This company is commonly known as Tele Taxis (dundee) Limited. The company was founded 65 years ago and was given the registration number SC033590. The firm's registered office is in ANGUS. You can find them at Balgray Place, Dundee, Angus, . This company's SIC code is 49320 - Taxi operation.
Name | : | TELE TAXIS (DUNDEE) LIMITED |
---|---|---|
Company Number | : | SC033590 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 January 1959 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Balgray Place, Dundee, Angus, DD3 8SH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20 Mona Terrace, Broughty Ferry, Dundee, Scotland, DD5 3FJ | Secretary | 20 April 1997 | Active |
20 Mona Terrace, Broughty Ferry, Dundee, Scotland, DD5 3FJ | Director | 30 September 2004 | Active |
227 Dochart Terrace, Dundee, DD2 4EW | Secretary | - | Active |
353, Arbroath Road, Dundee, DD4 7SG | Director | 24 March 2002 | Active |
24 Pitlessie Gardens, Dundee, DD3 9EG | Director | 18 April 1993 | Active |
24 Pitlessie Gardens, Dundee, DD3 9EG | Director | - | Active |
46 Ancrum Drive, Dundee, DD2 2JB | Director | - | Active |
19 Dalhousie Road, Broughty Ferry, Dundee, DD5 2SP | Director | - | Active |
21 Macintosh Patrick Place, Monifieth, DD5 4LU | Director | 07 March 1993 | Active |
31 Roslin Gardens, Dundee, DD4 7BU | Director | - | Active |
23 Post Box Road, Birkhill, Dundee, DD2 5PX | Director | 26 March 1995 | Active |
34 Bonnyrigg Place, Dundee, DD4 7DA | Director | - | Active |
Woodside Cottage, Tealing, Dundee, DD4 0PW | Director | 10 April 1994 | Active |
9 Newhall Gardens, Dundee, DD2 1TW | Director | - | Active |
18 Piperdam Drive, Piperdam, Fowlis, DD2 5LY | Director | 17 March 2004 | Active |
46 Park Road, Park Road, Dundee, Scotland, DD3 8LD | Director | 14 March 2019 | Active |
64 Old Glamis Rd, Dundee, DD3 8JL | Director | 10 April 1994 | Active |
10 Laurelbank, Dundee, DD3 6JA | Director | - | Active |
10 Burn Street, Dundee, DD3 0LA | Director | 23 March 2003 | Active |
Mr James Spalding Stirling | ||
Notified on | : | 14 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1941 |
Nationality | : | Scottish |
Country of residence | : | Scotland |
Address | : | 46 Park Road, Park Road, Dundee, Scotland, DD3 8LD |
Nature of control | : |
|
Bellshelf (Ninety Seven) Limited | ||
Notified on | : | 14 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Stannergate House, 41 Dundee Road West, Dundee, Scotland, DD5 1NB |
Nature of control | : |
|
Jacqueline Marshall Mcgouldrick | ||
Notified on | : | 14 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1962 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 20 Mona Terrace, Broughty Ferry, Dundee, Scotland, DD5 3FJ |
Nature of control | : |
|
Mr Douglas Allan Inglis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1958 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 21, Grange Road, Dundee, Scotland, DD5 4LU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-19 | Officers | Termination director company with name termination date. | Download |
2022-12-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-06 | Officers | Change person director company with change date. | Download |
2022-05-06 | Officers | Change person director company with change date. | Download |
2022-05-06 | Officers | Change person secretary company with change date. | Download |
2022-05-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-06 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-23 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-23 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-23 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-14 | Officers | Appoint person director company with name date. | Download |
2018-12-18 | Officers | Termination director company with name termination date. | Download |
2018-09-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.