Company NameSc Tayside Investments Limited
DirectorsSean Cruickshank and Angus William Cruickshank
Company StatusActive
Company NumberSC358307
CategoryPrivate Limited Company
Incorporation Date17 April 2009(15 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Sean Cruickshank
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2009(same day as company formation)
RoleSales
Country of ResidenceScotland
Correspondence AddressDigital It Centre 10 Douglas Street
Dundee
Tayside
DD1 5AJ
Scotland
Director NameMr Angus William Cruickshank
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2022(12 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDigital It Centre 10 Douglas Street
Dundee
Tayside
DD1 5AJ
Scotland
Director NameMr Angus William Cruickshank
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2015(5 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 08 September 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDigital It Centre 10 Douglas Street
Dundee
Tayside
DD1 5AJ
Scotland
Director NameMrs Alison Cruickshank
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2015(6 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDigital It Centre 10 Douglas Street
Dundee
Tayside
DD1 5AJ
Scotland

Location

Registered Address16 Gordon Square
Dundee
DD3 6BY
Scotland
ConstituencyDundee West
WardColdside
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£17,489
Cash£4,073
Current Liabilities£187,623

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return3 April 2024 (3 weeks, 5 days ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Charges

25 August 2016Delivered on: 31 August 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Northmost house on second floor above the ground floor at 22 morgan street, dundee. ANG17755.
Outstanding
6 August 2015Delivered on: 11 August 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Northmost house on top floor, 22 morgan street, dundee ANG23058.
Outstanding
6 August 2015Delivered on: 11 August 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Southmost house on ground floor, 22 morgan street, dundee ANG23058.
Outstanding
6 August 2015Delivered on: 11 August 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Southmost house on first floor, 22 morgan street, dundee ANG23058.
Outstanding
6 August 2015Delivered on: 11 August 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Northmost house on second floor above ground floor, 22 morgan street, dundee ANG17755.
Outstanding
6 August 2015Delivered on: 11 August 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Northmost first floor flat of tenement 22 morgan street, dundee ANG25745.
Outstanding
12 June 2015Delivered on: 25 June 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
20 December 2013Delivered on: 28 December 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
15 February 2022Delivered on: 5 March 2022
Persons entitled: S.E.L.E.C.T Scotland LTD

Classification: A registered charge
Particulars: 87 byron crescent, dundee being the subjects registered in the land register of scotland under title number ANG23579.
Outstanding
14 January 2020Delivered on: 25 January 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 75 high street, lochee, dundee registered in the land register of scotland under title number ANG79647.
Outstanding
14 January 2020Delivered on: 25 January 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 1/R 63 albert street, dundee registered in the land register of scotland.
Outstanding
6 August 2019Delivered on: 14 August 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 75 high street, lochee, dundee, ANG79647.
Outstanding
6 August 2019Delivered on: 14 August 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 1/R, 63 albert street, dundee, ANG80151.
Outstanding
26 August 2016Delivered on: 31 August 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: North most house on the top floor at 22 morgan street, dundee. ANG66744.
Outstanding
11 December 2013Delivered on: 20 December 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: North most part of building known as 76 brook street, dundee ANG27676. Notification of addition to or amendment of charge.
Outstanding

Filing History

16 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
27 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
25 January 2020Registration of charge SC3583070013, created on 14 January 2020 (7 pages)
25 January 2020Registration of charge SC3583070014, created on 14 January 2020 (7 pages)
25 January 2020Satisfaction of charge SC3583070011 in full (4 pages)
25 January 2020Satisfaction of charge SC3583070012 in full (4 pages)
14 August 2019Registration of charge SC3583070011, created on 6 August 2019 (6 pages)
14 August 2019Registration of charge SC3583070012, created on 6 August 2019 (6 pages)
15 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
17 January 2019Change of details for Mr Sean Cruickshank as a person with significant control on 1 January 2018 (2 pages)
17 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
3 April 2018Confirmation statement made on 3 April 2018 with updates (4 pages)
3 April 2018Termination of appointment of Alison Cruickshank as a director on 1 January 2018 (1 page)
3 April 2018Cessation of Alison Cruickshank as a person with significant control on 1 January 2018 (1 page)
3 April 2018Termination of appointment of Alison Cruickshank as a director on 1 January 2018 (1 page)
14 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
14 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
28 April 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 August 2016Registration of charge SC3583070010, created on 26 August 2016 (7 pages)
31 August 2016Registration of charge SC3583070009, created on 25 August 2016 (11 pages)
31 August 2016Registration of charge SC3583070009, created on 25 August 2016 (11 pages)
31 August 2016Registration of charge SC3583070010, created on 26 August 2016 (7 pages)
22 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(3 pages)
22 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(3 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
8 September 2015Termination of appointment of Angus William Cruickshank as a director on 8 September 2015 (1 page)
8 September 2015Termination of appointment of Angus William Cruickshank as a director on 8 September 2015 (1 page)
8 September 2015Appointment of Mrs Alison Cruickshank as a director on 8 September 2015 (2 pages)
8 September 2015Appointment of Mrs Alison Cruickshank as a director on 8 September 2015 (2 pages)
11 August 2015Registration of charge SC3583070004, created on 6 August 2015 (7 pages)
11 August 2015Registration of charge SC3583070004, created on 6 August 2015 (7 pages)
11 August 2015Registration of charge SC3583070006, created on 6 August 2015 (7 pages)
11 August 2015Registration of charge SC3583070005, created on 6 August 2015 (7 pages)
11 August 2015Registration of charge SC3583070004, created on 6 August 2015 (7 pages)
11 August 2015Registration of charge SC3583070008, created on 6 August 2015 (7 pages)
11 August 2015Registration of charge SC3583070006, created on 6 August 2015 (7 pages)
11 August 2015Registration of charge SC3583070006, created on 6 August 2015 (7 pages)
11 August 2015Registration of charge SC3583070007, created on 6 August 2015 (7 pages)
11 August 2015Registration of charge SC3583070005, created on 6 August 2015 (7 pages)
11 August 2015Registration of charge SC3583070008, created on 6 August 2015 (7 pages)
11 August 2015Registration of charge SC3583070005, created on 6 August 2015 (7 pages)
11 August 2015Registration of charge SC3583070007, created on 6 August 2015 (7 pages)
11 August 2015Registration of charge SC3583070007, created on 6 August 2015 (7 pages)
11 August 2015Registration of charge SC3583070008, created on 6 August 2015 (7 pages)
25 June 2015Registration of charge SC3583070003, created on 12 June 2015 (20 pages)
25 June 2015Registration of charge SC3583070003, created on 12 June 2015 (20 pages)
21 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(3 pages)
21 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(3 pages)
24 March 2015Appointment of Mr Angus William Cruickshank as a director on 24 March 2015 (2 pages)
24 March 2015Appointment of Mr Angus William Cruickshank as a director on 24 March 2015 (2 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
22 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(3 pages)
22 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
28 December 2013Registration of charge 3583070002 (20 pages)
28 December 2013Registration of charge 3583070002 (20 pages)
20 December 2013Registration of charge 3583070001 (13 pages)
20 December 2013Registration of charge 3583070001 (13 pages)
2 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
2 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
27 February 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
27 February 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
7 December 2012Registered office address changed from 10 Chevaliers Pend Dundee Tayside DD4 9RH on 7 December 2012 (1 page)
7 December 2012Registered office address changed from 10 Chevaliers Pend Dundee Tayside DD4 9RH on 7 December 2012 (1 page)
7 December 2012Registered office address changed from 10 Chevaliers Pend Dundee Tayside DD4 9RH on 7 December 2012 (1 page)
28 June 2012Annual return made up to 17 April 2012 with a full list of shareholders (3 pages)
28 June 2012Annual return made up to 17 April 2012 with a full list of shareholders (3 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
28 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (3 pages)
28 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (3 pages)
17 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
17 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
27 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for Mr Sean Cruickshank on 8 January 2010 (2 pages)
27 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for Mr Sean Cruickshank on 8 January 2010 (2 pages)
27 April 2010Director's details changed for Mr Sean Cruickshank on 8 January 2010 (2 pages)
9 March 2010Registered office address changed from Unit 2 Digital It Centre 10 Douglas Street Dundee Tayside DD1 5AJ on 9 March 2010 (2 pages)
9 March 2010Registered office address changed from Unit 2 Digital It Centre 10 Douglas Street Dundee Tayside DD1 5AJ on 9 March 2010 (2 pages)
9 March 2010Registered office address changed from Unit 2 Digital It Centre 10 Douglas Street Dundee Tayside DD1 5AJ on 9 March 2010 (2 pages)
21 January 2010Registered office address changed from Unit 3 Digital It Centre 10 Douglas Street Dundee DD1 5AJ on 21 January 2010 (2 pages)
21 January 2010Registered office address changed from Unit 3 Digital It Centre 10 Douglas Street Dundee DD1 5AJ on 21 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Sean Cruickshank on 8 January 2010 (3 pages)
14 January 2010Director's details changed for Mr Sean Cruickshank on 8 January 2010 (3 pages)
14 January 2010Director's details changed for Mr Sean Cruickshank on 8 January 2010 (3 pages)
20 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 April 2009Incorporation (18 pages)
17 April 2009Incorporation (18 pages)