CITY WIDE TAXIS LIMITED

Rainbow House Craigshaw Drive Rainbow House Craigshaw Drive, Aberdeen, AB12 3AR, Aberdeen
StatusACTIVE
Company No.SC122156
CategoryPrivate Limited Company
Incorporated28 Dec 1989
Age34 years, 5 months, 6 days
JurisdictionScotland

SUMMARY

CITY WIDE TAXIS LIMITED is an active private limited company with number SC122156. It was incorporated 34 years, 5 months, 6 days ago, on 28 December 1989. The company address is Rainbow House Craigshaw Drive Rainbow House Craigshaw Drive, Aberdeen, AB12 3AR, Aberdeen.



Company Fillings

Accounts with accounts type dormant

Date: 18 Mar 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2024

Action Date: 20 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-20

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2023

Action Date: 20 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2022

Action Date: 08 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 06 Jan 2022

Action Date: 06 Jan 2022

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2022-01-06

Officer name: Shepherd & Wedderburn Secretaries Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2021

Action Date: 20 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-20

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2020

Action Date: 20 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2019

Action Date: 18 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-18

Documents

View document PDF

Change corporate secretary company with change date

Date: 17 Oct 2018

Action Date: 13 Jun 2018

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Clp Secretaries Limited

Change date: 2018-06-13

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2018

Action Date: 08 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2017

Action Date: 13 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-07-13

Psc name: Rainbow Cars Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 13 Jul 2017

Action Date: 13 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-07-13

Documents

View document PDF

Confirmation statement with updates

Date: 28 Dec 2016

Action Date: 28 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2015

Action Date: 28 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Nov 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2015

Action Date: 28 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Nov 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2013

Action Date: 28 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Aug 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA01

Made up date: 2013-02-28

New date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2013

Action Date: 28 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Oct 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Dec 2011

Action Date: 28 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Second filing of form with form type made up date

Date: 12 Aug 2011

Action Date: 28 Dec 2010

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2010-12-28

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2011

Action Date: 28 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Termination director company with name

Date: 16 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Watt

Documents

View document PDF

Termination director company with name

Date: 16 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Small

Documents

View document PDF

Termination director company with name

Date: 16 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Sinclair

Documents

View document PDF

Termination director company with name

Date: 16 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Simpson

Documents

View document PDF

Termination director company with name

Date: 16 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Robertson

Documents

View document PDF

Termination director company with name

Date: 16 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dennis Robertson

Documents

View document PDF

Termination director company with name

Date: 16 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronald Mcintosh

Documents

View document PDF

Termination director company with name

Date: 16 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sandra Mark

Documents

View document PDF

Termination director company with name

Date: 16 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henry Mark

Documents

View document PDF

Termination director company with name

Date: 16 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jack Main

Documents

View document PDF

Termination director company with name

Date: 16 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Hobin

Documents

View document PDF

Termination director company with name

Date: 16 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Greig

Documents

View document PDF

Termination director company with name

Date: 16 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Gauld

Documents

View document PDF

Termination director company with name

Date: 16 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harry Duncan

Documents

View document PDF

Termination director company with name

Date: 16 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Cowie

Documents

View document PDF

Termination director company with name

Date: 16 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Bremner

Documents

View document PDF

Termination director company with name

Date: 16 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stanley Barry

Documents

View document PDF

Appoint corporate secretary company with name

Date: 16 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Clp Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Aug 2010

Action Date: 16 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-16

Old address: 21 Carden Place Aberdeen Aberdeenshire AB10 1UQ

Documents

View document PDF

Appoint person director company with name

Date: 16 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Russell Mcleod

Documents

View document PDF

Termination secretary company with name

Date: 16 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Mcdougall

Documents

View document PDF

Legacy

Date: 09 Aug 2010

Category: Mortgage

Type: MG03s

Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2010

Action Date: 28 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-28

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2010

Action Date: 10 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-10

Officer name: Andrew Gauld

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2010

Action Date: 10 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-10

Officer name: Ronald Mcintosh

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2010

Action Date: 10 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sandra Mark

Change date: 2010-02-10

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2010

Action Date: 10 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Robert Small

Change date: 2010-02-10

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2010

Action Date: 10 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-10

Officer name: Steven James Watt

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2010

Action Date: 10 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-10

Officer name: Brian Sinclair

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2010

Action Date: 10 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William Simpson

Change date: 2010-02-10

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2010

Action Date: 10 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William Robertson

Change date: 2010-02-10

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2010

Action Date: 10 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-10

Officer name: Dennis Robertson

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2010

Action Date: 10 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-10

Officer name: James Hobin

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2010

Action Date: 10 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jack Main

Change date: 2010-02-10

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2010

Action Date: 10 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Edward Greig

Change date: 2010-02-10

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2010

Action Date: 10 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Henry Mark

Change date: 2010-02-10

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2010

Action Date: 10 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Harry Duncan

Change date: 2010-02-10

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2010

Action Date: 10 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Bremner

Change date: 2010-02-10

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2010

Action Date: 10 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Thomas Cowie

Change date: 2010-02-10

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2010

Action Date: 10 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-10

Officer name: Stanley Barry

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2010

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2009

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2008

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/12/07; full list of members

Documents

View document PDF

Legacy

Date: 26 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2007

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 24 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2006

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 18 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/12/04; full list of members

Documents

View document PDF

Legacy

Date: 10 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2004

Action Date: 28 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-28

Documents

View document PDF

Legacy

Date: 13 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2004

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 02 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/12/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2002

Action Date: 28 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-28

Documents

View document PDF

Legacy

Date: 23 Sep 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/12/01; full list of members

Documents

View document PDF

Legacy

Date: 22 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2002

Action Date: 28 Feb 2001

Category: Accounts

Type: AA

Made up date: 2001-02-28

Documents

View document PDF

Legacy

Date: 17 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

3 PLANKS LIMITED

153 MORTIMER STREET,HERNE BAY,CT6 5HA

Number:08302779
Status:ACTIVE
Category:Private Limited Company

FIBOARD PROPERTY LTD

FIBOARD HOUSE, 5 OAKLEIGH,LONDON,N20 9AB

Number:06028300
Status:ACTIVE
Category:Private Limited Company

GENEI LIMITED

93 CHAVENEY ROAD,LOUGHBOROUGH,LE12 8AB

Number:11714278
Status:ACTIVE
Category:Private Limited Company

MAGHULL TYRE AND EXHAUST LIMITED

UNIT 2, NORTHWAY,MERSEYSIDE,L31 5LJ

Number:06205832
Status:ACTIVE
Category:Private Limited Company

PEOPLES COFFEE NEWPORT LTD.

6 BROOK STREET,LONDON,W1S 1BB

Number:11729863
Status:ACTIVE
Category:Private Limited Company

SANDIES BAR LTD.

20 ANDERSON STREET,AIRDRIE,ML6 0AA

Number:SC582142
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source