Background WavePink WaveYellow Wave

TIMMS TAXIS LTD (SC364316)

TIMMS TAXIS LTD (SC364316) is an active UK company. incorporated on 20 August 2009. with registered office in Dundee. The company operates in the Transportation and Storage sector, engaged in taxi operation. TIMMS TAXIS LTD has been registered for 16 years. Current directors include HOGG, William.

Company Number
SC364316
Status
active
Type
ltd
Incorporated
20 August 2009
Age
16 years
Address
58 Long Lane, Dundee, DD5 1HH
Industry Sector
Transportation and Storage
Business Activity
Taxi operation
Directors
HOGG, William
SIC Codes
49320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIMMS TAXIS LTD

TIMMS TAXIS LTD is an active company incorporated on 20 August 2009 with the registered office located in Dundee. The company operates in the Transportation and Storage sector, specifically engaged in taxi operation. TIMMS TAXIS LTD was registered 16 years ago.(SIC: 49320)

Status

active

Active since 16 years ago

Company No

SC364316

LTD Company

Age

16 Years

Incorporated 20 August 2009

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

DUNDEE PRIVATE HIRE 203020 LTD.
From: 2 June 2011To: 17 December 2012
DUNDEE PRIVATE HIRE LTD.
From: 1 June 2011To: 2 June 2011
JG LEDDIE (TAYSIDE) LTD.
From: 20 August 2009To: 1 June 2011
Contact
Address

58 Long Lane Broughty Ferry Dundee, DD5 1HH,

Previous Addresses

27 Lauriston Street Edinburgh EH3 9DQ
From: 20 August 2009To: 5 April 2016
Timeline

18 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Aug 09
Director Left
May 11
Director Joined
May 11
Director Joined
Dec 11
Director Left
Dec 12
Director Joined
Feb 14
Director Left
Feb 14
Director Joined
Nov 17
Director Left
Dec 17
Director Joined
Dec 17
New Owner
Jun 18
Director Left
Jun 18
Owner Exit
Jul 19
Loan Secured
Dec 19
Director Joined
Sept 25
New Owner
Sept 25
Director Left
Sept 25
Owner Exit
Sept 25
0
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

HOGG, William

Active
Long Lane, DundeeDD5 1HH
Born December 1963
Director
Appointed 15 Sept 2025

DUNCAN, Lawrence

Resigned
38 Lintrathen Gardens, DundeeDD3 8EJ
Secretary
Appointed 20 Aug 2009
Resigned 31 May 2011

TRAINER, Peter

Resigned
Lauriston Street, EdinburghEH3 9DQ
Nominee secretary
Appointed 20 Aug 2009
Resigned 20 Aug 2009

DUNCAN, Lawrence

Resigned
38 Lintrathen Gardens, DundeeDD3 8EJ
Born November 1954
Director
Appointed 20 Aug 2009
Resigned 31 May 2011

MARR, Anne

Resigned
Lauriston Street, EdinburghEH3 9DQ
Born August 1953
Director
Appointed 31 May 2011
Resigned 04 Dec 2012

MARR, Peter

Resigned
Lauriston Street, EdinburghEH3 9DQ
Born November 1951
Director
Appointed 12 Dec 2011
Resigned 07 Feb 2014

MCINTOSH, Susan

Resigned
Lauriston Street, EdinburghEH3 9DQ
Born October 1970
Nominee director
Appointed 20 Aug 2009
Resigned 20 Aug 2009

TRAINER, Peter

Resigned
Lauriston Street, EdinburghEH3 9DQ
Born May 1952
Nominee director
Appointed 20 Aug 2009
Resigned 20 Aug 2009

YOUNG, David

Resigned
Long Lane, DundeeDD5 1HH
Born March 1953
Director
Appointed 07 Feb 2014
Resigned 07 Dec 2017

YOUNG, Lynne

Resigned
Long Lane, DundeeDD5 1HH
Born October 1975
Director
Appointed 10 Nov 2017
Resigned 07 Dec 2017

YOUNG, Sandra

Resigned
Long Lane, DundeeDD5 1HH
Born July 1953
Director
Appointed 07 Dec 2017
Resigned 15 Sept 2025

Persons with significant control

3

1 Active
2 Ceased

Mr William Hogg

Active
Long Lane, DundeeDD5 1HH
Born December 1963

Nature of Control

Significant influence or control
Notified 15 Sept 2025

Mrs Sandra Young

Ceased
Long Lane, DundeeDD5 1HH
Born July 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Dec 2017
Ceased 15 Sept 2025

Mr David Young

Ceased
Long Lane, DundeeDD5 1HH
Born March 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2017
Ceased 07 Dec 2017
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Total Exemption Full
27 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
1 October 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
1 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
6 June 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Confirmation Statement With Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 April 2016
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
2 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Dissolved Compulsory Strike Off Suspended
12 December 2015
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 October 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
31 May 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 November 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Gazette Notice Compulsary
10 October 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Appoint Person Director Company With Name
7 February 2014
AP01Appointment of Director
Termination Director Company With Name
7 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Certificate Change Of Name Company
17 December 2012
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
4 December 2012
TM01Termination of Director
Gazette Filings Brought Up To Date
10 October 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Gazette Notice Compulsary
5 October 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Certificate Change Of Name Company
2 June 2011
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
1 June 2011
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name
31 May 2011
TM02Termination of Secretary
Termination Director Company With Name
31 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
31 May 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Legacy
26 August 2009
288aAppointment of Director or Secretary
Legacy
26 August 2009
288bResignation of Director or Secretary
Legacy
26 August 2009
288bResignation of Director or Secretary
Legacy
26 August 2009
288bResignation of Director or Secretary
Incorporation Company
20 August 2009
NEWINCIncorporation