UKBizDB.co.uk

TAYSIDE PUBLIC TRANSPORT COMPANY LIMITED

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

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).

Company Information

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:
  • 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

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

Secretary07 October 2008Active
National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD

Secretary08 May 2019Active
11 Adelaide Terrace, Dundee, DD3 6HW

Secretary-Active
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
30-34 Reform Street, Dundee, DD1 1RJ

Corporate Secretary08 October 1991Active
5 Regent Place, Broughty Ferry, Dundee,

Director-Active
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
National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD

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

Director08 May 2019Active
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
45 Brownhill Place, Dundee, DD2 4JU

Director-Active
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

Director08 September 2011Active
51 Hawthorne Road, Kings Norton, Birmingham, B30 1EQ

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

Director04 January 1991Active
3 Blantyre Place, Dundee, DD3 8RW

Director-Active
May Cottage, Pestilence Lane, Alvechurch, B48 7TJ

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

Director14 May 2010Active
88 Balbeggie Street, Dundee, DD4 8RJ

Director19 June 1994Active
Home Farm, Burnside, Forfar, DD8 3AR

Director-Active
54 Lochinver Crescent, Dundee, DD2 4TY

Director-Active
10 Fortar Way, Broughty Ferry, DD5 3BP

Director14 June 1991Active
Merrion, Auchterarder, PH3 1JJ

Director-Active

People with Significant Control

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:
  • 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 (7 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
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Accounts

Accounts with accounts type full.

Download
2022-07-22Officers

Termination director company with name termination date.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type full.

Download
2021-10-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-18Incorporation

Memorandum articles.

Download
2021-10-18Resolution

Resolution.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-15Officers

Appoint person secretary company with name date.

Download
2021-01-15Officers

Appoint person director company with name date.

Download
2021-01-15Officers

Appoint person director company with name date.

Download
2021-01-15Officers

Termination director company with name termination date.

Download
2021-01-15Officers

Termination director company with name termination date.

Download
2021-01-15Officers

Termination director company with name termination date.

Download
2021-01-15Officers

Termination secretary company with name termination date.

Download
2020-11-16Accounts

Accounts with accounts type full.

Download
2020-07-01Officers

Termination director company with name termination date.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type full.

Download
2019-10-01Officers

Appoint person director company with name date.

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-05-13Officers

Termination director company with name termination date.

Download
2019-05-13Officers

Appoint person director company with name date.

Download
2019-05-13Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.