Tayside Public Transport Company Limited


Tayside Public Transport Company started in year 1986 as Private Limited Company with registration number SC097606. The Tayside Public Transport Company company has been functioning successfully for 38 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 the moment there are 2 directors in the the firm, namely Ralph R. and Grant B.. In addition one secretary - Grant B. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the DD1 3JS postal code. The company is dealing with transport and has been registered as such. Its registration number is PM0001793 . It is located at 44-48 East Dock Street, Dundee with a total of 174 cars.

Tayside Public Transport Company 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 SC097606
Date of Incorporation Fri, 28th Feb 1986
Industry Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
End of financial Year 31st December
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Sun, 2nd Jan 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Ralph R.

Position: Director

Appointed: 31 December 2020

Grant B.

Position: Secretary

Appointed: 31 December 2020

Grant B.

Position: Director

Appointed: 31 December 2020

Steven R.

Position: Director

Appointed: 01 October 2019

Resigned: 31 December 2020

Paul B.

Position: Director

Appointed: 08 May 2019

Resigned: 18 June 2020

Jennifer M.

Position: Secretary

Appointed: 08 May 2019

Resigned: 31 December 2020

Christine M.

Position: Director

Appointed: 12 June 2018

Resigned: 10 March 2022

Thomas S.

Position: Director

Appointed: 12 June 2018

Resigned: 31 December 2020

Michael A.

Position: Secretary

Appointed: 01 July 2017

Resigned: 30 April 2019

Paul T.

Position: Director

Appointed: 02 May 2017

Resigned: 07 July 2017

Ian S.

Position: Director

Appointed: 20 January 2016

Resigned: 13 April 2017

Elsie T.

Position: Director

Appointed: 12 February 2015

Resigned: 19 April 2018

Dianne R.

Position: Secretary

Appointed: 31 December 2012

Resigned: 30 June 2017

Gavin P.

Position: Director

Appointed: 12 December 2011

Resigned: 06 May 2014

Stuart P.

Position: Director

Appointed: 21 November 2011

Resigned: 28 April 2017

Peter C.

Position: Director

Appointed: 08 September 2011

Resigned: 30 April 2017

Philip S.

Position: Director

Appointed: 01 June 2011

Resigned: 31 December 2014

Simon M.

Position: Director

Appointed: 04 January 2011

Resigned: 08 September 2011

David K.

Position: Director

Appointed: 30 November 2010

Resigned: 08 September 2011

Lawrence D.

Position: Director

Appointed: 14 May 2010

Resigned: 15 December 2010

Barbara L.

Position: Secretary

Appointed: 07 October 2008

Resigned: 31 December 2012

David W.

Position: Director

Appointed: 18 April 2008

Resigned: 25 June 2010

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

Nicholas B.

Position: Director

Appointed: 20 October 1999

Resigned: 19 May 2000

Peter C.

Position: Director

Appointed: 20 October 1999

Resigned: 18 April 2008

Linda C.

Position: Director

Appointed: 01 January 1999

Resigned: 24 February 2000

Jenny C.

Position: Secretary

Appointed: 01 July 1997

Resigned: 25 September 2008

Paul C.

Position: Director

Appointed: 24 February 1997

Resigned: 20 October 1999

Julie G.

Position: Director

Appointed: 24 February 1997

Resigned: 30 January 2003

David L.

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 November 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

Neil F.

Position: Director

Appointed: 24 January 1992

Resigned: 18 December 1995

Thomas M.

Position: Director

Appointed: 24 January 1992

Resigned: 31 December 1995

Blackadders Solicitors

Position: Corporate Secretary

Appointed: 08 October 1991

Resigned: 27 March 1992

Thomas A.

Position: Director

Appointed: 14 June 1991

Resigned: 30 November 1996

James F.

Position: Director

Appointed: 14 June 1991

Resigned: 30 June 2000

James C.

Position: Director

Appointed: 04 January 1991

Resigned: 18 June 1994

Alexander S.

Position: Director

Appointed: 26 September 1990

Resigned: 22 September 1991

William W.

Position: Director

Appointed: 15 June 1990

Resigned: 14 June 1991

Robert P.

Position: Director

Appointed: 15 June 1990

Resigned: 22 September 1991

Alexander P.

Position: Director

Appointed: 22 September 1989

Resigned: 08 October 1991

Alexander S.

Position: Director

Appointed: 22 September 1989

Resigned: 28 February 1993

Edward A.

Position: Director

Appointed: 22 September 1989

Resigned: 28 February 1991

Ruth C.

Position: Director

Appointed: 22 September 1989

Resigned: 22 September 1991

Frances D.

Position: Director

Appointed: 22 September 1989

Resigned: 31 May 1990

James F.

Position: Director

Appointed: 22 September 1989

Resigned: 14 June 1991

Daniel H.

Position: Director

Appointed: 22 September 1989

Resigned: 31 May 1990

Raymond M.

Position: Director

Appointed: 22 September 1989

Resigned: 14 June 1991

William P.

Position: Director

Appointed: 22 September 1989

Resigned: 22 September 1991

Geoffrey R.

Position: Director

Appointed: 22 September 1989

Resigned: 15 May 1990

William S.

Position: Director

Appointed: 22 September 1989

Resigned: 14 June 1991

Alexander S.

Position: Director

Appointed: 22 September 1989

Resigned: 15 October 1990

James D.

Position: Director

Appointed: 22 September 1989

Resigned: 24 January 1992

John C.

Position: Director

Appointed: 22 September 1989

Resigned: 24 January 1992

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we found, there is Taybus Holdings Limited from Dundee, Scotland. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Taybus Holdings Limited

44/48 East Dock Street, Dundee, Scotland, DD1 3JS, Scotland

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc118811
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Transport Operator Data

44-48 East Dock Street
City Dundee
Post code DD1 3JS
Vehicles 174

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2nd January 2022
filed on: 5th, April 2023
Free Download (28 pages)

Company search

Advertisements