Company NameTayside Windows Limited
DirectorDean Sinclair Anderson
Company StatusActive
Company NumberSC315219
CategoryPrivate Limited Company
Incorporation Date24 January 2007(17 years, 3 months ago)
Previous NameDSA Contracts Limited

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Dean Sinclair Anderson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2007(same day as company formation)
RoleGlazier
Country of ResidenceUnited Kingdom
Correspondence AddressBlock C, Unit 20, 10 Tom Johnson Road
Dundee
DD4 8XD
Scotland
Secretary NamePamela Cathrine Anderson
NationalityBritish
StatusResigned
Appointed24 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address52 Durris Loan
Broughty Ferry
Dundee
Angus
DD5 3BD
Scotland
Secretary NameMrs Pamela Cathrine Anderson
StatusResigned
Appointed07 July 2011(4 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 11 June 2012)
RoleCompany Director
Correspondence Address16b Tom Johnston Road, West
Pitkerro, Dundee
Angus
DD4 8XD
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed24 January 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 January 2007(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.taysidewindows.co.uk/
Email address[email protected]
Telephone01382 772855
Telephone regionDundee

Location

Registered AddressBlock C, Unit 20
10 Tom Johnson Road
Dundee
DD4 8XD
Scotland
ConstituencyDundee East
WardThe Ferry

Shareholders

80 at £1Dean Sinclair Anderson
100.00%
Ordinary A

Financials

Year2014
Net Worth£246,361
Cash£147,112
Current Liabilities£117,073

Accounts

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

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Charges

7 May 2010Delivered on: 20 May 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Building 1 unit 2 tom johnston road dundee.
Outstanding
31 March 2010Delivered on: 7 April 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

4 February 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
6 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
7 February 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
10 September 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
31 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
4 September 2017Total exemption full accounts made up to 31 March 2017 (18 pages)
4 September 2017Total exemption full accounts made up to 31 March 2017 (18 pages)
26 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
25 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 80
(3 pages)
18 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 80
(3 pages)
10 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 80
(3 pages)
11 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 80
(3 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 80
(3 pages)
14 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 80
(3 pages)
17 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
1 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
23 August 2012Statement by directors (1 page)
23 August 2012Statement of capital on 23 August 2012
  • GBP 80
(4 pages)
23 August 2012Resolutions
  • RES13 ‐ Reclassify share premium account 11/06/2012
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 August 2012Cancellation of shares. Statement of capital on 23 August 2012
  • GBP 80
(4 pages)
23 August 2012Purchase of own shares. (3 pages)
23 August 2012Solvency statement dated 11/06/12 (1 page)
23 August 2012Solvency statement dated 11/06/12 (1 page)
23 August 2012Cancellation of shares. Statement of capital on 23 August 2012
  • GBP 80
(4 pages)
23 August 2012Statement by directors (1 page)
23 August 2012Purchase of own shares. (3 pages)
23 August 2012Resolutions
  • RES13 ‐ Reclassify share premium account 11/06/2012
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 August 2012Statement of capital on 23 August 2012
  • GBP 80
(4 pages)
23 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
23 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
15 June 2012Termination of appointment of Pamela Anderson as a secretary (1 page)
15 June 2012Termination of appointment of Pamela Anderson as a secretary (1 page)
13 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
13 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
23 May 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 May 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
14 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 July 2011Appointment of Mrs Pamela Cathrine Anderson as a secretary (1 page)
7 July 2011Appointment of Mrs Pamela Cathrine Anderson as a secretary (1 page)
31 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
31 January 2011Director's details changed for Dean Sinclair Anderson on 24 January 2011 (2 pages)
31 January 2011Director's details changed for Dean Sinclair Anderson on 24 January 2011 (2 pages)
31 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
10 November 2010Termination of appointment of Pamela Anderson as a secretary (1 page)
10 November 2010Termination of appointment of Pamela Anderson as a secretary (1 page)
6 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Dean Sinclair Anderson on 23 January 2010 (2 pages)
3 March 2010Director's details changed for Dean Sinclair Anderson on 23 January 2010 (2 pages)
12 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 February 2009Return made up to 24/01/09; full list of members (3 pages)
24 February 2009Return made up to 24/01/09; full list of members (3 pages)
10 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 February 2008Location of register of members (1 page)
1 February 2008Location of debenture register (1 page)
1 February 2008Location of register of members (1 page)
1 February 2008Return made up to 24/01/08; full list of members (2 pages)
1 February 2008Registered office changed on 01/02/08 from: 52 durris loan dundee DD5 3BD (1 page)
1 February 2008Return made up to 24/01/08; full list of members (2 pages)
1 February 2008Registered office changed on 01/02/08 from: 52 durris loan dundee DD5 3BD (1 page)
1 February 2008Location of debenture register (1 page)
1 March 2007Company name changed dsa contracts LIMITED\certificate issued on 01/03/07 (2 pages)
1 March 2007Company name changed dsa contracts LIMITED\certificate issued on 01/03/07 (2 pages)
5 February 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
5 February 2007New secretary appointed (2 pages)
5 February 2007Ad 24/01/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 February 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
5 February 2007New director appointed (2 pages)
5 February 2007New director appointed (2 pages)
5 February 2007Ad 24/01/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 February 2007New secretary appointed (2 pages)
26 January 2007Secretary resigned (1 page)
26 January 2007Director resigned (1 page)
26 January 2007Director resigned (1 page)
26 January 2007Secretary resigned (1 page)
24 January 2007Incorporation (16 pages)
24 January 2007Incorporation (16 pages)