CITY CABS (EDINBURGH) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8HP

Company number SC033518
Status Active
Incorporation Date 16 December 1958
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 2 ATHOLL PLACE, EDINBURGH, EH3 8HP
Home Country United Kingdom
Nature of Business 94120 - Activities of professional membership organizations
Phone, email, etc

Since the company registration one hundred and sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Director's details changed for Robert Cummings on 6 June 2016; Annual return made up to 5 June 2016 no member list. The most likely internet sites of CITY CABS (EDINBURGH) LIMITED are www.citycabsedinburgh.co.uk, and www.city-cabs-edinburgh.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and ten months. City Cabs Edinburgh Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC033518. City Cabs Edinburgh Limited has been working since 16 December 1958. The present status of the company is Active. The registered address of City Cabs Edinburgh Limited is 2 Atholl Place Edinburgh Eh3 8hp. . MCVAY, Leslie is a Secretary of the company. AIRD, George Fernie is a Director of the company. BRIDGEFORD, Derek is a Director of the company. CUMMINGS, Robert is a Director of the company. MACK, Andrew James is a Director of the company. MCVAY, Leslie is a Director of the company. MEHARRY, Ewan David is a Director of the company. WILKINSON, David James is a Director of the company. Secretary CAMPBELL, Peter has been resigned. Secretary DAVIDSON, Stewart has been resigned. Secretary KERR, George has been resigned. Secretary LOWE, John Duncan has been resigned. Secretary MACGILVRAY, James has been resigned. Secretary SPOWART, James has been resigned. Secretary SPOWART, James has been resigned. Secretary SUTHERLAND, John has been resigned. Director ANDERSON, Peter Elliot has been resigned. Director CAMPBELL, Peter has been resigned. Director CLYNE, Kenneth Ross Muir has been resigned. Director CRAIG, James has been resigned. Director CUMMINGS, Robert has been resigned. Director DAVIDSON, Stewart has been resigned. Director DAVIDSON, Stewart has been resigned. Director DON, Graeme has been resigned. Director DOUGAN, James has been resigned. Director EDMOND, Thomas has been resigned. Director EWING, James has been resigned. Director EWING, James has been resigned. Director FARRER, Joseph has been resigned. Director GEESON, Charles has been resigned. Director GORDON, William has been resigned. Director GORDON, William has been resigned. Director GOW, Duncan Charles has been resigned. Director GREENHALGH, Mark Colley has been resigned. Director KEMP, Alexander William has been resigned. Director KERR, George has been resigned. Director LAWSON, Kenneth has been resigned. Director LOWE, John Duncan has been resigned. Director MACGILVRAY, James has been resigned. Director MACGILVRAY, James has been resigned. Director MCNEILL, Alexander has been resigned. Director MCVAY, Leslie has been resigned. Director MULDOON, James has been resigned. Director MULDOON, James has been resigned. Director O'REILLY, Stephen has been resigned. Director PENTONY, James has been resigned. Director PENTONY, James has been resigned. Director ROSE, David Ivan has been resigned. Director SHEARER, Kenneth has been resigned. Director SHEARER, Kenneth has been resigned. Director SHENNAN, Robert has been resigned. Director SKINNER, Chroistopher has been resigned. Director SMITH, William has been resigned. Director SMITH, William has been resigned. Director SMITH, William has been resigned. Director SMITH, William has been resigned. Director SPOWART, James has been resigned. Director SPOWART, James has been resigned. Director SUTHERLAND, John has been resigned. Director TOD, Charles has been resigned. The company operates in "Activities of professional membership organizations".


Current Directors

Secretary
MCVAY, Leslie
Appointed Date: 31 May 2006

Director
AIRD, George Fernie
Appointed Date: 02 June 2004
60 years old

Director
BRIDGEFORD, Derek
Appointed Date: 26 May 1999
69 years old

Director
CUMMINGS, Robert
Appointed Date: 31 May 2006
77 years old

Director
MACK, Andrew James
Appointed Date: 30 December 2004
65 years old

Director
MCVAY, Leslie
Appointed Date: 08 June 2005
70 years old

Director
MEHARRY, Ewan David
Appointed Date: 08 March 2012
58 years old

Director
WILKINSON, David James
Appointed Date: 06 June 2007
76 years old

Resigned Directors

Secretary
CAMPBELL, Peter
Resigned: 27 October 2004
Appointed Date: 26 May 1999

Secretary
DAVIDSON, Stewart
Resigned: 26 May 1999
Appointed Date: 08 June 1998

Secretary
KERR, George
Resigned: 03 April 1995
Appointed Date: 22 June 1994

Secretary
LOWE, John Duncan
Resigned: 08 June 1998
Appointed Date: 02 June 1996

Secretary
MACGILVRAY, James
Resigned: 25 May 2005
Appointed Date: 27 October 2004

Secretary
SPOWART, James
Resigned: 02 June 1996
Appointed Date: 03 April 1995

Secretary
SPOWART, James
Resigned: 22 June 1994

Secretary
SUTHERLAND, John
Resigned: 31 May 2006
Appointed Date: 08 June 2005

Director
ANDERSON, Peter Elliot
Resigned: 08 June 1998
Appointed Date: 29 January 1997
85 years old

Director
CAMPBELL, Peter
Resigned: 27 October 2004
Appointed Date: 26 May 1999
79 years old

Director
CLYNE, Kenneth Ross Muir
Resigned: 26 May 1999
Appointed Date: 29 May 1994
83 years old

Director
CRAIG, James
Resigned: 25 June 1995
98 years old

Director
CUMMINGS, Robert
Resigned: 12 August 1997
Appointed Date: 02 June 1996
77 years old

Director
DAVIDSON, Stewart
Resigned: 26 May 1999
Appointed Date: 22 October 1997
68 years old

Director
DAVIDSON, Stewart
Resigned: 02 June 1997
Appointed Date: 12 December 1996
68 years old

Director
DON, Graeme
Resigned: 03 October 1990

Director
DOUGAN, James
Resigned: 04 December 1996
Appointed Date: 02 June 1996
68 years old

Director
EDMOND, Thomas
Resigned: 26 May 1999
Appointed Date: 30 September 1998
78 years old

Director
EWING, James
Resigned: 08 June 1998
Appointed Date: 02 June 1997
75 years old

Director
EWING, James
Resigned: 09 October 1996
Appointed Date: 13 July 1994
75 years old

Director
FARRER, Joseph
Resigned: 03 July 1991
85 years old

Director
GEESON, Charles
Resigned: 24 September 1990

Director
GORDON, William
Resigned: 13 March 1996
Appointed Date: 18 April 1995
94 years old

Director
GORDON, William
Resigned: 29 May 1994
Appointed Date: 07 June 1992
94 years old

Director
GOW, Duncan Charles
Resigned: 01 February 2012
Appointed Date: 26 May 1999
83 years old

Director
GREENHALGH, Mark Colley
Resigned: 14 September 1998
Appointed Date: 08 June 1998
60 years old

Director
KEMP, Alexander William
Resigned: 08 June 1998
Appointed Date: 14 January 1998
73 years old

Director
KERR, George
Resigned: 03 April 1995
Appointed Date: 03 July 1991
91 years old

Director
LAWSON, Kenneth
Resigned: 18 December 1991
82 years old

Director
LOWE, John Duncan
Resigned: 26 May 1999
Appointed Date: 29 May 1994
75 years old

Director
MACGILVRAY, James
Resigned: 21 June 2006
Appointed Date: 31 May 2006
77 years old

Director
MACGILVRAY, James
Resigned: 25 May 2005
Appointed Date: 02 June 2004
77 years old

Director
MCNEILL, Alexander
Resigned: 02 June 2004
Appointed Date: 26 May 1999
67 years old

Director
MCVAY, Leslie
Resigned: 21 March 1999
Appointed Date: 14 December 1998
70 years old

Director
MULDOON, James
Resigned: 31 May 2006
Appointed Date: 26 May 1999
82 years old

Director
MULDOON, James
Resigned: 11 May 1995
Appointed Date: 29 May 1994
82 years old

Director
O'REILLY, Stephen
Resigned: 02 October 1998
Appointed Date: 08 June 1998
65 years old

Director
PENTONY, James
Resigned: 03 November 1998
Appointed Date: 08 June 1998
61 years old

Director
PENTONY, James
Resigned: 14 November 1997
Appointed Date: 18 October 1996
61 years old

Director
ROSE, David Ivan
Resigned: 07 June 2000
Appointed Date: 26 May 1999
75 years old

Director
SHEARER, Kenneth
Resigned: 02 June 1996
Appointed Date: 25 June 1995
83 years old

Director
SHEARER, Kenneth
Resigned: 11 May 1994
83 years old

Director
SHENNAN, Robert
Resigned: 29 May 2002
Appointed Date: 07 June 2000
90 years old

Director
SKINNER, Chroistopher
Resigned: 06 January 1997
Appointed Date: 25 June 1995
71 years old

Director
SMITH, William
Resigned: 02 June 2004
Appointed Date: 26 May 1999
81 years old

Director
SMITH, William
Resigned: 25 June 1995
Appointed Date: 03 April 1995
81 years old

Director
SMITH, William
Resigned: 29 May 1994
Appointed Date: 05 April 1991
81 years old

Director
SMITH, William
Resigned: 11 June 1990
81 years old

Director
SPOWART, James
Resigned: 26 May 1999
Appointed Date: 03 April 1995
74 years old

Director
SPOWART, James
Resigned: 22 June 1994
74 years old

Director
SUTHERLAND, John
Resigned: 31 May 2006
Appointed Date: 29 May 2002
87 years old

Director
TOD, Charles
Resigned: 27 March 1995
Appointed Date: 03 July 1991
82 years old

CITY CABS (EDINBURGH) LIMITED Events

30 Nov 2016
Total exemption small company accounts made up to 29 February 2016
06 Jun 2016
Director's details changed for Robert Cummings on 6 June 2016
06 Jun 2016
Annual return made up to 5 June 2016 no member list
25 Nov 2015
Total exemption small company accounts made up to 28 February 2015
09 Jun 2015
Annual return made up to 5 June 2015 no member list
...
... and 159 more events
12 Feb 1987
Director resigned;new director appointed

09 Sep 1986
Accounts for a small company made up to 28 February 1986

09 Sep 1986
Annual return made up to 15/06/86

16 Dec 1958
Certificate of incorporation
16 Dec 1958
Incorporation

CITY CABS (EDINBURGH) LIMITED Charges

6 February 2009
Standard security
Delivered: 26 February 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 2 atholl place, edinburgh.
6 February 2009
Standard security
Delivered: 14 February 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 1 atholl place, edinburgh.
7 July 1999
Bond & floating charge
Delivered: 8 July 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
14 August 1996
Bond & floating charge
Delivered: 3 September 1996
Status: Satisfied on 10 December 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
19 March 1990
Standard security
Delivered: 30 March 1990
Status: Outstanding
Persons entitled: Conoco LTD
Description: Edinburgh service station 69A east london st edinburgh.