Company NameCity Centre Cabs (Dundee) Limited
DirectorJames Michael Marr
Company StatusActive
Company NumberSC408281
CategoryPrivate Limited Company
Incorporation Date28 September 2011(12 years, 7 months ago)
Previous NameForeigners Dundee Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr James Michael Marr
Date of BirthAugust 1960 (Born 63 years ago)
NationalityScottish
StatusCurrent
Appointed06 November 2018(7 years, 1 month after company formation)
Appointment Duration5 years, 5 months
RolePublican
Country of ResidenceScotland
Correspondence AddressCastlecroft Business Centre Castlecroft Business C
Tom Johnston Road
Dundee
DD4 8XD
Scotland
Director NameMr Joseph Conroy
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address51/53 Meadowside
Dundee
Angus
DD1 1EQ
Scotland
Director NameMr Peter Marr
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(3 months after company formation)
Appointment Duration5 years, 2 months (resigned 03 March 2017)
RoleLicencee
Country of ResidenceScotland
Correspondence AddressCastlecroft Business Centre Castlecroft Business C
Tom Johnston Road
Dundee
DD4 8XD
Scotland
Director NameMr James Marr
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2013(1 year, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 March 2017)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence AddressCastlecroft Business Centre Castlecroft Business C
Tom Johnston Road
Dundee
DD4 8XD
Scotland
Director NameMr Joseph Conroy
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2013(2 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 24 December 2016)
RolePublican
Country of ResidenceScotland
Correspondence AddressCastlecroft Business Centre Castlecroft Business C
Tom Johnston Road
Dundee
DD4 8XD
Scotland
Director NameMr Joseph Conroy
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2017(5 years, 5 months after company formation)
Appointment Duration7 months (resigned 06 October 2017)
RolePublican
Country of ResidenceScotland
Correspondence Address4 Hill Square
Dundee
DD3 6RT
Scotland
Director NameMr Joseph Conroy
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2017(5 years, 5 months after company formation)
Appointment Duration7 months (resigned 06 October 2017)
RolePublican
Country of ResidenceScotland
Correspondence Address4 Hill Square
Dundee
DD3 6RT
Scotland
Director NameMr James Michael Marr
Date of BirthAugust 1960 (Born 63 years ago)
NationalityScottish
StatusResigned
Appointed06 October 2017(6 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 27 July 2018)
RolePublican
Country of ResidenceScotland
Correspondence AddressCastlecroft Business Centre Castlecroft Business C
Tom Johnston Road
Dundee
DD4 8XD
Scotland
Director NameMr Peter Kenneth Marr
Date of BirthMay 1991 (Born 33 years ago)
NationalityScottish
StatusResigned
Appointed06 October 2017(6 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 27 July 2018)
RolePublican
Country of ResidenceScotland
Correspondence AddressCastlecroft Business Centre Castlecroft Business C
Tom Johnston Road
Dundee
DD4 8XD
Scotland
Director NameMr Lee Alexander Jack
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2018(6 years, 6 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 06 November 2018)
RolePublican
Country of ResidenceScotland
Correspondence Address31 Hawkhill
Dundee
DD1 5DH
Scotland

Location

Registered AddressStewart & Co
Castlecroft Business Centre Castlecroft Business Centre
Tom Johnston Road
Dundee
DD4 8XD
Scotland
ConstituencyDundee East
WardThe Ferry
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£27,538
Cash£100
Current Liabilities£64,258

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return6 November 2023 (5 months, 3 weeks ago)
Next Return Due20 November 2024 (6 months, 3 weeks from now)

Filing History

23 January 2024First Gazette notice for compulsory strike-off (1 page)
25 September 2023Micro company accounts made up to 30 September 2022 (3 pages)
25 January 2023Compulsory strike-off action has been discontinued (1 page)
19 January 2023Confirmation statement made on 6 November 2022 with no updates (3 pages)
24 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
4 December 2021Confirmation statement made on 6 November 2021 with no updates (3 pages)
28 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
18 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
30 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
29 January 2020Compulsory strike-off action has been discontinued (1 page)
28 January 2020First Gazette notice for compulsory strike-off (1 page)
27 January 2020Confirmation statement made on 6 November 2019 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
6 November 2018Appointment of Mr James Michael Marr as a director on 6 November 2018 (2 pages)
6 November 2018Confirmation statement made on 6 November 2018 with updates (4 pages)
6 November 2018Termination of appointment of Lee Alexander Jack as a director on 6 November 2018 (1 page)
27 July 2018Termination of appointment of James Michael Marr as a director on 27 July 2018 (1 page)
27 July 2018Confirmation statement made on 27 July 2018 with updates (5 pages)
27 July 2018Termination of appointment of Peter Kenneth Marr as a director on 27 July 2018 (1 page)
12 April 2018Appointment of Lee Alexander Jack as a director on 12 April 2018 (2 pages)
12 April 2018Termination of appointment of Joseph Conroy as a director on 12 April 2018 (1 page)
15 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-15
(3 pages)
13 March 2018Micro company accounts made up to 30 September 2017 (2 pages)
27 February 2018Notification of James Marr as a person with significant control on 27 February 2018 (2 pages)
13 February 2018Appointment of Mr Joseph Conroy as a director on 1 February 2018 (2 pages)
9 October 2017Cessation of Joseph Conroy as a person with significant control on 6 October 2017 (1 page)
9 October 2017Cessation of Joseph Conroy as a person with significant control on 6 October 2017 (1 page)
9 October 2017Termination of appointment of Joseph Conroy as a director on 6 October 2017 (1 page)
9 October 2017Appointment of Mr Peter Kenneth Marr as a director on 6 October 2017 (2 pages)
9 October 2017Appointment of Mr Peter Kenneth Marr as a director on 6 October 2017 (2 pages)
9 October 2017Appointment of Mr James Michael Marr as a director on 6 October 2017 (2 pages)
9 October 2017Termination of appointment of Joseph Conroy as a director on 6 October 2017 (1 page)
9 October 2017Appointment of Mr James Michael Marr as a director on 6 October 2017 (2 pages)
29 September 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
12 April 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
12 April 2017Total exemption small company accounts made up to 30 September 2015 (3 pages)
12 April 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
12 April 2017Total exemption small company accounts made up to 30 September 2015 (3 pages)
3 March 2017Termination of appointment of Peter Marr as a director on 3 March 2017 (1 page)
3 March 2017Appointment of Mr Joseph Conroy as a director on 3 March 2017 (2 pages)
3 March 2017Termination of appointment of James Marr as a director on 3 March 2017 (1 page)
3 March 2017Appointment of Mr Joseph Conroy as a director on 3 March 2017 (2 pages)
3 March 2017Termination of appointment of James Marr as a director on 3 March 2017 (1 page)
3 March 2017Termination of appointment of Peter Marr as a director on 3 March 2017 (1 page)
24 December 2016Termination of appointment of Joseph Conroy as a director on 24 December 2016 (1 page)
24 December 2016Termination of appointment of Joseph Conroy as a director on 24 December 2016 (1 page)
1 November 2016Compulsory strike-off action has been discontinued (1 page)
1 November 2016Compulsory strike-off action has been discontinued (1 page)
31 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
19 December 2015Compulsory strike-off action has been discontinued (1 page)
19 December 2015Compulsory strike-off action has been discontinued (1 page)
17 December 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
(4 pages)
17 December 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
17 December 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
17 December 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
(4 pages)
2 October 2015First Gazette notice for compulsory strike-off (1 page)
2 October 2015First Gazette notice for compulsory strike-off (1 page)
11 November 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(4 pages)
11 November 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
13 January 2014Appointment of Mr Joseph Conroy as a director (2 pages)
13 January 2014Appointment of Mr Joseph Conroy as a director (2 pages)
28 October 2013Registered office address changed from C/O Stewart & Co Castlecroft Business Centre Tom Johnston Road Dundee Angus DD4 8XD on 28 October 2013 (1 page)
28 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(3 pages)
28 October 2013Registered office address changed from C/O Stewart & Co Castlecroft Business Centre Tom Johnston Road Dundee Angus DD4 8XD on 28 October 2013 (1 page)
28 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(3 pages)
30 July 2013Termination of appointment of Joseph Conroy as a director (1 page)
30 July 2013Termination of appointment of Joseph Conroy as a director (1 page)
30 July 2013Appointment of Mr James Marr as a director (2 pages)
30 July 2013Appointment of Mr James Marr as a director (2 pages)
25 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
25 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
22 May 2013Compulsory strike-off action has been discontinued (1 page)
22 May 2013Compulsory strike-off action has been discontinued (1 page)
21 May 2013Annual return made up to 28 September 2012 with a full list of shareholders (3 pages)
21 May 2013Annual return made up to 28 September 2012 with a full list of shareholders (3 pages)
20 May 2013Appointment of Mr Peter Marr as a director (2 pages)
20 May 2013Appointment of Mr Peter Marr as a director (2 pages)
22 April 2013Registered office address changed from 51/53 Meadowside Dundee Angus DD1 1EQ United Kingdom on 22 April 2013 (2 pages)
22 April 2013Registered office address changed from 51/53 Meadowside Dundee Angus DD1 1EQ United Kingdom on 22 April 2013 (2 pages)
25 January 2013First Gazette notice for compulsory strike-off (1 page)
25 January 2013First Gazette notice for compulsory strike-off (1 page)
28 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)