UKBizDB.co.uk

THISTLE TAXIS LTD.

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

This company is commonly known as Thistle Taxis Ltd.. The company was founded 23 years ago and was given the registration number SC208628. The firm's registered office is in GLASGOW. You can find them at 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, . This company's SIC code is 49320 - Taxi operation.

Company Information

Name:THISTLE TAXIS LTD.
Company Number:SC208628
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 2000
End of financial year:30 November 2022
Jurisdiction:Scotland
Industry Codes:
  • 49320 - Taxi operation

Office Address & Contact

Registered Address:6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ

Director14 August 2023Active
Dunvegan, 135 Victoria Road, Dunoon, PA23 7NU

Secretary01 July 2000Active
7 Swordale Steading, Evanton, IV16 9XA

Secretary07 July 2003Active
78 Montgomery Street, Edinburgh, EH7 5JA

Corporate Nominee Secretary29 June 2000Active
5 Stewart Street, Kirn, Dunoon, Scotland, PA23 8DS

Director15 November 2014Active
4 Ladysmith Terrace, Dunoon, PA23 7PH

Director01 July 2000Active
247 Argyll Street, Dunoon, United Kingdom, PA23 7QT

Director13 December 2021Active
6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ

Director16 February 2023Active
78 Montgomery Street, Edinburgh, EH7 5JA

Corporate Nominee Director29 June 2000Active
78 Montgomery Street, Edinburgh, EH7 5JA

Corporate Nominee Director29 June 2000Active

People with Significant Control

Ms Morven Rennie Banks
Notified on:14 August 2023
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:United Kingdom
Address:6th Floor, Gordon Chambers, Glasgow, United Kingdom, G1 3NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Grant John Alexander Mcarthur
Notified on:14 December 2021
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:Scotland
Address:4 Dunloskin View, Kirn, Dunoon, Scotland, PA23 8HW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Jennifer Mcarthur
Notified on:14 December 2021
Status:Active
Date of birth:July 1990
Nationality:British
Country of residence:Scotland
Address:Houston Villa, Kirk Square, Dunoon, Scotland, PA23 7DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Douglas Hendry
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:Scotland
Address:4 Lady Smith Terrace, Edward Street, Dunoon, Scotland, PA23 7PJ
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-24Confirmation statement

Confirmation statement with updates.

Download
2023-11-24Persons with significant control

Notification of a person with significant control.

Download
2023-11-24Persons with significant control

Cessation of a person with significant control.

Download
2023-11-24Persons with significant control

Cessation of a person with significant control.

Download
2023-11-24Officers

Termination director company with name termination date.

Download
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2023-08-15Officers

Appoint person director company with name date.

Download
2023-08-15Officers

Termination director company with name termination date.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-02-16Officers

Appoint person director company with name date.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Confirmation statement

Confirmation statement with updates.

Download
2022-02-11Persons with significant control

Notification of a person with significant control.

Download
2022-02-11Persons with significant control

Notification of a person with significant control.

Download
2022-02-11Persons with significant control

Cessation of a person with significant control.

Download
2022-02-11Officers

Appoint person director company with name date.

Download
2022-01-26Officers

Termination director company with name termination date.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Confirmation statement

Confirmation statement with updates.

Download
2020-11-28Accounts

Accounts with accounts type total exemption full.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-01Confirmation statement

Confirmation statement with updates.

Download
2018-08-29Accounts

Accounts with accounts type total exemption full.

Download
2018-07-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.