TAYSIDE MACHINERY LIMITED

Hellopages » Dundee City » Dundee City » DD1 4JS
Company number SC106211
Status Active
Incorporation Date 19 August 1987
Company Type Private Limited Company
Address 176 PERTH ROAD, DUNDEE, DD1 4JS
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of TAYSIDE MACHINERY LIMITED are www.taysidemachinery.co.uk, and www.tayside-machinery.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. Tayside Machinery Limited is a Private Limited Company. The company registration number is SC106211. Tayside Machinery Limited has been working since 19 August 1987. The present status of the company is Active. The registered address of Tayside Machinery Limited is 176 Perth Road Dundee Dd1 4js. . TAYLOR, Moira is a Secretary of the company. TAYLOR, Barry Richard is a Director of the company. TAYLOR, Roy Ritchie is a Director of the company. Secretary ANDERSON FYFE LLP has been resigned. Director TAYLOR, Moira has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Secretary
TAYLOR, Moira
Appointed Date: 06 August 1993

Director
TAYLOR, Barry Richard
Appointed Date: 25 March 2013
44 years old

Director
TAYLOR, Roy Ritchie

73 years old

Resigned Directors

Secretary
ANDERSON FYFE LLP
Resigned: 06 August 1993

Director
TAYLOR, Moira
Resigned: 15 November 1993
73 years old

Persons With Significant Control

Mr Roy Ritchie Taylor
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

TAYSIDE MACHINERY LIMITED Events

20 Mar 2017
Total exemption small company accounts made up to 31 August 2016
10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
03 May 2016
Total exemption small company accounts made up to 31 August 2015
28 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100

05 Feb 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100

...
... and 66 more events
14 Sep 1987
Company name changed tiehard LIMITED\certificate issued on 15/09/87

09 Sep 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Sep 1987
Registered office changed on 08/09/87 from: 24 castle st edinburgh EH2 3HT

08 Sep 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Aug 1987
Incorporation

TAYSIDE MACHINERY LIMITED Charges

31 August 2001
Bond & floating charge
Delivered: 11 September 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
26 February 1990
Floating charge
Delivered: 15 March 1990
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…