Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CABCOM (SCOTLAND) LTD.
Company Information for

CABCOM (SCOTLAND) LTD.

4 LOTHIAN STREET, DALKEITH, MIDLOTHIAN, EH22 1DS,
Company Registration Number
SC186818
Private Limited Company
Active

Company Overview

About Cabcom (scotland) Ltd.
CABCOM (SCOTLAND) LTD. was founded on 1998-06-16 and has its registered office in Midlothian. The organisation's status is listed as "Active". Cabcom (scotland) Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CABCOM (SCOTLAND) LTD.
 
Legal Registered Office
4 LOTHIAN STREET
DALKEITH
MIDLOTHIAN
EH22 1DS
Other companies in EH22
 
Filing Information
Company Number SC186818
Company ID Number SC186818
Date formed 1998-06-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 16/06/2016
Return next due 14/07/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB734817028  
Last Datalog update: 2024-04-06 20:01:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CABCOM (SCOTLAND) LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CABCOM (SCOTLAND) LTD.

Current Directors
Officer Role Date Appointed
LOTHIAN SECRETARIAL LIMITED
Company Secretary 2003-10-27
ADAM EDWARD FRASER
Director 1998-06-16
JOHN DOUGLAS HOPE
Director 2011-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT VEITCH
Director 1998-06-16 2012-06-30
ALAN JAMES NAPIER
Company Secretary 1998-06-16 2003-11-21
ALAN JAMES NAPIER
Director 1998-06-16 2003-11-21
DIANE TRAINER
Nominated Secretary 1998-06-16 1998-06-16
SUSAN MCINTOSH
Nominated Director 1998-06-16 1998-06-16
PETER TRAINER
Nominated Director 1998-06-16 1998-06-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LOTHIAN SECRETARIAL LIMITED IMAGE NEO LIMITED Company Secretary 2016-10-31 CURRENT 2016-10-31 Active
LOTHIAN SECRETARIAL LIMITED URBAN OAK GARDEN CARE LTD Company Secretary 2011-05-05 CURRENT 2011-04-12 Active
LOTHIAN SECRETARIAL LIMITED EDINBURGH COMBAT CHALLENGE LTD. Company Secretary 2010-07-14 CURRENT 2010-07-05 Active
LOTHIAN SECRETARIAL LIMITED URBAN LETS (EDINBURGH) LIMITED Company Secretary 2007-07-02 CURRENT 2001-11-01 Active - Proposal to Strike off
LOTHIAN SECRETARIAL LIMITED IMAGE SCOTLAND LIMITED Company Secretary 2006-03-01 CURRENT 1989-08-02 Active
LOTHIAN SECRETARIAL LIMITED SCOTTISH MOUNTAIN GEAR LIMITED Company Secretary 2006-03-01 CURRENT 2003-08-06 Active
LOTHIAN SECRETARIAL LIMITED IMAGE SCOTLAND (HOLDINGS) LIMITED Company Secretary 2006-03-01 CURRENT 1990-09-03 Active
LOTHIAN SECRETARIAL LIMITED IMAGE LOGISTICS LIMITED Company Secretary 2006-03-01 CURRENT 1990-06-08 Active
LOTHIAN SECRETARIAL LIMITED ADRIANO & MARISA LTD. Company Secretary 2004-11-04 CURRENT 2004-11-04 Active
LOTHIAN SECRETARIAL LIMITED MACROY DEVELOPMENTS LTD. Company Secretary 2004-08-20 CURRENT 2004-08-20 Dissolved 2016-06-14
LOTHIAN SECRETARIAL LIMITED MARK PATCHETT LTD. Company Secretary 2004-08-19 CURRENT 2004-08-19 Active
LOTHIAN SECRETARIAL LIMITED UNCHAINED RESTAURANTS LIMITED Company Secretary 2004-01-09 CURRENT 2000-02-10 Dissolved 2017-04-04
LOTHIAN SECRETARIAL LIMITED NIGEL DUNCAN MEDIA LIMITED Company Secretary 2003-10-07 CURRENT 2003-10-07 Active - Proposal to Strike off
LOTHIAN SECRETARIAL LIMITED ALL CLEAN (LEITH) LTD. Company Secretary 2003-08-15 CURRENT 2003-08-15 Active
LOTHIAN SECRETARIAL LIMITED BOB'S GARAGE LTD. Company Secretary 2003-08-15 CURRENT 2003-08-15 Active
LOTHIAN SECRETARIAL LIMITED S. YOUNG CONTRACTS LIMITED Company Secretary 2003-06-24 CURRENT 2003-06-24 Active - Proposal to Strike off
LOTHIAN SECRETARIAL LIMITED MACLEOD GLASS LIMITED Company Secretary 2003-05-07 CURRENT 2003-05-07 Active
LOTHIAN SECRETARIAL LIMITED K.C. LEISURE LTD. Company Secretary 2003-05-01 CURRENT 2003-05-01 Active - Proposal to Strike off
LOTHIAN SECRETARIAL LIMITED MUSSELBURGH FAST REMOVALS LTD. Company Secretary 2003-03-07 CURRENT 2003-03-07 Active - Proposal to Strike off
LOTHIAN SECRETARIAL LIMITED COOL KUTZ LIMITED Company Secretary 2003-01-31 CURRENT 2003-01-31 Active
ADAM EDWARD FRASER EDINBURGH COMBAT CHALLENGE LTD. Director 2010-07-05 CURRENT 2010-07-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-28MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-09-16CONFIRMATION STATEMENT MADE ON 16/09/23, WITH NO UPDATES
2023-03-31MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-09-28CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES
2022-09-13CESSATION OF ADAM EDWARD FRASER AS A PERSON OF SIGNIFICANT CONTROL
2022-09-13APPOINTMENT TERMINATED, DIRECTOR ADAM EDWARD FRASER
2022-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-09-16CS01CONFIRMATION STATEMENT MADE ON 03/09/21, WITH NO UPDATES
2021-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 03/09/20, WITH NO UPDATES
2020-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-03-30PSC04Change of details for Adan Edward Fraser as a person with significant control on 2018-04-06
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 03/09/19, WITH NO UPDATES
2019-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES
2018-09-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOUGLAS JOHN HOPE
2018-06-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAN EDWARD FRASER
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH NO UPDATES
2018-06-18PSC09Withdrawal of a person with significant control statement on 2018-06-18
2018-03-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-07-10PSC08Notification of a person with significant control statement
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2017-03-23AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-14CH01Director's details changed for John Douglas Hope on 2014-12-22
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-29AR0116/06/16 ANNUAL RETURN FULL LIST
2016-03-07AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-24AR0116/06/15 ANNUAL RETURN FULL LIST
2015-01-06AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-18AR0116/06/14 ANNUAL RETURN FULL LIST
2014-01-22AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-26AR0116/06/13 ANNUAL RETURN FULL LIST
2012-12-28AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT VEITCH
2012-06-18AR0116/06/12 ANNUAL RETURN FULL LIST
2011-12-23AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-22AP01DIRECTOR APPOINTED JOHN DOUGLAS HOPE
2011-06-29AR0116/06/11 ANNUAL RETURN FULL LIST
2010-12-02AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-16AR0116/06/10 FULL LIST
2010-06-16AD02SAIL ADDRESS CREATED
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT VEITCH / 01/10/2009
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM FRASER / 01/10/2009
2010-06-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LOTHIAN SECRETARIAL LIMITED / 01/10/2009
2009-11-26AA30/06/09 TOTAL EXEMPTION SMALL
2009-06-22363aRETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS
2008-11-18AA30/06/08 TOTAL EXEMPTION SMALL
2008-06-16363aRETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS
2007-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-08-02363aRETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS
2006-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-07363aRETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS
2005-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-19363sRETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS
2004-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-06-22363sRETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS
2003-11-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-11-26288aNEW SECRETARY APPOINTED
2003-11-26287REGISTERED OFFICE CHANGED ON 26/11/03 FROM: UNIT 8 NEW LAIRDSHIP YARDS EDINBURGH MIDLOTHIAN EH11 3UY
2003-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-06-19363sRETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS
2003-04-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-06-27363sRETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS
2002-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-06-15363sRETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS
2001-05-21AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-09-14363sRETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS
2000-08-25AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-07-08363sRETURN MADE UP TO 16/06/99; FULL LIST OF MEMBERS
1999-06-29287REGISTERED OFFICE CHANGED ON 29/06/99 FROM: 7 PORTEOUS PEND 25 GRASSMARKET EDINBURGH EH21 2HP
1999-06-21288aNEW DIRECTOR APPOINTED
1999-05-1988(2)RAD 16/06/98--------- £ SI 98@1=98 £ IC 2/100
1998-06-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-06-23288bDIRECTOR RESIGNED
1998-06-23288bDIRECTOR RESIGNED
1998-06-23288bSECRETARY RESIGNED
1998-06-23288aNEW DIRECTOR APPOINTED
1998-06-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
612 - Wireless telecommunications activities
61200 - Wireless telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to CABCOM (SCOTLAND) LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CABCOM (SCOTLAND) LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CABCOM (SCOTLAND) LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.489
MortgagesNumMortOutstanding0.268
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.229

This shows the max and average number of mortgages for companies with the same SIC code of 61200 - Wireless telecommunications activities

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CABCOM (SCOTLAND) LTD.

Intangible Assets
Patents
We have not found any records of CABCOM (SCOTLAND) LTD. registering or being granted any patents
Domain Names

CABCOM (SCOTLAND) LTD. owns 1 domain names.

cabcom.co.uk  

Trademarks
We have not found any records of CABCOM (SCOTLAND) LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CABCOM (SCOTLAND) LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (61200 - Wireless telecommunications activities) as CABCOM (SCOTLAND) LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where CABCOM (SCOTLAND) LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CABCOM (SCOTLAND) LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CABCOM (SCOTLAND) LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.