Company NameTayside Property Developments Limited
Company StatusDissolved
Company NumberSC466080
CategoryPrivate Limited Company
Incorporation Date18 December 2013(10 years, 4 months ago)
Dissolution Date17 September 2020 (3 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Raza Rehman
Date of BirthMay 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2014(7 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (closed 17 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
Director NameMr Adil Ali
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(3 years, 7 months after company formation)
Appointment Duration1 day (resigned 02 August 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Dean Park Brae
Chapel
Kirkcaldy
KY2 6GA
Scotland

Location

Registered Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
ConstituencyEdinburgh West
WardCity Centre

Shareholders

100 at £1Adil Ali
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

9 April 2015Delivered on: 14 April 2015
Persons entitled: Relendex Pcc Limited

Classification: A registered charge
Particulars: Castlehill centre, castlehill, cupar. Title number FFE107615.
Outstanding
25 March 2015Delivered on: 1 April 2015
Persons entitled: Relendex Pcc Limited

Classification: A registered charge
Outstanding

Filing History

17 September 2020Final Gazette dissolved following liquidation (1 page)
17 June 2020Final account prior to dissolution in a winding-up by the court (9 pages)
23 April 2019Notice of winding up order (1 page)
23 April 2019Court order notice of winding up (1 page)
16 April 2019Registered office address changed from 9 Dean Park Brae Chapel Kirkcaldy KY2 6GA to 56 Palmerston Place Edinburgh EH12 5AY on 16 April 2019 (2 pages)
1 January 2019Compulsory strike-off action has been suspended (1 page)
27 November 2018First Gazette notice for compulsory strike-off (1 page)
26 September 2018Cessation of Adil Ali as a person with significant control on 16 October 2017 (1 page)
26 September 2018Notification of Zahida Kausar as a person with significant control on 16 October 2017 (2 pages)
26 September 2018Termination of appointment of Adil Ali as a director on 2 August 2017 (1 page)
6 August 2018Cessation of Zahida Kausar as a person with significant control on 15 October 2017 (1 page)
6 August 2018Notification of Adil Ali as a person with significant control on 15 October 2017 (2 pages)
6 August 2018Appointment of Mr Adil Ali as a director on 1 August 2017 (2 pages)
12 March 2018Confirmation statement made on 18 December 2017 with updates (4 pages)
11 October 2017Notification of Zahida Kausar as a person with significant control on 3 July 2017 (2 pages)
11 October 2017Cessation of Adil Ali as a person with significant control on 3 July 2017 (1 page)
11 October 2017Cessation of Adil Ali as a person with significant control on 3 July 2017 (1 page)
11 October 2017Notification of Zahida Kausar as a person with significant control on 3 July 2017 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 July 2017Termination of appointment of Adil Ali as a director on 3 July 2017 (1 page)
5 July 2017Termination of appointment of Adil Ali as a director on 3 July 2017 (1 page)
7 February 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
7 February 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
21 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 May 2016Satisfaction of charge SC4660800001 in full (4 pages)
19 May 2016Satisfaction of charge SC4660800001 in full (4 pages)
19 May 2016Satisfaction of charge SC4660800002 in full (4 pages)
19 May 2016Satisfaction of charge SC4660800002 in full (4 pages)
28 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(4 pages)
28 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(4 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 April 2015Registration of charge SC4660800002, created on 9 April 2015 (12 pages)
14 April 2015Registration of charge SC4660800002, created on 9 April 2015 (12 pages)
14 April 2015Registration of charge SC4660800002, created on 9 April 2015 (12 pages)
1 April 2015Registration of charge SC4660800001, created on 25 March 2015 (10 pages)
1 April 2015Registration of charge SC4660800001, created on 25 March 2015 (10 pages)
25 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-25
  • GBP 100
(4 pages)
25 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-25
  • GBP 100
(4 pages)
4 August 2014Appointment of Mr Raza Rehman as a director on 1 August 2014 (2 pages)
4 August 2014Appointment of Mr Raza Rehman as a director on 1 August 2014 (2 pages)
4 August 2014Appointment of Mr Raza Rehman as a director on 1 August 2014 (2 pages)
18 December 2013Incorporation
Statement of capital on 2013-12-18
  • GBP 100
(36 pages)
18 December 2013Incorporation
Statement of capital on 2013-12-18
  • GBP 100
(36 pages)