UKBizDB.co.uk

TIMMS TAXIS LTD

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

This company is commonly known as Timms Taxis Ltd. The company was founded 14 years ago and was given the registration number SC364316. The firm's registered office is in DUNDEE. You can find them at 58 Long Lane, Broughty Ferry, Dundee, . This company's SIC code is 49320 - Taxi operation.

Company Information

Name:TIMMS TAXIS LTD
Company Number:SC364316
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 2009
End of financial year:31 August 2022
Jurisdiction:Scotland
Industry Codes:
  • 49320 - Taxi operation

Office Address & Contact

Registered Address:58 Long Lane, Broughty Ferry, Dundee, Scotland, DD5 1HH
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
58, Long Lane, Broughty Ferry, Dundee, Scotland, DD5 1HH

Director07 December 2017Active
38 Lintrathen Gardens, Dundee, DD3 8EJ

Secretary20 August 2009Active
27, Lauriston Street, Edinburgh, EH3 9DQ

Nominee Secretary20 August 2009Active
38 Lintrathen Gardens, Dundee, DD3 8EJ

Director20 August 2009Active
27, Lauriston Street, Edinburgh, EH3 9DQ

Director31 May 2011Active
27, Lauriston Street, Edinburgh, EH3 9DQ

Director12 December 2011Active
27, Lauriston Street, Edinburgh, EH3 9DQ

Nominee Director20 August 2009Active
27, Lauriston Street, Edinburgh, EH3 9DQ

Nominee Director20 August 2009Active
58, Long Lane, Broughty Ferry, Dundee, Scotland, DD5 1HH

Director07 February 2014Active
58, Long Lane, Broughty Ferry, Dundee, Scotland, DD5 1HH

Director10 November 2017Active

People with Significant Control

Mrs Sandra Young
Notified on:07 December 2017
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:Scotland
Address:58, Long Lane, Dundee, Scotland, DD5 1HH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David Young
Notified on:01 June 2017
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:Scotland
Address:58, Long Lane, Dundee, Scotland, DD5 1HH
Nature of control:
  • Ownership of shares 75 to 100 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
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Accounts

Accounts with accounts type total exemption full.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Accounts

Accounts with accounts type total exemption full.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2019-12-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-17Confirmation statement

Confirmation statement with no updates.

Download
2019-07-17Persons with significant control

Cessation of a person with significant control.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-06-06Persons with significant control

Notification of a person with significant control.

Download
2018-06-06Officers

Termination director company with name termination date.

Download
2018-06-06Confirmation statement

Confirmation statement with updates.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2017-12-07Officers

Termination director company with name termination date.

Download
2017-12-07Officers

Appoint person director company with name date.

Download
2017-11-20Officers

Appoint person director company with name date.

Download
2017-06-06Confirmation statement

Confirmation statement with updates.

Download
2017-05-31Accounts

Accounts with accounts type total exemption small.

Download
2016-06-06Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-03Accounts

Accounts with accounts type total exemption small.

Download
2016-04-05Address

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

Download
2016-04-02Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.