Rainbow Chauffeur Drive Limited ABERDEEN


Founded in 2007, Rainbow Chauffeur Drive, classified under reg no. SC315321 is an active company. Currently registered at Braehead Cove Road AB12 3NX, Aberdeen the company has been in the business for seventeen years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022.

The firm has 2 directors, namely Russell M., Gary L.. Of them, Russell M., Gary L. have been with the company the longest, being appointed on 25 January 2007. As of 27 April 2024, there was 1 ex director - John W.. There were no ex secretaries.

Rainbow Chauffeur Drive Limited Address / Contact

Office Address Braehead Cove Road
Office Address2 Cove
Town Aberdeen
Post code AB12 3NX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC315321
Date of Incorporation Thu, 25th Jan 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 17 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Clp Secretaries Limited

Position: Corporate Secretary

Appointed: 25 January 2007

Russell M.

Position: Director

Appointed: 25 January 2007

Gary L.

Position: Director

Appointed: 25 January 2007

Mma Nominees Limited

Position: Nominee Director

Appointed: 25 January 2007

Resigned: 02 February 2007

John W.

Position: Director

Appointed: 25 January 2007

Resigned: 08 April 2008

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats established, there is Gary L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Russell M. This PSC owns 25-50% shares and has 25-50% voting rights.

Gary L.

Notified on 17 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Russell M.

Notified on 17 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth-173 403-227 286       
Balance Sheet
Current Assets43 67446 82149 83754 64262 62960 05746 64321 13835 589
Cash Bank In Hand3 4417       
Debtors40 23346 814       
Net Assets Liabilities Including Pension Asset Liability-173 403-227 286       
Tangible Fixed Assets582 212554 820       
Reserves/Capital
Called Up Share Capital33       
Profit Loss Account Reserve-173 406-227 289       
Shareholder Funds-173 403-227 286       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 7007452 4152 1861 5461 7588 9477 823
Average Number Employees During Period   1 1221
Creditors 473 636544 691224 154238 274217 240248 735263 868251 335
Fixed Assets582 212554 820496 646443 112425 722456 695444 061426 751409 585
Net Current Assets Liabilities-371 847-427 515-482 335-166 495-168 160-152 169-201 158-242 059-214 814
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 9 38312 5193 0177 4855 014934671932
Total Assets Less Current Liabilities210 365127 30514 311276 617257 562304 526242 903184 692194 771
Creditors Due After One Year383 768354 591       
Creditors Due Within One Year415 521474 336       
Number Shares Allotted 3       
Par Value Share 1       
Share Capital Allotted Called Up Paid33       
Tangible Fixed Assets Additions 30 842       
Tangible Fixed Assets Cost Or Valuation658 240663 121       
Tangible Fixed Assets Depreciation76 028108 301       
Tangible Fixed Assets Depreciation Charged In Period 58 233       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 25 960       
Tangible Fixed Assets Disposals 25 961       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 18th, February 2023
Free Download (6 pages)

Company search

Advertisements