This company is commonly known as 458000 Taxis Limited. The company was founded 15 years ago and was given the registration number SC349036. The firm's registered office is in DUNDEE. You can find them at 40/42 Brantwood Avenue, , Dundee, . This company's SIC code is 49320 - Taxi operation.
Name | : | 458000 TAXIS LIMITED |
---|---|---|
Company Number | : | SC349036 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 September 2008 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 40/42 Brantwood Avenue, Dundee, DD3 6EW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
52 Station Road, Invergowrie, DD2 5DU | Director | 24 September 2008 | Active |
5, Logie Mill, Logie Green Road, Edinburgh, EH7 4HH | Secretary | 24 September 2008 | Active |
54 Clova Park, Clayton Caravan Park, St. Andrews, KY16 9YB | Secretary | 24 September 2008 | Active |
116 Harrison Avenue, Dundee, DD2 3SU | Director | 24 September 2008 | Active |
24 Clayton Caravan Park, St. Andrews, KY16 9YB | Director | 24 September 2008 | Active |
14, Mitchell Lane, Glasgow, G1 3NU | Director | 24 September 2008 | Active |
15 Burnview, Dundee, DD3 0RH | Director | 24 September 2008 | Active |
30, Jacobson Terrace, Dundee, DD3 9TD | Director | 24 September 2008 | Active |
Mr Albert Blair Thoms | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 15, Burnview, Dundee, United Kingdom, DD3 0RH |
Nature of control | : |
|
Mr John Dye Wilson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 30, Jacobson Terrace, Dundee, United Kingdom, DD3 9TD |
Nature of control | : |
|
Mr George Harris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 116, Harrison Avenue, Dundee, United Kingdom, DD2 3SU |
Nature of control | : |
|
Mr Chrles Smith Stewart Duthie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 52, Station Road, Invergowrie, United Kingdom, DD2 5DU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-13 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-12-12 | Gazette | Gazette notice compulsory. | Download |
2023-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-31 | Accounts | Change account reference date company previous shortened. | Download |
2022-12-20 | Gazette | Gazette filings brought up to date. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-19 | Officers | Termination director company with name termination date. | Download |
2022-12-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-19 | Officers | Termination director company with name termination date. | Download |
2022-12-13 | Gazette | Gazette notice compulsory. | Download |
2022-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-30 | Accounts | Change account reference date company previous shortened. | Download |
2019-01-11 | Officers | Termination director company with name termination date. | Download |
2018-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.