CAB 66 (EDINBURGH) LIMITED - LOANHEAD


Company Profile Company Filings

Overview

CAB 66 (EDINBURGH) LIMITED is a Private Limited Company from LOANHEAD SCOTLAND and has the status: Active.
CAB 66 (EDINBURGH) LIMITED was incorporated 21 years ago on 02/04/2003 and has the registered number: SC247095. The accounts status is DORMANT and accounts are next due on 30/06/2024.

CAB 66 (EDINBURGH) LIMITED - LOANHEAD

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

24 DRYDEN TERRACE
LOANHEAD
EH20 9JQ
SCOTLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
24/04/2023 08/05/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
CLAIRE FERGUSON Apr 1986 British Director 2023-07-17 CURRENT
DEAN WILLIAM MONTGOMERY Feb 1992 British Director 2023-07-17 CURRENT
PETER TRAINER COMPANY SECRETARIES LTD. Corporate Nominee Secretary 2003-04-02 UNTIL 2003-04-02 RESIGNED
PETER TRAINER COMPANY SECRETARIES LTD. Corporate Nominee Director 2003-04-02 UNTIL 2003-04-02 RESIGNED
PETER TRAINER CORPORATE SERVICES LTD. Corporate Nominee Director 2003-04-02 UNTIL 2003-04-02 RESIGNED
VICTORIA ANNE MILLER May 1943 British Director 2006-01-30 UNTIL 2006-12-01 RESIGNED
REVEREND JEFFREY MILLER Feb 1949 British Director 2005-11-24 UNTIL 2007-01-31 RESIGNED
KATHLEEN MEADOWS Jan 1941 British Director 2003-04-02 UNTIL 2006-01-30 RESIGNED
BRIAN MEADOWS Feb 1939 British Director 2003-04-02 UNTIL 2006-01-30 RESIGNED
IAN ALISTER CAMPBELL Oct 1954 British Director 2006-12-01 UNTIL 2011-09-14 RESIGNED
ELSPETH MARY CAMPBELL Dec 1952 British Director 2006-12-01 UNTIL 2011-09-14 RESIGNED
LORETTA DONATTA MARIA BRESLIN Aug 1965 British Director 2011-05-06 UNTIL 2023-09-13 RESIGNED
MR JAMES MCCABE BRESLIN Oct 1955 British Director 2011-05-06 UNTIL 2023-09-13 RESIGNED
VICTORIA ANNE MILLER May 1943 British Secretary 2006-01-30 UNTIL 2006-12-01 RESIGNED
KATHLEEN MEADOWS Jan 1941 British Secretary 2003-04-02 UNTIL 2006-01-30 RESIGNED
ELSPETH MARY CAMPBELL Dec 1952 British Secretary 2006-12-01 UNTIL 2011-09-14 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr James Mccabe Breslin 2017-04-02 10/1955 Edinburgh   Ownership of shares 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OXGANGS CARE EDINBURGH Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled

Free Reports Available

Report Date Filed Date of Report Assets
Dormant Company Accounts - CAB 66 (EDINBURGH) LIMITED 2024-04-25 30-09-2023 £100 Cash £100 equity
Dormant Company Accounts - CAB 66 (EDINBURGH) LIMITED 2023-06-21 30-09-2022 £100 Cash £100 equity
Dormant Company Accounts - CAB 66 (EDINBURGH) LIMITED 2022-06-16 30-09-2021 £100 Cash £100 equity
Dormant Company Accounts - CAB 66 (EDINBURGH) LIMITED 2021-06-12 30-09-2020 £100 Cash £100 equity
Dormant Company Accounts - CAB 66 (EDINBURGH) LIMITED 2020-06-16 30-09-2019 £100 Cash £100 equity
Dormant Company Accounts - CAB 66 (EDINBURGH) LIMITED 2019-04-05 30-09-2018 £100 Cash £100 equity
Dormant Company Accounts - CAB 66 (EDINBURGH) LIMITED 2018-06-06 30-09-2017 £100 Cash £100 equity
Dormant Company Accounts - CAB 66 (EDINBURGH) LIMITED 2017-06-15 30-09-2016 £100 Cash £100 equity