Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CENTRAL TAXIS (ABERDEEN) LIMITED
Company Information for

CENTRAL TAXIS (ABERDEEN) LIMITED

DEREK SMITH HOUSE HARENESS ROAD, ALTENS, ABERDEEN, AB12 3LE,
Company Registration Number
SC087498
Private Limited Company
Active

Company Overview

About Central Taxis (aberdeen) Ltd
CENTRAL TAXIS (ABERDEEN) LIMITED was founded on 1984-04-03 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Central Taxis (aberdeen) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CENTRAL TAXIS (ABERDEEN) LIMITED
 
Legal Registered Office
DEREK SMITH HOUSE HARENESS ROAD
ALTENS
ABERDEEN
AB12 3LE
Other companies in AB12
 
Filing Information
Company Number SC087498
Company ID Number SC087498
Date formed 1984-04-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 06/12/2015
Return next due 03/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-01-05 11:48:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRAL TAXIS (ABERDEEN) LIMITED
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 CENTRAL TAXIS (ABERDEEN) LIMITED

Current Directors
Officer Role Date Appointed
CLP SECRETARIES LIMITED
Company Secretary 2011-04-21
LYNNE CONSTANCE CRAIG SMITH
Director 1988-12-05
RYAN SMITH
Director 2014-05-13
Previous Officers
Officer Role Date Appointed Date Resigned
DANIELLE SARAH SMITH
Director 2013-06-03 2015-08-17
RYAN SMITH
Director 2006-11-01 2013-06-03
IAN JAMES MCDOUGALL
Company Secretary 2004-07-28 2011-04-21
DEREK SMITH
Director 1988-12-05 2006-09-06
ADD ACCOUNTANCY LIMITED
Company Secretary 1997-05-02 2004-01-19
PETERKINS, SOLICITORS
Nominated Secretary 1990-01-01 1997-05-02
PETERKINS, SOLICITORS
Nominated Secretary 1989-12-05 1990-01-01
DEREK SMITH
Company Secretary 1988-12-05 1989-12-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLP SECRETARIES LIMITED CONCEPT GENERATORS LIMITED Company Secretary 2018-04-11 CURRENT 2018-04-11 Active
CLP SECRETARIES LIMITED WELLPRO GROUP LIMITED Company Secretary 2018-02-20 CURRENT 2018-02-20 Active
CLP SECRETARIES LIMITED HARPER UK (ABERDEEN) LTD Company Secretary 2018-01-26 CURRENT 2016-10-11 Active
CLP SECRETARIES LIMITED JFK PROPERTY MANAGEMENT LIMITED Company Secretary 2018-01-26 CURRENT 2003-01-21 Liquidation
CLP SECRETARIES LIMITED ENREN TECHNOLOGIES LTD Company Secretary 2018-01-11 CURRENT 2016-08-16 Active
CLP SECRETARIES LIMITED GALWAY GROUP UK LIMITED Company Secretary 2017-11-21 CURRENT 2017-11-21 Active - Proposal to Strike off
CLP SECRETARIES LIMITED R & J SIMPSON LIMITED Company Secretary 2017-11-01 CURRENT 1984-11-23 Active
CLP SECRETARIES LIMITED MCPHERSON LIMITED Company Secretary 2017-10-01 CURRENT 2001-04-25 Active
CLP SECRETARIES LIMITED MOYCROFT TRANSPORT SERVICES LIMITED Company Secretary 2017-10-01 CURRENT 2007-09-11 Active
CLP SECRETARIES LIMITED FORTY TWO FINANCIAL PLANNING LIMITED Company Secretary 2017-08-04 CURRENT 2005-12-19 Active
CLP SECRETARIES LIMITED SCHIVAS ESTATES LIMITED Company Secretary 2017-06-09 CURRENT 1947-10-25 Active
CLP SECRETARIES LIMITED WISEMAN FISHING COMPANY LIMITED Company Secretary 2017-06-09 CURRENT 1995-04-11 Active
CLP SECRETARIES LIMITED THE FINANCIAL PLANNING GROUP LIMITED Company Secretary 2017-03-23 CURRENT 2017-03-23 Active
CLP SECRETARIES LIMITED MCI ELECTROTECHNICS LIMITED Company Secretary 2017-03-15 CURRENT 1995-03-29 Active
CLP SECRETARIES LIMITED QOSL LTD Company Secretary 2016-12-05 CURRENT 2016-12-05 Dissolved 2017-07-25
CLP SECRETARIES LIMITED DUCKWORTH ALEXANDER LTD Company Secretary 2016-07-01 CURRENT 2009-06-10 Active - Proposal to Strike off
CLP SECRETARIES LIMITED UNDERWATER NOVEL TECHNOLOGY LTD Company Secretary 2016-06-29 CURRENT 2016-06-29 Active - Proposal to Strike off
CLP SECRETARIES LIMITED DEEBRIDGE ELECTRICAL ENGINEERS LIMITED Company Secretary 2016-06-09 CURRENT 1966-12-14 Active
CLP SECRETARIES LIMITED INTER CONTINENTAL SAFETY TRAINING LIMITED Company Secretary 2016-05-10 CURRENT 2016-05-10 Active - Proposal to Strike off
CLP SECRETARIES LIMITED WELL DECOM LIMITED Company Secretary 2016-04-04 CURRENT 2016-04-04 Active
CLP SECRETARIES LIMITED EMPIRE PROPERTY INVESTMENTS (ABERDEEN) LIMITED Company Secretary 2016-02-19 CURRENT 2008-04-14 Active
CLP SECRETARIES LIMITED EMPIRE HR GROUP LIMITED Company Secretary 2016-02-19 CURRENT 2007-08-13 Active - Proposal to Strike off
CLP SECRETARIES LIMITED FORBES LAWSON WEALTH MANAGEMENT LIMITED Company Secretary 2015-09-04 CURRENT 2002-02-22 Active
CLP SECRETARIES LIMITED BIRKHILL STORAGE AND DISTRIBUTION LIMITED Company Secretary 2015-08-21 CURRENT 2015-08-21 Active
CLP SECRETARIES LIMITED A YOUNGSON (TURRIFF) LIMITED Company Secretary 2015-07-24 CURRENT 1982-11-12 Active - Proposal to Strike off
CLP SECRETARIES LIMITED POLARIS SPECIALIST SERVICE SOLUTIONS LIMITED Company Secretary 2015-04-27 CURRENT 2015-04-27 Active - Proposal to Strike off
CLP SECRETARIES LIMITED THE WASHBAY LIMITED Company Secretary 2015-03-02 CURRENT 1998-04-23 Active
CLP SECRETARIES LIMITED ECOSSE IP AMBIENT HOLDINGS LIMITED Company Secretary 2015-02-05 CURRENT 2015-02-05 Active - Proposal to Strike off
CLP SECRETARIES LIMITED ECOSSE IP OS SPOOLBASE SYSTEMS LIMITED Company Secretary 2015-02-05 CURRENT 2015-02-05 Active - Proposal to Strike off
CLP SECRETARIES LIMITED ECOSSE IP AMBIENT LIFTING LIMITED Company Secretary 2015-02-05 CURRENT 2015-02-05 Active - Proposal to Strike off
CLP SECRETARIES LIMITED ECOSSE IP OS SPOOLBASE HOLDINGS LIMITED Company Secretary 2015-02-05 CURRENT 2015-02-05 Active - Proposal to Strike off
CLP SECRETARIES LIMITED FIRST MOORINGS LIMITED Company Secretary 2014-11-03 CURRENT 2014-11-03 Active
CLP SECRETARIES LIMITED GARSCOT LTD. Company Secretary 2014-09-16 CURRENT 2014-09-16 Active
CLP SECRETARIES LIMITED GRANITE CITY ESTATES LIMITED Company Secretary 2014-06-30 CURRENT 2014-06-30 Active
CLP SECRETARIES LIMITED ADI (ABERDEEN) LTD Company Secretary 2013-10-07 CURRENT 2013-10-07 Dissolved 2016-02-23
CLP SECRETARIES LIMITED BLACK AFFRONTED LIMITED Company Secretary 2013-08-23 CURRENT 2013-08-23 Active
CLP SECRETARIES LIMITED SPARTEK SYSTEMS UK LTD Company Secretary 2013-04-23 CURRENT 2004-01-09 Active
CLP SECRETARIES LIMITED IWOCS ENGINEERING LIMITED Company Secretary 2013-02-08 CURRENT 2013-02-08 Active - Proposal to Strike off
CLP SECRETARIES LIMITED ABERDEEN CAB COMPANY LIMITED Company Secretary 2012-12-05 CURRENT 2010-09-15 Active
CLP SECRETARIES LIMITED APEX VENTURE (DUBAI) LIMITED Company Secretary 2012-10-15 CURRENT 2004-04-13 Dissolved 2017-03-28
CLP SECRETARIES LIMITED APEX INDUSTRIAL CHEMICALS LIMITED Company Secretary 2012-10-15 CURRENT 1985-02-12 Active
CLP SECRETARIES LIMITED RSL NDT LTD Company Secretary 2012-10-15 CURRENT 1989-05-19 Active
CLP SECRETARIES LIMITED ECS INVESTMENT PROPERTY LIMITED Company Secretary 2012-10-15 CURRENT 1993-03-08 Active
CLP SECRETARIES LIMITED JAM CABLING LIMITED Company Secretary 2012-08-14 CURRENT 2012-08-14 Active
CLP SECRETARIES LIMITED FLEDGLING FINANCE LIMITED Company Secretary 2012-05-14 CURRENT 2012-05-14 Dissolved 2015-12-22
CLP SECRETARIES LIMITED THEON LIMITED Company Secretary 2011-11-09 CURRENT 2011-11-09 Liquidation
CLP SECRETARIES LIMITED THEON ENERGY LIMITED Company Secretary 2011-11-09 CURRENT 2011-11-09 Active - Proposal to Strike off
CLP SECRETARIES LIMITED CORVID ENGINEERING LIMITED Company Secretary 2011-11-02 CURRENT 2011-11-02 Active - Proposal to Strike off
CLP SECRETARIES LIMITED WEST END MOTOR COMPANY LIMITED Company Secretary 2011-10-26 CURRENT 2011-10-25 Liquidation
CLP SECRETARIES LIMITED ABERDEEN ACCOUNTING APPOINTMENTS LIMITED Company Secretary 2011-07-18 CURRENT 1981-10-28 Dissolved 2014-05-30
CLP SECRETARIES LIMITED STAR INNOVATIONS LIMITED Company Secretary 2011-06-29 CURRENT 2011-06-29 Active
CLP SECRETARIES LIMITED RETRORIGINAL LIMITED Company Secretary 2011-06-16 CURRENT 2010-04-08 Active - Proposal to Strike off
CLP SECRETARIES LIMITED MOSS DENTAL PRACTICES LTD Company Secretary 2011-06-03 CURRENT 2011-06-03 Dissolved 2016-01-05
CLP SECRETARIES LIMITED MUNDURNO PROPERTY COMPANY LIMITED Company Secretary 2011-05-12 CURRENT 2011-05-12 Active
CLP SECRETARIES LIMITED CENTRAL COACHES (ABERDEEN) LIMITED Company Secretary 2011-04-21 CURRENT 1995-04-27 Active
CLP SECRETARIES LIMITED CENTRAL GARAGE (ABERDEEN) LIMITED Company Secretary 2011-04-21 CURRENT 1998-08-24 Active
CLP SECRETARIES LIMITED EAST WEST FLOORING COMPANY LIMITED Company Secretary 2011-02-09 CURRENT 2008-06-18 Active
CLP SECRETARIES LIMITED PRESTIGE THE LAUNDRY LIMITED Company Secretary 2010-08-31 CURRENT 2010-08-31 Active - Proposal to Strike off
CLP SECRETARIES LIMITED CAMSTRUCTION LIMITED Company Secretary 2010-08-11 CURRENT 2001-07-30 Liquidation
CLP SECRETARIES LIMITED MOYES FARMS LIMITED Company Secretary 2009-11-02 CURRENT 2009-10-15 Active
CLP SECRETARIES LIMITED ALLOMAX LIMITED Company Secretary 2007-12-27 CURRENT 1992-06-02 Liquidation
CLP SECRETARIES LIMITED PROSPECT SECURITY LIMITED Company Secretary 2007-11-30 CURRENT 2007-11-19 Dissolved 2017-01-28
CLP SECRETARIES LIMITED ITCA ABERDEEN LIMITED Company Secretary 2007-10-10 CURRENT 2007-10-10 Dissolved 2018-03-27
CLP SECRETARIES LIMITED ASHTREE COTTAGE B&B LIMITED Company Secretary 2007-08-13 CURRENT 2007-08-13 Dissolved 2014-05-30
CLP SECRETARIES LIMITED CABEEZ LIMITED Company Secretary 2007-06-27 CURRENT 2007-06-27 Active
CLP SECRETARIES LIMITED BUSINESS ASSOCIATES (SCOTLAND) LTD. Company Secretary 2007-03-23 CURRENT 1999-10-28 Dissolved 2014-02-21
CLP SECRETARIES LIMITED MSD DESIGN LIMITED Company Secretary 2006-07-17 CURRENT 1995-04-12 Active
CLP SECRETARIES LIMITED GRP ABERDEEN LTD. Company Secretary 2006-07-17 CURRENT 2003-04-10 Active
CLP SECRETARIES LIMITED PRECISION MACHINING SERVICES LTD. Company Secretary 2006-06-07 CURRENT 2005-05-18 Active
CLP SECRETARIES LIMITED RAEBURN RECRUITMENT LIMITED Company Secretary 2006-05-31 CURRENT 1982-12-29 Active - Proposal to Strike off
CLP SECRETARIES LIMITED RAEBURN HEALTHCARE LIMITED Company Secretary 2006-05-31 CURRENT 1990-07-12 Active - Proposal to Strike off
CLP SECRETARIES LIMITED RAEBURN GROUP LIMITED Company Secretary 2006-05-31 CURRENT 1996-12-30 Liquidation
CLP SECRETARIES LIMITED LOCHLOY PROPERTIES LIMITED Company Secretary 2006-03-03 CURRENT 1999-11-26 Dissolved 2016-11-22
CLP SECRETARIES LIMITED COURTALLAM DEVELOPMENTS LIMITED Company Secretary 2005-08-24 CURRENT 2004-05-07 Liquidation
CLP SECRETARIES LIMITED BUCKSBURN TAXIS LIMITED Company Secretary 2005-01-31 CURRENT 2003-04-14 Active
CLP SECRETARIES LIMITED JPM RECRUITMENT AGENCY LIMITED Company Secretary 2004-08-31 CURRENT 1988-09-14 Active
CLP SECRETARIES LIMITED ACHSEC LTD Company Secretary 2004-04-30 CURRENT 2001-04-27 Dissolved 2016-03-14
CLP SECRETARIES LIMITED GREENWELL EQUIPMENT LIMITED Company Secretary 2004-01-26 CURRENT 1998-10-19 Active
CLP SECRETARIES LIMITED DUNNOTTAR PROPERTIES LIMITED Company Secretary 2003-08-31 CURRENT 1978-11-13 Active
CLP SECRETARIES LIMITED C&C EDDIE LIMITED Company Secretary 2002-03-26 CURRENT 2002-03-26 Active
CLP SECRETARIES LIMITED SYSMAX LIMITED Company Secretary 2001-07-30 CURRENT 2001-07-30 Active
CLP SECRETARIES LIMITED SYSMAX HOLDINGS LIMITED Company Secretary 2001-05-02 CURRENT 2001-05-02 Active
CLP SECRETARIES LIMITED TECHNICAL LIMIT DRILLING SERVICES LIMITED Company Secretary 2001-04-17 CURRENT 2001-04-17 Active - Proposal to Strike off
CLP SECRETARIES LIMITED PREMIER EVENTS AND LEISURE COMPANY LIMITED Company Secretary 2001-04-06 CURRENT 2001-04-06 Active
CLP SECRETARIES LIMITED ACUMEN HOLDINGS (ABERDEEN) LIMITED Company Secretary 2001-02-07 CURRENT 2001-02-07 Active
CLP SECRETARIES LIMITED RAINBOW CITY TAXIS LIMITED Company Secretary 2001-02-07 CURRENT 2001-02-07 Active
CLP SECRETARIES LIMITED ACUMEN FINANCIAL PLANNING LIMITED Company Secretary 2001-02-02 CURRENT 2001-02-02 Active
CLP SECRETARIES LIMITED GLOBAL PIPE COMPONENTS LIMITED Company Secretary 2000-09-25 CURRENT 2000-09-25 Liquidation
CLP SECRETARIES LIMITED CLP TRUSTEES LIMITED Company Secretary 2000-09-01 CURRENT 1996-10-04 Dissolved 2014-04-25
CLP SECRETARIES LIMITED MORAY TIMBER LIMITED Company Secretary 2000-09-01 CURRENT 1995-11-15 Dissolved 2017-06-14
CLP SECRETARIES LIMITED RLG INTERNATIONAL LIMITED Company Secretary 2000-09-01 CURRENT 1996-12-20 Active
CLP SECRETARIES LIMITED R J S (SCOTLAND) LIMITED Company Secretary 2000-09-01 CURRENT 1996-08-15 Active
CLP SECRETARIES LIMITED T D C (ABERDEEN) LIMITED Company Secretary 2000-09-01 CURRENT 1997-12-12 Active
CLP SECRETARIES LIMITED RAINBOW CARS LIMITED Company Secretary 2000-09-01 CURRENT 1999-01-06 Active
CLP SECRETARIES LIMITED RUBISLAW PROPERTY COMPANY LIMITED Company Secretary 2000-09-01 CURRENT 1999-05-20 Active
CLP SECRETARIES LIMITED SEYMOUR TECHNICAL SERVICES LIMITED Company Secretary 2000-09-01 CURRENT 2000-02-21 Active - Proposal to Strike off
CLP SECRETARIES LIMITED TODA TAXIS LIMITED Company Secretary 2000-09-01 CURRENT 2000-04-17 Active
CLP SECRETARIES LIMITED R.A. EXECUTIVE FREIGHT LIMITED Company Secretary 2000-09-01 CURRENT 1981-03-24 Active
CLP SECRETARIES LIMITED A.J. EXECUTIVE INVESTMENTS LIMITED Company Secretary 2000-09-01 CURRENT 1980-11-20 Active
CLP SECRETARIES LIMITED MEAD MEDICAL SERVICES LIMITED Company Secretary 2000-09-01 CURRENT 1987-02-26 Active
CLP SECRETARIES LIMITED MORAY HOLDINGS LIMITED Company Secretary 2000-09-01 CURRENT 1992-10-15 Active - Proposal to Strike off
CLP SECRETARIES LIMITED CARDEN PROJECT MANAGEMENT LIMITED Company Secretary 2000-09-01 CURRENT 1996-05-14 Active
CLP SECRETARIES LIMITED LA GOURMANDISE LIMITED Company Secretary 2000-09-01 CURRENT 1999-11-11 Active - Proposal to Strike off
CLP SECRETARIES LIMITED HARBOUR HAULAGE LIMITED Company Secretary 2000-09-01 CURRENT 2000-01-06 Active
CLP SECRETARIES LIMITED MARITIME PETROSERVICE CONTRACTORS LIMITED Company Secretary 2000-09-01 CURRENT 2000-08-07 Liquidation
CLP SECRETARIES LIMITED IIMON LIMITED Company Secretary 2000-08-11 CURRENT 1993-07-06 Active - Proposal to Strike off
LYNNE CONSTANCE CRAIG SMITH CENTRAL GARAGE (ABERDEEN) LIMITED Director 1998-08-24 CURRENT 1998-08-24 Active
LYNNE CONSTANCE CRAIG SMITH CENTRAL COACHES (ABERDEEN) LIMITED Director 1995-05-17 CURRENT 1995-04-27 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
2024-12-23CONFIRMATION STATEMENT MADE ON 15/12/24, WITH NO UPDATES
2024-02-2831/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-2831/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-12CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-02-28AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-03-01AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH NO UPDATES
2020-02-28AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH NO UPDATES
2019-01-21TM02Termination of appointment of Shepherd & Wedderburn Secretaries Limited on 2019-01-15
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES
2018-10-17CH04SECRETARY'S DETAILS CHNAGED FOR CLP SECRETARIES LIMITED on 2018-06-13
2017-12-15LATEST SOC15/12/17 STATEMENT OF CAPITAL;GBP 80
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES
2017-07-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNNE CONSTANCE CRAIG SMITH
2017-07-13PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/07/2017 FOR PSC08 STATEMENT 4
2017-07-13PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/07/2017
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 80
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 80
2015-12-23AR0106/12/15 ANNUAL RETURN FULL LIST
2015-12-14AR0105/12/15 ANNUAL RETURN FULL LIST
2015-10-02TM01APPOINTMENT TERMINATED, DIRECTOR DANIELLE SARAH SMITH
2015-01-28RES13Resolutions passed:<ul><li>Authorising potential conflict of interest 27/01/2015</ul>
2015-01-27CH01Director's details changed for Ryan Smith on 2014-05-13
2015-01-23CH01Director's details changed for on
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 80
2014-12-05AR0105/12/14 ANNUAL RETURN FULL LIST
2014-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNNE CONSTANCE CRAIG SMITH / 13/05/2014
2014-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIELLE SARAH SMITH / 13/05/2014
2014-05-13AP01DIRECTOR APPOINTED RYAN SMITH
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 80
2013-12-05AR0105/12/13 ANNUAL RETURN FULL LIST
2013-06-03AP01DIRECTOR APPOINTED DANIELLE SARAH SMITH
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR RYAN SMITH
2013-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12
2012-12-06AR0105/12/12 FULL LIST
2012-06-09MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2011-12-08AR0105/12/11 FULL LIST
2011-05-09AP04CORPORATE SECRETARY APPOINTED CLP SECRETARIES LIMITED
2011-05-09TM02APPOINTMENT TERMINATED, SECRETARY IAN MCDOUGALL
2011-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2010-12-09AR0105/12/10 FULL LIST
2010-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2010 FROM 21 CARDEN PLACE ABERDEEN AB10 1UQ SCOTLAND
2010-03-02AA31/05/09 TOTAL EXEMPTION SMALL
2010-01-08AR0105/12/09 FULL LIST
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNNE CONSTANCE CRAIG SMITH / 08/01/2010
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RYAN SMITH / 08/01/2010
2009-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2009 FROM DEREK SMITH HOUSE HARENESS ROAD ALTENS ABERDEEN AB12 3LE
2009-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2009 FROM 21 CARDEN PLACE ABERDEEN AB10 1UQ
2009-11-02AA31/05/08 TOTAL EXEMPTION SMALL
2009-08-05410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-06-05419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-05-16410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-12-09363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2008-11-03419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-06-03AA31/05/07 TOTAL EXEMPTION SMALL
2008-04-08288cDIRECTOR'S CHANGE OF PARTICULARS / RYAN SMITH / 02/04/2008
2007-12-05363aRETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS
2007-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-12-05363aRETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS
2006-12-05288bDIRECTOR RESIGNED
2006-11-08288aNEW DIRECTOR APPOINTED
2006-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2006-03-15410(Scot)PARTIC OF MORT/CHARGE *****
2006-01-18363aRETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS
2005-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2004-12-10363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-10363sRETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS
2004-08-10288aNEW SECRETARY APPOINTED
2004-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2004-01-23288bSECRETARY RESIGNED
2004-01-17287REGISTERED OFFICE CHANGED ON 17/01/04 FROM: 8 ALBYN TERRACE ABERDEEN AB10 1YP
2003-12-17288cDIRECTOR'S PARTICULARS CHANGED
2003-12-17363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-17363sRETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS
2003-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-12-10363sRETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS
2002-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-12-12363sRETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS
2001-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-12-13363sRETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS
2000-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
2000-01-27363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-27363sRETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS
1999-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-12-11363(288)DIRECTOR'S PARTICULARS CHANGED
1998-12-11363sRETURN MADE UP TO 05/12/98; NO CHANGE OF MEMBERS
1997-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-11-25363(288)DIRECTOR'S PARTICULARS CHANGED
1997-11-25363sRETURN MADE UP TO 05/12/97; FULL LIST OF MEMBERS
1997-10-01410(Scot)PARTIC OF MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49320 - Taxi operation




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator PM0002724 Active Licenced property: KINTORE BRIDGEFIELD INVERURIE GB AB51 0XB;BUCKSBURN CHAPEL FARM ABERDEEN GB AB21 9TN;HARENESS ROAD ALTENS INDUSTRIAL ESTATE ABERDEEN ALTENS INDUSTRIAL ESTATE GB AB12 3LE. Correspondance address: HARENESS ROAD DEREK SMITH HOUSE ALTENS INDUSTRIAL ESTATE ABERDEEN ALTENS INDUSTRIAL ESTATE GB AB12 3LE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator PM0002724 Active Licenced property: KINTORE BRIDGEFIELD INVERURIE GB AB51 0XB;BUCKSBURN CHAPEL FARM ABERDEEN GB AB21 9TN;HARENESS ROAD ALTENS INDUSTRIAL ESTATE ABERDEEN ALTENS INDUSTRIAL ESTATE GB AB12 3LE. Correspondance address: HARENESS ROAD DEREK SMITH HOUSE ALTENS INDUSTRIAL ESTATE ABERDEEN ALTENS INDUSTRIAL ESTATE GB AB12 3LE

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 CENTRAL TAXIS (ABERDEEN) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2012-06-09 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2009-08-05 Outstanding CLYDESDALE BANK PLC
FLOATING CHARGE 2009-05-16 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2006-03-15 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1997-09-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1994-10-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2017-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 CENTRAL TAXIS (ABERDEEN) LIMITED

Intangible Assets
Patents
We have not found any records of CENTRAL TAXIS (ABERDEEN) LIMITED registering or being granted any patents
Domain Names

CENTRAL TAXIS (ABERDEEN) LIMITED owns 1 domain names.

centraltaxisaberdeen.co.uk  

Trademarks
We have not found any records of CENTRAL TAXIS (ABERDEEN) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTRAL TAXIS (ABERDEEN) LIMITED. 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 (49320 - Taxi operation) as CENTRAL TAXIS (ABERDEEN) LIMITED are:

ABBA CARS LIMITED £ 612,383
FIVE STAR CORPORATE CARS LIMITED £ 605,730
4X LIMITED £ 533,854
ETON CARS LIMITED £ 389,442
POOLE RADIO CABS LIMITED £ 336,960
BRIGHTON AND HOVE RADIO CABS LIMITED £ 329,691
SWALLOWNEST & AIRPORT TAXIS LIMITED £ 284,153
EUROCOACHES LIMITED £ 273,865
RAINBOW TAXIS LIMITED £ 211,556
SWIFT CARZ LIMITED £ 156,409
UNITY TRAVEL LIMITED £ 39,754,213
EXPRESS CABS & COURIERS LIMITED £ 9,362,810
ROLLINSON SAFEWAY LIMITED £ 8,887,785
EUROCOACHES LIMITED £ 8,208,981
AMK CHAUFFEUR DRIVE LIMITED £ 5,849,567
TAXI TELEPHONE SERVICES LIMITED £ 5,754,690
PREMIUM MINIBUSES & CARS LIMITED £ 5,073,952
WHEELERS TRAVEL LIMITED £ 4,356,295
BERKSHIRE EDUCATION TRAVEL LIMITED £ 4,355,756
SOUTH TYNESIDE TAXI AGENCY LIMITED £ 4,302,653
UNITY TRAVEL LIMITED £ 39,754,213
EXPRESS CABS & COURIERS LIMITED £ 9,362,810
ROLLINSON SAFEWAY LIMITED £ 8,887,785
EUROCOACHES LIMITED £ 8,208,981
AMK CHAUFFEUR DRIVE LIMITED £ 5,849,567
TAXI TELEPHONE SERVICES LIMITED £ 5,754,690
PREMIUM MINIBUSES & CARS LIMITED £ 5,073,952
WHEELERS TRAVEL LIMITED £ 4,356,295
BERKSHIRE EDUCATION TRAVEL LIMITED £ 4,355,756
SOUTH TYNESIDE TAXI AGENCY LIMITED £ 4,302,653
UNITY TRAVEL LIMITED £ 39,754,213
EXPRESS CABS & COURIERS LIMITED £ 9,362,810
ROLLINSON SAFEWAY LIMITED £ 8,887,785
EUROCOACHES LIMITED £ 8,208,981
AMK CHAUFFEUR DRIVE LIMITED £ 5,849,567
TAXI TELEPHONE SERVICES LIMITED £ 5,754,690
PREMIUM MINIBUSES & CARS LIMITED £ 5,073,952
WHEELERS TRAVEL LIMITED £ 4,356,295
BERKSHIRE EDUCATION TRAVEL LIMITED £ 4,355,756
SOUTH TYNESIDE TAXI AGENCY LIMITED £ 4,302,653
Outgoings
Business Rates/Property Tax
No properties were found where CENTRAL TAXIS (ABERDEEN) LIMITED 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 CENTRAL TAXIS (ABERDEEN) LIMITED 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 CENTRAL TAXIS (ABERDEEN) LIMITED 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.