CITY WIDE TAXIS LIMITED

Register to unlock more data on OkredoRegister

CITY WIDE TAXIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC122156

Incorporation date

28/12/1989

Size

Dormant

Contacts

Registered address

Registered address

Rainbow House Craigshaw Drive, West Tullos, Aberdeen, Aberdeen AB12 3ARCopy
copy info iconCopy
See on map
Latest events (Record since 28/12/1989)
dot icon26/02/2026
Confirmation statement made on 2026-02-26 with updates
dot icon17/02/2026
Accounts for a dormant company made up to 2025-07-31
dot icon24/02/2025
Confirmation statement made on 2025-02-24 with no updates
dot icon03/01/2025
Accounts for a dormant company made up to 2024-07-31
dot icon18/03/2024
Accounts for a dormant company made up to 2023-07-31
dot icon20/02/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon20/02/2023
Confirmation statement made on 2023-02-20 with no updates
dot icon12/01/2023
Accounts for a dormant company made up to 2022-07-31
dot icon08/02/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon20/01/2022
Accounts for a dormant company made up to 2021-07-31
dot icon06/01/2022
Secretary's details changed for Shepherd & Wedderburn Secretaries Limited on 2022-01-06
dot icon09/03/2021
Accounts for a dormant company made up to 2020-07-31
dot icon21/01/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon17/03/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon27/11/2019
Accounts for a dormant company made up to 2019-07-31
dot icon26/04/2019
Accounts for a dormant company made up to 2018-07-31
dot icon18/01/2019
Confirmation statement made on 2019-01-18 with updates
dot icon17/10/2018
Secretary's details changed for Clp Secretaries Limited on 2018-06-13
dot icon08/01/2018
Confirmation statement made on 2018-01-08 with updates
dot icon03/01/2018
Accounts for a dormant company made up to 2017-07-31
dot icon13/07/2017
Notification of Rainbow Cars Limited as a person with significant control on 2017-07-13
dot icon13/07/2017
Withdrawal of a person with significant control statement on 2017-07-13
dot icon28/12/2016
Confirmation statement made on 2016-12-28 with updates
dot icon02/12/2016
Accounts for a dormant company made up to 2016-07-31
dot icon29/12/2015
Annual return made up to 2015-12-28 with full list of shareholders
dot icon23/11/2015
Accounts for a dormant company made up to 2015-07-31
dot icon05/01/2015
Annual return made up to 2014-12-28 with full list of shareholders
dot icon06/11/2014
Accounts for a dormant company made up to 2014-07-31
dot icon30/12/2013
Annual return made up to 2013-12-28 with full list of shareholders
dot icon05/11/2013
Accounts for a dormant company made up to 2013-07-31
dot icon30/08/2013
Previous accounting period extended from 2013-02-28 to 2013-07-31
dot icon03/01/2013
Annual return made up to 2012-12-28 with full list of shareholders
dot icon15/10/2012
Accounts for a dormant company made up to 2012-02-29
dot icon28/12/2011
Annual return made up to 2011-12-28 with full list of shareholders
dot icon15/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon12/08/2011
Second filing of AR01 previously delivered to Companies House made up to 2010-12-28
dot icon10/03/2011
Annual return made up to 2010-12-28 with full list of shareholders
dot icon26/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon16/08/2010
Termination of appointment of Steven Watt as a director
dot icon16/08/2010
Termination of appointment of Martin Small as a director
dot icon16/08/2010
Termination of appointment of Brian Sinclair as a director
dot icon16/08/2010
Termination of appointment of William Simpson as a director
dot icon16/08/2010
Termination of appointment of William Robertson as a director
dot icon16/08/2010
Termination of appointment of Dennis Robertson as a director
dot icon16/08/2010
Termination of appointment of Ronald Mcintosh as a director
dot icon16/08/2010
Termination of appointment of Sandra Mark as a director
dot icon16/08/2010
Termination of appointment of Henry Mark as a director
dot icon16/08/2010
Termination of appointment of Jack Main as a director
dot icon16/08/2010
Termination of appointment of James Hobin as a director
dot icon16/08/2010
Termination of appointment of Edward Greig as a director
dot icon16/08/2010
Termination of appointment of Andrew Gauld as a director
dot icon16/08/2010
Termination of appointment of Harry Duncan as a director
dot icon16/08/2010
Termination of appointment of Stephen Cowie as a director
dot icon16/08/2010
Termination of appointment of David Bremner as a director
dot icon16/08/2010
Termination of appointment of Stanley Barry as a director
dot icon16/08/2010
Appointment of Clp Secretaries Limited as a secretary
dot icon16/08/2010
Registered office address changed from 21 Carden Place Aberdeen Aberdeenshire AB10 1UQ on 2010-08-16
dot icon16/08/2010
Appointment of Russell Mcleod as a director
dot icon16/08/2010
Termination of appointment of Ian Mcdougall as a secretary
dot icon09/08/2010
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon10/02/2010
Annual return made up to 2009-12-28 with full list of shareholders
dot icon10/02/2010
Director's details changed for Andrew Gauld on 2010-02-10
dot icon10/02/2010
Director's details changed for Ronald Mcintosh on 2010-02-10
dot icon10/02/2010
Director's details changed for Sandra Mark on 2010-02-10
dot icon10/02/2010
Director's details changed for Mr Martin Robert Small on 2010-02-10
dot icon10/02/2010
Director's details changed for Steven James Watt on 2010-02-10
dot icon10/02/2010
Director's details changed for William Simpson on 2010-02-10
dot icon10/02/2010
Director's details changed for Brian Sinclair on 2010-02-10
dot icon10/02/2010
Director's details changed for Dennis Robertson on 2010-02-10
dot icon10/02/2010
Director's details changed for William Robertson on 2010-02-10
dot icon10/02/2010
Director's details changed for James Hobin on 2010-02-10
dot icon10/02/2010
Director's details changed for Jack Main on 2010-02-10
dot icon10/02/2010
Director's details changed for Edward Greig on 2010-02-10
dot icon10/02/2010
Director's details changed for Henry Mark on 2010-02-10
dot icon10/02/2010
Director's details changed for Harry Duncan on 2010-02-10
dot icon10/02/2010
Director's details changed for David Bremner on 2010-02-10
dot icon10/02/2010
Director's details changed for Stephen Thomas Cowie on 2010-02-10
dot icon10/02/2010
Director's details changed for Stanley Barry on 2010-02-10
dot icon07/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon24/02/2009
Return made up to 28/12/08; full list of members
dot icon05/01/2009
Total exemption small company accounts made up to 2008-02-29
dot icon06/01/2008
Total exemption small company accounts made up to 2007-02-28
dot icon03/01/2008
Return made up to 28/12/07; full list of members
dot icon26/01/2007
Return made up to 28/12/06; full list of members
dot icon06/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon24/01/2006
Return made up to 28/12/05; full list of members
dot icon11/01/2006
Total exemption small company accounts made up to 2005-02-28
dot icon18/01/2005
Return made up to 28/12/04; full list of members
dot icon10/01/2005
Director resigned
dot icon10/01/2005
Director resigned
dot icon10/01/2005
Director resigned
dot icon10/01/2005
Director resigned
dot icon10/01/2005
Director resigned
dot icon29/12/2004
Total exemption full accounts made up to 2004-02-28
dot icon13/01/2004
Return made up to 28/12/03; full list of members
dot icon05/01/2004
Total exemption full accounts made up to 2003-02-28
dot icon02/03/2003
Return made up to 28/12/02; full list of members
dot icon19/12/2002
Total exemption full accounts made up to 2002-02-28
dot icon23/09/2002
Director resigned
dot icon21/08/2002
Return made up to 28/12/01; full list of members
dot icon22/04/2002
New director appointed
dot icon30/03/2002
Total exemption full accounts made up to 2001-02-28
dot icon17/01/2002
Director resigned
dot icon12/12/2001
New director appointed
dot icon12/12/2001
New director appointed
dot icon25/09/2001
New director appointed
dot icon25/09/2001
Director resigned
dot icon31/08/2001
New director appointed
dot icon22/08/2001
New director appointed
dot icon20/08/2001
New director appointed
dot icon20/08/2001
New director appointed
dot icon20/08/2001
New director appointed
dot icon20/08/2001
New director appointed
dot icon20/08/2001
New director appointed
dot icon20/08/2001
New director appointed
dot icon20/08/2001
New director appointed
dot icon20/08/2001
New director appointed
dot icon20/08/2001
New director appointed
dot icon20/08/2001
New director appointed
dot icon20/08/2001
New director appointed
dot icon20/08/2001
New director appointed
dot icon20/08/2001
New director appointed
dot icon20/08/2001
New director appointed
dot icon20/08/2001
New director appointed
dot icon20/08/2001
New director appointed
dot icon20/08/2001
New director appointed
dot icon30/05/2001
Full accounts made up to 2000-02-28
dot icon15/02/2001
Return made up to 28/12/00; full list of members
dot icon24/01/2001
Secretary resigned
dot icon24/01/2001
New secretary appointed
dot icon24/01/2001
Registered office changed on 24/01/01 from: the grant smith law practice 7 waverley place aberdeen AB1 1XH
dot icon18/04/2000
Director's particulars changed
dot icon09/03/2000
Full accounts made up to 1999-02-28
dot icon24/02/2000
New director appointed
dot icon07/02/2000
Return made up to 28/12/99; full list of members
dot icon15/07/1999
Full accounts made up to 1998-02-28
dot icon24/01/1999
Return made up to 28/12/98; no change of members
dot icon22/01/1998
Return made up to 28/12/97; no change of members
dot icon24/12/1997
Full accounts made up to 1997-02-28
dot icon27/08/1997
Full accounts made up to 1996-02-28
dot icon16/01/1997
Return made up to 28/12/96; full list of members
dot icon29/08/1996
Full accounts made up to 1995-02-28
dot icon14/02/1996
Return made up to 28/12/94; change of members
dot icon14/02/1996
Return made up to 28/12/95; no change of members
dot icon03/07/1995
Accounts for a small company made up to 1994-02-28
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon06/12/1994
Director resigned
dot icon06/12/1994
Director resigned
dot icon30/06/1994
Full accounts made up to 1993-02-28
dot icon17/05/1994
Director resigned
dot icon06/05/1994
Director resigned
dot icon01/02/1994
Return made up to 28/12/93; full list of members
dot icon03/09/1993
Secretary resigned;new secretary appointed
dot icon03/09/1993
Registered office changed on 03/09/93 from: 20 queen's road aberdeen AB1 6YT
dot icon23/06/1993
Full accounts made up to 1992-02-28
dot icon24/02/1993
Return made up to 28/12/92; no change of members
dot icon04/01/1993
Director resigned
dot icon01/10/1992
Full accounts made up to 1991-02-28
dot icon01/10/1992
Accounting reference date shortened from 31/03 to 28/02
dot icon26/08/1992
Partic of mort/charge *
dot icon28/07/1992
Return made up to 28/12/91; full list of members
dot icon21/04/1992
New director appointed
dot icon18/03/1992
New director appointed
dot icon12/04/1991
Ad 04/09/90--------- £ si 39998@1=39998 £ ic 2/40000
dot icon12/04/1991
£ nc 10000/40000 04/09/90
dot icon12/04/1991
Resolutions
dot icon06/11/1990
Director resigned
dot icon20/04/1990
Memorandum and Articles of Association
dot icon20/04/1990
Resolutions
dot icon21/02/1990
Director resigned;new director appointed
dot icon21/02/1990
Director resigned;new director appointed
dot icon21/02/1990
Director resigned;new director appointed
dot icon13/02/1990
Certificate of change of name
dot icon13/02/1990
Certificate of change of name
dot icon28/12/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
26/02/2027
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Russell Mcleod
Director
06/08/2010 - Present
22
Macdonald, Garry
Director
16/08/2001 - 30/10/2001
-
Robertson, William
Director
16/08/2001 - 06/08/2010
-
Mark, Henry
Director
08/02/1990 - 06/08/2010
-
Main, Jack
Director
16/08/2001 - 06/08/2010
-

Persons with Significant Control

1
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 CITY WIDE TAXIS LIMITED

CITY WIDE TAXIS LIMITED is an(a) Active company incorporated on 28/12/1989 with the registered office located at Rainbow House Craigshaw Drive, West Tullos, Aberdeen, Aberdeen AB12 3AR. There are currently 2 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 CITY WIDE TAXIS LIMITED?

toggle

CITY WIDE TAXIS LIMITED is currently Active. It was registered on 28/12/1989 .

Where is CITY WIDE TAXIS LIMITED located?

toggle

CITY WIDE TAXIS LIMITED is registered at Rainbow House Craigshaw Drive, West Tullos, Aberdeen, Aberdeen AB12 3AR.

What does CITY WIDE TAXIS LIMITED do?

toggle

CITY WIDE TAXIS LIMITED operates in the Taxi operation (49.32 - SIC 2007) sector.

What is the latest filing for CITY WIDE TAXIS LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-26 with updates.