Company NameTayside Aviation (Engineering) Limited
DirectorAnthony Roiall Banks
Company StatusActive - Proposal to Strike off
Company NumberSC120503
CategoryPrivate Limited Company
Incorporation Date29 September 1989(34 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Anthony Roiall Banks
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2021(32 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressDundee Airport
Riverside Drive
Dundee
DD2 1UH
Scotland
Director NameRoland Lovat Fraser
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(1 year, 10 months after company formation)
Appointment Duration17 years, 9 months (resigned 30 April 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Cortachy Circle
Monifieth
Dundee
Angus
DD5 4RN
Scotland
Director NameAlastair Alfred Bell Gillispie
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(1 year, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 09 September 1999)
RoleCommercial Pilot
Correspondence Address6 Hill Park
Ballakillowey, Colby
Castletown
Isle Of Man
IM9 4BF
Secretary NameAlastair Alfred Bell Gillispie
NationalityBritish
StatusResigned
Appointed31 July 1991(1 year, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 09 September 1999)
RoleCompany Director
Correspondence Address6 Hill Park
Ballakillowey, Colby
Castletown
Isle Of Man
IM9 4BF
Director NameWalter Robert Clark Greig
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1999(9 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 May 2003)
RoleCompany Director
Correspondence Address83 Tay Street
Newport On Tay
Fife
DD6 8AQ
Scotland
Director NameCharles Hannah Walker
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1999(9 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 May 2001)
RoleRetired
Correspondence Address45 Dunkeld Place
Dundee
DD2 2HW
Scotland
Director NameGeorge Andrew Leckie
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(13 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 April 2004)
RoleGeneral Manager
Correspondence Address22 Dalhousie Street
Carnoustie
Angus
DD7 6HE
Scotland
Secretary NameGeorge Andrew Leckie
NationalityBritish
StatusResigned
Appointed10 February 2003(13 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 April 2004)
RoleGeneral Manager
Correspondence Address22 Dalhousie Street
Carnoustie
Angus
DD7 6HE
Scotland
Director NameMr Robert Milligan Garmory
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(14 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 07 July 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBalderran
6 Woodend Road, Cardenden
Auchterderran
Fife
KY5 0NE
Scotland
Director NameMs Janice June Hepburn
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(14 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 07 July 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Braemar Gardens
Glenrothes
Fife
KY6 2RF
Scotland
Director NameRobert Purvis
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(14 years, 6 months after company formation)
Appointment Duration12 years, 6 months (resigned 28 October 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Springfield Road
Kinross
Fife
KY13 7BA
Scotland
Director NameMr James Alistair Watt
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(14 years, 6 months after company formation)
Appointment Duration17 years, 8 months (resigned 14 December 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLinmar, 31 Stirling Road
Larbert
Stirlingshire
FK5 4NE
Scotland
Secretary NameMr Robert Milligan Garmory
NationalityBritish
StatusResigned
Appointed22 April 2004(14 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 07 July 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBalderran
6 Woodend Road, Cardenden
Auchterderran
Fife
KY5 0NE
Scotland
Secretary NameMr James Alistair Watt
StatusResigned
Appointed02 July 2010(20 years, 9 months after company formation)
Appointment Duration11 years, 5 months (resigned 14 December 2021)
RoleCompany Director
Correspondence AddressDundee Airport
Riverside Drive
Dundee
DD2 1UH
Scotland
Secretary NameMiller Hendry (Corporation)
StatusResigned
Appointed09 September 1999(9 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 February 2003)
Correspondence Address13 Ward Road
Dundee
Angus
DD1 1LU
Scotland

Contact

Websitetaysideaviation.co.uk

Location

Registered AddressDundee Airport
Riverside Drive
Dundee
DD2 1UH
Scotland
ConstituencyDundee West
WardWest End
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Tayside Aviation LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

6 March 1993Delivered on: 24 March 1993
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

26 October 2023Voluntary strike-off action has been suspended (1 page)
24 October 2023First Gazette notice for voluntary strike-off (1 page)
12 October 2023Application to strike the company off the register (1 page)
14 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
4 October 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
3 August 2022Confirmation statement made on 31 July 2022 with updates (4 pages)
5 January 2022Termination of appointment of James Alistair Watt as a secretary on 14 December 2021 (1 page)
5 January 2022Appointment of Anthony Roiall Banks as a director on 14 December 2021 (2 pages)
5 January 2022Termination of appointment of James Alistair Watt as a director on 14 December 2021 (1 page)
18 August 2021Confirmation statement made on 31 July 2021 with updates (4 pages)
18 August 2021Cessation of Kathleen May Watt as a person with significant control on 30 July 2018 (1 page)
18 August 2021Cessation of James Watt as a person with significant control on 30 July 2018 (1 page)
18 August 2021Notification of Tayside Aviation Limited as a person with significant control on 31 July 2018 (2 pages)
20 July 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
27 November 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
4 August 2020Confirmation statement made on 31 July 2020 with updates (4 pages)
1 August 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
3 April 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
31 July 2018Cessation of Tayside Aviation Limited as a person with significant control on 30 July 2018 (1 page)
31 July 2018Confirmation statement made on 31 July 2018 with updates (4 pages)
13 July 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
1 August 2017Notification of Kathleen May Watt as a person with significant control on 30 September 2016 (2 pages)
1 August 2017Cessation of Robert Purvis as a person with significant control on 30 September 2016 (1 page)
1 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
1 August 2017Notification of Kathleen May Watt as a person with significant control on 1 August 2017 (2 pages)
1 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
1 August 2017Notification of Kathleen May Watt as a person with significant control on 30 September 2016 (2 pages)
1 August 2017Cessation of Robert Purvi as a person with significant control on 1 August 2017 (1 page)
1 August 2017Cessation of Robert Purvis as a person with significant control on 30 September 2016 (1 page)
27 March 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
27 March 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
30 November 2016Termination of appointment of Robert Purvis as a director on 28 October 2016 (1 page)
30 November 2016Termination of appointment of Robert Purvis as a director on 28 October 2016 (1 page)
10 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
10 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
13 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,000
(5 pages)
3 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,000
(5 pages)
5 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,000
(5 pages)
5 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,000
(5 pages)
25 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
27 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(4 pages)
27 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(4 pages)
6 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
1 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
25 May 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
25 May 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
9 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
19 July 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
19 July 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
16 July 2010Appointment of Mr James Alistair Watt as a secretary (1 page)
16 July 2010Appointment of Mr James Alistair Watt as a secretary (1 page)
13 July 2010Termination of appointment of Robert Garmory as a director (1 page)
13 July 2010Termination of appointment of Robert Garmory as a director (1 page)
13 July 2010Termination of appointment of Robert Garmory as a secretary (1 page)
13 July 2010Termination of appointment of Janice Hepburn as a director (1 page)
13 July 2010Termination of appointment of Robert Garmory as a secretary (1 page)
13 July 2010Termination of appointment of Janice Hepburn as a director (1 page)
3 August 2009Return made up to 31/07/09; full list of members (4 pages)
3 August 2009Return made up to 31/07/09; full list of members (4 pages)
3 August 2009Appointment terminated director roland fraser (1 page)
3 August 2009Appointment terminated director roland fraser (1 page)
3 July 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
3 July 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
4 August 2008Return made up to 31/07/08; full list of members (4 pages)
4 August 2008Return made up to 31/07/08; full list of members (4 pages)
29 April 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
29 April 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
31 July 2007Return made up to 31/07/07; full list of members (3 pages)
31 July 2007Return made up to 31/07/07; full list of members (3 pages)
31 July 2007Director's particulars changed (1 page)
31 July 2007Director's particulars changed (1 page)
29 June 2007Accounts made up to 31 December 2006 (5 pages)
29 June 2007Accounts made up to 31 December 2006 (5 pages)
14 August 2006Return made up to 31/07/06; full list of members (3 pages)
14 August 2006Return made up to 31/07/06; full list of members (3 pages)
3 August 2006Accounts made up to 31 December 2005 (5 pages)
3 August 2006Accounts made up to 31 December 2005 (5 pages)
11 August 2005Return made up to 31/07/05; full list of members (3 pages)
11 August 2005Return made up to 31/07/05; full list of members (3 pages)
19 May 2005Accounts made up to 31 December 2004 (5 pages)
19 May 2005Accounts made up to 31 December 2004 (5 pages)
1 November 2004Accounts made up to 31 December 2003 (4 pages)
1 November 2004Accounts made up to 31 December 2003 (4 pages)
13 August 2004Return made up to 31/07/04; full list of members (8 pages)
13 August 2004Return made up to 31/07/04; full list of members (8 pages)
11 May 2004Secretary resigned;director resigned (1 page)
11 May 2004Secretary resigned;director resigned (1 page)
5 May 2004New director appointed (2 pages)
5 May 2004New secretary appointed;new director appointed (2 pages)
5 May 2004New director appointed (2 pages)
5 May 2004New secretary appointed;new director appointed (2 pages)
5 May 2004New director appointed (2 pages)
5 May 2004New director appointed (2 pages)
5 May 2004New director appointed (2 pages)
5 May 2004New director appointed (2 pages)
3 November 2003Accounts made up to 31 December 2002 (4 pages)
3 November 2003Accounts made up to 31 December 2002 (4 pages)
18 August 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 August 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 February 2003Secretary resigned (1 page)
17 February 2003Secretary resigned (1 page)
17 February 2003New secretary appointed;new director appointed (2 pages)
17 February 2003New secretary appointed;new director appointed (2 pages)
30 October 2002Accounts made up to 31 December 2001 (3 pages)
30 October 2002Accounts made up to 31 December 2001 (3 pages)
30 August 2002Return made up to 31/07/02; full list of members (7 pages)
30 August 2002Return made up to 31/07/02; full list of members (7 pages)
10 October 2001Director resigned (1 page)
10 October 2001Director resigned (1 page)
29 August 2001Accounts made up to 31 December 2000 (5 pages)
29 August 2001Accounts made up to 31 December 2000 (5 pages)
17 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 October 2000Accounts made up to 31 December 1999 (6 pages)
12 October 2000Accounts made up to 31 December 1999 (6 pages)
23 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 October 1999New director appointed (2 pages)
28 October 1999Secretary resigned;director resigned (1 page)
28 October 1999New director appointed (1 page)
28 October 1999New director appointed (1 page)
28 October 1999New director appointed (2 pages)
28 October 1999New secretary appointed (2 pages)
28 October 1999New secretary appointed (2 pages)
28 October 1999Secretary resigned;director resigned (1 page)
28 September 1999Accounts made up to 31 December 1998 (6 pages)
28 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 September 1999Accounts made up to 31 December 1998 (6 pages)
24 August 1999Return made up to 31/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 August 1999Return made up to 31/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 September 1998Full accounts made up to 31 December 1997 (7 pages)
1 September 1998Full accounts made up to 31 December 1997 (7 pages)
22 July 1998Return made up to 31/07/98; no change of members (4 pages)
22 July 1998Return made up to 31/07/98; no change of members (4 pages)
23 July 1997Return made up to 31/07/97; no change of members (4 pages)
23 July 1997Return made up to 31/07/97; no change of members (4 pages)
22 April 1997Accounts for a small company made up to 31 December 1996 (5 pages)
22 April 1997Accounts for a small company made up to 31 December 1996 (5 pages)
15 August 1996Accounts for a small company made up to 31 December 1995 (5 pages)
15 August 1996Accounts for a small company made up to 31 December 1995 (5 pages)
2 August 1996Return made up to 31/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 August 1996Return made up to 31/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 August 1995Accounts for a small company made up to 31 December 1994 (5 pages)
9 August 1995Return made up to 31/07/95; no change of members (4 pages)
9 August 1995Return made up to 31/07/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
6 August 1994Return made up to 31/07/94; no change of members (4 pages)
23 June 1994Accounts for a small company made up to 31 December 1993 (5 pages)
6 August 1993Return made up to 31/07/93; full list of members (5 pages)
4 August 1993Accounts for a small company made up to 31 December 1992 (4 pages)
24 March 1993Partic of mort/charge * (3 pages)
7 August 1992Return made up to 31/07/92; full list of members (6 pages)
8 June 1992Accounts for a small company made up to 31 December 1991 (4 pages)
10 October 1991Secretary's particulars changed;director's particulars changed (2 pages)
9 August 1991Return made up to 31/07/91; full list of members (8 pages)
28 July 1991Accounts for a small company made up to 31 December 1990 (4 pages)
30 January 1990Ad 01/01/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 January 1990Accounting reference date notified as 31/12 (1 page)
23 January 1990Memorandum and Articles of Association (13 pages)
18 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 January 1990Secretary resigned;new secretary appointed (4 pages)
16 January 1990Registered office changed on 16/01/90 from: 24 great king street edinburgh EH3 6QN (1 page)
20 December 1989Company name changed\certificate issued on 20/12/89 (2 pages)
29 September 1989Incorporation (9 pages)