About

Registered Number: SC349237
Date of Incorporation: 29/09/2008 (15 years and 6 months ago)
Company Status: Active
Registered Address: Tay House, 97 Clepington Road, Dundee, DD4 7DF

 

Tay Investment Taxis Ltd was established in 2008, it's status is listed as "Active". The current directors of this company are listed as Thoms, Albert Blair, Wilson, John Dye, Brian Reid Ltd., Martin, Douglas, Mcwalter, Michael, Stephen Mabbott Ltd. in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMS, Albert Blair 29 September 2008 - 1
WILSON, John Dye 29 September 2008 - 1
MCWALTER, Michael 29 September 2008 13 May 2009 1
STEPHEN MABBOTT LTD. 29 September 2008 29 September 2008 1
Secretary Name Appointed Resigned Total Appointments
BRIAN REID LTD. 29 September 2008 29 September 2008 1
MARTIN, Douglas 29 September 2008 28 June 2010 1

Filing History

Document Type Date
AA - Annual Accounts 31 August 2020
CS01 - N/A 15 November 2019
AA - Annual Accounts 30 September 2019
AA01 - Change of accounting reference date 30 June 2019
TM01 - Termination of appointment of director 05 December 2018
CS01 - N/A 26 October 2018
AA - Annual Accounts 30 June 2018
DISS40 - Notice of striking-off action discontinued 20 December 2017
GAZ1 - First notification of strike-off action in London Gazette 19 December 2017
CS01 - N/A 14 December 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 27 November 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 30 June 2014
DISS40 - Notice of striking-off action discontinued 25 January 2014
GAZ1 - First notification of strike-off action in London Gazette 24 January 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 29 June 2012
DISS40 - Notice of striking-off action discontinued 03 March 2012
AR01 - Annual Return 29 February 2012
GAZ1 - First notification of strike-off action in London Gazette 27 January 2012
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 11 November 2010
TM02 - Termination of appointment of secretary 01 July 2010
AA - Annual Accounts 01 July 2010
DISS40 - Notice of striking-off action discontinued 06 February 2010
AR01 - Annual Return 03 February 2010
GAZ1 - First notification of strike-off action in London Gazette 29 January 2010
288b - Notice of resignation of directors or secretaries 20 May 2009
288a - Notice of appointment of directors or secretaries 20 March 2009
288a - Notice of appointment of directors or secretaries 20 March 2009
288a - Notice of appointment of directors or secretaries 24 October 2008
288a - Notice of appointment of directors or secretaries 24 October 2008
288a - Notice of appointment of directors or secretaries 24 October 2008
288a - Notice of appointment of directors or secretaries 24 October 2008
287 - Change in situation or address of Registered Office 24 October 2008
RESOLUTIONS - N/A 08 October 2008
288b - Notice of resignation of directors or secretaries 08 October 2008
288b - Notice of resignation of directors or secretaries 08 October 2008
NEWINC - New incorporation documents 29 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.