UKBizDB.co.uk

458000 TAXIS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 49320 - Taxi operation

Office Address & Contact

Registered Address:40/42 Brantwood Avenue, Dundee, DD3 6EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
52 Station Road, Invergowrie, DD2 5DU

Director24 September 2008Active
5, Logie Mill, Logie Green Road, Edinburgh, EH7 4HH

Secretary24 September 2008Active
54 Clova Park, Clayton Caravan Park, St. Andrews, KY16 9YB

Secretary24 September 2008Active
116 Harrison Avenue, Dundee, DD2 3SU

Director24 September 2008Active
24 Clayton Caravan Park, St. Andrews, KY16 9YB

Director24 September 2008Active
14, Mitchell Lane, Glasgow, G1 3NU

Director24 September 2008Active
15 Burnview, Dundee, DD3 0RH

Director24 September 2008Active
30, Jacobson Terrace, Dundee, DD3 9TD

Director24 September 2008Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-13Dissolution

Dissolved compulsory strike off suspended.

Download
2023-12-12Gazette

Gazette notice compulsory.

Download
2023-08-31Accounts

Accounts with accounts type micro entity.

Download
2023-05-31Accounts

Change account reference date company previous shortened.

Download
2022-12-20Gazette

Gazette filings brought up to date.

Download
2022-12-19Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Officers

Termination director company with name termination date.

Download
2022-12-19Persons with significant control

Change to a person with significant control.

Download
2022-12-19Persons with significant control

Cessation of a person with significant control.

Download
2022-12-19Persons with significant control

Cessation of a person with significant control.

Download
2022-12-19Officers

Termination director company with name termination date.

Download
2022-12-13Gazette

Gazette notice compulsory.

Download
2022-05-31Accounts

Accounts with accounts type micro entity.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-05-31Accounts

Accounts with accounts type micro entity.

Download
2020-12-07Confirmation statement

Confirmation statement with updates.

Download
2020-12-07Persons with significant control

Cessation of a person with significant control.

Download
2020-08-31Accounts

Accounts with accounts type micro entity.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-09-25Confirmation statement

Confirmation statement with no updates.

Download
2019-06-30Accounts

Change account reference date company previous shortened.

Download
2019-01-11Officers

Termination director company with name termination date.

Download
2018-10-11Confirmation statement

Confirmation statement with no updates.

Download
2018-06-30Accounts

Accounts with accounts type micro entity.

Download
2017-09-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.