Company NameTayside Decorators (Dundee) Limited
DirectorsDavid Hume Anderson and Helen Ann Rice
Company StatusActive
Company NumberSC066874
CategoryPrivate Limited Company
Incorporation Date29 December 1978(45 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr David Hume Anderson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1996(17 years after company formation)
Appointment Duration28 years, 3 months
RoleAdministrator
Country of ResidenceScotland
Correspondence Address29 Commercial Street
Dundee
DD1 3DG
Scotland
Secretary NameHelen Ann Rice
StatusCurrent
Appointed01 August 2012(33 years, 7 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Correspondence Address29 Commercial Street
Dundee
DD1 3DG
Scotland
Director NameMrs Helen Ann Rice
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(34 years, 3 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Commercial Street
Dundee
DD1 3DG
Scotland
Director NameNora Scott Amond
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1989(10 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 11 March 1996)
RoleAdministrator
Correspondence Address15 Lochinver Crescent
Dundee
Angus
DD2 4UG
Scotland
Director NameEmily Anderson
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1989(10 years, 5 months after company formation)
Appointment Duration22 years, 10 months (resigned 17 April 2012)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address606 Perth Road
Dundee
Angus
DD2 1QA
Scotland
Secretary NameEmily Anderson
NationalityBritish
StatusResigned
Appointed01 June 1989(10 years, 5 months after company formation)
Appointment Duration22 years, 10 months (resigned 17 April 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address606 Perth Road
Dundee
Angus
DD2 1QA
Scotland
Secretary NameMr David Hume Anderson
StatusResigned
Appointed17 April 2012(33 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 August 2012)
RoleCompany Director
Correspondence Address26 Alistair Soutar Crescent
Invergowrie
Dundee
DD2 5BN
Scotland

Contact

Websitetayside-decorators.co.uk
Telephone01382 237767
Telephone regionDundee

Location

Registered Address29 Commercial Street
Dundee
DD1 3DG
Scotland
ConstituencyDundee East
WardMaryfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5k at £1David Hume Anderson
100.00%
Ordinary

Financials

Year2014
Net Worth£26,952
Cash£631
Current Liabilities£59,558

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (0 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return9 March 2024 (1 month, 3 weeks ago)
Next Return Due23 March 2025 (10 months, 3 weeks from now)

Charges

24 August 1992Delivered on: 27 August 1992
Persons entitled: Clydesdale Bank Public Limited Company

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
9 July 1992Delivered on: 23 July 1992
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 32 guthrie street, dundee, angus.
Outstanding

Filing History

24 July 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
24 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
22 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
24 April 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
13 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
23 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
23 March 2017Director's details changed for David Hume Anderson on 23 March 2017 (2 pages)
23 March 2017Secretary's details changed for Helen Ann Rice on 23 March 2017 (1 page)
23 March 2017Secretary's details changed for Helen Ann Rice on 23 March 2017 (1 page)
23 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
23 March 2017Director's details changed for David Hume Anderson on 23 March 2017 (2 pages)
25 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
25 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
10 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 5,000
(5 pages)
10 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 5,000
(5 pages)
10 March 2016Director's details changed for David Hume Anderson on 1 April 2015 (2 pages)
10 March 2016Director's details changed for David Hume Anderson on 1 April 2015 (2 pages)
26 November 2015Registered office address changed from Chapelshade House 78 - 84 Bell Street Dundee Angus DD1 1RQ to 29 Commercial Street Dundee DD1 3DG on 26 November 2015 (1 page)
26 November 2015Registered office address changed from Chapelshade House 78 - 84 Bell Street Dundee Angus DD1 1RQ to 29 Commercial Street Dundee DD1 3DG on 26 November 2015 (1 page)
23 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 5,000
(5 pages)
23 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 5,000
(5 pages)
23 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 5,000
(5 pages)
17 November 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
17 November 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
26 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 5,000
(5 pages)
26 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 5,000
(5 pages)
26 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 5,000
(5 pages)
4 December 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
4 December 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
19 November 2013Termination of appointment of David Anderson as a secretary (1 page)
19 November 2013Termination of appointment of David Anderson as a secretary (1 page)
8 April 2013Appointment of Mrs Helen Ann Rice as a director (2 pages)
8 April 2013Appointment of Mrs Helen Ann Rice as a director (2 pages)
18 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
18 March 2013Termination of appointment of Emily Anderson as a director (1 page)
18 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
18 March 2013Termination of appointment of Emily Anderson as a director (1 page)
2 November 2012Appointment of Helen Ann Rice as a secretary (2 pages)
2 November 2012Appointment of Mr David Hume Anderson as a secretary (2 pages)
2 November 2012Appointment of Mr David Hume Anderson as a secretary (2 pages)
2 November 2012Appointment of Helen Ann Rice as a secretary (2 pages)
2 November 2012Termination of appointment of a secretary (1 page)
2 November 2012Termination of appointment of a secretary (1 page)
29 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
29 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
18 October 2012Termination of appointment of Emily Anderson as a secretary (1 page)
18 October 2012Termination of appointment of Emily Anderson as a secretary (1 page)
19 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
9 December 2011Total exemption small company accounts made up to 31 July 2011 (8 pages)
9 December 2011Total exemption small company accounts made up to 31 July 2011 (8 pages)
10 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
22 October 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
22 October 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
9 April 2010Director's details changed for Emily Anderson on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Emily Anderson on 1 October 2009 (2 pages)
9 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for David Hume Anderson on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Emily Anderson on 1 October 2009 (2 pages)
9 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for David Hume Anderson on 1 October 2009 (2 pages)
9 April 2010Director's details changed for David Hume Anderson on 1 October 2009 (2 pages)
9 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
30 November 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
30 November 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
13 March 2009Return made up to 09/03/09; full list of members (4 pages)
13 March 2009Return made up to 09/03/09; full list of members (4 pages)
13 March 2009Registered office changed on 13/03/2009 from chapelshade house 78 - 84 bell street dundee angus DD1 1HW (1 page)
13 March 2009Registered office changed on 13/03/2009 from chapelshade house 78 - 84 bell street dundee angus DD1 1HW (1 page)
20 November 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
20 November 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
7 May 2008Return made up to 09/03/08; full list of members (4 pages)
7 May 2008Return made up to 09/03/08; full list of members (4 pages)
11 December 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
11 December 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
15 March 2007Return made up to 09/03/07; full list of members (2 pages)
15 March 2007Return made up to 09/03/07; full list of members (2 pages)
24 November 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
24 November 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
8 May 2006Registered office changed on 08/05/06 from: 20 reform street dundee DD1 1RQ (1 page)
8 May 2006Registered office changed on 08/05/06 from: 20 reform street dundee DD1 1RQ (1 page)
15 March 2006Return made up to 09/03/06; full list of members (2 pages)
15 March 2006Return made up to 09/03/06; full list of members (2 pages)
27 October 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
27 October 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
30 March 2005Return made up to 09/03/05; full list of members (7 pages)
30 March 2005Return made up to 09/03/05; full list of members (7 pages)
18 February 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
18 February 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
4 March 2004Return made up to 09/03/04; full list of members (7 pages)
4 March 2004Return made up to 09/03/04; full list of members (7 pages)
3 November 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
3 November 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
7 March 2003Return made up to 09/03/03; full list of members (8 pages)
7 March 2003Return made up to 09/03/03; full list of members (8 pages)
31 October 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
31 October 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
8 March 2002Return made up to 09/03/02; full list of members (7 pages)
8 March 2002Return made up to 09/03/02; full list of members (7 pages)
25 February 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
25 February 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
8 March 2001Return made up to 09/03/01; full list of members (7 pages)
8 March 2001Return made up to 09/03/01; full list of members (7 pages)
6 March 2001Accounts for a small company made up to 31 July 2000 (8 pages)
6 March 2001Accounts for a small company made up to 31 July 2000 (8 pages)
10 March 2000Return made up to 09/03/00; full list of members (6 pages)
10 March 2000Return made up to 09/03/00; full list of members (6 pages)
9 March 2000Accounts for a small company made up to 31 July 1999 (9 pages)
9 March 2000Accounts for a small company made up to 31 July 1999 (9 pages)
29 March 1999Accounts for a small company made up to 31 July 1998 (7 pages)
29 March 1999Accounts for a small company made up to 31 July 1998 (7 pages)
10 March 1999Return made up to 09/03/99; no change of members (4 pages)
10 March 1999Return made up to 09/03/99; no change of members (4 pages)
6 March 1998Return made up to 09/03/98; no change of members (4 pages)
6 March 1998Return made up to 09/03/98; no change of members (4 pages)
24 February 1998Accounts for a small company made up to 31 July 1997 (8 pages)
24 February 1998Accounts for a small company made up to 31 July 1997 (8 pages)
6 March 1997Return made up to 09/03/97; full list of members (6 pages)
6 March 1997Return made up to 09/03/97; full list of members (6 pages)
18 December 1996Accounts for a small company made up to 31 July 1996 (8 pages)
18 December 1996Accounts for a small company made up to 31 July 1996 (8 pages)
25 March 1996Director resigned (2 pages)
25 March 1996Director resigned (2 pages)
14 March 1996Return made up to 09/03/96; no change of members (4 pages)
14 March 1996Return made up to 09/03/96; no change of members (4 pages)
29 January 1996New director appointed (2 pages)
29 January 1996New director appointed (2 pages)
23 January 1996Accounts for a small company made up to 31 July 1995 (8 pages)
23 January 1996Accounts for a small company made up to 31 July 1995 (8 pages)