Advanced company searchLink opens in new window

OLSSON CABS LTD.

Company number SC219398

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)
12 Sep 2016 AP01 Appointment of Mrs Elizabeth Gibson Harris as a director on 5 September 2016
12 Sep 2016 AP01 Appointment of Mr Ian Colquhoun Harris as a director on 5 September 2016
12 Sep 2016 AP01 Appointment of Steven Joseph Igoe as a director on 5 September 2016
14 Jun 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
09 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
30 May 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-30
  • GBP 100
05 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
03 Jun 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
11 Feb 2014 AA Accounts for a dormant company made up to 31 May 2013
03 Jun 2013 AR01 Annual return made up to 22 May 2013 with full list of shareholders
06 Feb 2013 AA Accounts for a dormant company made up to 31 May 2012
11 Jun 2012 AR01 Annual return made up to 22 May 2012 with full list of shareholders
07 Jul 2011 AR01 Annual return made up to 22 May 2011 with full list of shareholders
01 Jun 2011 AA Accounts for a dormant company made up to 31 May 2011
02 Jul 2010 AA Accounts for a dormant company made up to 31 May 2010
30 Jun 2010 AR01 Annual return made up to 22 May 2010 with full list of shareholders
30 Jun 2010 CH01 Director's details changed for Alan Fraser Blackwood on 22 May 2010
30 Jun 2010 CH01 Director's details changed for James Clark Heron on 22 May 2010
14 Aug 2009 288b Appointment terminated director alastair robson
14 Aug 2009 288b Appointment terminated director and secretary carol wilson
14 Aug 2009 288b Appointment terminated director paul wilson
07 Jul 2009 288b Appointment terminated director gemma wilson
18 Jun 2009 287 Registered office changed on 18/06/2009 from 56 paradykes avenue loanhead midlothian EH20 9LD
18 Jun 2009 288a Director appointed alastair francis robson
18 Jun 2009 288a Director appointed james clark heron