TAYSIDE AVIATION (ENGINEERING) LIMITED
DUNDEE

Hellopages » Dundee City » Dundee City » DD2 1UH

Company number SC120503
Status Active
Incorporation Date 29 September 1989
Company Type Private Limited Company
Address DUNDEE AIRPORT, RIVERSIDE DRIVE, DUNDEE, DD2 1UH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Termination of appointment of Robert Purvis as a director on 28 October 2016; Confirmation statement made on 31 July 2016 with updates. The most likely internet sites of TAYSIDE AVIATION (ENGINEERING) LIMITED are www.taysideaviationengineering.co.uk, and www.tayside-aviation-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one months. Tayside Aviation Engineering Limited is a Private Limited Company. The company registration number is SC120503. Tayside Aviation Engineering Limited has been working since 29 September 1989. The present status of the company is Active. The registered address of Tayside Aviation Engineering Limited is Dundee Airport Riverside Drive Dundee Dd2 1uh. . WATT, James Alistair is a Secretary of the company. WATT, James Alistair is a Director of the company. Secretary GARMORY, Robert Milligan has been resigned. Secretary GILLISPIE, Alastair Alfred Bell has been resigned. Secretary LECKIE, George Andrew has been resigned. Secretary MILLER HENDRY has been resigned. Director FRASER, Roland Lovat has been resigned. Director GARMORY, Robert Milligan has been resigned. Director GILLISPIE, Alastair Alfred Bell has been resigned. Director GREIG, Walter Robert Clark has been resigned. Director HEPBURN, Janice June has been resigned. Director LECKIE, George Andrew has been resigned. Director PURVIS, Robert has been resigned. Director WALKER, Charles Hannah has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WATT, James Alistair
Appointed Date: 02 July 2010

Director
WATT, James Alistair
Appointed Date: 22 April 2004
69 years old

Resigned Directors

Secretary
GARMORY, Robert Milligan
Resigned: 07 July 2010
Appointed Date: 22 April 2004

Secretary
GILLISPIE, Alastair Alfred Bell
Resigned: 09 September 1999

Secretary
LECKIE, George Andrew
Resigned: 22 April 2004
Appointed Date: 10 February 2003

Secretary
MILLER HENDRY
Resigned: 10 February 2003
Appointed Date: 09 September 1999

Director
FRASER, Roland Lovat
Resigned: 30 April 2009
84 years old

Director
GARMORY, Robert Milligan
Resigned: 07 July 2010
Appointed Date: 22 April 2004
71 years old

Director
GILLISPIE, Alastair Alfred Bell
Resigned: 09 September 1999
85 years old

Director
GREIG, Walter Robert Clark
Resigned: 18 May 2003
Appointed Date: 09 September 1999
89 years old

Director
HEPBURN, Janice June
Resigned: 07 July 2010
Appointed Date: 22 April 2004
68 years old

Director
LECKIE, George Andrew
Resigned: 22 April 2004
Appointed Date: 10 February 2003
77 years old

Director
PURVIS, Robert
Resigned: 28 October 2016
Appointed Date: 22 April 2004
77 years old

Director
WALKER, Charles Hannah
Resigned: 01 May 2001
Appointed Date: 09 September 1999
94 years old

Persons With Significant Control

Mr James Watt
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

Mr Robert Purvis
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

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

TAYSIDE AVIATION (ENGINEERING) LIMITED Events

27 Mar 2017
Total exemption full accounts made up to 31 December 2016
30 Nov 2016
Termination of appointment of Robert Purvis as a director on 28 October 2016
10 Aug 2016
Confirmation statement made on 31 July 2016 with updates
13 Apr 2016
Total exemption small company accounts made up to 31 December 2015
03 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,000

...
... and 75 more events
16 Jan 1990
New director appointed

16 Jan 1990
Director resigned;new director appointed

16 Jan 1990
Registered office changed on 16/01/90 from: 24 great king street edinburgh EH3 6QN

20 Dec 1989
Company name changed rigpay LIMITED\certificate issued on 21/12/89

29 Sep 1989
Incorporation

TAYSIDE AVIATION (ENGINEERING) LIMITED Charges

6 March 1993
Floating charge
Delivered: 24 March 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…