Active
Company Information for CENTRAL TAXIS (ABERDEEN) LIMITED
DEREK SMITH HOUSE HARENESS ROAD, ALTENS, ABERDEEN, AB12 3LE,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
CENTRAL TAXIS (ABERDEEN) LIMITED | |
Legal Registered Office | |
DEREK SMITH HOUSE HARENESS ROAD ALTENS ABERDEEN AB12 3LE Other companies in AB12 | |
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 |
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 |
||
LYNNE CONSTANCE CRAIG SMITH |
||
RYAN SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DANIELLE SARAH SMITH |
Director | ||
RYAN SMITH |
Director | ||
IAN JAMES MCDOUGALL |
Company Secretary | ||
DEREK SMITH |
Director | ||
ADD ACCOUNTANCY LIMITED |
Company Secretary | ||
PETERKINS, SOLICITORS |
Nominated Secretary | ||
PETERKINS, SOLICITORS |
Nominated Secretary | ||
DEREK SMITH |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CONCEPT GENERATORS LIMITED | Company Secretary | 2018-04-11 | CURRENT | 2018-04-11 | Active | |
WELLPRO GROUP LIMITED | Company Secretary | 2018-02-20 | CURRENT | 2018-02-20 | Active | |
HARPER UK (ABERDEEN) LTD | Company Secretary | 2018-01-26 | CURRENT | 2016-10-11 | Active | |
JFK PROPERTY MANAGEMENT LIMITED | Company Secretary | 2018-01-26 | CURRENT | 2003-01-21 | Liquidation | |
ENREN TECHNOLOGIES LTD | Company Secretary | 2018-01-11 | CURRENT | 2016-08-16 | Active | |
GALWAY GROUP UK LIMITED | Company Secretary | 2017-11-21 | CURRENT | 2017-11-21 | Active - Proposal to Strike off | |
R & J SIMPSON LIMITED | Company Secretary | 2017-11-01 | CURRENT | 1984-11-23 | Active | |
MCPHERSON LIMITED | Company Secretary | 2017-10-01 | CURRENT | 2001-04-25 | Active | |
MOYCROFT TRANSPORT SERVICES LIMITED | Company Secretary | 2017-10-01 | CURRENT | 2007-09-11 | Active | |
FORTY TWO FINANCIAL PLANNING LIMITED | Company Secretary | 2017-08-04 | CURRENT | 2005-12-19 | Active | |
SCHIVAS ESTATES LIMITED | Company Secretary | 2017-06-09 | CURRENT | 1947-10-25 | Active | |
WISEMAN FISHING COMPANY LIMITED | Company Secretary | 2017-06-09 | CURRENT | 1995-04-11 | Active | |
THE FINANCIAL PLANNING GROUP LIMITED | Company Secretary | 2017-03-23 | CURRENT | 2017-03-23 | Active | |
MCI ELECTROTECHNICS LIMITED | Company Secretary | 2017-03-15 | CURRENT | 1995-03-29 | Active | |
QOSL LTD | Company Secretary | 2016-12-05 | CURRENT | 2016-12-05 | Dissolved 2017-07-25 | |
DUCKWORTH ALEXANDER LTD | Company Secretary | 2016-07-01 | CURRENT | 2009-06-10 | Active - Proposal to Strike off | |
UNDERWATER NOVEL TECHNOLOGY LTD | Company Secretary | 2016-06-29 | CURRENT | 2016-06-29 | Active - Proposal to Strike off | |
DEEBRIDGE ELECTRICAL ENGINEERS LIMITED | Company Secretary | 2016-06-09 | CURRENT | 1966-12-14 | Active | |
INTER CONTINENTAL SAFETY TRAINING LIMITED | Company Secretary | 2016-05-10 | CURRENT | 2016-05-10 | Active - Proposal to Strike off | |
WELL DECOM LIMITED | Company Secretary | 2016-04-04 | CURRENT | 2016-04-04 | Active | |
EMPIRE PROPERTY INVESTMENTS (ABERDEEN) LIMITED | Company Secretary | 2016-02-19 | CURRENT | 2008-04-14 | Active | |
EMPIRE HR GROUP LIMITED | Company Secretary | 2016-02-19 | CURRENT | 2007-08-13 | Active - Proposal to Strike off | |
FORBES LAWSON WEALTH MANAGEMENT LIMITED | Company Secretary | 2015-09-04 | CURRENT | 2002-02-22 | Active | |
BIRKHILL STORAGE AND DISTRIBUTION LIMITED | Company Secretary | 2015-08-21 | CURRENT | 2015-08-21 | Active | |
A YOUNGSON (TURRIFF) LIMITED | Company Secretary | 2015-07-24 | CURRENT | 1982-11-12 | Active - Proposal to Strike off | |
POLARIS SPECIALIST SERVICE SOLUTIONS LIMITED | Company Secretary | 2015-04-27 | CURRENT | 2015-04-27 | Active - Proposal to Strike off | |
THE WASHBAY LIMITED | Company Secretary | 2015-03-02 | CURRENT | 1998-04-23 | Active | |
ECOSSE IP AMBIENT HOLDINGS LIMITED | Company Secretary | 2015-02-05 | CURRENT | 2015-02-05 | Active - Proposal to Strike off | |
ECOSSE IP OS SPOOLBASE SYSTEMS LIMITED | Company Secretary | 2015-02-05 | CURRENT | 2015-02-05 | Active - Proposal to Strike off | |
ECOSSE IP AMBIENT LIFTING LIMITED | Company Secretary | 2015-02-05 | CURRENT | 2015-02-05 | Active - Proposal to Strike off | |
ECOSSE IP OS SPOOLBASE HOLDINGS LIMITED | Company Secretary | 2015-02-05 | CURRENT | 2015-02-05 | Active - Proposal to Strike off | |
FIRST MOORINGS LIMITED | Company Secretary | 2014-11-03 | CURRENT | 2014-11-03 | Active | |
GARSCOT LTD. | Company Secretary | 2014-09-16 | CURRENT | 2014-09-16 | Active | |
GRANITE CITY ESTATES LIMITED | Company Secretary | 2014-06-30 | CURRENT | 2014-06-30 | Active | |
ADI (ABERDEEN) LTD | Company Secretary | 2013-10-07 | CURRENT | 2013-10-07 | Dissolved 2016-02-23 | |
BLACK AFFRONTED LIMITED | Company Secretary | 2013-08-23 | CURRENT | 2013-08-23 | Active | |
SPARTEK SYSTEMS UK LTD | Company Secretary | 2013-04-23 | CURRENT | 2004-01-09 | Active | |
IWOCS ENGINEERING LIMITED | Company Secretary | 2013-02-08 | CURRENT | 2013-02-08 | Active - Proposal to Strike off | |
ABERDEEN CAB COMPANY LIMITED | Company Secretary | 2012-12-05 | CURRENT | 2010-09-15 | Active | |
APEX VENTURE (DUBAI) LIMITED | Company Secretary | 2012-10-15 | CURRENT | 2004-04-13 | Dissolved 2017-03-28 | |
APEX INDUSTRIAL CHEMICALS LIMITED | Company Secretary | 2012-10-15 | CURRENT | 1985-02-12 | Active | |
RSL NDT LTD | Company Secretary | 2012-10-15 | CURRENT | 1989-05-19 | Active | |
ECS INVESTMENT PROPERTY LIMITED | Company Secretary | 2012-10-15 | CURRENT | 1993-03-08 | Active | |
JAM CABLING LIMITED | Company Secretary | 2012-08-14 | CURRENT | 2012-08-14 | Active | |
FLEDGLING FINANCE LIMITED | Company Secretary | 2012-05-14 | CURRENT | 2012-05-14 | Dissolved 2015-12-22 | |
THEON LIMITED | Company Secretary | 2011-11-09 | CURRENT | 2011-11-09 | Liquidation | |
THEON ENERGY LIMITED | Company Secretary | 2011-11-09 | CURRENT | 2011-11-09 | Active - Proposal to Strike off | |
CORVID ENGINEERING LIMITED | Company Secretary | 2011-11-02 | CURRENT | 2011-11-02 | Active - Proposal to Strike off | |
WEST END MOTOR COMPANY LIMITED | Company Secretary | 2011-10-26 | CURRENT | 2011-10-25 | Liquidation | |
ABERDEEN ACCOUNTING APPOINTMENTS LIMITED | Company Secretary | 2011-07-18 | CURRENT | 1981-10-28 | Dissolved 2014-05-30 | |
STAR INNOVATIONS LIMITED | Company Secretary | 2011-06-29 | CURRENT | 2011-06-29 | Active | |
RETRORIGINAL LIMITED | Company Secretary | 2011-06-16 | CURRENT | 2010-04-08 | Active - Proposal to Strike off | |
MOSS DENTAL PRACTICES LTD | Company Secretary | 2011-06-03 | CURRENT | 2011-06-03 | Dissolved 2016-01-05 | |
MUNDURNO PROPERTY COMPANY LIMITED | Company Secretary | 2011-05-12 | CURRENT | 2011-05-12 | Active | |
CENTRAL COACHES (ABERDEEN) LIMITED | Company Secretary | 2011-04-21 | CURRENT | 1995-04-27 | Active | |
CENTRAL GARAGE (ABERDEEN) LIMITED | Company Secretary | 2011-04-21 | CURRENT | 1998-08-24 | Active | |
EAST WEST FLOORING COMPANY LIMITED | Company Secretary | 2011-02-09 | CURRENT | 2008-06-18 | Active | |
PRESTIGE THE LAUNDRY LIMITED | Company Secretary | 2010-08-31 | CURRENT | 2010-08-31 | Active - Proposal to Strike off | |
CAMSTRUCTION LIMITED | Company Secretary | 2010-08-11 | CURRENT | 2001-07-30 | Liquidation | |
MOYES FARMS LIMITED | Company Secretary | 2009-11-02 | CURRENT | 2009-10-15 | Active | |
ALLOMAX LIMITED | Company Secretary | 2007-12-27 | CURRENT | 1992-06-02 | Liquidation | |
PROSPECT SECURITY LIMITED | Company Secretary | 2007-11-30 | CURRENT | 2007-11-19 | Dissolved 2017-01-28 | |
ITCA ABERDEEN LIMITED | Company Secretary | 2007-10-10 | CURRENT | 2007-10-10 | Dissolved 2018-03-27 | |
ASHTREE COTTAGE B&B LIMITED | Company Secretary | 2007-08-13 | CURRENT | 2007-08-13 | Dissolved 2014-05-30 | |
CABEEZ LIMITED | Company Secretary | 2007-06-27 | CURRENT | 2007-06-27 | Active | |
BUSINESS ASSOCIATES (SCOTLAND) LTD. | Company Secretary | 2007-03-23 | CURRENT | 1999-10-28 | Dissolved 2014-02-21 | |
MSD DESIGN LIMITED | Company Secretary | 2006-07-17 | CURRENT | 1995-04-12 | Active | |
GRP ABERDEEN LTD. | Company Secretary | 2006-07-17 | CURRENT | 2003-04-10 | Active | |
PRECISION MACHINING SERVICES LTD. | Company Secretary | 2006-06-07 | CURRENT | 2005-05-18 | Active | |
RAEBURN RECRUITMENT LIMITED | Company Secretary | 2006-05-31 | CURRENT | 1982-12-29 | Active - Proposal to Strike off | |
RAEBURN HEALTHCARE LIMITED | Company Secretary | 2006-05-31 | CURRENT | 1990-07-12 | Active - Proposal to Strike off | |
RAEBURN GROUP LIMITED | Company Secretary | 2006-05-31 | CURRENT | 1996-12-30 | Liquidation | |
LOCHLOY PROPERTIES LIMITED | Company Secretary | 2006-03-03 | CURRENT | 1999-11-26 | Dissolved 2016-11-22 | |
COURTALLAM DEVELOPMENTS LIMITED | Company Secretary | 2005-08-24 | CURRENT | 2004-05-07 | Liquidation | |
BUCKSBURN TAXIS LIMITED | Company Secretary | 2005-01-31 | CURRENT | 2003-04-14 | Active | |
JPM RECRUITMENT AGENCY LIMITED | Company Secretary | 2004-08-31 | CURRENT | 1988-09-14 | Active | |
ACHSEC LTD | Company Secretary | 2004-04-30 | CURRENT | 2001-04-27 | Dissolved 2016-03-14 | |
GREENWELL EQUIPMENT LIMITED | Company Secretary | 2004-01-26 | CURRENT | 1998-10-19 | Active | |
DUNNOTTAR PROPERTIES LIMITED | Company Secretary | 2003-08-31 | CURRENT | 1978-11-13 | Active | |
C&C EDDIE LIMITED | Company Secretary | 2002-03-26 | CURRENT | 2002-03-26 | Active | |
SYSMAX LIMITED | Company Secretary | 2001-07-30 | CURRENT | 2001-07-30 | Active | |
SYSMAX HOLDINGS LIMITED | Company Secretary | 2001-05-02 | CURRENT | 2001-05-02 | Active | |
TECHNICAL LIMIT DRILLING SERVICES LIMITED | Company Secretary | 2001-04-17 | CURRENT | 2001-04-17 | Active - Proposal to Strike off | |
PREMIER EVENTS AND LEISURE COMPANY LIMITED | Company Secretary | 2001-04-06 | CURRENT | 2001-04-06 | Active | |
ACUMEN HOLDINGS (ABERDEEN) LIMITED | Company Secretary | 2001-02-07 | CURRENT | 2001-02-07 | Active | |
RAINBOW CITY TAXIS LIMITED | Company Secretary | 2001-02-07 | CURRENT | 2001-02-07 | Active | |
ACUMEN FINANCIAL PLANNING LIMITED | Company Secretary | 2001-02-02 | CURRENT | 2001-02-02 | Active | |
GLOBAL PIPE COMPONENTS LIMITED | Company Secretary | 2000-09-25 | CURRENT | 2000-09-25 | Liquidation | |
CLP TRUSTEES LIMITED | Company Secretary | 2000-09-01 | CURRENT | 1996-10-04 | Dissolved 2014-04-25 | |
MORAY TIMBER LIMITED | Company Secretary | 2000-09-01 | CURRENT | 1995-11-15 | Dissolved 2017-06-14 | |
RLG INTERNATIONAL LIMITED | Company Secretary | 2000-09-01 | CURRENT | 1996-12-20 | Active | |
R J S (SCOTLAND) LIMITED | Company Secretary | 2000-09-01 | CURRENT | 1996-08-15 | Active | |
T D C (ABERDEEN) LIMITED | Company Secretary | 2000-09-01 | CURRENT | 1997-12-12 | Active | |
RAINBOW CARS LIMITED | Company Secretary | 2000-09-01 | CURRENT | 1999-01-06 | Active | |
RUBISLAW PROPERTY COMPANY LIMITED | Company Secretary | 2000-09-01 | CURRENT | 1999-05-20 | Active | |
SEYMOUR TECHNICAL SERVICES LIMITED | Company Secretary | 2000-09-01 | CURRENT | 2000-02-21 | Active - Proposal to Strike off | |
TODA TAXIS LIMITED | Company Secretary | 2000-09-01 | CURRENT | 2000-04-17 | Active | |
R.A. EXECUTIVE FREIGHT LIMITED | Company Secretary | 2000-09-01 | CURRENT | 1981-03-24 | Active | |
A.J. EXECUTIVE INVESTMENTS LIMITED | Company Secretary | 2000-09-01 | CURRENT | 1980-11-20 | Active | |
MEAD MEDICAL SERVICES LIMITED | Company Secretary | 2000-09-01 | CURRENT | 1987-02-26 | Active | |
MORAY HOLDINGS LIMITED | Company Secretary | 2000-09-01 | CURRENT | 1992-10-15 | Active - Proposal to Strike off | |
CARDEN PROJECT MANAGEMENT LIMITED | Company Secretary | 2000-09-01 | CURRENT | 1996-05-14 | Active | |
LA GOURMANDISE LIMITED | Company Secretary | 2000-09-01 | CURRENT | 1999-11-11 | Active - Proposal to Strike off | |
HARBOUR HAULAGE LIMITED | Company Secretary | 2000-09-01 | CURRENT | 2000-01-06 | Active | |
MARITIME PETROSERVICE CONTRACTORS LIMITED | Company Secretary | 2000-09-01 | CURRENT | 2000-08-07 | Liquidation | |
IIMON LIMITED | Company Secretary | 2000-08-11 | CURRENT | 1993-07-06 | Active - Proposal to Strike off | |
CENTRAL GARAGE (ABERDEEN) LIMITED | Director | 1998-08-24 | CURRENT | 1998-08-24 | Active | |
CENTRAL COACHES (ABERDEEN) LIMITED | Director | 1995-05-17 | CURRENT | 1995-04-27 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 15/12/24, WITH NO UPDATES | ||
31/05/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES | ||
AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/20, WITH NO UPDATES | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/19, WITH NO UPDATES | |
TM02 | Termination of appointment of Shepherd & Wedderburn Secretaries Limited on 2019-01-15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR CLP SECRETARIES LIMITED on 2018-06-13 | |
LATEST SOC | 15/12/17 STATEMENT OF CAPITAL;GBP 80 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNNE CONSTANCE CRAIG SMITH | |
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 | 07/12/16 STATEMENT OF CAPITAL;GBP 80 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES | |
LATEST SOC | 23/12/15 STATEMENT OF CAPITAL;GBP 80 | |
AR01 | 06/12/15 ANNUAL RETURN FULL LIST | |
AR01 | 05/12/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIELLE SARAH SMITH | |
RES13 | Resolutions passed:<ul><li>Authorising potential conflict of interest 27/01/2015</ul> | |
CH01 | Director's details changed for Ryan Smith on 2014-05-13 | |
CH01 | Director's details changed for on | |
LATEST SOC | 05/12/14 STATEMENT OF CAPITAL;GBP 80 | |
AR01 | 05/12/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LYNNE CONSTANCE CRAIG SMITH / 13/05/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIELLE SARAH SMITH / 13/05/2014 | |
AP01 | DIRECTOR APPOINTED RYAN SMITH | |
LATEST SOC | 05/12/13 STATEMENT OF CAPITAL;GBP 80 | |
AR01 | 05/12/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED DANIELLE SARAH SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RYAN SMITH | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12 | |
AR01 | 05/12/12 FULL LIST | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11 | |
AR01 | 05/12/11 FULL LIST | |
AP04 | CORPORATE SECRETARY APPOINTED CLP SECRETARIES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY IAN MCDOUGALL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10 | |
AR01 | 05/12/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/2010 FROM 21 CARDEN PLACE ABERDEEN AB10 1UQ SCOTLAND | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
AR01 | 05/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LYNNE CONSTANCE CRAIG SMITH / 08/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RYAN SMITH / 08/01/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/12/2009 FROM DEREK SMITH HOUSE HARENESS ROAD ALTENS ABERDEEN AB12 3LE | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/2009 FROM 21 CARDEN PLACE ABERDEEN AB10 1UQ | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
419a(Scot) | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
363a | RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS | |
419a(Scot) | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RYAN SMITH / 02/04/2008 | |
363a | RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363a | RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 17/01/04 FROM: 8 ALBYN TERRACE ABERDEEN AB10 1YP | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
363s | RETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/12/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/12/97; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry 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 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | CLYDESDALE BANK PLC | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PLC | |
FLOATING CHARGE | Outstanding | CLYDESDALE BANK PLC | |
STANDARD SECURITY | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
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
CENTRAL TAXIS (ABERDEEN) LIMITED owns 1 domain names.
centraltaxisaberdeen.co.uk
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 |
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. |