Company NameSouth Tay (Dundee) Ltd
DirectorAngus William Cruickshank
Company StatusActive
Company NumberSC464591
CategoryPrivate Limited Company
Incorporation Date26 November 2013(10 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Angus William Cruickshank
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2013(same day as company formation)
RoleProperty Consultant
Country of ResidenceScotland
Correspondence AddressDigital It Centre 10 Douglas Street
Dundee
DD1 5AJ
Scotland
Director NameMr Tahir Ramzan
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2013(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence AddressDigital It Centre 10 Douglas Street
Dundee
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

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 1 week from now)

Charges

9 February 2023Delivered on: 10 February 2023
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming first floor right, 18 merkland road east, aberdeen, AB24 5PR, being the subjects registered in the land register of scotland under title number ABN98353.
Outstanding
9 February 2023Delivered on: 10 February 2023
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 2 speckled wood court, dundee, DD4 0LY, being the subjects registered in the land register of scotland under title number ANG51702.
Outstanding
9 February 2023Delivered on: 10 February 2023
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 27 speckled wood court, dundee, DD4 0LY, being the subjects registered in the land register of scotland under title number ANG41722.
Outstanding
9 February 2023Delivered on: 10 February 2023
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming g/r 27 park avenue, dundee, DD4 6NB being the subjects registered in the land register of scotland under title number ANG91010.
Outstanding
20 April 2022Delivered on: 21 April 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All and whole the subjects 3/r, 3 raeburn place, aberdeen, AB25 1PP being the subjects registered in the land register of scotland under title number ABN624.
Outstanding
20 April 2022Delivered on: 21 April 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All and whole the subjects t/l, 175 crown street, aberdeen, AB11 6JA being the subjects registered in the land register of scotland under title number ABN38847.
Outstanding
7 April 2022Delivered on: 7 April 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Outstanding
14 February 2014Delivered on: 27 February 2014
Persons entitled: SC Tayside Investments Limited

Classification: A registered charge
Particulars: Land at west pitkerro mill ANG62940.
Outstanding

Filing History

3 December 2020Confirmation statement made on 26 November 2020 with updates (4 pages)
27 November 2020Micro company accounts made up to 30 November 2019 (2 pages)
6 December 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
29 November 2019Termination of appointment of Tahir Ramzan as a director on 27 November 2019 (1 page)
29 November 2019Cessation of Tahir Ramzan as a person with significant control on 27 November 2019 (1 page)
26 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
6 December 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
31 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
11 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
1 December 2017Registered office address changed from 58 Long Lane Broughty Ferry Dundee DD5 1HH to Digital It Centre 10 Douglas Street Dundee DD1 5AJ on 1 December 2017 (1 page)
1 December 2017Registered office address changed from 58 Long Lane Broughty Ferry Dundee DD5 1HH to Digital It Centre 10 Douglas Street Dundee DD1 5AJ on 1 December 2017 (1 page)
31 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
9 December 2016Confirmation statement made on 26 November 2016 with updates (6 pages)
9 December 2016Confirmation statement made on 26 November 2016 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
29 January 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
(3 pages)
29 January 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
(3 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
27 February 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(3 pages)
27 February 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(3 pages)
27 February 2014Registration of charge 4645910001 (7 pages)
27 February 2014Registration of charge 4645910001 (7 pages)
26 November 2013Incorporation
Statement of capital on 2013-11-26
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 November 2013Incorporation
Statement of capital on 2013-11-26
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)