Dundee
DD2 1UH
Scotland
Director Name | Mr Robert Milligan Garmory |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(same day as company formation) |
Role | Business Development Manager |
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 | 26 January 2004(same day as company formation) |
Role | Financial Assistant |
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 | 26 January 2004(same day as company formation) |
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 | 26 January 2004(same day as company formation) |
Role | Director Operations |
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 | 26 January 2004(same day as company formation) |
Role | Business Development Manager |
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(6 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 14 December 2021) |
Role | Company Director |
Correspondence Address | Mercury Way Riverside Drive Dundee DD2 1UH Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | taysideaviation.co.uk |
---|
Registered Address | Mercury Way Riverside Drive Dundee DD2 1UH Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
25k at £1 | James Watt 50.00% Ordinary |
---|---|
25k at £1 | Robert Purvis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,343 |
Cash | £220 |
Current Liabilities | £467,677 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 October 2023 (6 months ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 2 weeks from now) |
2 June 2004 | Delivered on: 17 June 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
---|
30 October 2023 | Confirmation statement made on 30 October 2023 with no updates (3 pages) |
---|---|
30 September 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
9 March 2023 | Confirmation statement made on 26 January 2023 with updates (4 pages) |
4 October 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
10 February 2022 | Confirmation statement made on 26 January 2022 with updates (4 pages) |
3 February 2022 | Termination of appointment of James Alistair Watt as a director on 14 December 2021 (1 page) |
11 January 2022 | Notification of Arb Aviation Limited as a person with significant control on 14 December 2021 (2 pages) |
10 January 2022 | Appointment of Mr Anthony Roiall Banks as a director on 14 December 2021 (2 pages) |
10 January 2022 | Cessation of Kathleen May Watt as a person with significant control on 14 December 2021 (1 page) |
10 January 2022 | Termination of appointment of James Alistair Watt as a secretary on 14 December 2021 (1 page) |
10 January 2022 | Cessation of James Watt as a person with significant control on 14 December 2021 (1 page) |
20 July 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
8 March 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
27 November 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
30 January 2020 | Confirmation statement made on 26 January 2020 with updates (4 pages) |
3 April 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
30 January 2019 | Confirmation statement made on 26 January 2019 with updates (4 pages) |
13 July 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
30 January 2018 | Confirmation statement made on 26 January 2018 with updates (4 pages) |
1 August 2017 | Cessation of Robert Purvis as a person with significant control on 30 September 2016 (1 page) |
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 | 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 | Notification of Kathleen May Watt as a person with significant control on 1 August 2017 (2 pages) |
27 March 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
27 March 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
31 January 2017 | Confirmation statement made on 26 January 2017 with updates (9 pages) |
31 January 2017 | Confirmation statement made on 26 January 2017 with updates (9 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) |
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) |
9 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
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) |
30 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
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) |
30 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
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) |
15 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 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) |
3 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 January 2011 | Registered office address changed from Thistle House Cartmore Industrial Estate Lochgelly Fife KY5 8LL on 26 January 2011 (1 page) |
26 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Registered office address changed from Thistle House Cartmore Industrial Estate Lochgelly Fife KY5 8LL on 26 January 2011 (1 page) |
26 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
20 July 2010 | Total exemption small company accounts 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 secretary (1 page) |
13 July 2010 | Termination of appointment of Robert Garmory as a director (1 page) |
13 July 2010 | Termination of appointment of Janice Hepburn as a director (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 Robert Garmory as a director (1 page) |
26 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (6 pages) |
26 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (6 pages) |
26 January 2010 | Director's details changed for Janice June Hepburn on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Janice June Hepburn on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Janice June Hepburn on 1 October 2009 (2 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
26 January 2009 | Return made up to 26/01/09; full list of members (5 pages) |
26 January 2009 | Return made up to 26/01/09; full list of members (5 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 January 2008 | Return made up to 26/01/08; full list of members (3 pages) |
29 January 2008 | Return made up to 26/01/08; full list of members (3 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
31 January 2007 | Return made up to 26/01/07; full list of members (3 pages) |
31 January 2007 | Return made up to 26/01/07; full list of members (3 pages) |
30 January 2007 | Director's particulars changed (1 page) |
30 January 2007 | Director's particulars changed (1 page) |
3 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
30 January 2006 | Return made up to 26/01/06; full list of members (3 pages) |
30 January 2006 | Return made up to 26/01/06; full list of members (3 pages) |
19 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
19 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
22 March 2005 | Ad 11/02/04--------- £ si 49996@1 (2 pages) |
22 March 2005 | Ad 11/02/04--------- £ si 49996@1 (2 pages) |
31 January 2005 | Return made up to 26/01/05; full list of members (8 pages) |
31 January 2005 | Return made up to 26/01/05; full list of members (8 pages) |
17 November 2004 | Ad 10/02/04-10/02/04 £ si 3@1=3 £ ic 1/4 (2 pages) |
17 November 2004 | Ad 10/02/04-10/02/04 £ si 3@1=3 £ ic 1/4 (2 pages) |
11 November 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
11 November 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
17 June 2004 | Partic of mort/charge * (6 pages) |
17 June 2004 | Partic of mort/charge * (6 pages) |
27 January 2004 | New director appointed (1 page) |
27 January 2004 | New director appointed (1 page) |
27 January 2004 | New secretary appointed (1 page) |
27 January 2004 | Resolutions
|
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Resolutions
|
27 January 2004 | New director appointed (1 page) |
27 January 2004 | New director appointed (1 page) |
27 January 2004 | Secretary resigned (1 page) |
27 January 2004 | New director appointed (1 page) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | New director appointed (1 page) |
27 January 2004 | New director appointed (1 page) |
27 January 2004 | New director appointed (1 page) |
27 January 2004 | Secretary resigned (1 page) |
27 January 2004 | New secretary appointed (1 page) |
26 January 2004 | Incorporation (19 pages) |
26 January 2004 | Incorporation (19 pages) |