CAPITAL CITY TAXIS LTD

Register to unlock more data on OkredoRegister

CAPITAL CITY TAXIS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC434763

Incorporation date

15/10/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Thorntonloch House, Thorntonloch, Dunbar EH42 1QSCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2012)
dot icon22/09/2025
Confirmation statement made on 2025-09-20 with no updates
dot icon26/08/2025
Micro company accounts made up to 2024-10-31
dot icon05/01/2025
Appointment of Mr Barry Collins as a director on 2024-12-24
dot icon25/09/2024
Confirmation statement made on 2024-09-20 with updates
dot icon25/09/2024
Appointment of Mr Ryan Moran as a director on 2024-09-15
dot icon27/06/2024
Micro company accounts made up to 2023-10-31
dot icon12/10/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon27/07/2023
Micro company accounts made up to 2022-10-31
dot icon20/09/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon29/07/2022
Micro company accounts made up to 2021-10-31
dot icon12/10/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon08/09/2021
Micro company accounts made up to 2020-10-31
dot icon12/08/2021
Notification of Linda Margaret Mchale as a person with significant control on 2021-07-10
dot icon12/08/2021
Withdrawal of a person with significant control statement on 2021-08-12
dot icon15/07/2021
Notification of a person with significant control statement
dot icon15/07/2021
Cessation of Nicole Cairns as a person with significant control on 2021-07-01
dot icon30/11/2020
Total exemption full accounts made up to 2019-10-31
dot icon14/11/2020
Termination of appointment of Nicole Cairns as a director on 2020-11-12
dot icon25/10/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon28/11/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon25/07/2019
Micro company accounts made up to 2018-10-31
dot icon27/10/2018
Confirmation statement made on 2018-10-15 with updates
dot icon22/10/2018
Micro company accounts made up to 2017-10-31
dot icon15/10/2018
Registered office address changed from 36 Parkgrove Terrace Edinburgh EH4 7NW to Thorntonloch House Thorntonloch Dunbar EH42 1QS on 2018-10-15
dot icon12/10/2018
Appointment of Miss Linda Margaret Mchale as a director on 2018-10-01
dot icon12/10/2018
Notification of Nicole Cairns as a person with significant control on 2017-11-01
dot icon12/10/2018
Cessation of Shaun Oliver Woodburn as a person with significant control on 2017-11-01
dot icon14/05/2018
Registered office address changed from C/O C/O 7 Bankhead Avenue Edinburgh EH11 4BT to 36 Parkgrove Terrace Edinburgh EH4 7NW on 2018-05-14
dot icon04/04/2018
Confirmation statement made on 2017-10-15 with no updates
dot icon04/04/2018
Total exemption full accounts made up to 2016-10-31
dot icon04/04/2018
Administrative restoration application
dot icon09/01/2018
Final Gazette dissolved via compulsory strike-off
dot icon17/10/2017
First Gazette notice for compulsory strike-off
dot icon24/08/2017
Termination of appointment of Shaun Oliver Woodburn as a director on 2017-01-01
dot icon24/08/2017
Appointment of Nicole Cairns as a director on 2017-08-10
dot icon28/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon20/04/2016
Total exemption full accounts made up to 2015-10-31
dot icon28/10/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon15/06/2015
Total exemption full accounts made up to 2014-10-31
dot icon18/03/2015
Termination of appointment of Kevin Steven Woodburn as a director on 2015-01-01
dot icon12/11/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon21/05/2014
Total exemption small company accounts made up to 2013-10-31
dot icon22/10/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon15/10/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
7.67K
-
0.00
-
-
2022
-
2.13K
-
0.00
-
-
2022
-
2.13K
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

2.13K £Descended-72.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mchale, Linda Margaret
Director
01/10/2018 - Present
-
Moran, Ryan
Director
15/09/2024 - Present
4
Collins, Barry
Director
24/12/2024 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPITAL CITY TAXIS LTD

CAPITAL CITY TAXIS LTD is an(a) Active company incorporated on 15/10/2012 with the registered office located at Thorntonloch House, Thorntonloch, Dunbar EH42 1QS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITAL CITY TAXIS LTD?

toggle

CAPITAL CITY TAXIS LTD is currently Active. It was registered on 15/10/2012 .

Where is CAPITAL CITY TAXIS LTD located?

toggle

CAPITAL CITY TAXIS LTD is registered at Thorntonloch House, Thorntonloch, Dunbar EH42 1QS.

What does CAPITAL CITY TAXIS LTD do?

toggle

CAPITAL CITY TAXIS LTD operates in the Renting and leasing of cars and light motor vehicles (77.11 - SIC 2007) sector.

What is the latest filing for CAPITAL CITY TAXIS LTD?

toggle

The latest filing was on 22/09/2025: Confirmation statement made on 2025-09-20 with no updates.