This company is commonly known as Tayside Public Transport Company Limited. The company was founded 38 years ago and was given the registration number SC097606. The firm's registered office is in . You can find them at 44/48 East Dock Street, Dundee, , . This company's SIC code is 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar).
Name | : | TAYSIDE PUBLIC TRANSPORT COMPANY LIMITED |
---|---|---|
Company Number | : | SC097606 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 February 1986 |
End of financial year | : | 02 January 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 44/48 East Dock Street, Dundee, DD1 3JS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
44/48 East Dock Street, Dundee, DD1 3JS | Secretary | 31 December 2020 | Active |
44/48 East Dock Street, Dundee, DD1 3JS | Director | 31 December 2020 | Active |
44/48 East Dock Street, Dundee, DD1 3JS | Director | 31 December 2020 | Active |
Abertay, 20 Ferry Road, Monifieth, DD5 4NT | Secretary | 15 May 1994 | Active |
National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD | Secretary | 01 July 2017 | Active |
Greenbank, Priormuir, St Andrews, KY16 8LP | Secretary | 30 November 1994 | Active |
Huns Lodge, Tangley, Andover, SP11 0SG | Secretary | 01 July 1997 | Active |
National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD | Secretary | 07 October 2008 | Active |
National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD | Secretary | 08 May 2019 | Active |
11 Adelaide Terrace, Dundee, DD3 6HW | Secretary | - | Active |
National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD | Secretary | 31 December 2012 | Active |
20 Fontstane Street, Monifieth, Dundee, DD5 4LE | Secretary | 27 March 1992 | Active |
30-34 Reform Street, Dundee, DD1 1RJ | Corporate Secretary | 08 October 1991 | Active |
5 Regent Place, Broughty Ferry, Dundee, | Director | - | Active |
Abertay, 20 Ferry Road, Monifieth, DD5 4NT | Director | 07 August 1992 | Active |
174 Fintry Road, Dundee, DD4 9NU | Director | 14 June 1991 | Active |
Greenbank, Priormuir, St Andrews, KY16 8LP | Director | 20 April 1995 | Active |
National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD | Director | 28 January 2005 | Active |
National Express Group Plc, National Express House, Birmingham Coach Station, Mill Lane, Birmingham, England, B5 6DD | Director | 08 May 2019 | Active |
National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD | Director | 01 April 2001 | Active |
154 Brown's Lane, Knowle, Solihull, B93 9BD | Director | 20 October 1999 | Active |
45 Brownhill Place, Dundee, DD2 4JU | Director | - | Active |
31 Eastwell Road, Dundee, DD2 2FN | Director | 01 January 1996 | Active |
10 Monifieth Road, Broughty Ferry, Dundee, DD5 2RU | Director | 01 January 1999 | Active |
National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD | Director | 08 September 2011 | Active |
51 Hawthorne Road, Kings Norton, Birmingham, B30 1EQ | Director | 20 October 1999 | Active |
10 Brington Place, Dundee, DD4 7QF | Director | 04 January 1991 | Active |
3 Blantyre Place, Dundee, DD3 8RW | Director | - | Active |
May Cottage, Pestilence Lane, Alvechurch, B48 7TJ | Director | 24 February 1997 | Active |
National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD | Director | 14 May 2010 | Active |
88 Balbeggie Street, Dundee, DD4 8RJ | Director | 19 June 1994 | Active |
Home Farm, Burnside, Forfar, DD8 3AR | Director | - | Active |
54 Lochinver Crescent, Dundee, DD2 4TY | Director | - | Active |
10 Fortar Way, Broughty Ferry, DD5 3BP | Director | 14 June 1991 | Active |
Merrion, Auchterarder, PH3 1JJ | Director | - | Active |
Taybus Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 44/48, East Dock Street, Dundee, Scotland, DD1 3JS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-05 | Accounts | Accounts with accounts type full. | Download |
2022-07-22 | Officers | Termination director company with name termination date. | Download |
2022-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type full. | Download |
2021-10-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-18 | Incorporation | Memorandum articles. | Download |
2021-10-18 | Resolution | Resolution. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-15 | Officers | Appoint person secretary company with name date. | Download |
2021-01-15 | Officers | Appoint person director company with name date. | Download |
2021-01-15 | Officers | Appoint person director company with name date. | Download |
2021-01-15 | Officers | Termination director company with name termination date. | Download |
2021-01-15 | Officers | Termination director company with name termination date. | Download |
2021-01-15 | Officers | Termination director company with name termination date. | Download |
2021-01-15 | Officers | Termination secretary company with name termination date. | Download |
2020-11-16 | Accounts | Accounts with accounts type full. | Download |
2020-07-01 | Officers | Termination director company with name termination date. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Accounts | Accounts with accounts type full. | Download |
2019-10-01 | Officers | Appoint person director company with name date. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-13 | Officers | Termination director company with name termination date. | Download |
2019-05-13 | Officers | Appoint person director company with name date. | Download |
2019-05-13 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.