Cabs Ltd has its registered office in Gorebridge, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Macleod, Jacqueline Anne, Macleod, William, Woodfall, Derek James, Woodfall, Frederick James Sydney, Woodfall, Sandra. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACLEOD, Jacqueline Anne 14 June 2012 - 1
MACLEOD, William 14 June 2012 - 1
WOODFALL, Derek James 20 October 2011 30 August 2012 1
WOODFALL, Frederick James Sydney 01 March 2002 03 August 2011 1
WOODFALL, Sandra 20 October 2011 30 August 2012 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
AA - Annual Accounts 06 November 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 20 December 2018
DISS40 - Notice of striking-off action discontinued 01 August 2018
CS01 - N/A 31 July 2018
AD01 - Change of registered office address 31 July 2018
GAZ1 - First notification of strike-off action in London Gazette 29 May 2018
AA - Annual Accounts 13 February 2018
CS01 - N/A 07 March 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 04 July 2014
AAMD - Amended Accounts 22 April 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 14 February 2014
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 11 December 2012
TM01 - Termination of appointment of director 16 October 2012
TM01 - Termination of appointment of director 16 October 2012
TM01 - Termination of appointment of director 16 October 2012
TM01 - Termination of appointment of director 16 October 2012
TM02 - Termination of appointment of secretary 16 October 2012
AD01 - Change of registered office address 15 June 2012
AP01 - Appointment of director 15 June 2012
AP01 - Appointment of director 15 June 2012
AR01 - Annual Return 05 March 2012
SH01 - Return of Allotment of shares 05 March 2012
TM01 - Termination of appointment of director 17 January 2012
AP01 - Appointment of director 27 October 2011
AP01 - Appointment of director 26 October 2011
AP01 - Appointment of director 26 October 2011
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 27 March 2008
AA - Annual Accounts 18 December 2007
363a - Annual Return 30 March 2007
AA - Annual Accounts 11 January 2007
363a - Annual Return 08 March 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 29 March 2005
AA - Annual Accounts 30 November 2004
363s - Annual Return 08 March 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 07 April 2003
287 - Change in situation or address of Registered Office 17 January 2003
288a - Notice of appointment of directors or secretaries 27 June 2002
288a - Notice of appointment of directors or secretaries 27 June 2002
288a - Notice of appointment of directors or secretaries 31 May 2002
288b - Notice of resignation of directors or secretaries 05 March 2002
288b - Notice of resignation of directors or secretaries 05 March 2002
NEWINC - New incorporation documents 01 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.