Company NameTayside Asset Managers Limited
DirectorSean Gordon Lewis
Company StatusActive
Company NumberSC645437
CategoryPrivate Limited Company
Incorporation Date28 October 2019(4 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Sean Gordon Lewis
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2019(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address26-28 High Street
Dundee
DD1 1TA
Scotland
Director NameMr Nicholas James Horan
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2020(7 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIndia Buildings 86 Bell Street
Dundee
DD1 1HN
Scotland

Location

Registered Address26-28 High Street
Dundee
DD1 1TA
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return27 October 2023 (6 months, 1 week ago)
Next Return Due10 November 2024 (6 months, 1 week from now)

Charges

4 August 2022Delivered on: 12 August 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding

Filing History

2 November 2023Confirmation statement made on 27 October 2023 with no updates (3 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
4 December 2022Confirmation statement made on 27 October 2022 with no updates (3 pages)
29 November 2022Termination of appointment of Nicholas James Horan as a director on 13 September 2022 (1 page)
12 August 2022Registration of charge SC6454370001, created on 4 August 2022 (14 pages)
12 December 2021Confirmation statement made on 27 October 2021 with updates (6 pages)
24 August 2021Cessation of Nicholas James Horan as a person with significant control on 13 August 2021 (1 page)
27 July 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
21 July 2021Particulars of variation of rights attached to shares (3 pages)
20 July 2021Change of share class name or designation (2 pages)
20 July 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
20 July 2021Memorandum and Articles of Association (12 pages)
16 July 2021Notification of Nicholas Horan as a person with significant control on 26 May 2020 (2 pages)
16 July 2021Appointment of Mr Nicholas James Horan as a director on 26 May 2020 (2 pages)
16 July 2021Change of details for Mr Sean Gordon Lewis as a person with significant control on 26 May 2020 (2 pages)
16 July 2021Statement of capital following an allotment of shares on 26 May 2020
  • GBP 100
(4 pages)
11 June 2021Previous accounting period extended from 31 October 2020 to 31 March 2021 (2 pages)
8 June 2021Current accounting period extended from 31 March 2021 to 31 October 2021 (1 page)
22 March 2021Current accounting period shortened from 31 October 2021 to 31 March 2021 (1 page)
4 November 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
28 October 2019Incorporation
Statement of capital on 2019-10-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)