Company Information for CITY WIDE TAXIS LIMITED
RAINBOW HOUSE CRAIGSHAW DRIVE, WEST TULLOS, ABERDEEN, ABERDEEN, AB12 3AR,
|
Company Registration Number
SC122156
Private Limited Company
Active |
Company Name | |
---|---|
CITY WIDE TAXIS LIMITED | |
Legal Registered Office | |
RAINBOW HOUSE CRAIGSHAW DRIVE WEST TULLOS ABERDEEN ABERDEEN AB12 3AR Other companies in AB12 | |
Company Number | SC122156 | |
---|---|---|
Company ID Number | SC122156 | |
Date formed | 1989-12-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 28/12/2015 | |
Return next due | 25/01/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-04-06 19:26:59 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CLP SECRETARIES LIMITED |
||
RUSSELL MCLEOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN JAMES MCDOUGALL |
Company Secretary | ||
STANLEY BARRY |
Director | ||
DAVID BREMNER |
Director | ||
STEPHEN THOMAS COWIE |
Director | ||
HARRY DUNCAN |
Director | ||
ANDREW GAULD |
Director | ||
EDWARD GREIG |
Director | ||
JAMES HOBIN |
Director | ||
JACK MAIN |
Director | ||
HENRY MARK |
Director | ||
SANDRA MARK |
Director | ||
RONALD MCINTOSH |
Director | ||
DENNIS ROBERTSON |
Director | ||
WILLIAM ROBERTSON |
Director | ||
WILLIAM SIMPSON |
Director | ||
BRIAN SINCLAIR |
Director | ||
MARTIN ROBERT SMALL |
Director | ||
STEVEN JAMES WATT |
Director | ||
WILLIAM BARRY |
Director | ||
DAVID DONALDSON |
Director | ||
ALBERT FENWICK |
Director | ||
IAN LESLIE |
Director | ||
ROBERT MACDONALD |
Director | ||
ALAN STEPHEN |
Director | ||
GARRY MACDONALD |
Director | ||
CHARLES MACAULY |
Director | ||
THE GRANT SMITH LAW PRACTICE |
Company Secretary | ||
EDWARD MALDWYN MCDONALD |
Director | ||
RONALD MCINTOSH |
Director | ||
BRIAN SINCLAIR |
Director | ||
IAIN SMITH & COMPANY |
Nominated Secretary | ||
ALEXANDER ROBERT MCGRATH |
Director | ||
HARRY SCOTT CUNNINGHAM |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE WASHBAY LIMITED | Director | 2015-03-02 | CURRENT | 1998-04-23 | Active | |
ABERDEEN CAB COMPANY LIMITED | Director | 2012-12-05 | CURRENT | 2010-09-15 | Active | |
ABERDEEN AIRPORT TAXIS LIMITED | Director | 2008-10-07 | CURRENT | 2008-09-09 | Active | |
ABERDEEN TAXI METERS LIMITED | Director | 2007-07-17 | CURRENT | 2007-07-17 | Active | |
CABEEZ LIMITED | Director | 2007-07-10 | CURRENT | 2007-06-27 | Active | |
RAINBOW CHAUFFEUR DRIVE LIMITED | Director | 2007-01-25 | CURRENT | 2007-01-25 | Active | |
RAINBOW (ABERDEEN) LIMITED | Director | 2006-05-24 | CURRENT | 2006-05-19 | Active | |
BUCKSBURN TAXIS LIMITED | Director | 2005-01-31 | CURRENT | 2003-04-14 | Active | |
RAINBOW AIRPORT TAXIS LIMITED | Director | 2003-12-18 | CURRENT | 2003-12-18 | Active | |
INDEPENDENT TAXIS LIMITED | Director | 2002-04-05 | CURRENT | 2002-04-05 | Active | |
RAINBOW CITY TAXIS LIMITED | Director | 2001-02-07 | CURRENT | 2001-02-07 | Active | |
TODA TAXIS LIMITED | Director | 2000-06-01 | CURRENT | 2000-04-17 | Active | |
RAINBOW CARS LIMITED | Director | 1999-05-14 | CURRENT | 1999-01-06 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/23 | ||
CONFIRMATION STATEMENT MADE ON 20/02/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/22 | ||
CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21 | |
SECRETARY'S DETAILS CHNAGED FOR SHEPHERD & WEDDERBURN SECRETARIES LIMITED on 2022-01-06 | ||
SECRETARY'S DETAILS CHNAGED FOR SHEPHERD & WEDDERBURN SECRETARIES LIMITED on 2022-01-06 | ||
CH04 | SECRETARY'S DETAILS CHNAGED FOR SHEPHERD & WEDDERBURN SECRETARIES LIMITED on 2022-01-06 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/19 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR CLP SECRETARIES LIMITED on 2018-06-13 | |
LATEST SOC | 08/01/18 STATEMENT OF CAPITAL;GBP 40000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/17 | |
PSC02 | Notification of Rainbow Cars Limited as a person with significant control on 2017-07-13 | |
PSC09 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/07/2017 FOR PSC08 STATEMENT 4 | |
PSC09 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/07/2017 | |
LATEST SOC | 28/12/16 STATEMENT OF CAPITAL;GBP 40000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/16 | |
LATEST SOC | 29/12/15 STATEMENT OF CAPITAL;GBP 40000 | |
AR01 | 28/12/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15 | |
LATEST SOC | 05/01/15 STATEMENT OF CAPITAL;GBP 40000 | |
AR01 | 28/12/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14 | |
LATEST SOC | 30/12/13 STATEMENT OF CAPITAL;GBP 40000 | |
AR01 | 28/12/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13 | |
AA01 | Previous accounting period extended from 28/02/13 TO 31/07/13 | |
AR01 | 28/12/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/12 | |
AR01 | 28/12/11 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2010-12-28 | |
ANNOTATION | Clarification | |
AR01 | 28/12/10 ANNUAL RETURN FULL LIST | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN WATT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN SINCLAIR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM SIMPSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROBERTSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENNIS ROBERTSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SANDRA MARK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD MCINTOSH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HENRY MARK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACK MAIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES HOBIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD GREIG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN COWIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HARRY DUNCAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW GAULD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BREMNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STANLEY BARRY | |
AP04 | CORPORATE SECRETARY APPOINTED CLP SECRETARIES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/2010 FROM 21 CARDEN PLACE ABERDEEN ABERDEENSHIRE AB10 1UQ | |
AP01 | DIRECTOR APPOINTED RUSSELL MCLEOD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY IAN MCDOUGALL | |
MG03s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1 | |
AR01 | 28/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES WATT / 10/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ROBERT SMALL / 10/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN SINCLAIR / 10/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SIMPSON / 10/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROBERTSON / 10/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DENNIS ROBERTSON / 10/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD MCINTOSH / 10/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SANDRA MARK / 10/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HENRY MARK / 10/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JACK MAIN / 10/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES HOBIN / 10/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD GREIG / 10/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GAULD / 10/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HARRY DUNCAN / 10/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN THOMAS COWIE / 10/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID BREMNER / 10/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STANLEY BARRY / 10/02/2010 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
|
|
|
|
|
|
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 CITY WIDE TAXIS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Isle of Wight Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |