Advanced company searchLink opens in new window

CAPABLE CABS LTD.

Company number SC201482

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2022 DS01 Application to strike the company off the register
29 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
23 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
22 Dec 2021 AA Accounts for a dormant company made up to 31 December 2020
22 Dec 2021 CS01 Confirmation statement made on 10 November 2021 with no updates
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2020 AA Accounts for a dormant company made up to 31 December 2019
24 Nov 2020 CS01 Confirmation statement made on 10 November 2020 with no updates
23 Nov 2020 TM01 Termination of appointment of Stuart John Macintyre as a director on 10 October 2020
24 Nov 2019 CS01 Confirmation statement made on 10 November 2019 with updates
24 Nov 2019 PSC07 Cessation of Stuart John Macintyre as a person with significant control on 1 November 2019
24 Nov 2019 PSC01 Notification of Gurdit Singh as a person with significant control on 1 November 2019
24 Nov 2019 PSC01 Notification of Jasbir Kaur as a person with significant control on 1 November 2019
01 Nov 2019 AP01 Appointment of Mr Gurdit Singh as a director on 1 November 2019
01 Nov 2019 AP01 Appointment of Mrs Jasbir Kaur as a director on 1 November 2019
31 Oct 2019 AD01 Registered office address changed from 35C Caiystane Gardens Edinburgh EH10 6TB Scotland to 32 Portland Street Edinburgh EH6 4BE on 31 October 2019
17 Oct 2019 TM01 Termination of appointment of Damian Mark Andrew Farrell as a director on 14 October 2019
17 Oct 2019 TM02 Termination of appointment of Stuart John Macintyre as a secretary on 14 October 2019
17 Oct 2019 TM01 Termination of appointment of John Peoples Cowe as a director on 14 October 2019
27 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
27 Sep 2019 AD01 Registered office address changed from 55 Muirhead Road Baillieston Glasgow G69 7HA to 35C Caiystane Gardens Edinburgh EH10 6TB on 27 September 2019
20 Nov 2018 CS01 Confirmation statement made on 10 November 2018 with no updates
28 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017