Company NameTayside Security Limited
Company StatusActive
Company NumberSC183871
CategoryPrivate Limited Company
Incorporation Date16 March 1998(26 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameDenis Cheape
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1998(same day as company formation)
RoleSelf Employed Security Consult
Country of ResidenceScotland
Correspondence Address91 4/1
Mitchell Street
Glasgow
G1 3LN
Scotland
Secretary NameMr Andrew Cheape
NationalityBritish
StatusCurrent
Appointed16 March 1998(same day as company formation)
RoleSecurity Consultant
Country of ResidenceScotland
Correspondence Address91 4/1
Mitchell Street
Glasgow
G1 3LN
Scotland
Director NameMr Andrew Cheape
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1999(1 year after company formation)
Appointment Duration25 years, 1 month
RoleSecurity Consultant
Country of ResidenceScotland
Correspondence Address91 4/1
Mitchell Street
Glasgow
G1 3LN
Scotland
Director NameElizabeth Cheape
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2000(1 year, 10 months after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address91 4/1
Mitchell Street
Glasgow
G1 3LN
Scotland
Director NameMr William Clarke
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2016(18 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 28 October 2016)
RoleSales Director
Country of ResidenceScotland
Correspondence Address106 Hope Street
Glasgow
G2 6PH
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed16 March 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitetaysidesecurity.co.uk
Telephone0800 2985282
Telephone regionFreephone

Location

Registered Address91 4/1
Mitchell Street
Glasgow
G1 3LN
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 40 other UK companies use this postal address

Shareholders

40 at £2.5kDenis Cheape
100.00%
Ordinary A
60 at £0.02Andrew Cheape
0.00%
Ordinary B

Financials

Year2014
Net Worth£105,176
Cash£66,722
Current Liabilities£109,533

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return21 August 2023 (8 months, 1 week ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Charges

18 April 2013Delivered on: 2 May 2013
Persons entitled: Bibby Factors Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
29 March 2000Delivered on: 3 April 2000
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

12 February 2021Amended total exemption full accounts made up to 30 September 2019 (10 pages)
16 December 2020Total exemption full accounts made up to 30 September 2020 (8 pages)
13 October 2020Secretary's details changed for Mr Andrew Cheape on 13 October 2020 (1 page)
23 September 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
14 May 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
21 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
17 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
22 August 2018Confirmation statement made on 22 August 2018 with updates (5 pages)
16 July 2018Registered office address changed from C/O 525 Accountancy Services Limited 106 Hope Street Glasgow G2 6PH to 91 4/1 Mitchell Street Glasgow G1 3LN on 16 July 2018 (1 page)
29 May 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
11 September 2017Confirmation statement made on 11 September 2017 with updates (5 pages)
11 September 2017Confirmation statement made on 11 September 2017 with updates (5 pages)
3 May 2017Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
3 May 2017Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 October 2016Confirmation statement made on 28 October 2016 with no updates (3 pages)
28 October 2016Termination of appointment of William Clarke as a director on 28 October 2016 (1 page)
28 October 2016Confirmation statement made on 28 October 2016 with no updates (3 pages)
28 October 2016Termination of appointment of William Clarke as a director on 28 October 2016 (1 page)
14 September 2016Appointment of Mr William Clarke as a director on 14 September 2016 (2 pages)
14 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
14 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
14 September 2016Appointment of Mr William Clarke as a director on 14 September 2016 (2 pages)
19 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 99,999
(7 pages)
22 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 99,999
(7 pages)
21 September 2015Registered office address changed from Millston House 76a Camphill Road Broughty Ferry Dundee Tayside DD5 2LX to C/O 525 Accountancy Services Limited 106 Hope Street Glasgow G2 6PH on 21 September 2015 (1 page)
21 September 2015Registered office address changed from Millston House 76a Camphill Road Broughty Ferry Dundee Tayside DD5 2LX to C/O 525 Accountancy Services Limited 106 Hope Street Glasgow G2 6PH on 21 September 2015 (1 page)
18 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100,000
(7 pages)
18 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100,000
(7 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100,000
(7 pages)
18 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100,000
(7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 May 2013Registration of charge 1838710002 (16 pages)
2 May 2013Registration of charge 1838710002 (16 pages)
19 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (7 pages)
19 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (7 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (7 pages)
20 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (7 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (7 pages)
23 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (7 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 March 2010Director's details changed for Denis Cheape on 16 March 2010 (2 pages)
17 March 2010Director's details changed for Elizabeth Cheape on 16 March 2010 (2 pages)
17 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (6 pages)
17 March 2010Director's details changed for Andrew Cheape on 16 March 2010 (2 pages)
17 March 2010Director's details changed for Andrew Cheape on 16 March 2010 (2 pages)
17 March 2010Director's details changed for Denis Cheape on 16 March 2010 (2 pages)
17 March 2010Director's details changed for Elizabeth Cheape on 16 March 2010 (2 pages)
17 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
29 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 March 2009Return made up to 16/03/09; full list of members (4 pages)
27 March 2009Return made up to 16/03/09; full list of members (4 pages)
24 December 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 December 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 May 2008Return made up to 16/03/08; full list of members (4 pages)
7 May 2008Return made up to 16/03/08; full list of members (4 pages)
23 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 March 2007Return made up to 16/03/07; full list of members (3 pages)
20 March 2007Return made up to 16/03/07; full list of members (3 pages)
12 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 May 2006Return made up to 16/03/06; full list of members (3 pages)
10 May 2006Return made up to 16/03/06; full list of members (3 pages)
28 March 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 March 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 March 2005Return made up to 16/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 March 2005Return made up to 16/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 August 2004Registered office changed on 17/08/04 from: 11 reres road broughty ferry dundee DD5 2QA (1 page)
17 August 2004Registered office changed on 17/08/04 from: 11 reres road broughty ferry dundee DD5 2QA (1 page)
4 March 2004Return made up to 16/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 March 2004Return made up to 16/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
21 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
2 June 2003Registered office changed on 02/06/03 from: 15 kennoway place broughty ferry dundee DD5 3HT (1 page)
2 June 2003Registered office changed on 02/06/03 from: 15 kennoway place broughty ferry dundee DD5 3HT (1 page)
25 April 2003Return made up to 16/03/03; full list of members (7 pages)
25 April 2003Return made up to 16/03/03; full list of members (7 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
12 April 2002Return made up to 16/03/02; full list of members (7 pages)
12 April 2002Return made up to 16/03/02; full list of members (7 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
11 May 2001Return made up to 16/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2001Return made up to 16/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
8 June 2000Return made up to 16/03/00; full list of members (6 pages)
8 June 2000Return made up to 16/03/00; full list of members (6 pages)
17 April 2000Accounts for a small company made up to 31 March 1999 (6 pages)
17 April 2000Accounts for a small company made up to 31 March 1999 (6 pages)
17 April 2000Ad 01/03/99--------- £ si 99998@1 (2 pages)
17 April 2000Ad 01/03/99--------- £ si 99998@1 (2 pages)
3 April 2000Partic of mort/charge * (6 pages)
3 April 2000Partic of mort/charge * (6 pages)
7 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
30 March 1999New director appointed (2 pages)
30 March 1999New director appointed (2 pages)
30 March 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 March 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 March 1999£ nc 1000/500000 05/03/99 (1 page)
30 March 1999£ nc 1000/500000 05/03/99 (1 page)
24 March 1999Return made up to 16/03/99; full list of members (6 pages)
24 March 1999Return made up to 16/03/99; full list of members (6 pages)
17 March 1998Secretary resigned (1 page)
17 March 1998Secretary resigned (1 page)
16 March 1998Incorporation (19 pages)
16 March 1998Incorporation (19 pages)