Company NameTayside Plumbing And Building Supplies Limited
Company StatusDissolved
Company NumberSC056782
CategoryPrivate Limited Company
Incorporation Date2 December 1974(49 years, 5 months ago)
Dissolution Date25 August 2023 (8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr David Crawford
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1988(13 years, 8 months after company formation)
Appointment Duration35 years (closed 25 August 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31 Dalhousie Street
Carnoustie
Angus
DD7 6HE
Scotland
Director NameMr Gordon Jarvis Raitt
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1988(13 years, 8 months after company formation)
Appointment Duration35 years (closed 25 August 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Briar Grove
Forfar
DD8 1DQ
Scotland
Secretary NameMr Gordon Jarvis Raitt
NationalityBritish
StatusClosed
Appointed04 August 1988(13 years, 8 months after company formation)
Appointment Duration35 years (closed 25 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Briar Grove
Forfar
DD8 1DQ
Scotland
Director NameMr Michael George Robertson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2015(40 years, 5 months after company formation)
Appointment Duration8 years, 3 months (closed 25 August 2023)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address2 Kirkgait
Letham
Forfar
Angus
DD8 2XQ
Scotland

Contact

Websitetayside-plumbing.co.uk
Email address[email protected]
Telephone01382 229401
Telephone regionDundee

Location

Registered AddressThe Vision Building
20 Greenmarket
Dundee
DD1 4QB
Scotland
ConstituencyDundee West
WardWest End
Address MatchesOver 10 other UK companies use this postal address

Shareholders

58.9k at £1David Crawford
74.00%
Ordinary
20.7k at £1Gordon J. Raitt
26.00%
Ordinary

Financials

Year2014
Net Worth£929,954
Cash£51,590
Current Liabilities£283,008

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

23 September 1980Delivered on: 29 September 1980
Satisfied on: 2 March 1990
Persons entitled:
Industrial and Commercial Finance Corporation Limited
Eagle Jute Mills, Dundee

Classification: Standard security
Secured details: All sums due or to become due to the company by industrial and commercial finance corporation limited.
Fully Satisfied
16 June 1980Delivered on: 20 June 1980
Satisfied on: 12 February 1990
Persons entitled: Industrial and Commercial Finance Corporation LTD

Classification: Floating charge
Secured details: £68,750.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
16 June 1980Delivered on: 20 June 1980
Satisfied on: 12 February 1990
Persons entitled: Industrial and Commercial Finance Corporation LTD

Classification: Floating charge
Secured details: £50,000.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
7 March 1990Delivered on: 13 March 1990
Satisfied on: 25 March 1996
Persons entitled: Eagle Star Insurance Co LTD

Classification: Standard security
Secured details: £221,000 and all sums due or to become due.
Particulars: Western part of eaglemills dens road dundee.
Fully Satisfied
28 February 1979Delivered on: 6 March 1979
Satisfied on: 10 September 2009
Persons entitled: Industrial and Commercial Finance Corporation LTD

Classification: Standard security
Secured details: £60,000 and all further moneys due, or to become due from the company to the chargee.
Particulars: 6 mains loan, dundee.
Fully Satisfied
14 December 1987Delivered on: 29 December 1987
Satisfied on: 25 March 1996
Persons entitled: Gordon Jahris Raitt

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
14 December 1987Delivered on: 29 December 1987
Satisfied on: 25 March 1996
Persons entitled: David Crawford

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
29 June 1982Delivered on: 15 July 1982
Satisfied on: 12 February 1990
Persons entitled: Industrial and Commercial Finance Corporation LTD

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
28 October 1980Delivered on: 13 November 1980
Satisfied on: 10 September 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mandate
Secured details: All sums due or to become due.
Particulars: The proceeds to the extent of £100,000 from the combined sale of the properties, the ballinard hotel, claypotts road, broughty ferry, dundee and eagle jute mills, one dens road, dundee.
Fully Satisfied
12 March 1996Delivered on: 18 March 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Eagle mills,1 dens road,dundee.
Outstanding
24 May 1977Delivered on: 7 June 1977
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

25 August 2023Final Gazette dissolved following liquidation (1 page)
25 May 2023Final account prior to dissolution in CVL (5 pages)
25 May 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-31
(1 page)
26 September 2019Satisfaction of charge 1 in full (4 pages)
10 June 2019Registered office address changed from Eagle Mills 1 Dens Road Dundee DD3 7SR to The Vision Building 20 Greenmarket Dundee DD1 4QB on 10 June 2019 (2 pages)
10 June 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-05-31
(1 page)
29 August 2018Accounts for a small company made up to 31 December 2017 (12 pages)
24 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
11 October 2017Accounts for a small company made up to 31 December 2016 (10 pages)
11 October 2017Accounts for a small company made up to 31 December 2016 (10 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)
1 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
1 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
19 July 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
19 July 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
30 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
30 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
21 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 79,600
(6 pages)
21 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 79,600
(6 pages)
5 May 2015Appointment of Mr Michael George Robertson as a director on 1 May 2015 (2 pages)
5 May 2015Appointment of Mr Michael George Robertson as a director on 1 May 2015 (2 pages)
5 May 2015Appointment of Mr Michael George Robertson as a director on 1 May 2015 (2 pages)
4 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
4 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
5 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 79,600
(5 pages)
5 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 79,600
(5 pages)
25 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
25 September 2013Accounts for a small company made up to 31 December 2012 (7 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)
26 September 2012Accounts for a small company made up to 31 December 2011 (8 pages)
26 September 2012Accounts for a small company made up to 31 December 2011 (8 pages)
17 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
6 July 2011Accounts for a small company made up to 31 December 2010 (8 pages)
6 July 2011Accounts for a small company made up to 31 December 2010 (8 pages)
21 July 2010Accounts for a small company made up to 31 December 2009 (8 pages)
21 July 2010Accounts for a small company made up to 31 December 2009 (8 pages)
20 July 2010Director's details changed for David Crawford on 16 July 2010 (2 pages)
20 July 2010Director's details changed for Gordon Jarvis Raitt on 16 July 2010 (2 pages)
20 July 2010Director's details changed for David Crawford on 16 July 2010 (2 pages)
20 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Gordon Jarvis Raitt on 16 July 2010 (2 pages)
20 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
11 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
11 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
11 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
11 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
18 August 2009Accounts for a small company made up to 31 December 2008 (8 pages)
18 August 2009Accounts for a small company made up to 31 December 2008 (8 pages)
20 July 2009Return made up to 16/07/09; full list of members (4 pages)
20 July 2009Return made up to 16/07/09; full list of members (4 pages)
1 August 2008Accounts for a small company made up to 31 December 2007 (8 pages)
1 August 2008Accounts for a small company made up to 31 December 2007 (8 pages)
18 July 2008Return made up to 16/07/08; full list of members (4 pages)
18 July 2008Return made up to 16/07/08; full list of members (4 pages)
26 July 2007Return made up to 16/07/07; full list of members (2 pages)
26 July 2007Return made up to 16/07/07; full list of members (2 pages)
5 June 2007Accounts for a small company made up to 31 December 2006 (8 pages)
5 June 2007Accounts for a small company made up to 31 December 2006 (8 pages)
19 July 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
19 July 2006Return made up to 16/07/06; full list of members (2 pages)
19 July 2006Return made up to 16/07/06; full list of members (2 pages)
19 July 2006Accounts for a small company made up to 28 February 2006 (8 pages)
19 July 2006Accounts for a small company made up to 28 February 2006 (8 pages)
19 July 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
19 August 2005Accounts for a medium company made up to 28 February 2005 (17 pages)
19 August 2005Accounts for a medium company made up to 28 February 2005 (17 pages)
4 August 2005Return made up to 16/07/05; full list of members (7 pages)
4 August 2005Return made up to 16/07/05; full list of members (7 pages)
28 July 2004Accounts for a medium company made up to 29 February 2004 (17 pages)
28 July 2004Return made up to 16/07/04; full list of members (7 pages)
28 July 2004Accounts for a medium company made up to 29 February 2004 (17 pages)
28 July 2004Return made up to 16/07/04; full list of members (7 pages)
25 July 2003Return made up to 16/07/03; full list of members (7 pages)
25 July 2003Return made up to 16/07/03; full list of members (7 pages)
28 May 2003Accounts for a medium company made up to 28 February 2003 (17 pages)
28 May 2003Accounts for a medium company made up to 28 February 2003 (17 pages)
21 July 2002Return made up to 16/07/02; full list of members (7 pages)
21 July 2002Return made up to 16/07/02; full list of members (7 pages)
10 June 2002Accounts for a medium company made up to 28 February 2002 (17 pages)
10 June 2002Accounts for a medium company made up to 28 February 2002 (17 pages)
25 July 2001Return made up to 16/07/01; full list of members (6 pages)
25 July 2001Return made up to 16/07/01; full list of members (6 pages)
5 June 2001Accounts for a medium company made up to 28 February 2001 (17 pages)
5 June 2001Accounts for a medium company made up to 28 February 2001 (17 pages)
18 July 2000Return made up to 16/07/00; full list of members (6 pages)
18 July 2000Return made up to 16/07/00; full list of members (6 pages)
30 May 2000Accounts for a medium company made up to 29 February 2000 (18 pages)
30 May 2000Accounts for a medium company made up to 29 February 2000 (18 pages)
20 July 1999Return made up to 16/07/99; full list of members (6 pages)
20 July 1999Return made up to 16/07/99; full list of members (6 pages)
24 June 1999Accounts for a medium company made up to 28 February 1999 (16 pages)
24 June 1999Accounts for a medium company made up to 28 February 1999 (16 pages)
21 July 1998Return made up to 16/07/98; no change of members (4 pages)
21 July 1998Return made up to 16/07/98; no change of members (4 pages)
3 June 1998Accounts for a medium company made up to 28 February 1998 (15 pages)
3 June 1998Accounts for a medium company made up to 28 February 1998 (15 pages)
22 July 1997Return made up to 16/07/97; no change of members (4 pages)
22 July 1997Return made up to 16/07/97; no change of members (4 pages)
3 July 1997Accounts for a medium company made up to 28 February 1997 (19 pages)
3 July 1997Accounts for a medium company made up to 28 February 1997 (19 pages)
30 July 1996Return made up to 16/07/96; full list of members (6 pages)
30 July 1996Return made up to 16/07/96; full list of members (6 pages)
26 June 1996Accounts for a medium company made up to 29 February 1996 (18 pages)
26 June 1996Accounts for a medium company made up to 29 February 1996 (18 pages)
25 March 1996Dec mort/charge * (3 pages)
25 March 1996Dec mort/charge * (2 pages)
25 March 1996Dec mort/charge * (3 pages)
25 March 1996Dec mort/charge * (3 pages)
25 March 1996Dec mort/charge * (2 pages)
25 March 1996Dec mort/charge * (3 pages)
18 March 1996Partic of mort/charge * (3 pages)
18 March 1996Partic of mort/charge * (3 pages)
23 August 1995Return made up to 16/07/95; no change of members (4 pages)
23 August 1995Return made up to 16/07/95; no change of members (4 pages)
9 June 1995Accounts for a small company made up to 28 February 1995 (7 pages)
9 June 1995Accounts for a small company made up to 28 February 1995 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (102 pages)