UKBizDB.co.uk

THE TAXI CENTRE LIMITED

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

This company is commonly known as The Taxi Centre Limited. The company was founded 23 years ago and was given the registration number SC215926. The firm's registered office is in PAISLEY. You can find them at Peugeot Paisley Saturn Avenue, Phoenix Retail Park, Paisley, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:THE TAXI CENTRE LIMITED
Company Number:SC215926
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 2001
End of financial year:28 February 2023
Jurisdiction:Scotland
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles

Office Address & Contact

Registered Address:Peugeot Paisley Saturn Avenue, Phoenix Retail Park, Paisley, PA1 2BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vertu House, Fifth Avenue Business Park, Team Valley, Gateshead, United Kingdom, NE11 0XA

Secretary01 March 2019Active
Vertu House, Fifth Avenue Business Park, Team Valley, Gateshead, United Kingdom, NE11 0XA

Director04 November 2014Active
Vertu House, Fifth Avenue Business Park, Team Valley, Gateshead, United Kingdom, NE11 0XA

Director04 November 2014Active
Vertu House, Fifth Avenue Business Park, Team Valley, Gateshead, United Kingdom, NE11 0XA

Director04 November 2014Active
Vertu House, Fifth Avenue Business Park, Team Valley, Gateshead, United Kingdom, NE11 0XA

Secretary04 November 2014Active
The White House, Broompark Drive, Lesmahagow, ML11 0DH

Secretary31 August 2004Active
Kaimflat Farmhouse, Kelso, TD5 7QN

Secretary16 September 2005Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary19 February 2001Active
Cannons Law Partnership, 30 George Square, Glasgow, G2 1EG

Corporate Secretary19 February 2001Active
43 Ayr Road, Glasgow, G46 6SN

Director19 February 2001Active
Rosemere Cottage, Braehead Road, Thorntonhall, Glasgow, Scotland, G74 5AQ

Director08 August 2002Active
The White House, Broompark Drive, Lesmahagow, ML11 0DH

Director01 September 2002Active
Kaimflat Farmhouse, Kelso, TD5 7QN

Director31 December 2004Active
Vertu House, Fifth Avenue Business Park, Team Valley, Gateshead, United Kingdom, NE11 0XA

Director04 November 2014Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director19 February 2001Active

People with Significant Control

Vertu Motors Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Vertu House, Fifth Avenue Business Park, Gateshead, United Kingdom, NE11 0XA
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with updates.

Download
2024-02-19Officers

Change person director company with change date.

Download
2024-02-19Officers

Change person director company with change date.

Download
2024-02-19Officers

Change person director company with change date.

Download
2024-02-19Officers

Change person director company with change date.

Download
2024-02-19Officers

Change person director company with change date.

Download
2024-02-19Officers

Change person director company with change date.

Download
2024-02-19Officers

Change person secretary company with change date.

Download
2023-08-02Accounts

Legacy.

Download
2023-08-02Other

Legacy.

Download
2023-08-02Other

Legacy.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Address

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

Download
2022-10-18Officers

Change person director company with change date.

Download
2022-08-19Accounts

Legacy.

Download
2022-08-19Other

Legacy.

Download
2022-08-19Other

Legacy.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-08-19Other

Legacy.

Download
2021-08-17Other

Legacy.

Download
2021-08-17Accounts

Legacy.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Accounts

Legacy.

Download
2020-07-06Other

Legacy.

Download
2020-07-06Other

Legacy.

Download

Copyright © 2024. All rights reserved.