RAINBOW CARS LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB12 3AR

Company number SC192488
Status Active
Incorporation Date 6 January 1999
Company Type Private Limited Company
Address RAINBOW HOUSE, CRAIGSHAW ROAD, WEST TULLOS, ABERDEEN, ABERDEENSHIRE, AB12 3AR
Home Country United Kingdom
Nature of Business 49320 - Taxi operation
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Total exemption small company accounts made up to 31 July 2016; Annual return made up to 6 January 2016 with full list of shareholders Statement of capital on 2016-01-06 GBP 100 . The most likely internet sites of RAINBOW CARS LIMITED are www.rainbowcars.co.uk, and www.rainbow-cars.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. The distance to to Portlethen Rail Station is 4.6 miles; to Dyce Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rainbow Cars Limited is a Private Limited Company. The company registration number is SC192488. Rainbow Cars Limited has been working since 06 January 1999. The present status of the company is Active. The registered address of Rainbow Cars Limited is Rainbow House Craigshaw Road West Tullos Aberdeen Aberdeenshire Ab12 3ar. . CLP SECRETARIES LIMITED is a Secretary of the company. GORDON, Robert John is a Director of the company. MCLEOD, Russell is a Director of the company. Nominee Secretary THE COMMERCIAL LAW PRACTICE has been resigned. Director BAIN, Lerry Christine has been resigned. Director BURGESS, Raymond has been resigned. Nominee Director MMA NOMINEES LIMITED has been resigned. The company operates in "Taxi operation".


Current Directors

Secretary
CLP SECRETARIES LIMITED
Appointed Date: 01 September 2000

Director
GORDON, Robert John
Appointed Date: 01 May 2012
63 years old

Director
MCLEOD, Russell
Appointed Date: 14 May 1999
66 years old

Resigned Directors

Nominee Secretary
THE COMMERCIAL LAW PRACTICE
Resigned: 01 September 2000
Appointed Date: 06 January 1999

Director
BAIN, Lerry Christine
Resigned: 14 May 1999
Appointed Date: 07 April 1999
61 years old

Director
BURGESS, Raymond
Resigned: 28 December 2006
Appointed Date: 06 January 1999
65 years old

Nominee Director
MMA NOMINEES LIMITED
Resigned: 06 January 1999
Appointed Date: 06 January 1999

RAINBOW CARS LIMITED Events

30 Jan 2017
Confirmation statement made on 6 January 2017 with updates
05 Jan 2017
Total exemption small company accounts made up to 31 July 2016
06 Jan 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100

02 Dec 2015
Total exemption small company accounts made up to 31 July 2015
25 Mar 2015
Resolutions
  • RES13 ‐ S.175 authorisation: conflicts of interest - loan agreement 24/03/2015
  • RES13 ‐ S.175 authorisation: conflicts of interest - loan agreement 24/03/2015

...
... and 57 more events
20 Apr 1999
Partic of mort/charge *
15 Jan 1999
Director resigned
15 Jan 1999
New director appointed
15 Jan 1999
Ad 06/01/99--------- £ si 1@1=1 £ ic 1/2
06 Jan 1999
Incorporation

RAINBOW CARS LIMITED Charges

25 July 2003
Floating charge
Delivered: 30 July 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Other debts and non-vesting debts…
1 July 2003
Bond & floating charge
Delivered: 8 July 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
13 April 1999
Bond & floating charge
Delivered: 20 April 1999
Status: Satisfied on 23 October 2004
Persons entitled: Tsb Bank Scotland PLC
Description: Undertaking and all property and assets present and future…