UKBizDB.co.uk

RSV CABS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rsv Cabs Limited. The company was founded 26 years ago and was given the registration number SC183592. The firm's registered office is in KIRKLISTON. You can find them at 39 Maitland Road, , Kirkliston, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:RSV CABS LIMITED
Company Number:SC183592
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 1998
End of financial year:31 March 2024
Jurisdiction:Scotland
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:39 Maitland Road, Kirkliston, Scotland, EH29 9AR
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39, Maitland Road, Kirkliston, Scotland, EH29 9AR

Director13 June 2018Active
39, Maitland Road, Kirkliston, Scotland, EH29 9AR

Director29 May 2014Active
39, Maitland Road, Kirkliston, Scotland, EH29 9AR

Director13 June 2018Active
39, Maitland Road, Kirkliston, United Kingdom, EH29 9AR

Director13 June 2018Active
37 Queen Street, Edinburgh, EH2 1JX

Nominee Secretary05 March 1998Active
1 East Kilngate Place, Edinburgh, EH17 8UR

Secretary01 March 1999Active
79 Oxgangs Bank, Edinburgh, EH13 9LL

Secretary10 August 2005Active
13, Bankton Gardens, Murieston, Livingston, EH54 9DZ

Director12 November 2009Active
37 Queen Street, Edinburgh, EH2 1JX

Nominee Director05 March 1998Active
2 Woodfield Park, Bilston, Roslin, EH25 9SZ

Director05 March 1998Active
66, Royal Gardens, Bothwell, Glasgow, G71 8SY

Director12 November 2009Active
151, Great Howard Street, Liverpool, L3 7DL

Director12 November 2009Active
1 East Kilngate Place, Edinburgh, EH17 8UR

Director05 March 1998Active
79 Oxgangs Bank, Edinburgh, EH13 9LL

Director12 August 1999Active

People with Significant Control

Mr Jimmy Scott
Notified on:13 June 2018
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:Scotland
Address:39, Maitland Road, Kirkliston, Scotland, EH29 9AR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Damian Mark Andrew Farrell
Notified on:01 July 2016
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:Scotland
Address:55, Muirhead Road, Glasgow, Scotland, G69 7HA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Peoples Cowe
Notified on:01 July 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:Scotland
Address:55, Muirhead Road, Glasgow, Scotland, G69 7HA
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-31Accounts

Accounts with accounts type dormant.

Download
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type dormant.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type dormant.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type dormant.

Download
2021-03-22Accounts

Accounts with accounts type dormant.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download
2019-04-01Accounts

Accounts with accounts type dormant.

Download
2019-03-05Confirmation statement

Confirmation statement with updates.

Download
2018-07-02Officers

Appoint person director company with name date.

Download
2018-07-02Officers

Appoint person director company with name date.

Download
2018-07-02Officers

Appoint person director company with name date.

Download
2018-06-29Officers

Change person director company with change date.

Download
2018-06-29Persons with significant control

Change to a person with significant control.

Download
2018-06-29Address

Change registered office address company with date old address new address.

Download
2018-06-27Persons with significant control

Cessation of a person with significant control.

Download
2018-06-27Persons with significant control

Cessation of a person with significant control.

Download
2018-06-27Address

Change registered office address company with date old address new address.

Download
2018-06-27Persons with significant control

Notification of a person with significant control.

Download
2018-06-27Officers

Termination director company with name termination date.

Download
2018-06-27Officers

Termination director company with name termination date.

Download
2018-06-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.