Dundee
DD1 5EF
Scotland
Secretary Name | Louise Ann Thomson |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 February 2000(1 year after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dukes Corner 13 Brown Street Dundee DD1 5EF Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Jane Pollock |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Mardale Crescent Edinburgh EH10 5AG Scotland |
Secretary Name | Jane Pollock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Mardale Crescent Edinburgh EH10 5AG Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Telephone | 01382 432281 |
---|---|
Telephone region | Dundee |
Registered Address | 144 Nethergate Nethergate Dundee DD1 4EB Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
Address Matches | Over 20 other UK companies use this postal address |
5k at £1 | Tayside Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,061 |
Cash | £518,342 |
Current Liabilities | £541,359 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 3 weeks from now) |
26 May 2022 | Delivered on: 1 June 2022 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
12 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
---|---|
13 August 2020 | Total exemption full accounts made up to 28 February 2020 (8 pages) |
6 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
7 August 2019 | Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE to 144 Nethergate Nethergate Dundee DD1 4EB on 7 August 2019 (1 page) |
22 July 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
11 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
6 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
18 August 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
18 August 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
6 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
17 August 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
17 August 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
4 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
18 August 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
18 August 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
9 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
1 September 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
1 September 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
5 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
14 August 2013 | Director's details changed for Gary Thomson on 14 August 2013 (2 pages) |
14 August 2013 | Secretary's details changed for Louise Ann Thomson on 14 August 2013 (2 pages) |
14 August 2013 | Director's details changed for Gary Thomson on 14 August 2013 (2 pages) |
14 August 2013 | Secretary's details changed for Louise Ann Thomson on 14 August 2013 (2 pages) |
8 July 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
8 July 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
6 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
18 September 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
18 September 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
8 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
26 September 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
17 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
11 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
11 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
15 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
29 August 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
29 August 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
3 April 2009 | Registered office changed on 03/04/2009 from duncan young & company 29 manor place edinburgh EH3 7DX (1 page) |
3 April 2009 | Registered office changed on 03/04/2009 from duncan young & company 29 manor place edinburgh EH3 7DX (1 page) |
28 February 2009 | Return made up to 04/02/09; full list of members (5 pages) |
28 February 2009 | Return made up to 04/02/09; full list of members (5 pages) |
23 May 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
23 May 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
29 February 2008 | Return made up to 04/02/08; no change of members (6 pages) |
29 February 2008 | Return made up to 04/02/08; no change of members (6 pages) |
8 June 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
8 June 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
26 February 2007 | Return made up to 04/02/07; full list of members (6 pages) |
26 February 2007 | Return made up to 04/02/07; full list of members (6 pages) |
31 August 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
31 August 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
24 April 2006 | Return made up to 04/02/06; full list of members (6 pages) |
24 April 2006 | Return made up to 04/02/06; full list of members (6 pages) |
2 August 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
2 August 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
14 February 2005 | Return made up to 04/02/05; full list of members
|
14 February 2005 | Return made up to 04/02/05; full list of members
|
15 July 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
15 July 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
19 February 2004 | Return made up to 04/02/04; full list of members (6 pages) |
19 February 2004 | Return made up to 04/02/04; full list of members (6 pages) |
6 August 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
6 August 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
19 February 2003 | Return made up to 04/02/03; full list of members (6 pages) |
19 February 2003 | Return made up to 04/02/03; full list of members (6 pages) |
3 October 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
3 October 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
21 March 2002 | Return made up to 04/02/02; full list of members (6 pages) |
21 March 2002 | Return made up to 04/02/02; full list of members (6 pages) |
16 August 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
16 August 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
25 April 2001 | Return made up to 04/02/01; full list of members
|
25 April 2001 | Return made up to 04/02/01; full list of members
|
10 January 2001 | Accounts for a small company made up to 29 February 2000 (4 pages) |
10 January 2001 | Accounts for a small company made up to 29 February 2000 (4 pages) |
20 March 2000 | New secretary appointed (2 pages) |
20 March 2000 | New secretary appointed (2 pages) |
14 March 2000 | Resolutions
|
14 March 2000 | Ad 05/02/00--------- £ si 4000@1=4000 £ ic 1000/5000 (2 pages) |
14 March 2000 | £ nc 1000/5000 05/02/00 (1 page) |
14 March 2000 | Resolutions
|
14 March 2000 | £ nc 1000/5000 05/02/00 (1 page) |
14 March 2000 | Secretary resigned;director resigned (1 page) |
14 March 2000 | Secretary resigned;director resigned (1 page) |
14 March 2000 | Ad 05/02/00--------- £ si 4000@1=4000 £ ic 1000/5000 (2 pages) |
21 February 2000 | Return made up to 04/02/00; full list of members (6 pages) |
21 February 2000 | Return made up to 04/02/00; full list of members (6 pages) |
11 March 1999 | Ad 22/02/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
11 March 1999 | Ad 22/02/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
5 March 1999 | Registered office changed on 05/03/99 from: 23 the foregate kilmarnock ayrshire KA1 1LU (1 page) |
5 March 1999 | Registered office changed on 05/03/99 from: 23 the foregate kilmarnock ayrshire KA1 1LU (1 page) |
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | New secretary appointed;new director appointed (2 pages) |
25 February 1999 | New secretary appointed;new director appointed (2 pages) |
5 February 1999 | Secretary resigned (1 page) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | Secretary resigned (1 page) |
5 February 1999 | Director resigned (1 page) |
4 February 1999 | Incorporation (17 pages) |
4 February 1999 | Incorporation (17 pages) |