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.
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 | : |
|
Registered Address | : | 46 Lodeneia Park, Dalkeith, Scotland, EH22 2AW |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
64, Bogwood Road, Mayfield, Dalkeith, Scotland, EH22 5NT | Director | 13 May 2019 | Active |
46, Lodeneia Park, Dalkeith, Scotland, EH22 2AW | Director | 13 May 2019 | Active |
77, Niddrie Mains Drive, Edinburgh, Scotland, EH16 4RP | Secretary | 30 May 2008 | Active |
21 Dundas Place, Kirkliston, EH29 9BJ | Secretary | 15 January 2003 | Active |
27 Lauriston Street, Edinburgh, EH3 9DQ | Corporate Nominee Secretary | 15 January 2003 | Active |
40 Oldwood Place, Eliburn, Livingston, EH54 6UJ | Director | 15 January 2003 | Active |
96, Saughton Mains Gardens, Edinburgh, Scotland, EH11 3GW | Director | 08 February 2012 | Active |
77, Niddrie Mains Drive, Edinburgh, Scotland, EH16 4RP | Director | 30 May 2008 | Active |
96, Saughton Mains Gardens, Edinburgh, Scotland, EH11 3GW | Director | 08 February 2012 | Active |
96, Saughton Mains Gardens, Edinburgh, EH11 3GW | Director | 29 May 2008 | Active |
21 Dundas Place, Kirkliston, EH29 9BJ | Director | 15 January 2003 | Active |
20 Liston Road, Kirkliston, EH29 9DQ | Director | 15 January 2003 | Active |
21 Dundas Place, Kirkliston, EH29 9BJ | Director | 15 January 2003 | Active |
27 Lauriston Street, Edinburgh, EH3 9DQ | Corporate Nominee Director | 15 January 2003 | Active |
27 Lauriston Street, Edinburgh, EH3 9DQ | Corporate Nominee Director | 15 January 2003 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Accounts | Accounts with accounts type dormant. | Download |
2024-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-09 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-22 | Officers | Change person director company with change date. | Download |
2021-01-22 | Address | Change registered office address company with date old address new address. | Download |
2020-02-03 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-09 | Officers | Termination director company with name termination date. | Download |
2020-01-09 | Officers | Termination director company with name termination date. | Download |
2019-08-31 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-14 | Address | Change registered office address company with date old address new address. | Download |
2019-05-14 | Officers | Appoint person director company with name date. | Download |
2019-05-14 | Officers | Appoint person director company with name date. | Download |
2019-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-31 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-31 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.