Company NameTayside Builders Limited
DirectorsIan Yule Ingram and Archibald Allan Jess
Company StatusActive
Company NumberSC263150
CategoryPrivate Limited Company
Incorporation Date9 February 2004(20 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ian Yule Ingram
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2015(11 years, 7 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Old City Club 6 Southesk Street
Brechin
Angus
DD9 6DY
Scotland
Director NameMr Archibald Allan Jess
Date of BirthOctober 1961 (Born 62 years ago)
NationalityScottish
StatusCurrent
Appointed16 November 2015(11 years, 9 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Airlie Street
Brechin
Angus
DD9 6JX
Scotland
Director NameMr Raymond John Cheyne
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address43 Lordburn Place
Forfar
Angus
DD8 2DE
Scotland
Director NameIan Yule Ingram
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Nether Caldhame
Brechin
Angus
DD9 7HN
Scotland
Secretary NameKaren Jacqueline Ingram
NationalityBritish
StatusResigned
Appointed09 February 2004(same day as company formation)
RoleSecretary
Correspondence Address8 Nether Caldhame
Brechin
Angus
DD9 7HN
Scotland
Director NameChristopher Braid Wilson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2006(2 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 14 September 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOld School House
52 Dunnichen Road Kingsmuir
Forfar
Angus
DD8 2RQ
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed09 February 2004(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 2004(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusResigned
Appointed08 May 2006(2 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 July 2010)
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland

Location

Registered AddressThe Old City Club
6 Southesk Street
Brechin
Angus
DD9 6DY
Scotland
ConstituencyAngus
WardBrechin and Edzell
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Allan Jess
50.00%
Ordinary
1 at £1Mr Ian Yule Ingram
50.00%
Ordinary

Financials

Year2014
Net Worth-£23,575
Cash£12,734
Current Liabilities£36,309

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return12 January 2024 (3 months, 1 week ago)
Next Return Due26 January 2025 (9 months from now)

Charges

6 April 2007Delivered on: 11 April 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Six southesk street, brechin.
Outstanding
15 December 2006Delivered on: 19 December 2006
Satisfied on: 30 March 2015
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.
Fully Satisfied

Filing History

15 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
8 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
24 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
4 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
18 January 2019Change of details for Mr Ian Yule Ingram as a person with significant control on 18 January 2019 (2 pages)
18 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
18 January 2019Director's details changed for Mr Ian Yule Ingram on 18 January 2019 (2 pages)
24 August 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
12 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
12 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
13 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
13 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
23 November 2016Micro company accounts made up to 31 March 2016 (7 pages)
23 November 2016Micro company accounts made up to 31 March 2016 (7 pages)
12 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(4 pages)
12 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(4 pages)
18 December 2015Registered office address changed from 20 Cross Keys Close Brechin Angus DD9 6ER to The Old City Club 6 Southesk Street Brechin Angus DD9 6DY on 18 December 2015 (1 page)
18 December 2015Registered office address changed from 20 Cross Keys Close Brechin Angus DD9 6ER to The Old City Club 6 Southesk Street Brechin Angus DD9 6DY on 18 December 2015 (1 page)
18 December 2015Director's details changed for Mr Ian Yule Ingram on 18 December 2015 (2 pages)
18 December 2015Director's details changed for Mr Ian Yule Ingram on 18 December 2015 (2 pages)
27 November 2015Appointment of Mr Archibald Allan Jess as a director on 16 November 2015 (2 pages)
27 November 2015Appointment of Mr Archibald Allan Jess as a director on 16 November 2015 (2 pages)
14 September 2015Appointment of Mr Ian Yule Ingram as a director on 14 September 2015 (2 pages)
14 September 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(3 pages)
14 September 2015Termination of appointment of Christopher Braid Wilson as a director on 14 September 2015 (1 page)
14 September 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(3 pages)
14 September 2015Appointment of Mr Ian Yule Ingram as a director on 14 September 2015 (2 pages)
14 September 2015Termination of appointment of Christopher Braid Wilson as a director on 14 September 2015 (1 page)
7 April 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 April 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 March 2015Satisfaction of charge 1 in full (1 page)
30 March 2015Satisfaction of charge 1 in full (1 page)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(3 pages)
3 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(3 pages)
3 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(3 pages)
4 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
1 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
1 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
1 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
1 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 March 2011Director's details changed for Christopher Braid Wilson on 1 January 2011 (2 pages)
9 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
9 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
9 March 2011Director's details changed for Christopher Braid Wilson on 1 January 2011 (2 pages)
9 March 2011Director's details changed for Christopher Braid Wilson on 1 January 2011 (2 pages)
9 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
28 October 2010Termination of appointment of Ian Ingram as a director (1 page)
28 October 2010Termination of appointment of Ian Ingram as a director (1 page)
31 August 2010Registered office address changed from 24 High Street Brechin Angus DD9 6ER on 31 August 2010 (1 page)
31 August 2010Registered office address changed from 24 High Street Brechin Angus DD9 6ER on 31 August 2010 (1 page)
20 July 2010Termination of appointment of Thorntons Law Llp as a secretary (2 pages)
20 July 2010Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 20 July 2010 (2 pages)
20 July 2010Termination of appointment of Thorntons Law Llp as a secretary (2 pages)
20 July 2010Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 20 July 2010 (2 pages)
17 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
23 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 February 2009Return made up to 09/02/09; full list of members (4 pages)
11 February 2009Return made up to 09/02/09; full list of members (4 pages)
14 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
14 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
14 February 2008Return made up to 09/02/08; full list of members (3 pages)
14 February 2008Return made up to 09/02/08; full list of members (3 pages)
17 July 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
17 July 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
10 May 2007Registered office changed on 10/05/07 from: 50 castle street dundee DD1 3RU (1 page)
10 May 2007Registered office changed on 10/05/07 from: 50 castle street dundee DD1 3RU (1 page)
11 April 2007Partic of mort/charge * (3 pages)
11 April 2007Partic of mort/charge * (3 pages)
26 February 2007Return made up to 09/02/07; full list of members (3 pages)
26 February 2007Return made up to 09/02/07; full list of members (3 pages)
23 February 2007Secretary's particulars changed (1 page)
23 February 2007Secretary's particulars changed (1 page)
14 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 December 2006Partic of mort/charge * (3 pages)
19 December 2006Partic of mort/charge * (3 pages)
23 August 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
23 August 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
19 May 2006Director resigned (1 page)
19 May 2006Registered office changed on 19/05/06 from: c/o ian ingram contracts LTD po box 6670 8A church street brechin angus DD9 6WW (1 page)
19 May 2006Director resigned (1 page)
19 May 2006New director appointed (2 pages)
19 May 2006New director appointed (2 pages)
19 May 2006Registered office changed on 19/05/06 from: c/o ian ingram contracts LTD po box 6670 8A church street brechin angus DD9 6WW (1 page)
18 May 2006New secretary appointed (2 pages)
18 May 2006Return made up to 09/02/06; full list of members (7 pages)
18 May 2006Secretary resigned (1 page)
18 May 2006Secretary resigned (1 page)
18 May 2006New secretary appointed (2 pages)
18 May 2006Return made up to 09/02/06; full list of members (7 pages)
4 May 2006Registered office changed on 04/05/06 from: 8 church street brechin angus DD9 6EU (1 page)
4 May 2006Registered office changed on 04/05/06 from: 8 church street brechin angus DD9 6EU (1 page)
2 December 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
2 December 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
15 February 2005Return made up to 09/02/05; full list of members
  • 363(287) ‐ Registered office changed on 15/02/05
(7 pages)
15 February 2005Return made up to 09/02/05; full list of members
  • 363(287) ‐ Registered office changed on 15/02/05
(7 pages)
1 December 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
1 December 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
5 May 2004Director resigned (1 page)
5 May 2004New director appointed (2 pages)
5 May 2004New director appointed (2 pages)
5 May 2004Secretary resigned (1 page)
5 May 2004Director resigned (1 page)
5 May 2004New secretary appointed (2 pages)
5 May 2004New director appointed (2 pages)
5 May 2004New director appointed (2 pages)
5 May 2004New secretary appointed (2 pages)
5 May 2004Secretary resigned (1 page)
9 February 2004Incorporation (14 pages)
9 February 2004Incorporation (14 pages)