TAYSIDE WINDOW BLINDS LIMITED
ESTATE, DUNDEE

Hellopages » Dundee City » Dundee City » DD4 8XD

Company number SC167366
Status Active
Incorporation Date 29 July 1996
Company Type Private Limited Company
Address 14 TOM JOHNSTON ROAD, WEST PITKERRO INDUSTRIAL, ESTATE, DUNDEE, TAYSIDE, DD4 8XD
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 29 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 29 July 2015 with full list of shareholders Statement of capital on 2015-08-24 GBP 2 . The most likely internet sites of TAYSIDE WINDOW BLINDS LIMITED are www.taysidewindowblinds.co.uk, and www.tayside-window-blinds.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. Tayside Window Blinds Limited is a Private Limited Company. The company registration number is SC167366. Tayside Window Blinds Limited has been working since 29 July 1996. The present status of the company is Active. The registered address of Tayside Window Blinds Limited is 14 Tom Johnston Road West Pitkerro Industrial Estate Dundee Tayside Dd4 8xd. . COX, Ronald Brindley is a Secretary of the company. COX, Ronald Brindley is a Director of the company. YOUNG, John is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
COX, Ronald Brindley
Appointed Date: 19 August 1996

Director
COX, Ronald Brindley
Appointed Date: 19 August 1996
65 years old

Director
YOUNG, John
Appointed Date: 19 August 1996
75 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 19 August 1996
Appointed Date: 29 July 1996

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 19 August 1996
Appointed Date: 29 July 1996

Persons With Significant Control

Mr Ronald Brindley Cox
Notified on: 29 July 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TAYSIDE WINDOW BLINDS LIMITED Events

02 Aug 2016
Confirmation statement made on 29 July 2016 with updates
27 Jun 2016
Total exemption small company accounts made up to 30 September 2015
24 Aug 2015
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
31 Jul 2014
Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2

...
... and 46 more events
02 Sep 1996
New secretary appointed;new director appointed
02 Sep 1996
Registered office changed on 02/09/96 from: 24 great king street edinburgh EH3 6QN
02 Sep 1996
Secretary resigned
02 Sep 1996
Director resigned
29 Jul 1996
Incorporation

TAYSIDE WINDOW BLINDS LIMITED Charges

14 August 2006
Standard security
Delivered: 22 August 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Site at tom johnston road, west pitkerro industrial estate…
22 April 2005
Floating charge
Delivered: 29 April 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…