Background WavePink WaveYellow Wave

MDS TAXI'S LTD (SC698963)

MDS TAXI'S LTD (SC698963) is an active UK company. incorporated on 17 May 2021. with registered office in Arbroath. The company operates in the Transportation and Storage sector, engaged in taxi operation. MDS TAXI'S LTD has been registered for 4 years. Current directors include DEWAR, Malcolm, DODDS, Dyllon William Charles.

Company Number
SC698963
Status
active
Type
ltd
Incorporated
17 May 2021
Age
4 years
Address
5a Dishlandtown Street, Arbroath, DD11 1QX
Industry Sector
Transportation and Storage
Business Activity
Taxi operation
Directors
DEWAR, Malcolm, DODDS, Dyllon William Charles
SIC Codes
49320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MDS TAXI'S LTD

MDS TAXI'S LTD is an active company incorporated on 17 May 2021 with the registered office located in Arbroath. The company operates in the Transportation and Storage sector, specifically engaged in taxi operation. MDS TAXI'S LTD was registered 4 years ago.(SIC: 49320)

Status

active

Active since 4 years ago

Company No

SC698963

LTD Company

Age

4 Years

Incorporated 17 May 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

5a Dishlandtown Street Arbroath, DD11 1QX,

Previous Addresses

4 Valentine Court Dunsinane Industrial Estate Dundee DD2 3QB Scotland
From: 17 May 2021To: 29 March 2022
Timeline

11 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
May 21
New Owner
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Owner Exit
Jul 21
Owner Exit
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
New Owner
May 22
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DEWAR, Malcolm

Active
Dishlandtown Street, ArbroathDD11 1QX
Born October 1961
Director
Appointed 17 May 2021

DODDS, Dyllon William Charles

Active
Dishlandtown Street, ArbroathDD11 1QX
Born March 1995
Director
Appointed 31 Jul 2021

DODDS, Dillon William Charles

Resigned
Valentine Court, DundeeDD2 3QB
Born March 1955
Director
Appointed 30 Jul 2021
Resigned 30 Jul 2021

DODDS, Dillon William Charles

Resigned
Valentine Court, DundeeDD2 3QB
Born March 1955
Director
Appointed 29 Jul 2021
Resigned 30 Jul 2021

DUNCAN, Lawrence

Resigned
Valentine Court, DundeeDD2 3QB
Born November 1954
Director
Appointed 17 May 2021
Resigned 29 Jul 2021

Persons with significant control

4

2 Active
2 Ceased

Mr Dyllon William Charles Dodds

Active
Dishlandtown Street, ArbroathDD11 1QX
Born March 1995

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Aug 2021

Mr Dillon William Charles Dodds

Ceased
Valentine Court, DundeeDD2 3QB
Born March 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jul 2021
Ceased 30 Jul 2021

Mr Lawrence Duncan

Ceased
Valentine Court, DundeeDD2 3QB
Born November 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 May 2021
Ceased 29 Jul 2021

Mr Malcolm Dewar

Active
Dishlandtown Street, ArbroathDD11 1QX
Born October 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 May 2021
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Micro Entity
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
11 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 May 2022
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
25 May 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 March 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 September 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Notification Of A Person With Significant Control
30 July 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
30 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
17 May 2021
NEWINCIncorporation