Background WavePink WaveYellow Wave

THE TAXI CENTRE LIMITED (SC215926)

THE TAXI CENTRE LIMITED (SC215926) is an active UK company. incorporated on 19 February 2001. with registered office in Glasgow. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THE TAXI CENTRE LIMITED has been registered for 25 years. Current directors include ANDERSON, Karen, CRANE, David Paul, FORRESTER, Robert Thomas.

Company Number
SC215926
Status
active
Type
ltd
Incorporated
19 February 2001
Age
25 years
Address
900 Kennishead Road, Glasgow, G53 7RA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ANDERSON, Karen, CRANE, David Paul, FORRESTER, Robert Thomas
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE TAXI CENTRE LIMITED

THE TAXI CENTRE LIMITED is an active company incorporated on 19 February 2001 with the registered office located in Glasgow. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THE TAXI CENTRE LIMITED was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

SC215926

LTD Company

Age

25 Years

Incorporated 19 February 2001

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 29 November 2016 (9 years ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Filing Exemption (Subsidiary)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

900 Kennishead Road Darnley Glasgow, G53 7RA,

Previous Addresses

Peugeot Paisley Saturn Avenue Phoenix Retail Park Paisley PA1 2BH
From: 10 November 2014To: 6 December 2022
Pavilion 5 Marchburn Drive Glasgow Airport, Abbotsinch Paisley Renfrewshire PA3 2SJ
From: 19 February 2001To: 10 November 2014
Timeline

10 key events • 2001 - 2019

Funding Officers Ownership
Company Founded
Feb 01
Capital Reduction
Aug 11
Share Buyback
Aug 11
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Jan 15
Director Left
May 15
Director Left
Mar 19
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

LOOSE, Nicola Jane Carrington

Active
Fifth Avenue Business Park, GatesheadNE11 0XA
Secretary
Appointed 01 Mar 2019

ANDERSON, Karen

Active
Fifth Avenue Business Park, GatesheadNE11 0XA
Born November 1971
Director
Appointed 04 Nov 2014

CRANE, David Paul

Active
Fifth Avenue Business Park, GatesheadNE11 0XA
Born October 1967
Director
Appointed 04 Nov 2014

FORRESTER, Robert Thomas

Active
Fifth Avenue Business Park, GatesheadNE11 0XA
Born September 1969
Director
Appointed 04 Nov 2014

ANDERSON, Karen

Resigned
Fifth Avenue Business Park, GatesheadNE11 0XA
Secretary
Appointed 04 Nov 2014
Resigned 01 Mar 2019

MUSS, Peter

Resigned
The White House, LesmahagowML11 0DH
Secretary
Appointed 31 Aug 2004
Resigned 16 Sept 2005

REID, Hilary Anne Frances

Resigned
Kaimflat Farmhouse, KelsoTD5 7QN
Secretary
Appointed 16 Sept 2005
Resigned 15 Jan 2009

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 19 Feb 2001
Resigned 19 Feb 2001

CO SECRETARIES LIMITED

Resigned
Cannons Law Partnership, GlasgowG2 1EG
Corporate secretary
Appointed 19 Feb 2001
Resigned 31 Aug 2004

KING, Gregory Hugh Colin

Resigned
43 Ayr Road, GlasgowG46 6SN
Born September 1968
Director
Appointed 19 Feb 2001
Resigned 31 Dec 2004

MCGINNESS, Allan

Resigned
Braehead Road, GlasgowG74 5AQ
Born May 1968
Director
Appointed 08 Aug 2002
Resigned 18 May 2015

MUSS, Peter

Resigned
The White House, LesmahagowML11 0DH
Born October 1941
Director
Appointed 01 Sept 2002
Resigned 21 Jan 2015

REID, Hilary Anne Frances

Resigned
Kaimflat Farmhouse, KelsoTD5 7QN
Born August 1974
Director
Appointed 31 Dec 2004
Resigned 20 Sept 2005

SHERWIN, Michael

Resigned
Fifth Avenue Business Park, GatesheadNE11 0XA
Born March 1959
Director
Appointed 04 Nov 2014
Resigned 01 Mar 2019

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 19 Feb 2001
Resigned 19 Feb 2001

Persons with significant control

1

Fifth Avenue Business Park, GatesheadNE11 0XA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

130

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Legacy
18 August 2025
GUARANTEE1GUARANTEE1
Legacy
18 August 2025
PARENT_ACCPARENT_ACC
Legacy
18 August 2025
AGREEMENT1AGREEMENT1
Legacy
18 August 2025
GUARANTEE1GUARANTEE1
Change Person Director Company With Change Date
10 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Legacy
4 September 2024
PARENT_ACCPARENT_ACC
Legacy
4 September 2024
AGREEMENT1AGREEMENT1
Legacy
4 September 2024
GUARANTEE1GUARANTEE1
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 February 2024
CH03Change of Secretary Details
Legacy
2 August 2023
PARENT_ACCPARENT_ACC
Legacy
2 August 2023
GUARANTEE1GUARANTEE1
Legacy
2 August 2023
AGREEMENT1AGREEMENT1
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 December 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 October 2022
CH01Change of Director Details
Legacy
19 August 2022
PARENT_ACCPARENT_ACC
Legacy
19 August 2022
AGREEMENT1AGREEMENT1
Legacy
19 August 2022
GUARANTEE1GUARANTEE1
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Legacy
19 August 2021
AGREEMENT1AGREEMENT1
Legacy
17 August 2021
GUARANTEE1GUARANTEE1
Legacy
17 August 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Legacy
6 July 2020
PARENT_ACCPARENT_ACC
Legacy
6 July 2020
AGREEMENT1AGREEMENT1
Legacy
6 July 2020
GUARANTEE1GUARANTEE1
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Legacy
11 July 2019
PARENT_ACCPARENT_ACC
Legacy
11 July 2019
AGREEMENT1AGREEMENT1
Legacy
11 July 2019
GUARANTEE1GUARANTEE1
Appoint Person Secretary Company With Name Date
6 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 March 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Legacy
15 August 2018
PARENT_ACCPARENT_ACC
Legacy
15 August 2018
AGREEMENT1AGREEMENT1
Legacy
15 August 2018
GUARANTEE1GUARANTEE1
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 December 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2017
CH01Change of Director Details
Legacy
21 November 2017
PARENT_ACCPARENT_ACC
Legacy
21 November 2017
AGREEMENT1AGREEMENT1
Legacy
21 November 2017
GUARANTEE1GUARANTEE1
Resolution
16 March 2017
RESOLUTIONSResolutions
Auditors Resignation Company
13 March 2017
AUDAUD
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 November 2016
AAAnnual Accounts
Legacy
29 November 2016
PARENT_ACCPARENT_ACC
Legacy
29 November 2016
AGREEMENT2AGREEMENT2
Legacy
29 November 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Full
3 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Termination Director Company With Name Termination Date
21 January 2015
TM01Termination of Director
Change Person Director Company With Change Date
25 November 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
11 November 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
10 November 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 November 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Change Person Director Company With Change Date
25 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Capital Cancellation Shares
19 August 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 August 2011
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Accounts With Accounts Type Small
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2010
AR01AR01
Change Person Director Company With Change Date
20 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2010
CH01Change of Director Details
Accounts With Accounts Type Small
20 May 2009
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Legacy
22 January 2009
288bResignation of Director or Secretary
Legacy
19 August 2008
225Change of Accounting Reference Date
Legacy
20 March 2008
363aAnnual Return
Legacy
20 March 2008
288cChange of Particulars
Accounts With Accounts Type Small
31 January 2008
AAAnnual Accounts
Legacy
20 March 2007
363aAnnual Return
Legacy
20 February 2007
287Change of Registered Office
Accounts With Accounts Type Small
22 December 2006
AAAnnual Accounts
Legacy
9 March 2006
363aAnnual Return
Legacy
9 March 2006
288cChange of Particulars
Accounts With Accounts Type Small
21 February 2006
AAAnnual Accounts
Legacy
9 November 2005
288aAppointment of Director or Secretary
Legacy
9 November 2005
288bResignation of Director or Secretary
Legacy
9 November 2005
88(2)R88(2)R
Legacy
3 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
10 May 2005
AAAnnual Accounts
Legacy
4 March 2005
363sAnnual Return (shuttle)
Legacy
18 February 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
12 October 2004
AAAnnual Accounts
Legacy
1 September 2004
287Change of Registered Office
Legacy
1 September 2004
288aAppointment of Director or Secretary
Legacy
1 September 2004
288bResignation of Director or Secretary
Legacy
23 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 August 2003
AAAnnual Accounts
Legacy
19 March 2003
363sAnnual Return (shuttle)
Legacy
21 January 2003
288aAppointment of Director or Secretary
Legacy
21 January 2003
288aAppointment of Director or Secretary
Legacy
8 July 2002
363sAnnual Return (shuttle)
Legacy
21 June 2002
225Change of Accounting Reference Date
Legacy
21 June 2002
287Change of Registered Office
Legacy
1 March 2001
288aAppointment of Director or Secretary
Legacy
27 February 2001
288aAppointment of Director or Secretary
Legacy
27 February 2001
287Change of Registered Office
Legacy
20 February 2001
288bResignation of Director or Secretary
Legacy
20 February 2001
288bResignation of Director or Secretary
Incorporation Company
19 February 2001
NEWINCIncorporation