UKBizDB.co.uk

T & A TAXIS (TWO) LTD.

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

This company is commonly known as T & A Taxis (two) Ltd.. The company was founded 22 years ago and was given the registration number SC221255. The firm's registered office is in DUNFERMLINE. You can find them at 45 Fieldfare View, , Dunfermline, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:T & A TAXIS (TWO) LTD.
Company Number:SC221255
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 2001
End of financial year:31 July 2023
Jurisdiction:Scotland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:45 Fieldfare View, Dunfermline, Scotland, KY11 8FY
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1g, Fieldfare View, Dunfermline, Scotland, KY11 8FY

Director01 July 2023Active
45, Fieldfare View, Dunfermline, Scotland, KY11 8FY

Director31 May 2018Active
4 Durham Square, Edinburgh, EH15 1PS

Secretary07 March 2005Active
8 Dunnottar Place, Kirkcaldy, KY2 5YX

Secretary16 July 2001Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary16 July 2001Active
4 Durham Square, Edinburgh, EH15 1PS

Director07 March 2005Active
4 Durham Square, Edinburgh, EH15 1PS

Director07 March 2005Active
8 Dunnottar Place, Kirkcaldy, KY2 5YX

Director04 June 2004Active
8 Dunnottar Place, Kirkcaldy, KY2 5YX

Director16 July 2001Active
45, Fieldfare View, Dunfermline, Scotland, KY11 8FY

Director31 May 2018Active
5 Castle Avenue, Airth, Falkirk, FK2 8GA

Director16 July 2001Active
61/7 Park Avenue, Edinburgh, EH15 1JP

Director16 July 2001Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director16 July 2001Active

People with Significant Control

Roy Thomas Mcnally
Notified on:01 July 2023
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:Scotland
Address:1g, Fieldfare View, Dunfermline, Scotland, KY11 8FY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Mcnally
Notified on:31 May 2018
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:Scotland
Address:45, Fieldfare View, Dunfermline, Scotland, KY11 8FY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Alexander Robertson
Notified on:31 May 2018
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:Scotland
Address:45, Fieldfare View, Dunfermline, Scotland, KY11 8FY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sandra Ann Duncan
Notified on:19 July 2016
Status:Active
Date of birth:July 1962
Nationality:Scottish
Country of residence:Scotland
Address:45, Fieldfare View, Dunfermline, Scotland, KY11 8FY
Nature of control:
  • Ownership of shares 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Accounts

Accounts with accounts type dormant.

Download
2023-07-25Confirmation statement

Confirmation statement with updates.

Download
2023-07-04Officers

Appoint person director company with name date.

Download
2023-07-04Persons with significant control

Notification of a person with significant control.

Download
2023-04-20Accounts

Accounts with accounts type dormant.

Download
2022-07-27Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Accounts

Accounts with accounts type dormant.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-31Persons with significant control

Cessation of a person with significant control.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Accounts

Accounts amended with accounts type dormant.

Download
2021-03-25Accounts

Accounts with accounts type dormant.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type dormant.

Download
2019-07-29Persons with significant control

Change to a person with significant control.

Download
2019-07-29Persons with significant control

Change to a person with significant control.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2018-08-25Accounts

Accounts with accounts type dormant.

Download
2018-08-25Officers

Termination director company with name termination date.

Download
2018-08-25Officers

Termination director company with name termination date.

Download
2018-08-25Officers

Termination secretary company with name termination date.

Download
2018-07-27Confirmation statement

Confirmation statement with updates.

Download
2018-06-01Persons with significant control

Notification of a person with significant control.

Download
2018-06-01Persons with significant control

Notification of a person with significant control.

Download
2018-06-01Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.