Company NameCentral Taxis (Aberdeen) Limited
DirectorsLynne Constance Craig Smith and Ryan Smith
Company StatusActive
Company NumberSC087498
CategoryPrivate Limited Company
Incorporation Date3 April 1984(40 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameLynne Constance Craig Smith
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1988(4 years, 8 months after company formation)
Appointment Duration35 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDerek Smith House Hareness Road
Altens
Aberdeen
AB12 3LE
Scotland
Director NameRyan Smith
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2014(30 years, 1 month after company formation)
Appointment Duration9 years, 11 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressDerek Smith House Hareness Road
Altens
Aberdeen
AB12 3LE
Scotland
Director NameDerek Smith
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1988(4 years, 8 months after company formation)
Appointment Duration17 years, 9 months (resigned 06 September 2006)
RoleCompany Director
Correspondence Address268 North Deeside Road
Cults
Aberdeen
Aberdeenshire
AB15 9PB
Scotland
Secretary NameDerek Smith
NationalityBritish
StatusResigned
Appointed05 December 1988(4 years, 8 months after company formation)
Appointment Duration1 year (resigned 05 December 1989)
RoleCompany Director
Correspondence Address32 Bedford Place
Aberdeen
Aberdeenshire
AB2 3NX
Scotland
Secretary NameMr Ian James McDougall
NationalityScottish
StatusResigned
Appointed28 July 2004(20 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 21 April 2011)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address66 Ashgrove Road West
Aberdeen
AB16 5EE
Scotland
Director NameRyan Smith
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(22 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 03 June 2013)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address11 Whitehall Place
Aberdeen
Aberdeenshire
AB25 2YY
Scotland
Director NameDanielle Sarah Smith
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2013(29 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDerek Smith House Hareness Road
Altens
Aberdeen
AB12 3LE
Scotland
Secretary NamePeterkins, Solicitors (Corporation)
StatusResigned
Appointed05 December 1989(5 years, 8 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 01 January 1990)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Secretary NamePeterkins, Solicitors (Corporation)
StatusResigned
Appointed01 January 1990(5 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 02 May 1997)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Secretary NameAdd Accountancy Limited (Corporation)
StatusResigned
Appointed02 May 1997(13 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 19 January 2004)
Correspondence AddressUnits 7/8
Oldmeldrum Business Centre
Oldmeldrum
Aberdeenshire
AB51 0BZ
Scotland
Secretary NameShepherd & Wedderburn Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 2011(27 years after company formation)
Appointment Duration7 years, 9 months (resigned 15 January 2019)
Correspondence AddressCommercial House 2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland

Contact

Websitecentraltaxisaberdeen.co.uk

Location

Registered AddressDerek Smith House Hareness Road
Altens
Aberdeen
AB12 3LE
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove
Address Matches2 other UK companies use this postal address

Shareholders

80 at £1Lynne Constance Craig Smith
100.00%
Ordinary

Financials

Year2014
Turnover£4,386,832
Gross Profit£1,134,003
Net Worth£1,103,371
Cash£6,153
Current Liabilities£1,541,475

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return15 December 2023 (4 months, 1 week ago)
Next Return Due29 December 2024 (8 months from now)

Charges

6 June 2012Delivered on: 9 June 2012
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
23 July 2009Delivered on: 5 August 2009
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Derek smith house altens aberdeen KNC16719.
Outstanding
8 May 2009Delivered on: 16 May 2009
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
3 March 2006Delivered on: 15 March 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1.5 acres at altens industrial estate, aberdeen KNC16719.
Outstanding
25 September 1997Delivered on: 1 October 1997
Satisfied on: 3 November 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 68-72 sinclair road,aberdeen.
Fully Satisfied
13 October 1994Delivered on: 19 October 1994
Satisfied on: 28 May 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

1 March 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
16 February 2021Confirmation statement made on 15 December 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
20 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
1 March 2019Unaudited abridged accounts made up to 31 May 2018 (7 pages)
21 January 2019Termination of appointment of Shepherd & Wedderburn Secretaries Limited as a secretary on 15 January 2019 (1 page)
17 December 2018Confirmation statement made on 15 December 2018 with updates (4 pages)
17 October 2018Secretary's details changed for Clp Secretaries Limited on 13 June 2018 (1 page)
28 February 2018Unaudited abridged accounts made up to 31 May 2017 (8 pages)
15 December 2017Confirmation statement made on 15 December 2017 with updates (4 pages)
13 July 2017Withdrawal of a person with significant control statement on 13 July 2017 (2 pages)
13 July 2017Withdrawal of a person with significant control statement on 13 July 2017 (2 pages)
13 July 2017Notification of Lynne Constance Craig Smith as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Notification of Lynne Constance Craig Smith as a person with significant control on 13 July 2017 (2 pages)
2 March 2017Audited abridged accounts made up to 31 May 2016 (6 pages)
2 March 2017Audited abridged accounts made up to 31 May 2016 (6 pages)
7 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
5 February 2016Accounts for a medium company made up to 31 May 2015 (15 pages)
5 February 2016Accounts for a medium company made up to 31 May 2015 (15 pages)
23 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 80
(5 pages)
23 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 80
(5 pages)
14 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 80
(7 pages)
14 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 80
(7 pages)
2 October 2015Termination of appointment of Danielle Sarah Smith as a director on 17 August 2015 (2 pages)
2 October 2015Termination of appointment of Danielle Sarah Smith as a director on 17 August 2015 (2 pages)
28 January 2015Resolutions
  • RES13 ‐ Authorising potential conflict of interest 27/01/2015
(1 page)
27 January 2015Director's details changed for Ryan Smith on 13 May 2014 (2 pages)
27 January 2015Director's details changed for Ryan Smith on 13 May 2014 (2 pages)
23 January 2015Director's details changed (2 pages)
23 January 2015Director's details changed (2 pages)
24 December 2014Accounts for a medium company made up to 31 May 2014 (14 pages)
24 December 2014Accounts for a medium company made up to 31 May 2014 (14 pages)
5 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 80
(6 pages)
5 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 80
(6 pages)
5 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 80
(6 pages)
13 May 2014Director's details changed for Danielle Sarah Smith on 13 May 2014 (2 pages)
13 May 2014Director's details changed for Lynne Constance Craig Smith on 13 May 2014 (2 pages)
13 May 2014Appointment of Ryan Smith as a director (2 pages)
13 May 2014Appointment of Ryan Smith as a director (2 pages)
13 May 2014Director's details changed for Lynne Constance Craig Smith on 13 May 2014 (2 pages)
13 May 2014Director's details changed for Danielle Sarah Smith on 13 May 2014 (2 pages)
27 March 2014Accounts for a medium company made up to 31 May 2013 (14 pages)
27 March 2014Accounts for a medium company made up to 31 May 2013 (14 pages)
5 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 80
(5 pages)
5 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 80
(5 pages)
5 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 80
(5 pages)
3 June 2013Appointment of Danielle Sarah Smith as a director (2 pages)
3 June 2013Termination of appointment of Ryan Smith as a director (1 page)
3 June 2013Termination of appointment of Ryan Smith as a director (1 page)
3 June 2013Appointment of Danielle Sarah Smith as a director (2 pages)
28 February 2013Accounts for a small company made up to 31 May 2012 (6 pages)
28 February 2013Accounts for a small company made up to 31 May 2012 (6 pages)
6 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
6 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
6 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
9 June 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
9 June 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
24 April 2012Accounts for a small company made up to 31 May 2011 (6 pages)
24 April 2012Accounts for a small company made up to 31 May 2011 (6 pages)
8 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (6 pages)
8 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (6 pages)
8 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (6 pages)
9 May 2011Appointment of Clp Secretaries Limited as a secretary (3 pages)
9 May 2011Termination of appointment of Ian Mcdougall as a secretary (2 pages)
9 May 2011Termination of appointment of Ian Mcdougall as a secretary (2 pages)
9 May 2011Appointment of Clp Secretaries Limited as a secretary (3 pages)
28 February 2011Accounts for a small company made up to 31 May 2010 (6 pages)
28 February 2011Accounts for a small company made up to 31 May 2010 (6 pages)
9 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
2 September 2010Registered office address changed from 21 Carden Place Aberdeen AB10 1UQ Scotland on 2 September 2010 (2 pages)
2 September 2010Registered office address changed from 21 Carden Place Aberdeen AB10 1UQ Scotland on 2 September 2010 (2 pages)
2 September 2010Registered office address changed from 21 Carden Place Aberdeen AB10 1UQ Scotland on 2 September 2010 (2 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
8 January 2010Director's details changed for Lynne Constance Craig Smith on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Ryan Smith on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Ryan Smith on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Lynne Constance Craig Smith on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Lynne Constance Craig Smith on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Ryan Smith on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
23 December 2009Registered office address changed from Derek Smith House Hareness Road Altens Aberdeen AB12 3LE on 23 December 2009 (1 page)
23 December 2009Registered office address changed from Derek Smith House Hareness Road Altens Aberdeen AB12 3LE on 23 December 2009 (1 page)
30 November 2009Registered office address changed from 21 Carden Place Aberdeen AB10 1UQ on 30 November 2009 (2 pages)
30 November 2009Registered office address changed from 21 Carden Place Aberdeen AB10 1UQ on 30 November 2009 (2 pages)
2 November 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
2 November 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
5 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
5 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
16 May 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
16 May 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
9 December 2008Return made up to 05/12/08; full list of members (4 pages)
9 December 2008Return made up to 05/12/08; full list of members (4 pages)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
3 June 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
3 June 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
8 April 2008Director's change of particulars / ryan smith / 02/04/2008 (1 page)
8 April 2008Director's change of particulars / ryan smith / 02/04/2008 (1 page)
5 December 2007Return made up to 05/12/07; full list of members (2 pages)
5 December 2007Return made up to 05/12/07; full list of members (2 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
5 December 2006Director resigned (1 page)
5 December 2006Director resigned (1 page)
5 December 2006Return made up to 05/12/06; full list of members (2 pages)
5 December 2006Return made up to 05/12/06; full list of members (2 pages)
8 November 2006New director appointed (2 pages)
8 November 2006New director appointed (2 pages)
31 March 2006Accounts for a small company made up to 31 May 2005 (6 pages)
31 March 2006Accounts for a small company made up to 31 May 2005 (6 pages)
15 March 2006Partic of mort/charge * (3 pages)
15 March 2006Partic of mort/charge * (3 pages)
18 January 2006Return made up to 05/12/05; full list of members (2 pages)
18 January 2006Return made up to 05/12/05; full list of members (2 pages)
2 April 2005Accounts for a small company made up to 31 May 2004 (6 pages)
2 April 2005Accounts for a small company made up to 31 May 2004 (6 pages)
10 December 2004Return made up to 05/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 2004Return made up to 05/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 2004New secretary appointed (2 pages)
10 August 2004New secretary appointed (2 pages)
7 July 2004Accounts for a small company made up to 31 May 2003 (6 pages)
7 July 2004Accounts for a small company made up to 31 May 2003 (6 pages)
23 January 2004Secretary resigned (1 page)
23 January 2004Secretary resigned (1 page)
17 January 2004Registered office changed on 17/01/04 from: 8 albyn terrace aberdeen AB10 1YP (1 page)
17 January 2004Registered office changed on 17/01/04 from: 8 albyn terrace aberdeen AB10 1YP (1 page)
17 December 2003Director's particulars changed (1 page)
17 December 2003Return made up to 05/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 2003Director's particulars changed (1 page)
17 December 2003Return made up to 05/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 April 2003Accounts for a small company made up to 31 May 2002 (6 pages)
10 April 2003Accounts for a small company made up to 31 May 2002 (6 pages)
10 December 2002Return made up to 05/12/02; full list of members (7 pages)
10 December 2002Return made up to 05/12/02; full list of members (7 pages)
1 July 2002Accounts for a small company made up to 31 May 2001 (6 pages)
1 July 2002Accounts for a small company made up to 31 May 2001 (6 pages)
12 December 2001Return made up to 05/12/01; full list of members (6 pages)
12 December 2001Return made up to 05/12/01; full list of members (6 pages)
10 July 2001Accounts for a small company made up to 31 May 2000 (6 pages)
10 July 2001Accounts for a small company made up to 31 May 2000 (6 pages)
13 December 2000Return made up to 05/12/00; full list of members (6 pages)
13 December 2000Return made up to 05/12/00; full list of members (6 pages)
6 July 2000Accounts for a small company made up to 31 May 1999 (6 pages)
6 July 2000Accounts for a small company made up to 31 May 1999 (6 pages)
27 January 2000Return made up to 05/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 2000Return made up to 05/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 1999Accounts for a small company made up to 31 May 1998 (6 pages)
1 June 1999Accounts for a small company made up to 31 May 1998 (6 pages)
11 December 1998Return made up to 05/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 December 1998Return made up to 05/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 December 1997Accounts for a small company made up to 31 May 1997 (6 pages)
22 December 1997Accounts for a small company made up to 31 May 1997 (6 pages)
25 November 1997Return made up to 05/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 November 1997Return made up to 05/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 1997Partic of mort/charge * (5 pages)
1 October 1997Partic of mort/charge * (5 pages)
13 May 1997Secretary resigned (1 page)
13 May 1997Secretary resigned (1 page)
13 May 1997Registered office changed on 13/05/97 from: 100 union street aberdeen AB9 1QQ (1 page)
13 May 1997Registered office changed on 13/05/97 from: 100 union street aberdeen AB9 1QQ (1 page)
13 May 1997New secretary appointed (2 pages)
13 May 1997New secretary appointed (2 pages)
8 May 1997Full accounts made up to 31 May 1996 (14 pages)
8 May 1997Full accounts made up to 31 May 1996 (14 pages)
10 February 1997Return made up to 05/12/96; no change of members (4 pages)
10 February 1997Return made up to 05/12/96; no change of members (4 pages)
11 November 1996Full accounts made up to 31 May 1995 (12 pages)
11 November 1996Full accounts made up to 31 May 1995 (12 pages)
8 January 1996Return made up to 05/12/95; full list of members (6 pages)
8 January 1996Return made up to 05/12/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
19 October 1994Partic of mort/charge * (3 pages)
19 October 1994Partic of mort/charge * (3 pages)
15 June 1984Company name changed\certificate issued on 15/06/84 (2 pages)
15 June 1984Company name changed\certificate issued on 15/06/84 (2 pages)
3 April 1984Incorporation (13 pages)
3 April 1984Incorporation (13 pages)