Company NameT & A Taxis (TWO) Ltd.
DirectorJohn Alexander Robertson
Company StatusActive
Company NumberSC221255
CategoryPrivate Limited Company
Incorporation Date16 July 2001(22 years, 9 months ago)

Business Activity

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

Directors

Director NameMr John Alexander Robertson
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2018(16 years, 10 months after company formation)
Appointment Duration5 years, 10 months
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address45 Fieldfare View
Dunfermline
KY11 8FY
Scotland
Director NameMr Thomas Edgar Evans
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(same day as company formation)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address8 Dunnottar Place
Kirkcaldy
Fife
KY2 5YX
Scotland
Director NameAlexander Nicol
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(same day as company formation)
RoleSalesman
Correspondence Address5 Castle Avenue
Airth
Falkirk
Central
FK2 8GA
Scotland
Director NameRona Carol Timmins
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(same day as company formation)
RoleTaxi Driver
Correspondence Address61/7 Park Avenue
Edinburgh
EH15 1JP
Scotland
Secretary NameMr Thomas Edgar Evans
NationalityBritish
StatusResigned
Appointed16 July 2001(same day as company formation)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address8 Dunnottar Place
Kirkcaldy
Fife
KY2 5YX
Scotland
Director NameMargaret Shea Evans
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2004(2 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 25 May 2005)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Dunnottar Place
Kirkcaldy
Fife
KY2 5YX
Scotland
Director NameDaniel Stewart Duncan
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2005(3 years, 7 months after company formation)
Appointment Duration13 years, 5 months (resigned 16 August 2018)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address4 Durham Square
Edinburgh
Midlothian
EH15 1PS
Scotland
Director NameMrs Sandra Ann Duncan
Date of BirthJuly 1962 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed07 March 2005(3 years, 7 months after company formation)
Appointment Duration13 years, 5 months (resigned 16 August 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Durham Square
Edinburgh
Midlothian
EH15 1PS
Scotland
Secretary NameMrs Sandra Ann Duncan
NationalityScottish
StatusResigned
Appointed07 March 2005(3 years, 7 months after company formation)
Appointment Duration13 years, 5 months (resigned 16 August 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Durham Square
Edinburgh
Midlothian
EH15 1PS
Scotland
Director NameMr John McNally
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2018(16 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 March 2022)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address45 Fieldfare View
Dunfermline
KY11 8FY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed16 July 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 July 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address45 Fieldfare View
Dunfermline
KY11 8FY
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return16 July 2023 (9 months, 1 week ago)
Next Return Due30 July 2024 (3 months, 1 week from now)

Filing History

25 July 2023Confirmation statement made on 16 July 2023 with updates (4 pages)
4 July 2023Notification of Roy Thomas Mcnally as a person with significant control on 1 July 2023 (2 pages)
4 July 2023Appointment of Roy Thomas Mcnally as a director on 1 July 2023 (2 pages)
20 April 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
27 July 2022Confirmation statement made on 16 July 2022 with updates (4 pages)
31 March 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
31 March 2022Cessation of John Mcnally as a person with significant control on 11 August 2021 (1 page)
31 March 2022Termination of appointment of John Mcnally as a director on 23 March 2022 (1 page)
23 July 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
13 May 2021Amended accounts for a dormant company made up to 31 July 2020 (3 pages)
25 March 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
21 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
31 March 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
29 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
29 July 2019Change of details for Mr John Mcnally as a person with significant control on 29 July 2019 (2 pages)
29 July 2019Change of details for Mr John Alexander Robertson as a person with significant control on 29 July 2019 (2 pages)
25 August 2018Accounts for a dormant company made up to 31 July 2018 (2 pages)
25 August 2018Termination of appointment of Sandra Ann Duncan as a director on 16 August 2018 (1 page)
25 August 2018Termination of appointment of Daniel Stewart Duncan as a director on 16 August 2018 (1 page)
25 August 2018Termination of appointment of Sandra Ann Duncan as a secretary on 16 August 2018 (1 page)
27 July 2018Confirmation statement made on 16 July 2018 with updates (4 pages)
1 June 2018Notification of John Mcnally as a person with significant control on 31 May 2018 (2 pages)
1 June 2018Appointment of Mr John Alexander Robertson as a director on 31 May 2018 (2 pages)
1 June 2018Appointment of Mr John Mcnally as a director on 31 May 2018 (2 pages)
1 June 2018Cessation of Sandra Ann Duncan as a person with significant control on 31 May 2018 (1 page)
1 June 2018Notification of John Alexander Robertson as a person with significant control on 31 May 2018 (2 pages)
31 May 2018Registered office address changed from 4 Durham Square Edinburgh Midlothian EH15 1PS to 45 Fieldfare View Dunfermline KY11 8FY on 31 May 2018 (1 page)
28 March 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
18 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
4 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
4 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
19 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
7 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
7 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
23 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(5 pages)
23 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(5 pages)
31 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
31 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
8 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(5 pages)
8 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(5 pages)
2 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
2 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
23 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
23 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
27 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
27 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
22 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
22 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
27 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
27 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
26 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
13 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
13 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
5 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
5 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
26 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
26 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
8 September 2009Return made up to 16/07/09; full list of members (4 pages)
8 September 2009Return made up to 16/07/09; full list of members (4 pages)
14 May 2009Accounts for a dormant company made up to 31 July 2008 (3 pages)
14 May 2009Accounts for a dormant company made up to 31 July 2008 (3 pages)
30 July 2008Return made up to 16/07/08; full list of members (4 pages)
30 July 2008Return made up to 16/07/08; full list of members (4 pages)
15 May 2008Accounts for a dormant company made up to 31 July 2007 (3 pages)
15 May 2008Accounts for a dormant company made up to 31 July 2007 (3 pages)
23 August 2007Return made up to 16/07/07; full list of members (2 pages)
23 August 2007Return made up to 16/07/07; full list of members (2 pages)
23 April 2007Accounts for a dormant company made up to 31 July 2006 (3 pages)
23 April 2007Accounts for a dormant company made up to 31 July 2006 (3 pages)
11 December 2006Secretary's particulars changed;director's particulars changed (1 page)
11 December 2006Registered office changed on 11/12/06 from: 21 durham square edinburgh EH15 1PU (1 page)
11 December 2006Registered office changed on 11/12/06 from: 21 durham square edinburgh EH15 1PU (1 page)
11 December 2006Secretary's particulars changed;director's particulars changed (1 page)
11 December 2006Director's particulars changed (1 page)
11 December 2006Director's particulars changed (1 page)
14 August 2006Return made up to 16/07/06; full list of members (2 pages)
14 August 2006Return made up to 16/07/06; full list of members (2 pages)
18 April 2006Accounts for a dormant company made up to 31 July 2005 (3 pages)
18 April 2006Accounts for a dormant company made up to 31 July 2005 (3 pages)
9 August 2005Return made up to 16/07/05; full list of members (2 pages)
9 August 2005Return made up to 16/07/05; full list of members (2 pages)
9 June 2005Director resigned (1 page)
9 June 2005Secretary resigned;director resigned (1 page)
9 June 2005Director resigned (1 page)
9 June 2005Secretary resigned;director resigned (1 page)
7 April 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
7 April 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
24 March 2005Registered office changed on 24/03/05 from: 8 dunnottar place kirkcaldy fife KY2 5YX (1 page)
24 March 2005New secretary appointed;new director appointed (2 pages)
24 March 2005New director appointed (2 pages)
24 March 2005New secretary appointed;new director appointed (2 pages)
24 March 2005Registered office changed on 24/03/05 from: 8 dunnottar place kirkcaldy fife KY2 5YX (1 page)
24 March 2005New director appointed (2 pages)
12 August 2004Return made up to 16/07/04; full list of members (7 pages)
12 August 2004Return made up to 16/07/04; full list of members (7 pages)
4 June 2004New director appointed (2 pages)
4 June 2004New director appointed (2 pages)
4 June 2004Director resigned (1 page)
4 June 2004Director resigned (1 page)
11 May 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
11 May 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
31 July 2003Return made up to 16/07/03; full list of members (7 pages)
31 July 2003Return made up to 16/07/03; full list of members (7 pages)
6 August 2002Accounts for a dormant company made up to 31 July 2002 (1 page)
6 August 2002Return made up to 16/07/02; full list of members (7 pages)
6 August 2002Accounts for a dormant company made up to 31 July 2002 (1 page)
6 August 2002Return made up to 16/07/02; full list of members (7 pages)
5 October 2001Director resigned (1 page)
5 October 2001Director resigned (1 page)
17 August 2001New director appointed (2 pages)
17 August 2001New director appointed (2 pages)
26 July 2001New director appointed (2 pages)
26 July 2001New director appointed (2 pages)
26 July 2001New secretary appointed;new director appointed (2 pages)
26 July 2001New secretary appointed;new director appointed (2 pages)
17 July 2001Secretary resigned (1 page)
17 July 2001Secretary resigned (1 page)
17 July 2001Director resigned (1 page)
17 July 2001Director resigned (1 page)
16 July 2001Incorporation (16 pages)
16 July 2001Incorporation (16 pages)