TAYSIDE SCAFFOLD LIMITED
DUNDEE

Hellopages » Dundee City » Dundee City » DD1 3JT

Company number SC436772
Status Active
Incorporation Date 13 November 2012
Company Type Private Limited Company
Address ADAMS & CO RIVER COURT, 5 WEST VICTORIA DOCK ROAD, DUNDEE, SCOTLAND, DD1 3JT
Home Country United Kingdom
Nature of Business 43991 - Scaffold erection
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are First Gazette notice for compulsory strike-off; Confirmation statement made on 13 November 2016 with updates; Compulsory strike-off action has been discontinued. The most likely internet sites of TAYSIDE SCAFFOLD LIMITED are www.taysidescaffold.co.uk, and www.tayside-scaffold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and twelve months. Tayside Scaffold Limited is a Private Limited Company. The company registration number is SC436772. Tayside Scaffold Limited has been working since 13 November 2012. The present status of the company is Active. The registered address of Tayside Scaffold Limited is Adams Co River Court 5 West Victoria Dock Road Dundee Scotland Dd1 3jt. . HAY, Kerr is a Director of the company. Director MITCHELL, Derek has been resigned. The company operates in "Scaffold erection".


Current Directors

Director
HAY, Kerr
Appointed Date: 13 November 2012
49 years old

Resigned Directors

Director
MITCHELL, Derek
Resigned: 13 November 2014
Appointed Date: 13 November 2012
71 years old

Persons With Significant Control

Mr Kerry Hay
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – 75% or more

TAYSIDE SCAFFOLD LIMITED Events

11 Apr 2017
First Gazette notice for compulsory strike-off
11 Jan 2017
Confirmation statement made on 13 November 2016 with updates
04 Jun 2016
Compulsory strike-off action has been discontinued
03 Jun 2016
Total exemption small company accounts made up to 30 April 2015
14 May 2016
Compulsory strike-off action has been suspended
...
... and 8 more events
13 Nov 2014
Termination of appointment of Derek Mitchell as a director on 13 November 2014
07 Nov 2014
First Gazette notice for compulsory strike-off
12 Aug 2014
Previous accounting period extended from 30 November 2013 to 30 April 2014
06 Jan 2014
Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100

13 Nov 2012
Incorporation