TAYSIDE DIESEL ENGINEERING LIMITED
DUNDEE

Hellopages » Dundee City » Dundee City » DD3 6TS
Company number SC140399
Status Active
Incorporation Date 25 September 1992
Company Type Private Limited Company
Address C/O FINDLAY & COMPANY, 11 DUDHOPE TERRACE, DUNDEE, DD3 6TS
Home Country United Kingdom
Nature of Business 33150 - Repair and maintenance of ships and boats
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 25 September 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 25 September 2015 with full list of shareholders Statement of capital on 2015-10-07 GBP 15,756 . The most likely internet sites of TAYSIDE DIESEL ENGINEERING LIMITED are www.taysidedieselengineering.co.uk, and www.tayside-diesel-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. Tayside Diesel Engineering Limited is a Private Limited Company. The company registration number is SC140399. Tayside Diesel Engineering Limited has been working since 25 September 1992. The present status of the company is Active. The registered address of Tayside Diesel Engineering Limited is C O Findlay Company 11 Dudhope Terrace Dundee Dd3 6ts. . DOCHERTY, Joan is a Secretary of the company. KYDD, Eric Alexander is a Director of the company. MATHERS, Alan John is a Director of the company. MATHERS, Eric James is a Director of the company. MATHERS, Katherine Anne is a Director of the company. Nominee Secretary PETERKINS, SOLICITORS has been resigned. Director BRODIE, George has been resigned. Nominee Director HUNTER, Neil Cameron has been resigned. Director MATHERS, Eric James has been resigned. Director MATHERS, James Alan Grant has been resigned. Nominee Director RENNIE, Thomas George has been resigned. The company operates in "Repair and maintenance of ships and boats".


Current Directors

Secretary
DOCHERTY, Joan
Appointed Date: 06 December 2007

Director
KYDD, Eric Alexander
Appointed Date: 30 December 2004
56 years old

Director
MATHERS, Alan John
Appointed Date: 11 December 2009
54 years old

Director
MATHERS, Eric James
Appointed Date: 11 December 2009
58 years old

Director
MATHERS, Katherine Anne
Appointed Date: 01 October 2000
87 years old

Resigned Directors

Nominee Secretary
PETERKINS, SOLICITORS
Resigned: 06 December 2007
Appointed Date: 25 September 1992

Director
BRODIE, George
Resigned: 20 November 1995
Appointed Date: 04 February 1993
84 years old

Nominee Director
HUNTER, Neil Cameron
Resigned: 03 February 1993
Appointed Date: 25 September 1992

Director
MATHERS, Eric James
Resigned: 31 August 2005
Appointed Date: 30 December 2004
58 years old

Director
MATHERS, James Alan Grant
Resigned: 31 December 2004
Appointed Date: 03 February 1993
84 years old

Nominee Director
RENNIE, Thomas George
Resigned: 04 February 1993
Appointed Date: 25 September 1992
78 years old

TAYSIDE DIESEL ENGINEERING LIMITED Events

05 Oct 2016
Confirmation statement made on 25 September 2016 with updates
02 Jun 2016
Total exemption small company accounts made up to 31 January 2016
07 Oct 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 15,756

30 May 2015
Total exemption small company accounts made up to 31 January 2015
16 Oct 2014
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 15,756

...
... and 86 more events
18 Feb 1993
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

18 Feb 1993
£ nc 100/50000 03/02/93

28 Jan 1993
Memorandum and Articles of Association

28 Jan 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

25 Sep 1992
Incorporation

TAYSIDE DIESEL ENGINEERING LIMITED Charges

23 January 2003
Standard security
Delivered: 30 January 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground on west side of fowler road, west pitkerro…
24 September 2002
Bond & floating charge
Delivered: 30 September 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
3 March 1993
Standard security
Delivered: 15 March 1993
Status: Satisfied on 27 February 2003
Persons entitled: Clydesdale Bank Public Limited Company
Description: All and whole that area of ground lying on or towards the…
4 February 1993
Floating charge
Delivered: 10 February 1993
Status: Satisfied on 24 January 2003
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…