TAYSIDE ROOFING LIMITED
DUNDEE

Hellopages » Perth and Kinross » Perth and Kinross » DD2 5DW

Company number SC164976
Status Active
Incorporation Date 17 April 1996
Company Type Private Limited Company
Address 39 BONIFACE ROAD, INVERGOWRIE, DUNDEE, DD2 5DW
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 17 April 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 4 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of TAYSIDE ROOFING LIMITED are www.taysideroofing.co.uk, and www.tayside-roofing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Tayside Roofing Limited is a Private Limited Company. The company registration number is SC164976. Tayside Roofing Limited has been working since 17 April 1996. The present status of the company is Active. The registered address of Tayside Roofing Limited is 39 Boniface Road Invergowrie Dundee Dd2 5dw. . HERD, Victor Young is a Secretary of the company. HERD, Victor Young is a Director of the company. HERD, Victor Young is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
HERD, Victor Young
Appointed Date: 23 April 1996

Director
HERD, Victor Young
Appointed Date: 29 September 2000
68 years old

Director
HERD, Victor Young
Appointed Date: 17 April 1996
93 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 17 April 1996
Appointed Date: 17 April 1996

TAYSIDE ROOFING LIMITED Events

04 Aug 2016
Total exemption small company accounts made up to 31 May 2016
11 May 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 4

14 Jan 2016
Total exemption small company accounts made up to 31 May 2015
06 May 2015
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 4

26 Dec 2014
Total exemption small company accounts made up to 31 May 2014
...
... and 51 more events
23 May 1996
Ad 23/03/96--------- £ si 2@1=2 £ ic 2/4
23 May 1996
New director appointed
23 May 1996
New secretary appointed;new director appointed
17 Apr 1996
Secretary resigned
17 Apr 1996
Incorporation

TAYSIDE ROOFING LIMITED Charges

8 August 2002
Standard security
Delivered: 19 August 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flatted dwellinghouse being the westmost flat on the third…
7 August 2002
Standard security
Delivered: 14 August 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 7 hilltown terrace, dundee.
4 July 2002
Standard security
Delivered: 11 July 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2 flats at 1 langlands street, dundee.
3 July 2002
Standard security
Delivered: 11 July 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All and whole that area of piece of ground lying on the…
15 May 2002
Bond & floating charge
Delivered: 22 May 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
16 February 1998
Standard security
Delivered: 23 February 1998
Status: Satisfied on 11 July 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: 12 dock street & 7 hilltown terrace,dundee.
14 January 1998
Floating charge
Delivered: 20 January 1998
Status: Satisfied on 12 September 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
25 September 1997
Standard security
Delivered: 1 October 1997
Status: Satisfied on 11 July 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: The yard premises at langlands street,dundee and office…