About

Registered Number: SC221290
Date of Incorporation: 17/07/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: C/O Computer Cab (Aberdeen) Ltd Burnside Drive, Dyce, Aberdeen, AB21 0HW,

 

Established in 2001, Cityfleet Networks Ltd have registered office in Aberdeen, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Jattan, Rakesh, Jattan, Rakesh Prasad, Rowbotham, Damian John, Balding, Ao, Russell Stephen, Leversha, Robert John, Skelton, Andrew Mark.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALDING, AO, Russell Stephen 08 September 2014 06 April 2017 1
LEVERSHA, Robert John 01 August 2009 29 January 2010 1
SKELTON, Andrew Mark 01 May 2017 31 July 2017 1
Secretary Name Appointed Resigned Total Appointments
JATTAN, Rakesh 23 April 2012 - 1
JATTAN, Rakesh Prasad 30 January 2010 01 November 2010 1
ROWBOTHAM, Damian John 01 November 2010 23 April 2012 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
AA - Annual Accounts 10 September 2020
AP01 - Appointment of director 15 February 2020
AA - Annual Accounts 04 September 2019
CS01 - N/A 09 August 2019
AUD - Auditor's letter of resignation 28 June 2019
AP01 - Appointment of director 12 October 2018
TM01 - Termination of appointment of director 12 October 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 30 July 2018
TM01 - Termination of appointment of director 11 January 2018
AA - Annual Accounts 06 September 2017
AD01 - Change of registered office address 08 August 2017
PSC07 - N/A 07 August 2017
TM01 - Termination of appointment of director 07 August 2017
CS01 - N/A 07 August 2017
AP01 - Appointment of director 02 May 2017
AP01 - Appointment of director 02 May 2017
TM01 - Termination of appointment of director 18 April 2017
CS01 - N/A 25 August 2016
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 14 August 2015
CH01 - Change of particulars for director 03 October 2014
AP01 - Appointment of director 03 October 2014
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 29 May 2014
TM01 - Termination of appointment of director 09 May 2014
AR01 - Annual Return 31 August 2013
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 12 September 2012
AP03 - Appointment of secretary 12 June 2012
TM02 - Termination of appointment of secretary 12 June 2012
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 07 March 2011
AP03 - Appointment of secretary 31 December 2010
TM02 - Termination of appointment of secretary 31 December 2010
AR01 - Annual Return 05 October 2010
AR01 - Annual Return 09 September 2010
AA - Annual Accounts 19 August 2010
SH01 - Return of Allotment of shares 13 May 2010
CH01 - Change of particulars for director 23 February 2010
AP01 - Appointment of director 23 February 2010
AP01 - Appointment of director 23 February 2010
AP01 - Appointment of director 23 February 2010
CH01 - Change of particulars for director 19 February 2010
TM01 - Termination of appointment of director 19 February 2010
AP03 - Appointment of secretary 19 February 2010
TM02 - Termination of appointment of secretary 19 February 2010
288a - Notice of appointment of directors or secretaries 01 September 2009
288b - Notice of resignation of directors or secretaries 31 August 2009
363a - Annual Return 22 July 2009
288c - Notice of change of directors or secretaries or in their particulars 22 July 2009
AA - Annual Accounts 17 April 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 08 August 2008
287 - Change in situation or address of Registered Office 08 August 2008
288a - Notice of appointment of directors or secretaries 18 June 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
RESOLUTIONS - N/A 19 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2007
123 - Notice of increase in nominal capital 19 December 2007
363a - Annual Return 18 July 2007
AA - Annual Accounts 05 July 2007
363a - Annual Return 05 October 2006
287 - Change in situation or address of Registered Office 05 October 2006
288c - Notice of change of directors or secretaries or in their particulars 05 October 2006
288c - Notice of change of directors or secretaries or in their particulars 05 October 2006
AA - Annual Accounts 13 June 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
363a - Annual Return 25 August 2005
288a - Notice of appointment of directors or secretaries 25 August 2005
AA - Annual Accounts 22 April 2005
288b - Notice of resignation of directors or secretaries 29 March 2005
288a - Notice of appointment of directors or secretaries 21 December 2004
363s - Annual Return 26 July 2004
AA - Annual Accounts 12 June 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
288b - Notice of resignation of directors or secretaries 14 January 2004
288b - Notice of resignation of directors or secretaries 14 January 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
288c - Notice of change of directors or secretaries or in their particulars 20 October 2003
AA - Annual Accounts 16 October 2003
363s - Annual Return 21 July 2003
288c - Notice of change of directors or secretaries or in their particulars 09 March 2003
AA - Annual Accounts 23 September 2002
288a - Notice of appointment of directors or secretaries 29 August 2002
288b - Notice of resignation of directors or secretaries 29 August 2002
363s - Annual Return 30 July 2002
288b - Notice of resignation of directors or secretaries 24 April 2002
288c - Notice of change of directors or secretaries or in their particulars 05 March 2002
RESOLUTIONS - N/A 31 January 2002
RESOLUTIONS - N/A 31 January 2002
RESOLUTIONS - N/A 31 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2002
123 - Notice of increase in nominal capital 31 January 2002
287 - Change in situation or address of Registered Office 29 January 2002
225 - Change of Accounting Reference Date 22 January 2002
288a - Notice of appointment of directors or secretaries 03 October 2001
288a - Notice of appointment of directors or secretaries 03 October 2001
288a - Notice of appointment of directors or secretaries 19 July 2001
288a - Notice of appointment of directors or secretaries 19 July 2001
288b - Notice of resignation of directors or secretaries 19 July 2001
288b - Notice of resignation of directors or secretaries 19 July 2001
288b - Notice of resignation of directors or secretaries 19 July 2001
NEWINC - New incorporation documents 17 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.