Carnoustie
Angus
DD7 6HE
Scotland
Director Name | Mr Gordon Jarvis Raitt |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 August 1988(13 years, 8 months after company formation) |
Appointment Duration | 35 years (closed 25 August 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Briar Grove Forfar DD8 1DQ Scotland |
Secretary Name | Mr Gordon Jarvis Raitt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 August 1988(13 years, 8 months after company formation) |
Appointment Duration | 35 years (closed 25 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Briar Grove Forfar DD8 1DQ Scotland |
Director Name | Mr Michael George Robertson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2015(40 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 25 August 2023) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 2 Kirkgait Letham Forfar Angus DD8 2XQ Scotland |
Website | tayside-plumbing.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01382 229401 |
Telephone region | Dundee |
Registered Address | The Vision Building 20 Greenmarket Dundee DD1 4QB Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
Address Matches | Over 10 other UK companies use this postal address |
58.9k at £1 | David Crawford 74.00% Ordinary |
---|---|
20.7k at £1 | Gordon J. Raitt 26.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £929,954 |
Cash | £51,590 |
Current Liabilities | £283,008 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
23 September 1980 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 1990 | Delivered 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 1979 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1982 | Delivered 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 1980 | Delivered 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 1996 | Delivered 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 1977 | Delivered 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 |
25 August 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 May 2023 | Final account prior to dissolution in CVL (5 pages) |
25 May 2023 | Resolutions
|
26 September 2019 | Satisfaction of charge 1 in full (4 pages) |
10 June 2019 | Registered 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 2019 | Resolutions
|
29 August 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
24 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
11 October 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
11 October 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
18 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
1 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
1 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
19 July 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
19 July 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
30 September 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
30 September 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
21 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
5 May 2015 | Appointment of Mr Michael George Robertson as a director on 1 May 2015 (2 pages) |
5 May 2015 | Appointment of Mr Michael George Robertson as a director on 1 May 2015 (2 pages) |
5 May 2015 | Appointment of Mr Michael George Robertson as a director on 1 May 2015 (2 pages) |
4 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
4 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
5 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
25 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
25 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
23 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
26 September 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
26 September 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
17 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
20 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
6 July 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
21 July 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
21 July 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
20 July 2010 | Director's details changed for David Crawford on 16 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Gordon Jarvis Raitt on 16 July 2010 (2 pages) |
20 July 2010 | Director's details changed for David Crawford on 16 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Director's details changed for Gordon Jarvis Raitt on 16 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
11 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
11 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
11 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
11 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
18 August 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
18 August 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
20 July 2009 | Return made up to 16/07/09; full list of members (4 pages) |
20 July 2009 | Return made up to 16/07/09; full list of members (4 pages) |
1 August 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
1 August 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
18 July 2008 | Return made up to 16/07/08; full list of members (4 pages) |
18 July 2008 | Return made up to 16/07/08; full list of members (4 pages) |
26 July 2007 | Return made up to 16/07/07; full list of members (2 pages) |
26 July 2007 | Return made up to 16/07/07; full list of members (2 pages) |
5 June 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
5 June 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
19 July 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
19 July 2006 | Return made up to 16/07/06; full list of members (2 pages) |
19 July 2006 | Return made up to 16/07/06; full list of members (2 pages) |
19 July 2006 | Accounts for a small company made up to 28 February 2006 (8 pages) |
19 July 2006 | Accounts for a small company made up to 28 February 2006 (8 pages) |
19 July 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
19 August 2005 | Accounts for a medium company made up to 28 February 2005 (17 pages) |
19 August 2005 | Accounts for a medium company made up to 28 February 2005 (17 pages) |
4 August 2005 | Return made up to 16/07/05; full list of members (7 pages) |
4 August 2005 | Return made up to 16/07/05; full list of members (7 pages) |
28 July 2004 | Accounts for a medium company made up to 29 February 2004 (17 pages) |
28 July 2004 | Return made up to 16/07/04; full list of members (7 pages) |
28 July 2004 | Accounts for a medium company made up to 29 February 2004 (17 pages) |
28 July 2004 | Return made up to 16/07/04; full list of members (7 pages) |
25 July 2003 | Return made up to 16/07/03; full list of members (7 pages) |
25 July 2003 | Return made up to 16/07/03; full list of members (7 pages) |
28 May 2003 | Accounts for a medium company made up to 28 February 2003 (17 pages) |
28 May 2003 | Accounts for a medium company made up to 28 February 2003 (17 pages) |
21 July 2002 | Return made up to 16/07/02; full list of members (7 pages) |
21 July 2002 | Return made up to 16/07/02; full list of members (7 pages) |
10 June 2002 | Accounts for a medium company made up to 28 February 2002 (17 pages) |
10 June 2002 | Accounts for a medium company made up to 28 February 2002 (17 pages) |
25 July 2001 | Return made up to 16/07/01; full list of members (6 pages) |
25 July 2001 | Return made up to 16/07/01; full list of members (6 pages) |
5 June 2001 | Accounts for a medium company made up to 28 February 2001 (17 pages) |
5 June 2001 | Accounts for a medium company made up to 28 February 2001 (17 pages) |
18 July 2000 | Return made up to 16/07/00; full list of members (6 pages) |
18 July 2000 | Return made up to 16/07/00; full list of members (6 pages) |
30 May 2000 | Accounts for a medium company made up to 29 February 2000 (18 pages) |
30 May 2000 | Accounts for a medium company made up to 29 February 2000 (18 pages) |
20 July 1999 | Return made up to 16/07/99; full list of members (6 pages) |
20 July 1999 | Return made up to 16/07/99; full list of members (6 pages) |
24 June 1999 | Accounts for a medium company made up to 28 February 1999 (16 pages) |
24 June 1999 | Accounts for a medium company made up to 28 February 1999 (16 pages) |
21 July 1998 | Return made up to 16/07/98; no change of members (4 pages) |
21 July 1998 | Return made up to 16/07/98; no change of members (4 pages) |
3 June 1998 | Accounts for a medium company made up to 28 February 1998 (15 pages) |
3 June 1998 | Accounts for a medium company made up to 28 February 1998 (15 pages) |
22 July 1997 | Return made up to 16/07/97; no change of members (4 pages) |
22 July 1997 | Return made up to 16/07/97; no change of members (4 pages) |
3 July 1997 | Accounts for a medium company made up to 28 February 1997 (19 pages) |
3 July 1997 | Accounts for a medium company made up to 28 February 1997 (19 pages) |
30 July 1996 | Return made up to 16/07/96; full list of members (6 pages) |
30 July 1996 | Return made up to 16/07/96; full list of members (6 pages) |
26 June 1996 | Accounts for a medium company made up to 29 February 1996 (18 pages) |
26 June 1996 | Accounts for a medium company made up to 29 February 1996 (18 pages) |
25 March 1996 | Dec mort/charge * (3 pages) |
25 March 1996 | Dec mort/charge * (2 pages) |
25 March 1996 | Dec mort/charge * (3 pages) |
25 March 1996 | Dec mort/charge * (3 pages) |
25 March 1996 | Dec mort/charge * (2 pages) |
25 March 1996 | Dec mort/charge * (3 pages) |
18 March 1996 | Partic of mort/charge * (3 pages) |
18 March 1996 | Partic of mort/charge * (3 pages) |
23 August 1995 | Return made up to 16/07/95; no change of members (4 pages) |
23 August 1995 | Return made up to 16/07/95; no change of members (4 pages) |
9 June 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
9 June 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (102 pages) |