UKBizDB.co.uk

DUNDAS TAXIS LTD.

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

This company is commonly known as Dundas Taxis Ltd.. The company was founded 21 years ago and was given the registration number SC242337. The firm's registered office is in DALKEITH. You can find them at 46 Lodeneia Park, , Dalkeith, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:DUNDAS TAXIS LTD.
Company Number:SC242337
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2003
End of financial year:01 February 2024
Jurisdiction:Scotland
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:46 Lodeneia Park, Dalkeith, Scotland, EH22 2AW
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
64, Bogwood Road, Mayfield, Dalkeith, Scotland, EH22 5NT

Director13 May 2019Active
46, Lodeneia Park, Dalkeith, Scotland, EH22 2AW

Director13 May 2019Active
77, Niddrie Mains Drive, Edinburgh, Scotland, EH16 4RP

Secretary30 May 2008Active
21 Dundas Place, Kirkliston, EH29 9BJ

Secretary15 January 2003Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Secretary15 January 2003Active
40 Oldwood Place, Eliburn, Livingston, EH54 6UJ

Director15 January 2003Active
96, Saughton Mains Gardens, Edinburgh, Scotland, EH11 3GW

Director08 February 2012Active
77, Niddrie Mains Drive, Edinburgh, Scotland, EH16 4RP

Director30 May 2008Active
96, Saughton Mains Gardens, Edinburgh, Scotland, EH11 3GW

Director08 February 2012Active
96, Saughton Mains Gardens, Edinburgh, EH11 3GW

Director29 May 2008Active
21 Dundas Place, Kirkliston, EH29 9BJ

Director15 January 2003Active
20 Liston Road, Kirkliston, EH29 9DQ

Director15 January 2003Active
21 Dundas Place, Kirkliston, EH29 9BJ

Director15 January 2003Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Director15 January 2003Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Director15 January 2003Active

People with Significant Control

Graeme John Ormiston
Notified on:21 August 2019
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:Scotland
Address:46, Lodeneia Park, Dalkeith, Scotland, EH22 2AW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Zuber Miah
Notified on:01 July 2016
Status:Active
Date of birth:April 1969
Nationality:Bangladeshi
Country of residence:Scotland
Address:96, Saughton Mains Gardens, Edinburgh, Scotland, EH11 3GW
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-02-01Accounts

Accounts with accounts type dormant.

Download
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-02-09Accounts

Accounts with accounts type dormant.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2022-02-04Accounts

Accounts with accounts type dormant.

Download
2021-02-06Accounts

Accounts with accounts type dormant.

Download
2021-02-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-22Officers

Change person director company with change date.

Download
2021-01-22Address

Change registered office address company with date old address new address.

Download
2020-02-03Accounts

Accounts with accounts type dormant.

Download
2020-02-03Confirmation statement

Confirmation statement with updates.

Download
2020-01-09Persons with significant control

Cessation of a person with significant control.

Download
2020-01-09Persons with significant control

Notification of a person with significant control.

Download
2020-01-09Officers

Termination director company with name termination date.

Download
2020-01-09Officers

Termination director company with name termination date.

Download
2019-08-31Accounts

Accounts with accounts type dormant.

Download
2019-05-14Address

Change registered office address company with date old address new address.

Download
2019-05-14Officers

Appoint person director company with name date.

Download
2019-05-14Officers

Appoint person director company with name date.

Download
2019-01-25Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Accounts

Accounts with accounts type dormant.

Download
2018-01-24Confirmation statement

Confirmation statement with no updates.

Download
2017-01-31Accounts

Accounts with accounts type dormant.

Download
2017-01-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.