Company NameTayside Consultancy Services Ltd.
Company StatusDissolved
Company NumberSC315198
CategoryPrivate Limited Company
Incorporation Date23 January 2007(17 years, 3 months ago)
Dissolution Date12 March 2024 (1 month, 2 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Gladys Law
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2007(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressCarraig
Scarth Road, Luncarty
Perth
Perthshire
PH1 3HG
Scotland
Director NameHugh Law
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2007(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCarraig
Scarth Road, Luncarty
Perth
Perthshire
PH1 3HG
Scotland
Secretary NameMrs Gladys Law
NationalityBritish
StatusClosed
Appointed23 January 2007(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressCarraig
Scarth Road, Luncarty
Perth
Perthshire
PH1 3HG
Scotland
Director NameJohn Gunn
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2007(same day as company formation)
RoleSurveyor
Correspondence AddressLetham Cottage
Bankfoot
Perth
Perthshire
PH1 4EF
Scotland
Director NameMargaret McCallum
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2007(same day as company formation)
RoleFarming
Correspondence AddressLetham Cottage
Bankfoot
PH1 4EF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed23 January 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 January 2007(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address66 Tay Street
Perth
PH2 8RA
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Hugh Law
90.91%
Ordinary A
10 at £1Gladys Law
9.09%
Ordinary C

Financials

Year2014
Net Worth£218,152
Cash£505
Current Liabilities£240,359

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

25 January 2021Confirmation statement made on 23 January 2021 with updates (4 pages)
23 January 2020Confirmation statement made on 23 January 2020 with updates (4 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
26 November 2019Secretary's details changed for Mrs Gladys Law on 26 November 2019 (1 page)
26 November 2019Director's details changed for Gladys Law on 26 November 2019 (2 pages)
23 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
7 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
24 January 2018Confirmation statement made on 23 January 2018 with updates (4 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
16 February 2017Amended total exemption small company accounts made up to 31 March 2016 (4 pages)
16 February 2017Amended total exemption small company accounts made up to 31 March 2016 (4 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 110
(7 pages)
9 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 110
(7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 110
(7 pages)
23 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 110
(7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 110
(7 pages)
23 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 110
(7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (7 pages)
23 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (7 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (7 pages)
23 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (7 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (7 pages)
24 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (7 pages)
22 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 October 2010Purchase of own shares. (3 pages)
5 October 2010Resolutions
  • RES13 ‐ Contracts to purchase 100B/10D shares at £1 01/02/2010
(1 page)
5 October 2010Cancellation of shares. Statement of capital on 5 October 2010
  • GBP 110
(4 pages)
5 October 2010Cancellation of shares. Statement of capital on 5 October 2010
  • GBP 110
(4 pages)
5 October 2010Purchase of own shares. (3 pages)
5 October 2010Resolutions
  • RES13 ‐ Contracts to purchase 100B/10D shares at £1 01/02/2010
(1 page)
5 October 2010Cancellation of shares. Statement of capital on 5 October 2010
  • GBP 110
(4 pages)
27 January 2010Termination of appointment of Margaret Mccallum as a director (2 pages)
27 January 2010Termination of appointment of Margaret Mccallum as a director (2 pages)
27 January 2010Termination of appointment of John Gunn as a director (2 pages)
27 January 2010Termination of appointment of John Gunn as a director (2 pages)
25 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (6 pages)
25 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (6 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 November 2009Register inspection address has been changed (1 page)
11 November 2009Register inspection address has been changed (1 page)
11 November 2009Register(s) moved to registered inspection location (1 page)
11 November 2009Register(s) moved to registered inspection location (1 page)
23 January 2009Return made up to 23/01/09; no change of members (4 pages)
23 January 2009Return made up to 23/01/09; no change of members (4 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 January 2008Return made up to 23/01/08; full list of members (4 pages)
23 January 2008Return made up to 23/01/08; full list of members (4 pages)
12 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 February 2007New director appointed (1 page)
12 February 2007New director appointed (1 page)
12 February 2007New director appointed (1 page)
12 February 2007New director appointed (1 page)
12 February 2007New director appointed (1 page)
12 February 2007Location of register of members (1 page)
12 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 February 2007New secretary appointed;new director appointed (1 page)
12 February 2007New secretary appointed;new director appointed (1 page)
12 February 2007Location of register of members (1 page)
12 February 2007New director appointed (1 page)
25 January 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
25 January 2007Ad 23/01/07--------- £ si 426@1=426 £ ic 2/428 (2 pages)
25 January 2007Director resigned (1 page)
25 January 2007Ad 23/01/07--------- £ si 426@1=426 £ ic 2/428 (2 pages)
25 January 2007Secretary resigned (1 page)
25 January 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
25 January 2007Director resigned (1 page)
25 January 2007Secretary resigned (1 page)
23 January 2007Incorporation (16 pages)
23 January 2007Incorporation (16 pages)