This company is commonly known as Dial Cabs Ltd.. The company was founded 22 years ago and was given the registration number SC220954. The firm's registered office is in EDINBURGH. You can find them at 70 Easter Drylaw Place, , Edinburgh, . This company's SIC code is 99999 - Dormant Company.
Name | : | DIAL CABS LTD. |
---|---|---|
Company Number | : | SC220954 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 July 2001 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 70 Easter Drylaw Place, Edinburgh, Scotland, EH4 2QQ |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
70, Easter Drylaw Place, Edinburgh, Scotland, EH4 2QQ | Director | 15 May 2017 | Active |
2/19, Goldenacre Terrace, Edinburgh, Scotland, EH3 5RD | Director | 15 June 2020 | Active |
2 Pilton Place, Edinburgh, EH5 2EX | Secretary | 05 July 2001 | Active |
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH | Corporate Nominee Secretary | 05 July 2001 | Active |
4 Lomond View, Westfield, Bathgate, EH48 3DE | Director | 05 July 2001 | Active |
55, Muirhead Road, Baillieston, Glasgow, Scotland, G69 7HA | Director | 15 May 2017 | Active |
151, Great Howard Street, Liverpool, England, L3 7DL | Director | 15 May 2017 | Active |
2 Pilton Place, Edinburgh, EH5 2EX | Director | 05 July 2001 | Active |
2 Pilton Place, Edinburgh, EH5 2EX | Director | 05 July 2001 | Active |
88, Crewe Terrace, Edinburgh, Scotland, EH5 2LJ | Director | 18 December 2008 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Corporate Nominee Director | 05 July 2001 | Active |
Mrs June Mcdonald | ||
Notified on | : | 15 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1951 |
Nationality | : | Scottish |
Country of residence | : | Scotland |
Address | : | 2/19, Goldenacre Terrace, Edinburgh, Scotland, EH3 5RD |
Nature of control | : |
|
Mr Greig Mcdonald | ||
Notified on | : | 15 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1973 |
Nationality | : | Scottish |
Country of residence | : | Scotland |
Address | : | 70, Easter Drylaw Place, Edinburgh, Scotland, EH4 2QQ |
Nature of control | : |
|
Mr John Peoples Cowe | ||
Notified on | : | 02 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1963 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 66, Royal Gardens, Glasgow, Scotland, G71 8SY |
Nature of control | : |
|
Damian Mark Andrew Farrell | ||
Notified on | : | 02 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 151, Great Howard Street, Liverpool, England, L3 7DL |
Nature of control | : |
|
Alastair Love Lothian | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1959 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 2, Pilton Place, Edinburgh, Scotland, EH5 2EX |
Nature of control | : |
|
Mr Mark Mcfarlane | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1972 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 88, Crewe Terrace, Edinburgh, Scotland, EH5 2LJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-24 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-08 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-17 | Officers | Appoint person director company with name date. | Download |
2020-06-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-17 | Officers | Termination director company with name termination date. | Download |
2020-06-17 | Officers | Termination director company with name termination date. | Download |
2020-06-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-17 | Address | Change registered office address company with date old address new address. | Download |
2020-04-15 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-09 | Officers | Change person director company with change date. | Download |
2018-07-31 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-05 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-07-05 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.