General information

Name:

Timms Taxis Limited

Office Address:

58 Long Lane Broughty Ferry DD5 1HH Dundee

Number: SC364316

Incorporation date: 2009-08-20

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Timms Taxis Ltd is officially located at Dundee at 58 Long Lane. Anyone can find this business by the postal code - DD5 1HH. Timms Taxis's founding dates back to 2009. This firm is registered under the number SC364316 and company's status at the time is active. Up till now Timms Taxis Ltd changed the official name three times. Before 17th December 2012 this company used the registered name Dundee Private Hire 203020. Later on this company used the registered name Dundee Private Hire that was in use till 17th December 2012 then the final name was adopted. This company's SIC and NACE codes are 49320 and their NACE code stands for Taxi operation. Its latest financial reports cover the period up to 2022-08-31 and the most current confirmation statement was released on 2023-06-01.

The company has one director at the current moment managing the following limited company, namely Sandra Y. who has been utilizing the director's duties for 15 years. That limited company had been guided by Lynne Y. until 2017. In addition another director, namely David Y. quit seven years ago.

  • Previous company's names
  • Timms Taxis Ltd 2012-12-17
  • Dundee Private Hire 203020 Ltd. 2011-06-02
  • Dundee Private Hire Ltd. 2011-06-01
  • Jg Leddie (tayside) Ltd. 2009-08-20

Financial data based on annual reports

Company staff

Sandra Y.

Role: Director

Appointed: 07 December 2017

Latest update: 1 April 2024

People with significant control

Sandra Y. is the individual who controls this firm, owns over 3/4 of company shares.

Sandra Y.
Notified on 7 December 2017
Nature of control:
over 3/4 of shares
David Y.
Notified on 1 June 2017
Ceased on 7 December 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 15 June 2024
Confirmation statement last made up date 01 June 2023
Annual Accounts 28 November 2014
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 28 November 2014
Annual Accounts 31st May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 31st May 2015
Annual Accounts 5th February 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 5th February 2016
Annual Accounts 31st May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 31st May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts 31 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 31 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates 2023-06-01 (CS01)
filed on: 21st, June 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

27 Lauriston Street

Post code:

EH3 9DQ

City / Town:

Edinburgh

HQ address,
2013

Address:

27 Lauriston Street

Post code:

EH3 9DQ

City / Town:

Edinburgh

HQ address,
2014

Address:

27 Lauriston Street

Post code:

EH3 9DQ

City / Town:

Edinburgh

HQ address,
2015

Address:

27 Lauriston Street

Post code:

EH3 9DQ

City / Town:

Edinburgh

Search other companies

Services (by SIC Code)

  • 49320 : Taxi operation
14
Company Age

Similar companies nearby

Closest companies