Company NameTayside Window Blinds Limited
DirectorsRonald Brindley Cox and Steven Young
Company StatusActive
Company NumberSC167366
CategoryPrivate Limited Company
Incorporation Date29 July 1996(27 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Ronald Brindley Cox
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1996(3 weeks after company formation)
Appointment Duration27 years, 8 months
RoleCompany Manager
Country of ResidenceScotland
Correspondence Address3 Cortachy Crescent
Broughty Ferry
Dundee
DD5 3BF
Scotland
Secretary NameMr Ronald Brindley Cox
NationalityBritish
StatusCurrent
Appointed19 August 1996(3 weeks after company formation)
Appointment Duration27 years, 8 months
RoleCompany Manager
Country of ResidenceScotland
Correspondence Address3 Cortachy Crescent
Broughty Ferry
Dundee
DD5 3BF
Scotland
Director NameMr Steven Young
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(21 years, 1 month after company formation)
Appointment Duration6 years, 7 months
RoleWindow Blinds Fitter
Country of ResidenceUnited Kingdom
Correspondence Address16 Ballantrae Place
Dundee
DD4 8QQ
Scotland
Director NameMr John Young
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1996(3 weeks after company formation)
Appointment Duration21 years (resigned 01 September 2017)
RoleCompany Manager
Country of ResidenceScotland
Correspondence AddressRosconelle
Tealing
Dundee
Angus
DD4 0QZ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed29 July 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed29 July 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewellgatewindowdesign.co.uk

Location

Registered Address14 Tom Johnston Road
West Pitkerro Industrial
Estate, Dundee
Tayside
DD4 8XD
Scotland
ConstituencyDundee East
WardThe Ferry

Shareholders

1 at £1Mr John Young
50.00%
Ordinary
1 at £1Mr Ronald Cox
50.00%
Ordinary

Financials

Year2014
Net Worth£107,710
Cash£145,146
Current Liabilities£192,125

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months from now)

Charges

14 August 2006Delivered on: 22 August 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Site at tom johnston road, west pitkerro industrial estate, dundee.
Outstanding
22 April 2005Delivered on: 29 April 2005
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

Filing History

22 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
29 September 2020Micro company accounts made up to 30 September 2019 (5 pages)
10 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
30 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
11 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
10 October 2017Termination of appointment of John Young as a director on 1 September 2017 (1 page)
10 October 2017Appointment of Mr Steven Young as a director on 1 September 2017 (2 pages)
10 October 2017Termination of appointment of John Young as a director on 1 September 2017 (1 page)
10 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
10 October 2017Appointment of Mr Steven Young as a director on 1 September 2017 (2 pages)
10 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
1 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
2 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
24 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(5 pages)
24 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
31 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(5 pages)
31 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
19 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(5 pages)
19 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
13 September 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
13 September 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
26 September 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
29 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 July 2010Director's details changed for Mr John Young on 29 July 2010 (2 pages)
29 July 2010Director's details changed for Mr Ronald Cox on 29 July 2010 (2 pages)
29 July 2010Director's details changed for Mr John Young on 29 July 2010 (2 pages)
29 July 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
29 July 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
29 July 2010Director's details changed for Mr Ronald Cox on 29 July 2010 (2 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
11 August 2009Return made up to 29/07/09; full list of members (4 pages)
11 August 2009Return made up to 29/07/09; full list of members (4 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
27 January 2009Return made up to 29/07/08; full list of members (4 pages)
27 January 2009Return made up to 29/07/08; full list of members (4 pages)
19 November 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
19 November 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
10 August 2007Return made up to 29/07/07; no change of members
  • 363(287) ‐ Registered office changed on 10/08/07
(7 pages)
10 August 2007Return made up to 29/07/07; no change of members
  • 363(287) ‐ Registered office changed on 10/08/07
(7 pages)
10 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
10 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
14 September 2006Return made up to 29/07/06; full list of members (7 pages)
14 September 2006Return made up to 29/07/06; full list of members (7 pages)
22 August 2006Partic of mort/charge * (3 pages)
22 August 2006Partic of mort/charge * (3 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
15 August 2005Return made up to 29/07/05; full list of members (7 pages)
15 August 2005Return made up to 29/07/05; full list of members (7 pages)
25 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
25 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
29 April 2005Partic of mort/charge * (3 pages)
29 April 2005Partic of mort/charge * (3 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
2 August 2004Return made up to 29/07/04; full list of members (7 pages)
2 August 2004Return made up to 29/07/04; full list of members (7 pages)
19 August 2003Return made up to 29/07/03; full list of members (7 pages)
19 August 2003Return made up to 29/07/03; full list of members (7 pages)
28 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
28 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
31 July 2002Return made up to 29/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 July 2002Return made up to 29/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
2 August 2001Return made up to 29/07/01; full list of members (6 pages)
2 August 2001Return made up to 29/07/01; full list of members (6 pages)
27 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
27 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
3 August 2000Return made up to 29/07/00; full list of members (6 pages)
3 August 2000Return made up to 29/07/00; full list of members (6 pages)
26 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
26 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
1 September 1999Return made up to 29/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 September 1999Return made up to 29/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
12 February 1999Registered office changed on 12/02/99 from: s archers yardd south ward road dundee tayside DD1 1PL (1 page)
12 February 1999Registered office changed on 12/02/99 from: s archers yardd south ward road dundee tayside DD1 1PL (1 page)
4 August 1998Return made up to 29/07/98; no change of members (4 pages)
4 August 1998Return made up to 29/07/98; no change of members (4 pages)
7 July 1998Amended accounts made up to 30 September 1997 (6 pages)
7 July 1998Amended accounts made up to 30 September 1997 (6 pages)
3 July 1998Registered office changed on 03/07/98 from: unit 10 forum centre dundee tayside DD1 1DQ (1 page)
3 July 1998Registered office changed on 03/07/98 from: unit 10 forum centre dundee tayside DD1 1DQ (1 page)
29 May 1998Accounts for a small company made up to 30 September 1997 (6 pages)
29 May 1998Accounts for a small company made up to 30 September 1997 (6 pages)
29 September 1997Accounting reference date extended from 31/07/97 to 30/09/97 (1 page)
29 September 1997Accounting reference date extended from 31/07/97 to 30/09/97 (1 page)
18 September 1997Return made up to 29/07/97; full list of members (6 pages)
18 September 1997Return made up to 29/07/97; full list of members (6 pages)
10 September 1996Memorandum and Articles of Association (8 pages)
10 September 1996Memorandum and Articles of Association (8 pages)
5 September 1996Company name changed tracekey LIMITED\certificate issued on 06/09/96 (2 pages)
5 September 1996Company name changed tracekey LIMITED\certificate issued on 06/09/96 (2 pages)
2 September 1996Registered office changed on 02/09/96 from: 24 great king street edinburgh EH3 6QN (1 page)
2 September 1996Secretary resigned (2 pages)
2 September 1996New director appointed (1 page)
2 September 1996New secretary appointed;new director appointed (1 page)
2 September 1996Director resigned (2 pages)
2 September 1996Secretary resigned (2 pages)
2 September 1996Registered office changed on 02/09/96 from: 24 great king street edinburgh EH3 6QN (1 page)
2 September 1996New director appointed (1 page)
2 September 1996Director resigned (2 pages)
2 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
2 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
2 September 1996New secretary appointed;new director appointed (1 page)
29 July 1996Incorporation (9 pages)
29 July 1996Incorporation (9 pages)