Company NameThe Taxi Centre Limited
Company StatusActive
Company NumberSC215926
CategoryPrivate Limited Company
Incorporation Date19 February 2001(23 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Karen Anderson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2014(13 years, 8 months after company formation)
Appointment Duration9 years, 5 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director NameMr David Paul Crane
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2014(13 years, 8 months after company formation)
Appointment Duration9 years, 5 months
RoleChief Operations Officer
Country of ResidenceEngland
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director NameMr Robert Thomas Forrester
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2014(13 years, 8 months after company formation)
Appointment Duration9 years, 5 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Secretary NameNicola Jane Carrington Loose
StatusCurrent
Appointed01 March 2019(18 years after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director NameGregory Hugh Colin King
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(same day as company formation)
RoleLawyer
Correspondence Address43 Ayr Road
Glasgow
G46 6SN
Scotland
Director NameMr Allan McGinness
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2002(1 year, 5 months after company formation)
Appointment Duration12 years, 9 months (resigned 18 May 2015)
RoleSales Manager
Country of ResidenceScotland
Correspondence AddressRosemere Cottage Braehead Road
Thorntonhall
Glasgow
G74 5AQ
Scotland
Director NameMr Peter Muss
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(1 year, 6 months after company formation)
Appointment Duration12 years, 4 months (resigned 21 January 2015)
RoleOffice Manager
Country of ResidenceScotland
Correspondence AddressThe White House
Broompark Drive
Lesmahagow
Lanarkshire
ML11 0DH
Scotland
Secretary NameMr Peter Muss
NationalityBritish
StatusResigned
Appointed31 August 2004(3 years, 6 months after company formation)
Appointment Duration1 year (resigned 16 September 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe White House
Broompark Drive
Lesmahagow
Lanarkshire
ML11 0DH
Scotland
Director NameMrs Hilary Anne Frances Reid
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2004(3 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 September 2005)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressKaimflat Farmhouse
Kelso
Roxburghshire
TD5 7QN
Scotland
Secretary NameMrs Hilary Anne Frances Reid
NationalityBritish
StatusResigned
Appointed16 September 2005(4 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 January 2009)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressKaimflat Farmhouse
Kelso
Roxburghshire
TD5 7QN
Scotland
Director NameMr Michael Sherwin
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2014(13 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 March 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne And Wear
NE11 0XA
Secretary NameKaren Anderson
StatusResigned
Appointed04 November 2014(13 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 March 2019)
RoleCompany Director
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne And Wear
NE11 0XA
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed19 February 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed19 February 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameCo Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 2001(same day as company formation)
Correspondence AddressCannons Law Partnership
30 George Square
Glasgow
Lanarkshire
G2 1EG
Scotland

Contact

Websitethetaxicentre.com
Email address[email protected]
Telephone0141 8476999
Telephone regionGlasgow

Location

Registered Address900 Kennishead Road
Darnley
Glasgow
G53 7RA
Scotland
ConstituencyGlasgow South West
WardGreater Pollok

Shareholders

50 at £1Vertu Motors PLC
100.00%
Ordinary

Financials

Year2014
Turnover£10,394,357
Gross Profit£845,794
Net Worth£450,453

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryFiling Exemption Subsidiary
Accounts Year End28 February

Returns

Latest Return19 February 2024 (2 months, 1 week ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Filing History

2 August 2023Consolidated accounts of parent company for subsidiary company period ending 28/02/23 (152 pages)
2 August 2023Notice of agreement to exemption from filing of accounts for period ending 28/02/33 (2 pages)
2 August 2023Filing exemption statement of guarantee by parent company for period ending 28/02/23 (3 pages)
20 February 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
6 December 2022Registered office address changed from Peugeot Paisley Saturn Avenue Phoenix Retail Park Paisley PA1 2BH to 900 Kennishead Road Darnley Glasgow G53 7RA on 6 December 2022 (1 page)
18 October 2022Director's details changed for Mr Robert Thomas Forrester on 10 October 2022 (2 pages)
19 August 2022Consolidated accounts of parent company for subsidiary company period ending 28/02/22 (148 pages)
19 August 2022Filing exemption statement of guarantee by parent company for period ending 28/02/22 (3 pages)
19 August 2022Notice of agreement to exemption from filing of accounts for period ending 28/02/22 (1 page)
21 February 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
19 August 2021Notice of agreement to exemption from filing of accounts for period ending 28/02/21 (2 pages)
17 August 2021Filing exemption statement of guarantee by parent company for period ending 28/02/21 (3 pages)
17 August 2021Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (143 pages)
22 February 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
6 July 2020Filing exemption statement of guarantee by parent company for period ending 29/02/20 (3 pages)
6 July 2020Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (146 pages)
6 July 2020Notice of agreement to exemption from filing of accounts for period ending 29/02/20 (1 page)
19 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
11 July 2019Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (133 pages)
11 July 2019Notice of agreement to exemption from filing of accounts for period ending 28/02/19 (2 pages)
11 July 2019Filing exemption statement of guarantee by parent company for period ending 28/02/19 (3 pages)
6 March 2019Termination of appointment of Michael Sherwin as a director on 1 March 2019 (1 page)
6 March 2019Appointment of Nicola Jane Carrington Loose as a secretary on 1 March 2019 (2 pages)
6 March 2019Termination of appointment of Karen Anderson as a secretary on 1 March 2019 (1 page)
21 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
15 August 2018Notice of agreement to exemption from filing of accounts for period ending 28/02/18 (1 page)
15 August 2018Consolidated accounts of parent company for subsidiary company period ending 28/02/18 (127 pages)
15 August 2018Filing exemption statement of guarantee by parent company for period ending 28/02/18 (4 pages)
20 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
29 January 2018Director's details changed for David Paul Crane on 23 January 2018 (2 pages)
21 December 2017Secretary's details changed for Karen Anderson on 20 December 2017 (1 page)
21 December 2017Secretary's details changed for Karen Anderson on 20 December 2017 (1 page)
20 December 2017Director's details changed for Michael Sherwin on 20 December 2017 (2 pages)
20 December 2017Director's details changed for David Paul Crane on 20 December 2017 (2 pages)
20 December 2017Director's details changed for Karen Anderson on 20 December 2017 (2 pages)
20 December 2017Director's details changed for David Paul Crane on 20 December 2017 (2 pages)
20 December 2017Director's details changed for Michael Sherwin on 20 December 2017 (2 pages)
20 December 2017Director's details changed for Mr Robert Thomas Forrester on 20 December 2017 (2 pages)
20 December 2017Director's details changed for Karen Anderson on 20 December 2017 (2 pages)
20 December 2017Director's details changed for Mr Robert Thomas Forrester on 20 December 2017 (2 pages)
21 November 2017Filing exemption statement of guarantee by parent company for period ending 28/02/17 (5 pages)
21 November 2017Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (117 pages)
21 November 2017Notice of agreement to exemption from filing of accounts for period ending 28/02/17 (1 page)
21 November 2017Notice of agreement to exemption from filing of accounts for period ending 28/02/17 (1 page)
21 November 2017Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (117 pages)
21 November 2017Filing exemption statement of guarantee by parent company for period ending 28/02/17 (5 pages)
16 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
16 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
13 March 2017Auditor's resignation (2 pages)
13 March 2017Auditor's resignation (2 pages)
20 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
29 November 2016Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (126 pages)
29 November 2016Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (126 pages)
29 November 2016Audit exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages)
29 November 2016Notice of agreement to exemption from audit of accounts for period ending 29/02/16 (2 pages)
29 November 2016Audit exemption subsidiary accounts made up to 29 February 2016 (12 pages)
29 November 2016Notice of agreement to exemption from audit of accounts for period ending 29/02/16 (2 pages)
29 November 2016Audit exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages)
29 November 2016Audit exemption subsidiary accounts made up to 29 February 2016 (12 pages)
22 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 50
(5 pages)
22 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 50
(5 pages)
3 December 2015Full accounts made up to 28 February 2015 (16 pages)
3 December 2015Full accounts made up to 28 February 2015 (16 pages)
19 May 2015Termination of appointment of Allan Mcginness as a director on 18 May 2015 (1 page)
19 May 2015Termination of appointment of Allan Mcginness as a director on 18 May 2015 (1 page)
5 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 50
(8 pages)
5 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 50
(8 pages)
21 January 2015Termination of appointment of Peter Muss as a director on 21 January 2015 (1 page)
21 January 2015Termination of appointment of Peter Muss as a director on 21 January 2015 (1 page)
25 November 2014Director's details changed for Michael Sherwin on 21 November 2014 (2 pages)
25 November 2014Director's details changed for Michael Sherwin on 21 November 2014 (2 pages)
11 November 2014Appointment of Karen Anderson as a secretary on 4 November 2014 (2 pages)
11 November 2014Appointment of Karen Anderson as a secretary on 4 November 2014 (2 pages)
11 November 2014Appointment of Karen Anderson as a secretary on 4 November 2014 (2 pages)
10 November 2014Appointment of Karen Anderson as a director on 4 November 2014 (2 pages)
10 November 2014Appointment of Karen Anderson as a director on 4 November 2014 (2 pages)
10 November 2014Appointment of Michael Sherwin as a director on 4 November 2014 (2 pages)
10 November 2014Current accounting period extended from 31 December 2014 to 28 February 2015 (1 page)
10 November 2014Appointment of Mr Robert Thomas Forrester as a director on 4 November 2014 (2 pages)
10 November 2014Appointment of David Paul Crane as a director on 4 November 2014 (2 pages)
10 November 2014Appointment of Karen Anderson as a director on 4 November 2014 (2 pages)
10 November 2014Appointment of Mr Robert Thomas Forrester as a director on 4 November 2014 (2 pages)
10 November 2014Appointment of Michael Sherwin as a director on 4 November 2014 (2 pages)
10 November 2014Appointment of David Paul Crane as a director on 4 November 2014 (2 pages)
10 November 2014Registered office address changed from Pavilion 5 Marchburn Drive Glasgow Airport, Abbotsinch Paisley Renfrewshire PA3 2SJ to Peugeot Paisley Saturn Avenue Phoenix Retail Park Paisley PA1 2BH on 10 November 2014 (1 page)
10 November 2014Appointment of David Paul Crane as a director on 4 November 2014 (2 pages)
10 November 2014Appointment of Mr Robert Thomas Forrester as a director on 4 November 2014 (2 pages)
10 November 2014Registered office address changed from Pavilion 5 Marchburn Drive Glasgow Airport, Abbotsinch Paisley Renfrewshire PA3 2SJ to Peugeot Paisley Saturn Avenue Phoenix Retail Park Paisley PA1 2BH on 10 November 2014 (1 page)
10 November 2014Current accounting period extended from 31 December 2014 to 28 February 2015 (1 page)
10 November 2014Appointment of Michael Sherwin as a director on 4 November 2014 (2 pages)
25 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 February 2014Director's details changed for Mr Allan Mcginness on 19 February 2014 (2 pages)
25 February 2014Director's details changed for Mr Allan Mcginness on 19 February 2014 (2 pages)
25 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 49
(4 pages)
25 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 49
(4 pages)
16 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
13 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
9 May 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
9 May 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
23 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
19 August 2011Purchase of own shares. (3 pages)
19 August 2011Cancellation of shares. Statement of capital on 19 August 2011
  • GBP 49.00
(4 pages)
19 August 2011Purchase of own shares. (3 pages)
19 August 2011Cancellation of shares. Statement of capital on 19 August 2011
  • GBP 49.00
(4 pages)
17 May 2011Accounts for a small company made up to 31 December 2010 (7 pages)
17 May 2011Accounts for a small company made up to 31 December 2010 (7 pages)
19 April 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
18 May 2010Accounts for a small company made up to 31 December 2009 (7 pages)
18 May 2010Accounts for a small company made up to 31 December 2009 (7 pages)
20 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
20 March 2010Director's details changed for Mr Peter Muss on 19 February 2010 (2 pages)
20 March 2010Director's details changed for Mr Peter Muss on 19 February 2010 (2 pages)
20 March 2010Director's details changed for Allan Mcginness on 19 February 2010 (2 pages)
20 March 2010Director's details changed for Allan Mcginness on 19 February 2010 (2 pages)
20 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
20 May 2009Accounts for a small company made up to 31 December 2008 (7 pages)
20 May 2009Accounts for a small company made up to 31 December 2008 (7 pages)
16 April 2009Return made up to 19/02/09; full list of members (4 pages)
16 April 2009Return made up to 19/02/09; full list of members (4 pages)
22 January 2009Appointment terminated secretary hilary reid (1 page)
22 January 2009Appointment terminated secretary hilary reid (1 page)
19 August 2008Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
19 August 2008Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
20 March 2008Return made up to 19/02/08; full list of members (4 pages)
20 March 2008Director's change of particulars / peter muss / 19/02/2008 (2 pages)
20 March 2008Return made up to 19/02/08; full list of members (4 pages)
20 March 2008Director's change of particulars / peter muss / 19/02/2008 (2 pages)
31 January 2008Accounts for a small company made up to 31 July 2007 (7 pages)
31 January 2008Accounts for a small company made up to 31 July 2007 (7 pages)
20 March 2007Return made up to 19/02/07; full list of members (3 pages)
20 March 2007Return made up to 19/02/07; full list of members (3 pages)
20 February 2007Registered office changed on 20/02/07 from: 215 queensborough gardens hyndland glasgow G12 9RT (1 page)
20 February 2007Registered office changed on 20/02/07 from: 215 queensborough gardens hyndland glasgow G12 9RT (1 page)
22 December 2006Accounts for a small company made up to 31 July 2006 (7 pages)
22 December 2006Accounts for a small company made up to 31 July 2006 (7 pages)
9 March 2006Director's particulars changed (1 page)
9 March 2006Director's particulars changed (1 page)
9 March 2006Return made up to 19/02/06; full list of members (3 pages)
9 March 2006Return made up to 19/02/06; full list of members (3 pages)
21 February 2006Accounts for a small company made up to 31 July 2005 (7 pages)
21 February 2006Accounts for a small company made up to 31 July 2005 (7 pages)
9 November 2005New secretary appointed (2 pages)
9 November 2005New secretary appointed (2 pages)
9 November 2005Secretary resigned (1 page)
9 November 2005Secretary resigned (1 page)
9 November 2005Ad 16/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 November 2005Ad 16/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 October 2005Director resigned (1 page)
3 October 2005Director resigned (1 page)
10 May 2005Accounts for a small company made up to 31 July 2004 (7 pages)
10 May 2005Accounts for a small company made up to 31 July 2004 (7 pages)
4 March 2005Return made up to 19/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
4 March 2005Return made up to 19/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
18 February 2005New director appointed (1 page)
18 February 2005New director appointed (1 page)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
12 October 2004Accounts for a small company made up to 31 July 2003 (7 pages)
12 October 2004Accounts for a small company made up to 31 July 2003 (7 pages)
1 September 2004Registered office changed on 01/09/04 from: 11/12 newton terrace glasgow G3 7PJ (1 page)
1 September 2004New secretary appointed (2 pages)
1 September 2004Registered office changed on 01/09/04 from: 11/12 newton terrace glasgow G3 7PJ (1 page)
1 September 2004New secretary appointed (2 pages)
1 September 2004Secretary resigned (1 page)
1 September 2004Secretary resigned (1 page)
23 August 2004Return made up to 19/02/04; full list of members (7 pages)
23 August 2004Return made up to 19/02/04; full list of members (7 pages)
19 August 2003Accounts for a small company made up to 31 July 2002 (7 pages)
19 August 2003Accounts for a small company made up to 31 July 2002 (7 pages)
19 March 2003Return made up to 19/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 March 2003Return made up to 19/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2003New director appointed (2 pages)
21 January 2003New director appointed (2 pages)
21 January 2003New director appointed (2 pages)
21 January 2003New director appointed (2 pages)
8 July 2002Return made up to 19/02/02; full list of members (6 pages)
8 July 2002Return made up to 19/02/02; full list of members (6 pages)
21 June 2002Registered office changed on 21/06/02 from: c/o cannons 30 george square glasgow G2 1EG (1 page)
21 June 2002Accounting reference date extended from 28/02/02 to 31/07/02 (1 page)
21 June 2002Registered office changed on 21/06/02 from: c/o cannons 30 george square glasgow G2 1EG (1 page)
21 June 2002Accounting reference date extended from 28/02/02 to 31/07/02 (1 page)
1 March 2001New director appointed (2 pages)
1 March 2001New director appointed (2 pages)
27 February 2001New secretary appointed (2 pages)
27 February 2001New secretary appointed (2 pages)
27 February 2001Registered office changed on 27/02/01 from: c/o cannons solicitors george square glasgow lanarkshire G2 1EG (1 page)
27 February 2001Registered office changed on 27/02/01 from: c/o cannons solicitors george square glasgow lanarkshire G2 1EG (1 page)
20 February 2001Secretary resigned (1 page)
20 February 2001Secretary resigned (1 page)
20 February 2001Director resigned (1 page)
20 February 2001Director resigned (1 page)
19 February 2001Incorporation (16 pages)
19 February 2001Incorporation (16 pages)