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.
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 | : |
|
Registered Address | : | Peugeot Paisley Saturn Avenue, Phoenix Retail Park, Paisley, PA1 2BH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Vertu House, Fifth Avenue Business Park, Team Valley, Gateshead, United Kingdom, NE11 0XA | Secretary | 01 March 2019 | Active |
Vertu House, Fifth Avenue Business Park, Team Valley, Gateshead, United Kingdom, NE11 0XA | Director | 04 November 2014 | Active |
Vertu House, Fifth Avenue Business Park, Team Valley, Gateshead, United Kingdom, NE11 0XA | Director | 04 November 2014 | Active |
Vertu House, Fifth Avenue Business Park, Team Valley, Gateshead, United Kingdom, NE11 0XA | Director | 04 November 2014 | Active |
Vertu House, Fifth Avenue Business Park, Team Valley, Gateshead, United Kingdom, NE11 0XA | Secretary | 04 November 2014 | Active |
The White House, Broompark Drive, Lesmahagow, ML11 0DH | Secretary | 31 August 2004 | Active |
Kaimflat Farmhouse, Kelso, TD5 7QN | Secretary | 16 September 2005 | Active |
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH | Corporate Nominee Secretary | 19 February 2001 | Active |
Cannons Law Partnership, 30 George Square, Glasgow, G2 1EG | Corporate Secretary | 19 February 2001 | Active |
43 Ayr Road, Glasgow, G46 6SN | Director | 19 February 2001 | Active |
Rosemere Cottage, Braehead Road, Thorntonhall, Glasgow, Scotland, G74 5AQ | Director | 08 August 2002 | Active |
The White House, Broompark Drive, Lesmahagow, ML11 0DH | Director | 01 September 2002 | Active |
Kaimflat Farmhouse, Kelso, TD5 7QN | Director | 31 December 2004 | Active |
Vertu House, Fifth Avenue Business Park, Team Valley, Gateshead, United Kingdom, NE11 0XA | Director | 04 November 2014 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Corporate Nominee Director | 19 February 2001 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-19 | Officers | Change person director company with change date. | Download |
2024-02-19 | Officers | Change person director company with change date. | Download |
2024-02-19 | Officers | Change person director company with change date. | Download |
2024-02-19 | Officers | Change person director company with change date. | Download |
2024-02-19 | Officers | Change person director company with change date. | Download |
2024-02-19 | Officers | Change person director company with change date. | Download |
2024-02-19 | Officers | Change person secretary company with change date. | Download |
2023-08-02 | Accounts | Legacy. | Download |
2023-08-02 | Other | Legacy. | Download |
2023-08-02 | Other | Legacy. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-06 | Address | Change registered office address company with date old address new address. | Download |
2022-10-18 | Officers | Change person director company with change date. | Download |
2022-08-19 | Accounts | Legacy. | Download |
2022-08-19 | Other | Legacy. | Download |
2022-08-19 | Other | Legacy. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-19 | Other | Legacy. | Download |
2021-08-17 | Other | Legacy. | Download |
2021-08-17 | Accounts | Legacy. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-06 | Accounts | Legacy. | Download |
2020-07-06 | Other | Legacy. | Download |
2020-07-06 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.