TAYSIDE PLUMBING AND BUILDING SUPPLIES LIMITED
DUNDEE

Hellopages » Dundee City » Dundee City » DD3 7SR

Company number SC056782
Status Active
Incorporation Date 2 December 1974
Company Type Private Limited Company
Address EAGLE MILLS, 1 DENS ROAD, DUNDEE, DD3 7SR
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Confirmation statement made on 16 July 2016 with updates; Accounts for a small company made up to 31 December 2014. The most likely internet sites of TAYSIDE PLUMBING AND BUILDING SUPPLIES LIMITED are www.taysideplumbingandbuildingsupplies.co.uk, and www.tayside-plumbing-and-building-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and eleven months. Tayside Plumbing and Building Supplies Limited is a Private Limited Company. The company registration number is SC056782. Tayside Plumbing and Building Supplies Limited has been working since 02 December 1974. The present status of the company is Active. The registered address of Tayside Plumbing and Building Supplies Limited is Eagle Mills 1 Dens Road Dundee Dd3 7sr. . RAITT, Gordon Jarvis is a Secretary of the company. CRAWFORD, David is a Director of the company. RAITT, Gordon Jarvis is a Director of the company. ROBERTSON, Michael George is a Director of the company. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


Current Directors


Director
CRAWFORD, David

81 years old

Director
RAITT, Gordon Jarvis

78 years old

Director
ROBERTSON, Michael George
Appointed Date: 01 May 2015
58 years old

TAYSIDE PLUMBING AND BUILDING SUPPLIES LIMITED Events

01 Oct 2016
Accounts for a small company made up to 31 December 2015
19 Jul 2016
Confirmation statement made on 16 July 2016 with updates
30 Sep 2015
Accounts for a small company made up to 31 December 2014
21 Jul 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 79,600

05 May 2015
Appointment of Mr Michael George Robertson as a director on 1 May 2015
...
... and 86 more events
14 Jan 1987
Secretary resigned;new secretary appointed;new director appointed

19 Sep 1986
Full accounts made up to 28 February 1985

19 Sep 1986
Return made up to 06/08/86; full list of members

12 Aug 1986
Secretary resigned;new secretary appointed

11 Jul 1986
Return made up to 31/12/85; full list of members

TAYSIDE PLUMBING AND BUILDING SUPPLIES LIMITED Charges

12 March 1996
Standard security
Delivered: 18 March 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Eagle mills,1 dens road,dundee.
7 March 1990
Standard security
Delivered: 13 March 1990
Status: Satisfied on 25 March 1996
Persons entitled: Eagle Star Insurance Co LTD
Description: Western part of eaglemills dens road dundee.
14 December 1987
Floating charge
Delivered: 29 December 1987
Status: Satisfied on 25 March 1996
Persons entitled: Gordon Jahris Raitt
Description: Undertaking and all property and assets present and future…
14 December 1987
Floating charge
Delivered: 29 December 1987
Status: Satisfied on 25 March 1996
Persons entitled: David Crawford
Description: Undertaking and all property and assets present and future…
29 June 1982
Bond & floating charge
Delivered: 15 July 1982
Status: Satisfied on 12 February 1990
Persons entitled: Industrial and Commercial Finance Corporation LTD
Description: Undertaking and all property and assets present and future…
28 October 1980
Mandate
Delivered: 13 November 1980
Status: Satisfied on 10 September 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: The proceeds to the extent of £100,000 from the combined…
23 September 1980
Standard security
Delivered: 29 September 1980
Status: Satisfied on 2 March 1990
Persons entitled: Industrial and Commercial Finance Corporation Limited Eagle Jute Mills, Dundee
16 June 1980
Floating charge
Delivered: 20 June 1980
Status: Satisfied on 12 February 1990
Persons entitled: Industrial and Commercial Finance Corporation LTD
Description: Undertaking and all property and assets present and future…
16 June 1980
Floating charge
Delivered: 20 June 1980
Status: Satisfied on 12 February 1990
Persons entitled: Industrial and Commercial Finance Corporation LTD
Description: Undertaking and all property and assets present and future…
28 February 1979
Standard security
Delivered: 6 March 1979
Status: Satisfied on 10 September 2009
Persons entitled: Industrial and Commercial Finance Corporation LTD
Description: 6 mains loan, dundee.
24 May 1977
Floating charge
Delivered: 7 June 1977
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…