UKBizDB.co.uk

TC TAXIS LIMITED

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

This company is commonly known as Tc Taxis Limited. The company was founded 22 years ago and was given the registration number SC220742. The firm's registered office is in WEST CALDER. You can find them at 235 Langside Gardens, Polbeth, West Calder, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:TC TAXIS LIMITED
Company Number:SC220742
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 2001
End of financial year:31 August 2023
Jurisdiction:Scotland
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:235 Langside Gardens, Polbeth, West Calder, Scotland, EH55 8QT
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
235, Langside Gardens, Polbeth, West Calder, Scotland, EH55 8QT

Director26 October 2018Active
Robinhill 100, Hartwood Road, West Calder, Scotland, EH55 8DG

Director26 October 2018Active
32, Newpark Road, Bellsquarry, Livingston, Uk, EH54 9AE

Secretary01 October 2004Active
7/1 Coillesdene House, Coillesdene Drive, Edinburgh, EH15 2LX

Secretary01 August 2003Active
36 Foxknowe Place, Livingston, EH54 6TX

Secretary28 July 2001Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary28 June 2001Active
19 Hutchison Place, Edinburgh, EH14 1QR

Corporate Secretary28 June 2001Active
9b, Balgreen Avenue, Edinburgh, Scotland, EH12 5XX

Director05 May 2015Active
9 Stoneybank Crescent, Musselburgh, EH21 6HL

Director01 October 2004Active
32, Newpark Road, Bellsquarry, Livingston, Uk, EH54 9AE

Director01 August 2003Active
32 New Park Road, Bellsquarry, Livingston, EH54 9AE

Director29 May 2007Active
38/2 Cleekim Road, Edinburgh, EH15 3HU

Director01 October 2004Active
47 Wester Broom Drive, Edinburgh, EH12 7RF

Director28 June 2001Active
157, Curriehill Castle Drive, Balerno, Scotland, EH14 5TD

Director15 September 2008Active
28 Corslet Road, Currie, EH14 5LY

Director15 September 2008Active
36 Foxknowe Place, Livingston, EH54 6TX

Director28 July 2001Active
36 Foxknowe Place, Livingston, EH54 6TX

Director28 June 2001Active

People with Significant Control

Alastair Brown
Notified on:21 November 2018
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:Scotland
Address:235, Langside Gardens, West Calder, Scotland, EH55 8QT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ian Black
Notified on:01 July 2016
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:Scotland
Address:235, Langside Gardens, West Calder, Scotland, EH55 8QT
Nature of control:
  • Ownership of shares 25 to 50 percent
David-John Horsburgh
Notified on:01 July 2016
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:Scotland
Address:157, Curriehill Castle Drive, Balerno, Scotland, EH14 5TD
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 (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
2023-08-31Accounts

Accounts with accounts type dormant.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type dormant.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type dormant.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-08-31Accounts

Accounts with accounts type dormant.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-08-31Accounts

Accounts with accounts type dormant.

Download
2019-07-10Confirmation statement

Confirmation statement with updates.

Download
2019-03-06Persons with significant control

Notification of a person with significant control.

Download
2019-03-06Persons with significant control

Cessation of a person with significant control.

Download
2019-03-06Officers

Termination director company with name termination date.

Download
2019-03-06Officers

Termination director company with name termination date.

Download
2019-03-06Persons with significant control

Cessation of a person with significant control.

Download
2018-10-26Officers

Appoint person director company with name date.

Download
2018-10-26Officers

Appoint person director company with name date.

Download
2018-10-26Address

Change registered office address company with date old address new address.

Download
2018-08-31Accounts

Accounts with accounts type dormant.

Download
2018-07-11Confirmation statement

Confirmation statement with no updates.

Download
2018-07-11Officers

Change person director company with change date.

Download
2018-07-11Officers

Change person director company with change date.

Download
2018-07-11Persons with significant control

Change to a person with significant control.

Download
2018-07-11Officers

Change person director company with change date.

Download
2018-07-11Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.