CENTRAL TAXIS (ABERDEEN) LIMITED - ABERDEEN


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2024-02-28 View Report
Confirmation statement. Statement with no updates. 2023-12-20 View Report
Accounts. Accounts type total exemption full. 2023-02-28 View Report
Confirmation statement. Statement with no updates. 2023-01-12 View Report
Accounts. Accounts type total exemption full. 2022-02-28 View Report
Confirmation statement. Statement with no updates. 2021-12-20 View Report
Accounts. Accounts type total exemption full. 2021-03-01 View Report
Confirmation statement. Statement with no updates. 2021-02-16 View Report
Accounts. Accounts type total exemption full. 2020-02-28 View Report
Confirmation statement. Statement with no updates. 2019-12-20 View Report
Accounts. Accounts type unaudited abridged. 2019-03-01 View Report
Officers. Termination date: 2019-01-15. Officer name: Shepherd & Wedderburn Secretaries Limited. 2019-01-21 View Report
Confirmation statement. Statement with updates. 2018-12-17 View Report
Officers. Change date: 2018-06-13. Officer name: Clp Secretaries Limited. 2018-10-17 View Report
Accounts. Accounts type unaudited abridged. 2018-02-28 View Report
Confirmation statement. Statement with updates. 2017-12-15 View Report
Persons with significant control. Psc name: Lynne Constance Craig Smith. Notification date: 2017-07-13. 2017-07-13 View Report
Persons with significant control. Withdrawal date: 2017-07-13. 2017-07-13 View Report
Accounts. Accounts type audited abridged. 2017-03-02 View Report
Confirmation statement. Statement with updates. 2016-12-07 View Report
Accounts. Accounts type medium. 2016-02-05 View Report
Annual return. With made up date full list shareholders. 2015-12-23 View Report
Annual return. With made up date full list shareholders. 2015-12-14 View Report
Officers. Officer name: Danielle Sarah Smith. Termination date: 2015-08-17. 2015-10-02 View Report
Resolution. Description: Resolutions. 2015-01-28 View Report
Officers. Change date: 2014-05-13. Officer name: Ryan Smith. 2015-01-27 View Report
Officers. Change person director company. 2015-01-23 View Report
Accounts. Accounts type medium. 2014-12-24 View Report
Annual return. With made up date full list shareholders. 2014-12-05 View Report
Officers. Change date: 2014-05-13. Officer name: Lynne Constance Craig Smith. 2014-05-13 View Report
Officers. Officer name: Danielle Sarah Smith. Change date: 2014-05-13. 2014-05-13 View Report
Officers. Officer name: Ryan Smith. 2014-05-13 View Report
Accounts. Accounts type medium. 2014-03-27 View Report
Annual return. With made up date full list shareholders. 2013-12-05 View Report
Officers. Officer name: Danielle Sarah Smith. 2013-06-03 View Report
Officers. Officer name: Ryan Smith. 2013-06-03 View Report
Accounts. Accounts type small. 2013-02-28 View Report
Annual return. With made up date full list shareholders. 2012-12-06 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 6. 2012-06-09 View Report
Accounts. Accounts type small. 2012-04-24 View Report
Annual return. With made up date full list shareholders. 2011-12-08 View Report
Officers. Officer name: Clp Secretaries Limited. 2011-05-09 View Report
Officers. Officer name: Ian Mcdougall. 2011-05-09 View Report
Accounts. Accounts type small. 2011-02-28 View Report
Annual return. With made up date full list shareholders. 2010-12-09 View Report
Address. Change date: 2010-09-02. Old address: 21 Carden Place Aberdeen AB10 1UQ Scotland. 2010-09-02 View Report
Accounts. Accounts type total exemption small. 2010-03-02 View Report
Annual return. With made up date full list shareholders. 2010-01-08 View Report
Officers. Officer name: Lynne Constance Craig Smith. Change date: 2010-01-08. 2010-01-08 View Report
Officers. Change date: 2010-01-08. Officer name: Ryan Smith. 2010-01-08 View Report