City Wide Taxis Limited ABERDEEN


Founded in 1989, City Wide Taxis, classified under reg no. SC122156 is an active company. Currently registered at Rainbow House Craigshaw Drive AB12 3AR, Aberdeen the company has been in the business for 35 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on 2022-07-31.

The company has one director. Russell M., appointed on 6 August 2010. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Ian M. who worked with the the company until 6 August 2010.

City Wide Taxis Limited Address / Contact

Office Address Rainbow House Craigshaw Drive
Office Address2 West Tullos
Town Aberdeen
Post code AB12 3AR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC122156
Date of Incorporation Thu, 28th Dec 1989
Industry Taxi operation
End of financial Year 31st July
Company age 35 years old
Account next due date Tue, 30th Apr 2024 (14 days after)
Account last made up date Sun, 31st Jul 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: 06 August 2010

Russell M.

Position: Director

Appointed: 06 August 2010

Alan S.

Position: Director

Appointed: 15 February 2002

Resigned: 26 August 2002

Dennis R.

Position: Director

Appointed: 23 November 2001

Resigned: 06 August 2010

Steven W.

Position: Director

Appointed: 23 November 2001

Resigned: 06 August 2010

Harry D.

Position: Director

Appointed: 19 September 2001

Resigned: 06 August 2010

Ronald M.

Position: Director

Appointed: 28 August 2001

Resigned: 06 August 2010

Sandra M.

Position: Director

Appointed: 17 August 2001

Resigned: 06 August 2010

Edward G.

Position: Director

Appointed: 16 August 2001

Resigned: 06 August 2010

James H.

Position: Director

Appointed: 16 August 2001

Resigned: 06 August 2010

Ian L.

Position: Director

Appointed: 16 August 2001

Resigned: 14 February 2004

Garry M.

Position: Director

Appointed: 16 August 2001

Resigned: 30 October 2001

Robert M.

Position: Director

Appointed: 16 August 2001

Resigned: 14 February 2004

Jack M.

Position: Director

Appointed: 16 August 2001

Resigned: 06 August 2010

Charles M.

Position: Director

Appointed: 16 August 2001

Resigned: 19 September 2001

Stephen C.

Position: Director

Appointed: 16 August 2001

Resigned: 06 August 2010

Stanley B.

Position: Director

Appointed: 16 August 2001

Resigned: 06 August 2010

William B.

Position: Director

Appointed: 16 August 2001

Resigned: 14 February 2004

David B.

Position: Director

Appointed: 16 August 2001

Resigned: 06 August 2010

David D.

Position: Director

Appointed: 16 August 2001

Resigned: 14 February 2004

Albert F.

Position: Director

Appointed: 16 August 2001

Resigned: 14 February 2004

Andrew G.

Position: Director

Appointed: 16 August 2001

Resigned: 06 August 2010

William R.

Position: Director

Appointed: 16 August 2001

Resigned: 06 August 2010

William S.

Position: Director

Appointed: 16 August 2001

Resigned: 06 August 2010

Martin S.

Position: Director

Appointed: 16 August 2001

Resigned: 06 August 2010

Ian M.

Position: Secretary

Appointed: 22 December 2000

Resigned: 06 August 2010

Brian S.

Position: Director

Appointed: 16 February 2000

Resigned: 06 August 2010

The Grant Smith Law Practice

Position: Corporate Secretary

Appointed: 01 August 1993

Resigned: 22 December 2000

Iain Smith & Company

Position: Corporate Nominee Secretary

Appointed: 28 December 1992

Resigned: 01 August 1993

Alexander M.

Position: Director

Appointed: 24 February 1992

Resigned: 23 December 1992

Brian S.

Position: Director

Appointed: 08 February 1990

Resigned: 04 May 1994

Harry C.

Position: Director

Appointed: 08 February 1990

Resigned: 01 November 1990

Ronald M.

Position: Director

Appointed: 08 February 1990

Resigned: 05 May 1994

Henry M.

Position: Director

Appointed: 08 February 1990

Resigned: 06 August 2010

Edward M.

Position: Director

Appointed: 08 February 1990

Resigned: 05 May 1994

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we established, there is Rainbow Cars Limited from Aberdeen, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Rainbow Cars Limited

Rainbow House Craigshaw Road, West Tullos, Aberdeen, Aberdeenshire, AB12 3AR, United Kingdom

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc192488
Notified on 13 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-31
Balance Sheet
Debtors40 71540 715
Other
Amounts Owed By Related Parties40 71540 715
Net Current Assets Liabilities40 71540 715

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2022-07-31
filed on: 12th, January 2023
Free Download (5 pages)

Company search

Advertisements