Dundee
DD4 8XD
Scotland
Secretary Name | Pamela Cathrine Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Durris Loan Broughty Ferry Dundee Angus DD5 3BD Scotland |
Secretary Name | Mrs Pamela Cathrine Anderson |
---|---|
Status | Resigned |
Appointed | 07 July 2011(4 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 11 June 2012) |
Role | Company Director |
Correspondence Address | 16b Tom Johnston Road, West Pitkerro, Dundee Angus DD4 8XD Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.taysidewindows.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01382 772855 |
Telephone region | Dundee |
Registered Address | Block C, Unit 20 10 Tom Johnson Road Dundee DD4 8XD Scotland |
---|---|
Constituency | Dundee East |
Ward | The Ferry |
80 at £1 | Dean Sinclair Anderson 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £246,361 |
Cash | £147,112 |
Current Liabilities | £117,073 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
7 May 2010 | Delivered 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 2010 | Delivered 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 |
4 February 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
---|---|
6 February 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
7 February 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
10 September 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
31 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
4 September 2017 | Total exemption full accounts made up to 31 March 2017 (18 pages) |
4 September 2017 | Total exemption full accounts made up to 31 March 2017 (18 pages) |
26 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
10 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
17 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
1 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (3 pages) |
1 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (3 pages) |
23 August 2012 | Statement by directors (1 page) |
23 August 2012 | Statement of capital on 23 August 2012
|
23 August 2012 | Resolutions
|
23 August 2012 | Cancellation of shares. Statement of capital on 23 August 2012
|
23 August 2012 | Purchase of own shares. (3 pages) |
23 August 2012 | Solvency statement dated 11/06/12 (1 page) |
23 August 2012 | Solvency statement dated 11/06/12 (1 page) |
23 August 2012 | Cancellation of shares. Statement of capital on 23 August 2012
|
23 August 2012 | Statement by directors (1 page) |
23 August 2012 | Purchase of own shares. (3 pages) |
23 August 2012 | Resolutions
|
23 August 2012 | Statement of capital on 23 August 2012
|
23 August 2012 | Resolutions
|
23 August 2012 | Resolutions
|
15 June 2012 | Termination of appointment of Pamela Anderson as a secretary (1 page) |
15 June 2012 | Termination of appointment of Pamela Anderson as a secretary (1 page) |
13 June 2012 | Resolutions
|
13 June 2012 | Resolutions
|
23 May 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
26 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
7 July 2011 | Appointment of Mrs Pamela Cathrine Anderson as a secretary (1 page) |
7 July 2011 | Appointment of Mrs Pamela Cathrine Anderson as a secretary (1 page) |
31 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Director's details changed for Dean Sinclair Anderson on 24 January 2011 (2 pages) |
31 January 2011 | Director's details changed for Dean Sinclair Anderson on 24 January 2011 (2 pages) |
31 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
10 November 2010 | Termination of appointment of Pamela Anderson as a secretary (1 page) |
10 November 2010 | Termination of appointment of Pamela Anderson as a secretary (1 page) |
6 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
20 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Director's details changed for Dean Sinclair Anderson on 23 January 2010 (2 pages) |
3 March 2010 | Director's details changed for Dean Sinclair Anderson on 23 January 2010 (2 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
24 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 February 2008 | Location of register of members (1 page) |
1 February 2008 | Location of debenture register (1 page) |
1 February 2008 | Location of register of members (1 page) |
1 February 2008 | Return made up to 24/01/08; full list of members (2 pages) |
1 February 2008 | Registered office changed on 01/02/08 from: 52 durris loan dundee DD5 3BD (1 page) |
1 February 2008 | Return made up to 24/01/08; full list of members (2 pages) |
1 February 2008 | Registered office changed on 01/02/08 from: 52 durris loan dundee DD5 3BD (1 page) |
1 February 2008 | Location of debenture register (1 page) |
1 March 2007 | Company name changed dsa contracts LIMITED\certificate issued on 01/03/07 (2 pages) |
1 March 2007 | Company name changed dsa contracts LIMITED\certificate issued on 01/03/07 (2 pages) |
5 February 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
5 February 2007 | New secretary appointed (2 pages) |
5 February 2007 | Ad 24/01/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 February 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
5 February 2007 | New director appointed (2 pages) |
5 February 2007 | New director appointed (2 pages) |
5 February 2007 | Ad 24/01/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 February 2007 | New secretary appointed (2 pages) |
26 January 2007 | Secretary resigned (1 page) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | Secretary resigned (1 page) |
24 January 2007 | Incorporation (16 pages) |
24 January 2007 | Incorporation (16 pages) |