Company NameTayside Pressure Washers (Blairgowrie) Llp
Company StatusActive
Company NumberSO301324
CategoryLimited Liability Partnership
Incorporation Date27 April 2007(17 years ago)

Directors

LLP Designated Member NameMr Jeremy Hugh Jackson-Gamlen
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLittleton House
Rattray
Blairgowrie
Perthshire
PH10 7HF
Scotland
LLP Designated Member NameMr Steven James Jackson-Gamlen
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address62 Blackthorn Place
Blairgowrie
Perthshire
PH10 6FH
Scotland
LLP Designated Member NameTayside Pressure Washers Limited (Corporation)
StatusResigned
Appointed27 April 2007(same day as company formation)
Correspondence Address1 Skirmie Park
Blairgowrie
Perthshire
PH10 6NP
Scotland

Contact

Websitetpwscotland.com
Telephone01250 875831
Telephone regionBlairgowrie

Location

Registered AddressSkirmie Park
Welton Road
Blairgowrie
Perthshire
PH10 6NP
Scotland
ConstituencyPerth and North Perthshire
WardBlairgowrie and Glens
Address Matches4 other UK companies use this postal address

Financials

Year2014
Cash£2,176
Current Liabilities£124,928

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (1 week, 4 days from now)

Charges

6 September 2007Delivered on: 11 September 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
20 June 2007Delivered on: 28 June 2007
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

8 December 2020Total exemption full accounts made up to 31 May 2020 (11 pages)
8 June 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
29 April 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
17 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
1 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
1 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
6 March 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
6 March 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
28 April 2016Annual return made up to 27 April 2016 (3 pages)
28 April 2016Annual return made up to 27 April 2016 (3 pages)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
19 June 2015Annual return made up to 27 April 2015 (4 pages)
19 June 2015Annual return made up to 27 April 2015 (4 pages)
19 June 2015Termination of appointment of Tayside Pressure Washers Limited as a member on 14 March 2015 (1 page)
19 June 2015Termination of appointment of Tayside Pressure Washers Limited as a member on 14 March 2015 (1 page)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
5 May 2014Annual return made up to 27 April 2014 (4 pages)
5 May 2014Annual return made up to 27 April 2014 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
1 May 2013Annual return made up to 27 April 2013 (4 pages)
1 May 2013Member's details changed for Mr Steven James Jackson-Gamlen on 1 February 2010 (2 pages)
1 May 2013Member's details changed for Mr Steven James Jackson-Gamlen on 1 February 2010 (2 pages)
1 May 2013Annual return made up to 27 April 2013 (4 pages)
1 May 2013Member's details changed for Mr Steven James Jackson-Gamlen on 1 February 2010 (2 pages)
14 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
14 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
23 May 2012Annual return made up to 27 April 2012 (4 pages)
23 May 2012Annual return made up to 27 April 2012 (4 pages)
23 May 2012Member's details changed for Mr Steven James Jackson-Gamlen on 23 May 2012 (2 pages)
23 May 2012Member's details changed for Tayside Pressure Washers Limited on 23 May 2012 (1 page)
23 May 2012Member's details changed for Tayside Pressure Washers Limited on 23 May 2012 (1 page)
23 May 2012Member's details changed for Mr Steven James Jackson-Gamlen on 23 May 2012 (2 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
13 May 2011Member's details changed for Steven James Jackson-Gamlen on 27 April 2011 (2 pages)
13 May 2011Member's details changed for Tayside Pressure Washers Limited on 27 April 2011 (2 pages)
13 May 2011Annual return made up to 27 April 2011 (4 pages)
13 May 2011Member's details changed for Steven James Jackson-Gamlen on 27 April 2011 (2 pages)
13 May 2011Member's details changed for Tayside Pressure Washers Limited on 27 April 2011 (2 pages)
13 May 2011Member's details changed for Jeremy Hugh Jackson-Gamlen on 27 April 2011 (2 pages)
13 May 2011Member's details changed for Jeremy Hugh Jackson-Gamlen on 27 April 2011 (2 pages)
13 May 2011Annual return made up to 27 April 2011 (4 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
20 May 2010Annual return made up to 27 April 2010 (8 pages)
20 May 2010Annual return made up to 27 April 2010 (8 pages)
3 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
3 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
21 May 2009Annual return made up to 27/04/09 (4 pages)
21 May 2009Annual return made up to 27/04/09 (4 pages)
3 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
3 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
17 November 2008Annual return made up to 27/04/08 (3 pages)
17 November 2008Annual return made up to 27/04/08 (3 pages)
27 September 2007Alterations to a floating charge (5 pages)
27 September 2007Alterations to a floating charge (5 pages)
11 September 2007Partic of mort/charge * (3 pages)
11 September 2007Partic of mort/charge * (3 pages)
28 June 2007Partic of mort/charge * (3 pages)
28 June 2007Partic of mort/charge * (3 pages)
10 May 2007Accounting reference date extended from 30/04/08 to 31/05/08 (1 page)
10 May 2007Accounting reference date extended from 30/04/08 to 31/05/08 (1 page)
27 April 2007Incorporation (4 pages)
27 April 2007Incorporation (4 pages)