TAYSIDE DEVELOPMENTS LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH1 2EN

Company number SC148177
Status Active
Incorporation Date 23 December 1993
Company Type Private Limited Company
Address CMS CAMERON MCKENNA LLP, SALTIRE COURT, 20 CASTLE TERRACE, EDINBURGH, SCOTLAND, EH1 2EN
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Second filing of Confirmation Statement dated 23/12/2016; Confirmation statement made on 23 December 2016 with updates ANNOTATION Second Filing The information on the form CS01, part 5 has been replaced by a second filing on 24/02/2017 ; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of TAYSIDE DEVELOPMENTS LIMITED are www.taysidedevelopments.co.uk, and www.tayside-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. Tayside Developments Limited is a Private Limited Company. The company registration number is SC148177. Tayside Developments Limited has been working since 23 December 1993. The present status of the company is Active. The registered address of Tayside Developments Limited is Cms Cameron Mckenna Llp Saltire Court 20 Castle Terrace Edinburgh Scotland Eh1 2en. . BROWN, Janice Elizabeth is a Secretary of the company. BROWN, Alan Rodney, Director is a Director of the company. Secretary DAWSON, David James has been resigned. Nominee Secretary SF SECRETARIES LIMITED has been resigned. Director WILSON, Douglas has been resigned. Director WILSON, Douglas has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
BROWN, Janice Elizabeth
Appointed Date: 17 April 2013

Director
BROWN, Alan Rodney, Director
Appointed Date: 23 December 1993
81 years old

Resigned Directors

Secretary
DAWSON, David James
Resigned: 18 April 1996
Appointed Date: 23 December 1993

Nominee Secretary
SF SECRETARIES LIMITED
Resigned: 17 April 2013
Appointed Date: 19 April 1996

Director
WILSON, Douglas
Resigned: 18 January 1999
Appointed Date: 14 March 1997
90 years old

Director
WILSON, Douglas
Resigned: 23 December 1996
Appointed Date: 18 April 1996
90 years old

Persons With Significant Control

Foxdown Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TAYSIDE DEVELOPMENTS LIMITED Events

24 Feb 2017
Second filing of Confirmation Statement dated 23/12/2016
15 Feb 2017
Confirmation statement made on 23 December 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 5 has been replaced by a second filing on 24/02/2017

15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Feb 2016
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1

11 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 68 more events
24 Jan 1996
Accounts for a dormant company made up to 31 March 1995
24 Jan 1996
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

19 Jan 1995
Return made up to 23/12/94; full list of members

31 Aug 1994
Accounting reference date notified as 31/03

23 Dec 1993
Incorporation

TAYSIDE DEVELOPMENTS LIMITED Charges

10 May 2006
Account security
Delivered: 19 May 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Construction deposit interest earning current account…
10 May 2006
Account security
Delivered: 19 May 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Seabraes lease rental deposit account no.1 Number 1934738.
10 May 2006
Account charge
Delivered: 19 May 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Seabraes lease rental deposit account no.4 Account number…
10 May 2006
Account security
Delivered: 19 May 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Cost overrun deposit interest earning current account…
10 May 2006
Account security
Delivered: 19 May 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Seabraes lease rental deposit account no.2 Account no.2…
10 May 2006
Account security
Delivered: 19 May 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Seabraes lease rental deposit account no.3 Account number…