THE TAXI CENTRE LIMITED

THE TAXI CENTRE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE TAXI CENTRE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC215926
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for THE TAXI CENTRE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2026
    Next Accounts Due OnNov 30, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2025

    What is the status of the latest confirmation statement for THE TAXI CENTRE LIMITED?

    Last Confirmation Statement Made Up ToFeb 19, 2026
    Next Confirmation Statement DueMar 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 19, 2025
    OverdueNo

    What are the latest filings for THE TAXI CENTRE LIMITED?

    Filings
    DateDescriptionDocumentType

    legacy

    1 pagesGUARANTEE1

    legacy

    173 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT1

    legacy

    3 pagesGUARANTEE1

    Director's details changed for Mr Robert Thomas Forrester on Apr 01, 2025

    2 pagesCH01

    Confirmation statement made on Feb 19, 2025 with no updates

    3 pagesCS01

    legacy

    162 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT1

    legacy

    3 pagesGUARANTEE1

    Confirmation statement made on Feb 19, 2024 with updates

    3 pagesCS01

    Director's details changed for Ms Karen Anderson on Feb 19, 2024

    2 pagesCH01

    Director's details changed for Mr Robert Thomas Forrester on Feb 19, 2024

    2 pagesCH01

    Director's details changed for Ms Karen Anderson on Feb 19, 2024

    2 pagesCH01

    Director's details changed for Mr Robert Thomas Forrester on Feb 19, 2024

    2 pagesCH01

    Director's details changed for David Paul Crane on Feb 19, 2024

    2 pagesCH01

    Director's details changed for David Paul Crane on Feb 19, 2024

    2 pagesCH01

    Secretary's details changed for Nicola Jane Carrington Loose on Feb 19, 2024

    1 pagesCH03

    legacy

    152 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE1

    legacy

    2 pagesAGREEMENT1

    Confirmation statement made on Feb 19, 2023 with no updates

    3 pagesCS01

    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 pagesAD01

    Director's details changed for Mr Robert Thomas Forrester on Oct 10, 2022

    2 pagesCH01

    legacy

    148 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT1

    Who are the officers of THE TAXI CENTRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOOSE, Nicola Jane Carrington
    Fifth Avenue Business Park
    Team Valley
    NE11 0XA Gateshead
    Vertu House
    Tyne & Wear
    United Kingdom
    Secretary
    Fifth Avenue Business Park
    Team Valley
    NE11 0XA Gateshead
    Vertu House
    Tyne & Wear
    United Kingdom
    256037090001
    ANDERSON, Karen
    Fifth Avenue Business Park
    Team Valley
    NE11 0XA Gateshead
    Vertu House
    Tyne & Wear
    United Kingdom
    Director
    Fifth Avenue Business Park
    Team Valley
    NE11 0XA Gateshead
    Vertu House
    Tyne & Wear
    United Kingdom
    United KingdomBritishChief Financial Officer118122030002
    CRANE, David Paul
    Fifth Avenue Business Park
    Team Valley
    NE11 0XA Gateshead
    Vertu House
    Tyne & Wear
    United Kingdom
    Director
    Fifth Avenue Business Park
    Team Valley
    NE11 0XA Gateshead
    Vertu House
    Tyne & Wear
    United Kingdom
    United KingdomBritishChief Operations Officer118813990002
    FORRESTER, Robert Thomas
    Fifth Avenue Business Park
    Team Valley
    NE11 0XA Gateshead
    Vertu House
    Tyne & Wear
    United Kingdom
    Director
    Fifth Avenue Business Park
    Team Valley
    NE11 0XA Gateshead
    Vertu House
    Tyne & Wear
    United Kingdom
    United KingdomBritishChief Executive Officer76716700005
    ANDERSON, Karen
    Fifth Avenue Business Park
    Team Valley
    NE11 0XA Gateshead
    Vertu House
    Tyne And Wear
    United Kingdom
    Secretary
    Fifth Avenue Business Park
    Team Valley
    NE11 0XA Gateshead
    Vertu House
    Tyne And Wear
    United Kingdom
    192524510001
    MUSS, Peter
    The White House
    Broompark Drive
    ML11 0DH Lesmahagow
    Lanarkshire
    Secretary
    The White House
    Broompark Drive
    ML11 0DH Lesmahagow
    Lanarkshire
    British9498600001
    REID, Hilary Anne Frances
    Kaimflat Farmhouse
    TD5 7QN Kelso
    Roxburghshire
    Secretary
    Kaimflat Farmhouse
    TD5 7QN Kelso
    Roxburghshire
    BritishChartered Accountant103094260001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    CO SECRETARIES LIMITED
    Cannons Law Partnership
    30 George Square
    G2 1EG Glasgow
    Lanarkshire
    Secretary
    Cannons Law Partnership
    30 George Square
    G2 1EG Glasgow
    Lanarkshire
    69598860001
    KING, Gregory Hugh Colin
    43 Ayr Road
    G46 6SN Glasgow
    Director
    43 Ayr Road
    G46 6SN Glasgow
    BritishLawyer141324860001
    MCGINNESS, Allan
    Braehead Road
    Thorntonhall
    G74 5AQ Glasgow
    Rosemere Cottage
    Scotland
    Director
    Braehead Road
    Thorntonhall
    G74 5AQ Glasgow
    Rosemere Cottage
    Scotland
    ScotlandBritishSales Manager86899330003
    MUSS, Peter
    The White House
    Broompark Drive
    ML11 0DH Lesmahagow
    Lanarkshire
    Director
    The White House
    Broompark Drive
    ML11 0DH Lesmahagow
    Lanarkshire
    ScotlandBritishOffice Manager9498600001
    REID, Hilary Anne Frances
    Kaimflat Farmhouse
    TD5 7QN Kelso
    Roxburghshire
    Director
    Kaimflat Farmhouse
    TD5 7QN Kelso
    Roxburghshire
    ScotlandBritishChartered Accountant103094260001
    SHERWIN, Michael
    Fifth Avenue Business Park
    Team Valley
    NE11 0XA Gateshead
    Vertu House
    Tyne And Wear
    United Kingdom
    Director
    Fifth Avenue Business Park
    Team Valley
    NE11 0XA Gateshead
    Vertu House
    Tyne And Wear
    United Kingdom
    EnglandBritishFinance Director65202240005
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Who are the persons with significant control of THE TAXI CENTRE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fifth Avenue Business Park
    Team Valley
    NE11 0XA Gateshead
    Vertu House
    Tyne & Wear
    United Kingdom
    Apr 06, 2016
    Fifth Avenue Business Park
    Team Valley
    NE11 0XA Gateshead
    Vertu House
    Tyne & Wear
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number05984855
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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