TAYSIDE REAL ESTATE LIMITED
NEWPORT-ON-TAY

Hellopages » Fife » Fife » DD6 8RB

Company number SC265444
Status Active
Incorporation Date 24 March 2004
Company Type Private Limited Company
Address THE STEADINGS, EASTER FRIARTON, NEWPORT-ON-TAY, FIFE, DD6 8RB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 24 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 March 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 1 . The most likely internet sites of TAYSIDE REAL ESTATE LIMITED are www.taysiderealestate.co.uk, and www.tayside-real-estate.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Tayside Real Estate Limited is a Private Limited Company. The company registration number is SC265444. Tayside Real Estate Limited has been working since 24 March 2004. The present status of the company is Active. The registered address of Tayside Real Estate Limited is The Steadings Easter Friarton Newport On Tay Fife Dd6 8rb. . COLE, Benjamin Charles is a Secretary of the company. COLE, Benjamin Charles is a Director of the company. COLE, Emma Charlotte is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
COLE, Benjamin Charles
Appointed Date: 24 March 2004

Director
COLE, Benjamin Charles
Appointed Date: 24 March 2004
62 years old

Director
COLE, Emma Charlotte
Appointed Date: 24 March 2004
59 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 24 March 2004
Appointed Date: 24 March 2004

Persons With Significant Control

Benjamin Charles Cole
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

TAYSIDE REAL ESTATE LIMITED Events

03 Apr 2017
Confirmation statement made on 24 March 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Apr 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
14 May 2015
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1

...
... and 40 more events
25 Jun 2004
Partic of mort/charge *
24 Jun 2004
Partic of mort/charge *
02 Jun 2004
Partic of mort/charge *
24 Mar 2004
Secretary resigned
24 Mar 2004
Incorporation

TAYSIDE REAL ESTATE LIMITED Charges

29 December 2005
Standard security
Delivered: 12 January 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: That dwellinghouse entering by the common passage number…
19 September 2005
Standard security
Delivered: 23 September 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: That dwellinghouse entering by the common passage and…
26 January 2005
Standard security
Delivered: 4 February 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 3/2, 21 rosefield street, dundee.
22 June 2004
Standard security
Delivered: 25 June 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 19 school road, downfield, dundee.
22 June 2004
Standard security
Delivered: 25 June 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 39 lyon street, dundee.
22 June 2004
Standard security
Delivered: 25 June 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 7 queen street, newport-on-tay FFE20951.
22 June 2004
Standard security
Delivered: 25 June 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 69 strathmartine road, dundee.
22 June 2004
Standard security
Delivered: 25 June 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 60 mains road, dundee.
22 June 2004
Standard security
Delivered: 25 June 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 4 lawson place, dundee.
22 June 2004
Standard security
Delivered: 25 June 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 4 molison street, dundee.
22 June 2004
Standard security
Delivered: 25 June 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 44 court street, dundee.
22 June 2004
Standard security
Delivered: 25 June 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 37 lyon street, dundee.
22 June 2004
Standard security
Delivered: 25 June 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 29 constitution street, dundee.
22 June 2004
Standard security
Delivered: 25 June 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 29 baldovan terrace, dundee.
22 June 2004
Standard security
Delivered: 25 June 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 27 cleghorn street, dundee.
22 June 2004
Standard security
Delivered: 25 June 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 21 morgan street, dundee.
22 June 2004
Standard security
Delivered: 25 June 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 18 carnegie street, montrose.
22 June 2004
Standard security
Delivered: 25 June 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 12 christie's lane, montrose.
22 June 2004
Standard security
Delivered: 25 June 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 10 mains road, dundee.
21 June 2004
Standard security
Delivered: 24 June 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects known as and forming 9 gorrie terrace, dundee…
24 May 2004
Bond & floating charge
Delivered: 2 June 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…