TAYSIDE BUILDERS LIMITED
BRECHIN

Hellopages » Angus » Angus » DD9 6DY

Company number SC263150
Status Active
Incorporation Date 9 February 2004
Company Type Private Limited Company
Address THE OLD CITY CLUB, 6 SOUTHESK STREET, BRECHIN, ANGUS, DD9 6DY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 12 January 2016 with full list of shareholders Statement of capital on 2016-01-12 GBP 2 . The most likely internet sites of TAYSIDE BUILDERS LIMITED are www.taysidebuilders.co.uk, and www.tayside-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Tayside Builders Limited is a Private Limited Company. The company registration number is SC263150. Tayside Builders Limited has been working since 09 February 2004. The present status of the company is Active. The registered address of Tayside Builders Limited is The Old City Club 6 Southesk Street Brechin Angus Dd9 6dy. . INGRAM, Ian Yule is a Director of the company. JESS, Archibald Allan is a Director of the company. Nominee Secretary FIRST SCOTTISH SECRETARIES LIMITED has been resigned. Secretary INGRAM, Karen Jacqueline has been resigned. Secretary THORNTONS LAW LLP has been resigned. Director CHEYNE, Raymond John has been resigned. Nominee Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. Director INGRAM, Ian Yule has been resigned. Director WILSON, Christopher Braid has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
INGRAM, Ian Yule
Appointed Date: 14 September 2015
60 years old

Director
JESS, Archibald Allan
Appointed Date: 16 November 2015
64 years old

Resigned Directors

Nominee Secretary
FIRST SCOTTISH SECRETARIES LIMITED
Resigned: 09 February 2004
Appointed Date: 09 February 2004

Secretary
INGRAM, Karen Jacqueline
Resigned: 08 May 2006
Appointed Date: 09 February 2004

Secretary
THORNTONS LAW LLP
Resigned: 16 July 2010
Appointed Date: 08 May 2006

Director
CHEYNE, Raymond John
Resigned: 08 May 2006
Appointed Date: 09 February 2004
59 years old

Nominee Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 09 February 2004
Appointed Date: 09 February 2004

Director
INGRAM, Ian Yule
Resigned: 01 June 2010
Appointed Date: 09 February 2004
60 years old

Director
WILSON, Christopher Braid
Resigned: 14 September 2015
Appointed Date: 08 May 2006
62 years old

Persons With Significant Control

Mr Ian Yule Ingram
Notified on: 12 January 2017
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Archibald Allan Jess
Notified on: 12 January 2017
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TAYSIDE BUILDERS LIMITED Events

13 Jan 2017
Confirmation statement made on 12 January 2017 with updates
23 Nov 2016
Micro company accounts made up to 31 March 2016
12 Jan 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2

18 Dec 2015
Director's details changed for Mr Ian Yule Ingram on 18 December 2015
18 Dec 2015
Registered office address changed from 20 Cross Keys Close Brechin Angus DD9 6ER to The Old City Club 6 Southesk Street Brechin Angus DD9 6DY on 18 December 2015
...
... and 46 more events
05 May 2004
Director resigned
05 May 2004
New secretary appointed
05 May 2004
New director appointed
05 May 2004
New director appointed
09 Feb 2004
Incorporation

TAYSIDE BUILDERS LIMITED Charges

6 April 2007
Standard security
Delivered: 11 April 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Six southesk street, brechin.
15 December 2006
Bond & floating charge
Delivered: 19 December 2006
Status: Satisfied on 30 March 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…