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.
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 | : |
|
Registered Address | : | 58 Long Lane, Broughty Ferry, Dundee, Scotland, DD5 1HH |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
58, Long Lane, Broughty Ferry, Dundee, Scotland, DD5 1HH | Director | 07 December 2017 | Active |
38 Lintrathen Gardens, Dundee, DD3 8EJ | Secretary | 20 August 2009 | Active |
27, Lauriston Street, Edinburgh, EH3 9DQ | Nominee Secretary | 20 August 2009 | Active |
38 Lintrathen Gardens, Dundee, DD3 8EJ | Director | 20 August 2009 | Active |
27, Lauriston Street, Edinburgh, EH3 9DQ | Director | 31 May 2011 | Active |
27, Lauriston Street, Edinburgh, EH3 9DQ | Director | 12 December 2011 | Active |
27, Lauriston Street, Edinburgh, EH3 9DQ | Nominee Director | 20 August 2009 | Active |
27, Lauriston Street, Edinburgh, EH3 9DQ | Nominee Director | 20 August 2009 | Active |
58, Long Lane, Broughty Ferry, Dundee, Scotland, DD5 1HH | Director | 07 February 2014 | Active |
58, Long Lane, Broughty Ferry, Dundee, Scotland, DD5 1HH | Director | 10 November 2017 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-06 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-06 | Officers | Termination director company with name termination date. | Download |
2018-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-07 | Officers | Termination director company with name termination date. | Download |
2017-12-07 | Officers | Appoint person director company with name date. | Download |
2017-11-20 | Officers | Appoint person director company with name date. | Download |
2017-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-05 | Address | Change registered office address company with date old address new address. | Download |
2016-04-02 | Gazette | Gazette filings brought up to date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.