THE TAXI CENTRE LIMITED
Overview
Company Name | THE TAXI CENTRE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC215926 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE TAXI CENTRE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is THE TAXI CENTRE LIMITED located?
Registered Office Address | 900 Kennishead Road Darnley G53 7RA Glasgow United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for THE TAXI CENTRE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Feb 28, 2026 |
Next Accounts Due On | Nov 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for THE TAXI CENTRE LIMITED?
Last Confirmation Statement Made Up To | Feb 19, 2026 |
---|---|
Next Confirmation Statement Due | Mar 05, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 19, 2025 |
Overdue | No |
What are the latest filings for THE TAXI CENTRE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
legacy | 1 pages | GUARANTEE1 | ||
legacy | 173 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT1 | ||
legacy | 3 pages | GUARANTEE1 | ||
Director's details changed for Mr Robert Thomas Forrester on Apr 01, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Feb 19, 2025 with no updates | 3 pages | CS01 | ||
legacy | 162 pages | PARENT_ACC | ||
legacy | 2 pages | AGREEMENT1 | ||
legacy | 3 pages | GUARANTEE1 | ||
Confirmation statement made on Feb 19, 2024 with updates | 3 pages | CS01 | ||
Director's details changed for Ms Karen Anderson on Feb 19, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Robert Thomas Forrester on Feb 19, 2024 | 2 pages | CH01 | ||
Director's details changed for Ms Karen Anderson on Feb 19, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Robert Thomas Forrester on Feb 19, 2024 | 2 pages | CH01 | ||
Director's details changed for David Paul Crane on Feb 19, 2024 | 2 pages | CH01 | ||
Director's details changed for David Paul Crane on Feb 19, 2024 | 2 pages | CH01 | ||
Secretary's details changed for Nicola Jane Carrington Loose on Feb 19, 2024 | 1 pages | CH03 | ||
legacy | 152 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE1 | ||
legacy | 2 pages | AGREEMENT1 | ||
Confirmation statement made on Feb 19, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from Peugeot Paisley Saturn Avenue Phoenix Retail Park Paisley PA1 2BH to 900 Kennishead Road Darnley Glasgow G53 7RA on Dec 06, 2022 | 1 pages | AD01 | ||
Director's details changed for Mr Robert Thomas Forrester on Oct 10, 2022 | 2 pages | CH01 | ||
legacy | 148 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT1 | ||
Who are the officers of THE TAXI CENTRE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LOOSE, Nicola Jane Carrington | Secretary | Fifth Avenue Business Park Team Valley NE11 0XA Gateshead Vertu House Tyne & Wear United Kingdom | 256037090001 | |||||||
ANDERSON, Karen | Director | Fifth Avenue Business Park Team Valley NE11 0XA Gateshead Vertu House Tyne & Wear United Kingdom | United Kingdom | British | Chief Financial Officer | 118122030002 | ||||
CRANE, David Paul | Director | Fifth Avenue Business Park Team Valley NE11 0XA Gateshead Vertu House Tyne & Wear United Kingdom | United Kingdom | British | Chief Operations Officer | 118813990002 | ||||
FORRESTER, Robert Thomas | Director | Fifth Avenue Business Park Team Valley NE11 0XA Gateshead Vertu House Tyne & Wear United Kingdom | United Kingdom | British | Chief Executive Officer | 76716700005 | ||||
ANDERSON, Karen | Secretary | Fifth Avenue Business Park Team Valley NE11 0XA Gateshead Vertu House Tyne And Wear United Kingdom | 192524510001 | |||||||
MUSS, Peter | Secretary | The White House Broompark Drive ML11 0DH Lesmahagow Lanarkshire | British | 9498600001 | ||||||
REID, Hilary Anne Frances | Secretary | Kaimflat Farmhouse TD5 7QN Kelso Roxburghshire | British | Chartered Accountant | 103094260001 | |||||
BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
CO SECRETARIES LIMITED | Secretary | Cannons Law Partnership 30 George Square G2 1EG Glasgow Lanarkshire | 69598860001 | |||||||
KING, Gregory Hugh Colin | Director | 43 Ayr Road G46 6SN Glasgow | British | Lawyer | 141324860001 | |||||
MCGINNESS, Allan | Director | Braehead Road Thorntonhall G74 5AQ Glasgow Rosemere Cottage Scotland | Scotland | British | Sales Manager | 86899330003 | ||||
MUSS, Peter | Director | The White House Broompark Drive ML11 0DH Lesmahagow Lanarkshire | Scotland | British | Office Manager | 9498600001 | ||||
REID, Hilary Anne Frances | Director | Kaimflat Farmhouse TD5 7QN Kelso Roxburghshire | Scotland | British | Chartered Accountant | 103094260001 | ||||
SHERWIN, Michael | Director | Fifth Avenue Business Park Team Valley NE11 0XA Gateshead Vertu House Tyne And Wear United Kingdom | England | British | Finance Director | 65202240005 | ||||
STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Who are the persons with significant control of THE TAXI CENTRE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Vertu Motors Plc | Apr 06, 2016 | Fifth Avenue Business Park Team Valley NE11 0XA Gateshead Vertu House Tyne & Wear United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0