Riverside Drive
Dundee
DD2 1UH
Scotland
Director Name | Roland Lovat Fraser |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(1 year, 10 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 30 April 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Cortachy Circle Monifieth Dundee Angus DD5 4RN Scotland |
Director Name | Alastair Alfred Bell Gillispie |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 09 September 1999) |
Role | Commercial Pilot |
Correspondence Address | 6 Hill Park Ballakillowey, Colby Castletown Isle Of Man IM9 4BF |
Secretary Name | Alastair Alfred Bell Gillispie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 09 September 1999) |
Role | Company Director |
Correspondence Address | 6 Hill Park Ballakillowey, Colby Castletown Isle Of Man IM9 4BF |
Director Name | Walter Robert Clark Greig |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1999(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 May 2003) |
Role | Company Director |
Correspondence Address | 83 Tay Street Newport On Tay Fife DD6 8AQ Scotland |
Director Name | Charles Hannah Walker |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1999(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 May 2001) |
Role | Retired |
Correspondence Address | 45 Dunkeld Place Dundee DD2 2HW Scotland |
Director Name | George Andrew Leckie |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 April 2004) |
Role | General Manager |
Correspondence Address | 22 Dalhousie Street Carnoustie Angus DD7 6HE Scotland |
Secretary Name | George Andrew Leckie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 April 2004) |
Role | General Manager |
Correspondence Address | 22 Dalhousie Street Carnoustie Angus DD7 6HE Scotland |
Director Name | Mr Robert Milligan Garmory |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(14 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 07 July 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Balderran 6 Woodend Road, Cardenden Auchterderran Fife KY5 0NE Scotland |
Director Name | Ms Janice June Hepburn |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(14 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 07 July 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 40 Braemar Gardens Glenrothes Fife KY6 2RF Scotland |
Director Name | Robert Purvis |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(14 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 28 October 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Springfield Road Kinross Fife KY13 7BA Scotland |
Director Name | Mr James Alistair Watt |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(14 years, 6 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 14 December 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Linmar, 31 Stirling Road Larbert Stirlingshire FK5 4NE Scotland |
Secretary Name | Mr Robert Milligan Garmory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(14 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 07 July 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Balderran 6 Woodend Road, Cardenden Auchterderran Fife KY5 0NE Scotland |
Secretary Name | Mr James Alistair Watt |
---|---|
Status | Resigned |
Appointed | 02 July 2010(20 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 14 December 2021) |
Role | Company Director |
Correspondence Address | Dundee Airport Riverside Drive Dundee DD2 1UH Scotland |
Secretary Name | Miller Hendry (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 1999(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 February 2003) |
Correspondence Address | 13 Ward Road Dundee Angus DD1 1LU Scotland |
Website | taysideaviation.co.uk |
---|
Registered Address | Dundee Airport Riverside Drive Dundee DD2 1UH Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Tayside Aviation LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
6 March 1993 | Delivered 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 |
---|
26 October 2023 | Voluntary strike-off action has been suspended (1 page) |
---|---|
24 October 2023 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2023 | Application to strike the company off the register (1 page) |
14 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
4 October 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
3 August 2022 | Confirmation statement made on 31 July 2022 with updates (4 pages) |
5 January 2022 | Termination of appointment of James Alistair Watt as a secretary on 14 December 2021 (1 page) |
5 January 2022 | Appointment of Anthony Roiall Banks as a director on 14 December 2021 (2 pages) |
5 January 2022 | Termination of appointment of James Alistair Watt as a director on 14 December 2021 (1 page) |
18 August 2021 | Confirmation statement made on 31 July 2021 with updates (4 pages) |
18 August 2021 | Cessation of Kathleen May Watt as a person with significant control on 30 July 2018 (1 page) |
18 August 2021 | Cessation of James Watt as a person with significant control on 30 July 2018 (1 page) |
18 August 2021 | Notification of Tayside Aviation Limited as a person with significant control on 31 July 2018 (2 pages) |
20 July 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
27 November 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
4 August 2020 | Confirmation statement made on 31 July 2020 with updates (4 pages) |
1 August 2019 | Confirmation statement made on 31 July 2019 with updates (4 pages) |
3 April 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
31 July 2018 | Cessation of Tayside Aviation Limited as a person with significant control on 30 July 2018 (1 page) |
31 July 2018 | Confirmation statement made on 31 July 2018 with updates (4 pages) |
13 July 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
1 August 2017 | Notification of Kathleen May Watt as a person with significant control on 30 September 2016 (2 pages) |
1 August 2017 | Cessation of Robert Purvis as a person with significant control on 30 September 2016 (1 page) |
1 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
1 August 2017 | Notification of Kathleen May Watt as a person with significant control on 1 August 2017 (2 pages) |
1 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
1 August 2017 | Notification of Kathleen May Watt as a person with significant control on 30 September 2016 (2 pages) |
1 August 2017 | Cessation of Robert Purvi as a person with significant control on 1 August 2017 (1 page) |
1 August 2017 | Cessation of Robert Purvis as a person with significant control on 30 September 2016 (1 page) |
27 March 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
27 March 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
30 November 2016 | Termination of appointment of Robert Purvis as a director on 28 October 2016 (1 page) |
30 November 2016 | Termination of appointment of Robert Purvis as a director on 28 October 2016 (1 page) |
10 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
10 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
3 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
5 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
25 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
27 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
27 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
6 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
9 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
25 May 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
9 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
19 July 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
16 July 2010 | Appointment of Mr James Alistair Watt as a secretary (1 page) |
16 July 2010 | Appointment of Mr James Alistair Watt as a secretary (1 page) |
13 July 2010 | Termination of appointment of Robert Garmory as a director (1 page) |
13 July 2010 | Termination of appointment of Robert Garmory as a director (1 page) |
13 July 2010 | Termination of appointment of Robert Garmory as a secretary (1 page) |
13 July 2010 | Termination of appointment of Janice Hepburn as a director (1 page) |
13 July 2010 | Termination of appointment of Robert Garmory as a secretary (1 page) |
13 July 2010 | Termination of appointment of Janice Hepburn as a director (1 page) |
3 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
3 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
3 August 2009 | Appointment terminated director roland fraser (1 page) |
3 August 2009 | Appointment terminated director roland fraser (1 page) |
3 July 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
3 July 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
4 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
4 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
29 April 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
29 April 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
31 July 2007 | Return made up to 31/07/07; full list of members (3 pages) |
31 July 2007 | Return made up to 31/07/07; full list of members (3 pages) |
31 July 2007 | Director's particulars changed (1 page) |
31 July 2007 | Director's particulars changed (1 page) |
29 June 2007 | Accounts made up to 31 December 2006 (5 pages) |
29 June 2007 | Accounts made up to 31 December 2006 (5 pages) |
14 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
14 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
3 August 2006 | Accounts made up to 31 December 2005 (5 pages) |
3 August 2006 | Accounts made up to 31 December 2005 (5 pages) |
11 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
11 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
19 May 2005 | Accounts made up to 31 December 2004 (5 pages) |
19 May 2005 | Accounts made up to 31 December 2004 (5 pages) |
1 November 2004 | Accounts made up to 31 December 2003 (4 pages) |
1 November 2004 | Accounts made up to 31 December 2003 (4 pages) |
13 August 2004 | Return made up to 31/07/04; full list of members (8 pages) |
13 August 2004 | Return made up to 31/07/04; full list of members (8 pages) |
11 May 2004 | Secretary resigned;director resigned (1 page) |
11 May 2004 | Secretary resigned;director resigned (1 page) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | New secretary appointed;new director appointed (2 pages) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | New secretary appointed;new director appointed (2 pages) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | New director appointed (2 pages) |
3 November 2003 | Accounts made up to 31 December 2002 (4 pages) |
3 November 2003 | Accounts made up to 31 December 2002 (4 pages) |
18 August 2003 | Return made up to 31/07/03; full list of members
|
18 August 2003 | Return made up to 31/07/03; full list of members
|
17 February 2003 | Secretary resigned (1 page) |
17 February 2003 | Secretary resigned (1 page) |
17 February 2003 | New secretary appointed;new director appointed (2 pages) |
17 February 2003 | New secretary appointed;new director appointed (2 pages) |
30 October 2002 | Accounts made up to 31 December 2001 (3 pages) |
30 October 2002 | Accounts made up to 31 December 2001 (3 pages) |
30 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
30 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
10 October 2001 | Director resigned (1 page) |
10 October 2001 | Director resigned (1 page) |
29 August 2001 | Accounts made up to 31 December 2000 (5 pages) |
29 August 2001 | Accounts made up to 31 December 2000 (5 pages) |
17 August 2001 | Return made up to 31/07/01; full list of members
|
17 August 2001 | Return made up to 31/07/01; full list of members
|
12 October 2000 | Accounts made up to 31 December 1999 (6 pages) |
12 October 2000 | Accounts made up to 31 December 1999 (6 pages) |
23 August 2000 | Return made up to 31/07/00; full list of members
|
23 August 2000 | Return made up to 31/07/00; full list of members
|
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | Secretary resigned;director resigned (1 page) |
28 October 1999 | New director appointed (1 page) |
28 October 1999 | New director appointed (1 page) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | New secretary appointed (2 pages) |
28 October 1999 | New secretary appointed (2 pages) |
28 October 1999 | Secretary resigned;director resigned (1 page) |
28 September 1999 | Accounts made up to 31 December 1998 (6 pages) |
28 September 1999 | Resolutions
|
28 September 1999 | Resolutions
|
28 September 1999 | Accounts made up to 31 December 1998 (6 pages) |
24 August 1999 | Return made up to 31/07/99; full list of members
|
24 August 1999 | Return made up to 31/07/99; full list of members
|
1 September 1998 | Full accounts made up to 31 December 1997 (7 pages) |
1 September 1998 | Full accounts made up to 31 December 1997 (7 pages) |
22 July 1998 | Return made up to 31/07/98; no change of members (4 pages) |
22 July 1998 | Return made up to 31/07/98; no change of members (4 pages) |
23 July 1997 | Return made up to 31/07/97; no change of members (4 pages) |
23 July 1997 | Return made up to 31/07/97; no change of members (4 pages) |
22 April 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
22 April 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
15 August 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
15 August 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
2 August 1996 | Return made up to 31/07/96; full list of members
|
2 August 1996 | Return made up to 31/07/96; full list of members
|
28 August 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
9 August 1995 | Return made up to 31/07/95; no change of members (4 pages) |
9 August 1995 | Return made up to 31/07/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
6 August 1994 | Return made up to 31/07/94; no change of members (4 pages) |
23 June 1994 | Accounts for a small company made up to 31 December 1993 (5 pages) |
6 August 1993 | Return made up to 31/07/93; full list of members (5 pages) |
4 August 1993 | Accounts for a small company made up to 31 December 1992 (4 pages) |
24 March 1993 | Partic of mort/charge * (3 pages) |
7 August 1992 | Return made up to 31/07/92; full list of members (6 pages) |
8 June 1992 | Accounts for a small company made up to 31 December 1991 (4 pages) |
10 October 1991 | Secretary's particulars changed;director's particulars changed (2 pages) |
9 August 1991 | Return made up to 31/07/91; full list of members (8 pages) |
28 July 1991 | Accounts for a small company made up to 31 December 1990 (4 pages) |
30 January 1990 | Ad 01/01/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
29 January 1990 | Accounting reference date notified as 31/12 (1 page) |
23 January 1990 | Memorandum and Articles of Association (13 pages) |
18 January 1990 | Resolutions
|
16 January 1990 | Secretary resigned;new secretary appointed (4 pages) |
16 January 1990 | Registered office changed on 16/01/90 from: 24 great king street edinburgh EH3 6QN (1 page) |
20 December 1989 | Company name changed\certificate issued on 20/12/89 (2 pages) |
29 September 1989 | Incorporation (9 pages) |