Taybus Holdings Limited


Taybus Holdings started in year 1989 as Private Limited Company with registration number SC118811. The Taybus Holdings company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Dundee city centre at 44/48 East Dock Street. Postal code: DD1 3JS.

At present there are 2 directors in the the company, namely Ralph R. and Grant B.. In addition one secretary - Grant B. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Taybus Holdings Limited Address / Contact

Office Address 44/48 East Dock Street
Office Address2 Dundee
Town Dundee city centre
Post code DD1 3JS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC118811
Date of Incorporation Wed, 28th Jun 1989
Industry Non-trading company
End of financial Year 31st December
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Ralph R.

Position: Director

Appointed: 31 December 2020

Grant B.

Position: Director

Appointed: 31 December 2020

Grant B.

Position: Secretary

Appointed: 31 December 2020

Jennifer M.

Position: Secretary

Appointed: 23 January 2020

Resigned: 31 December 2020

Thomas S.

Position: Director

Appointed: 08 May 2019

Resigned: 31 December 2020

Julie W.

Position: Secretary

Appointed: 08 May 2019

Resigned: 15 January 2020

Paul B.

Position: Director

Appointed: 08 May 2019

Resigned: 18 June 2020

Michael A.

Position: Secretary

Appointed: 01 July 2017

Resigned: 30 April 2019

Elsie T.

Position: Director

Appointed: 12 February 2015

Resigned: 19 April 2018

Dianne R.

Position: Secretary

Appointed: 31 December 2012

Resigned: 30 June 2017

Philip S.

Position: Director

Appointed: 08 September 2011

Resigned: 31 December 2014

David K.

Position: Director

Appointed: 30 November 2010

Resigned: 08 September 2011

Barbara L.

Position: Secretary

Appointed: 25 September 2008

Resigned: 31 December 2012

Denis W.

Position: Director

Appointed: 01 February 2006

Resigned: 19 April 2007

Andrew H.

Position: Director

Appointed: 04 March 2005

Resigned: 01 November 2005

Neil B.

Position: Director

Appointed: 28 January 2005

Resigned: 22 November 2010

Martin H.

Position: Director

Appointed: 24 September 2004

Resigned: 31 December 2020

Thomas B.

Position: Director

Appointed: 01 April 2001

Resigned: 30 April 2019

Brian J.

Position: Director

Appointed: 22 May 2000

Resigned: 22 May 2006

Michael N.

Position: Director

Appointed: 19 May 2000

Resigned: 01 April 2001

James L.

Position: Director

Appointed: 19 May 2000

Resigned: 24 April 2008

Peter C.

Position: Director

Appointed: 20 October 1999

Resigned: 30 April 2017

Nicholas B.

Position: Director

Appointed: 20 October 1999

Resigned: 19 May 2000

Linda C.

Position: Director

Appointed: 01 January 1999

Resigned: 24 February 2000

Jenny C.

Position: Secretary

Appointed: 01 July 1997

Resigned: 25 September 2008

David L.

Position: Director

Appointed: 24 February 1997

Resigned: 20 October 1999

Julie G.

Position: Director

Appointed: 24 February 1997

Resigned: 30 January 2003

Paul C.

Position: Director

Appointed: 24 February 1997

Resigned: 20 October 1999

Philip W.

Position: Director

Appointed: 24 February 1997

Resigned: 30 November 1998

Alan C.

Position: Director

Appointed: 01 January 1996

Resigned: 24 February 1997

Alan I.

Position: Director

Appointed: 18 December 1995

Resigned: 31 December 1998

Gordon B.

Position: Director

Appointed: 20 April 1995

Resigned: 30 June 1997

Gordon B.

Position: Secretary

Appointed: 30 November 1994

Resigned: 30 June 1997

Alistair D.

Position: Director

Appointed: 19 June 1994

Resigned: 24 February 1997

Terry A.

Position: Secretary

Appointed: 15 May 1994

Resigned: 30 June 1994

John H.

Position: Director

Appointed: 02 December 1993

Resigned: 30 September 2008

Terry A.

Position: Director

Appointed: 07 August 1992

Resigned: 30 June 1994

William S.

Position: Secretary

Appointed: 27 March 1992

Resigned: 15 May 1994

Thomas M.

Position: Director

Appointed: 24 January 1992

Resigned: 31 December 1995

Neil F.

Position: Director

Appointed: 24 January 1992

Resigned: 18 December 1995

James C.

Position: Director

Appointed: 14 June 1991

Resigned: 18 June 1994

James D.

Position: Director

Appointed: 14 June 1991

Resigned: 24 January 1992

James F.

Position: Director

Appointed: 14 June 1991

Resigned: 30 June 2000

John C.

Position: Director

Appointed: 14 June 1991

Resigned: 24 January 1992

Thomas A.

Position: Director

Appointed: 14 June 1991

Resigned: 30 November 1996

Alexander S.

Position: Director

Appointed: 31 December 1990

Resigned: 28 February 1993

Alexander P.

Position: Director

Appointed: 31 December 1990

Resigned: 08 October 1991

Alexander P.

Position: Secretary

Appointed: 31 December 1990

Resigned: 08 October 1991

Sidney B.

Position: Director

Appointed: 28 June 1989

Resigned: 31 December 1990

Paull & Williamsons

Position: Corporate Secretary

Appointed: 28 June 1989

Resigned: 31 December 1990

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats researched, there is Mcgill's Bus Service Limited from Greenock, Scotland. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is West Midlands Travel Limited that put Birmingham, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mcgill's Bus Service Limited

99 Earnhill Road, Larkfield Industrial Estate, Greenock, PA16 0EQ, Scotland

Legal authority Scots Law
Legal form Private Limited Company
Country registered Scotland
Place registered The Register Of Companies Maintained By The Registrar Of Companies For Scotland
Registration number Sc027238
Notified on 31 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

West Midlands Travel Limited

51 Bordesley Green, Birmingham, B9 4BZ, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 2652253
Notified on 6 April 2016
Ceased on 31 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 9th, January 2023
Free Download (11 pages)

Company search

Advertisements