UKBizDB.co.uk

TAYBUS HOLDINGS LIMITED

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

This company is commonly known as Taybus Holdings Limited. The company was founded 35 years ago and was given the registration number SC118811. The firm's registered office is in . You can find them at 44/48 East Dock Street, Dundee, , . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:TAYBUS HOLDINGS LIMITED
Company Number:SC118811
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 1989
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:44/48 East Dock Street, Dundee, DD1 3JS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44/48 East Dock Street, Dundee, DD1 3JS

Secretary31 December 2020Active
44/48 East Dock Street, Dundee, DD1 3JS

Director31 December 2020Active
44/48 East Dock Street, Dundee, DD1 3JS

Director31 December 2020Active
Abertay, 20 Ferry Road, Monifieth, DD5 4NT

Secretary15 May 1994Active
National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD

Secretary01 July 2017Active
Greenbank, Priormuir, St Andrews, KY16 8LP

Secretary30 November 1994Active
Huns Lodge, Tangley, Andover, SP11 0SG

Secretary01 July 1997Active
National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD

Secretary25 September 2008Active
National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD

Secretary23 January 2020Active
11 Adelaide Terrace, Dundee, DD3 6HW

Secretary31 December 1990Active
National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD

Secretary31 December 2012Active
20 Fontstane Street, Monifieth, Dundee, DD5 4LE

Secretary27 March 1992Active
60, Charlotte Street (3rd Floor), London, England, W1T 2NU

Secretary08 May 2019Active
Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ

Corporate Secretary28 June 1989Active
Abertay, 20 Ferry Road, Monifieth, DD5 4NT

Director07 August 1992Active
174 Fintry Road, Dundee, DD4 9NU

Director14 June 1991Active
Greenbank, Priormuir, St Andrews, KY16 8LP

Director20 April 1995Active
7, Triton Square, London, United Kingdom, NW1 3HG

Director28 January 2005Active
National Express Group Plc, National Express House, Birmingham Coach Station, Mill Lane, Birmingham, England, B5 6DD

Director08 May 2019Active
15 Kirk Brae Avenue, Cults, Aberdeen, AB15 9RF

Director28 June 1989Active
National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD

Director01 April 2001Active
154 Brown's Lane, Knowle, Solihull, B93 9BD

Director20 October 1999Active
31 Eastwell Road, Dundee, DD2 2FN

Director01 January 1996Active
10 Monifieth Road, Broughty Ferry, Dundee, DD5 2RU

Director01 January 1999Active
National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD

Director20 October 1999Active
10 Brington Place, Dundee, DD4 7QF

Director14 June 1991Active
3 Blantyre Place, Dundee, DD3 8RW

Director14 June 1991Active
May Cottage, Pestilence Lane, Alvechurch, B48 7TJ

Director24 February 1997Active
88 Balbeggie Street, Dundee, DD4 8RJ

Director19 June 1994Active
54 Lochinver Crescent, Dundee, DD2 4TY

Director14 June 1991Active
10 Fortar Way, Broughty Ferry, DD5 3BP

Director14 June 1991Active
3 Dudhope Court, Dundee, DD1 5QZ

Director24 January 1992Active
Westlands, High Park Avenue, Stourbridge, DY8 3NJ

Director24 February 1997Active
National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD

Director24 September 2004Active
Barley Wood, Church Lane, Stoulton, Worcestershire, WR7 4RE

Director02 December 1993Active

People with Significant Control

Mcgill's Bus Service Limited
Notified on:31 December 2020
Status:Active
Country of residence:Scotland
Address:99, Earnhill Road, Greenock, Scotland, PA16 0EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
West Midlands Travel Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:51, Bordesley Green, Birmingham, United Kingdom, B9 4BZ
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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.