SC TAYSIDE INVESTMENTS LIMITED

16 Gordon Square, Dundee, DD3 6BY, Scotland
StatusACTIVE
Company No.SC358307
CategoryPrivate Limited Company
Incorporated17 Apr 2009
Age15 years, 27 days
JurisdictionScotland

SUMMARY

SC TAYSIDE INVESTMENTS LIMITED is an active private limited company with number SC358307. It was incorporated 15 years, 27 days ago, on 17 April 2009. The company address is 16 Gordon Square, Dundee, DD3 6BY, Scotland.



Company Fillings

Confirmation statement with updates

Date: 05 Apr 2024

Action Date: 03 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 14 Aug 2023

Action Date: 14 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-08-14

Psc name: James Ross Morrison

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Aug 2023

Action Date: 14 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-08-14

Psc name: Sean Cruickshank

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2023

Action Date: 14 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Ross Morrison

Appointment date: 2023-08-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3583070014

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3583070004

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3583070006

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2023

Action Date: 19 May 2023

Category: Address

Type: AD01

Old address: Digital It Centre 10 Douglas Street Dundee Tayside DD1 5AJ

Change date: 2023-05-19

New address: 16 Gordon Square Dundee DD3 6BY

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2023

Action Date: 03 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3583070015

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2022

Action Date: 03 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Mar 2022

Action Date: 15 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-02-15

Charge number: SC3583070015

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change to a person with significant control

Date: 21 Jan 2022

Action Date: 21 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Sean Cruickshank

Change date: 2022-01-21

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jan 2022

Action Date: 21 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-01-21

Psc name: Angus William Cruickshank

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2022

Action Date: 21 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Angus William Cruickshank

Appointment date: 2022-01-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2021

Action Date: 03 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-03

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2020

Action Date: 03 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jan 2020

Action Date: 14 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC3583070013

Charge creation date: 2020-01-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jan 2020

Action Date: 14 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-01-14

Charge number: SC3583070014

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3583070011

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3583070012

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Aug 2019

Action Date: 06 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC3583070011

Charge creation date: 2019-08-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Aug 2019

Action Date: 06 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC3583070012

Charge creation date: 2019-08-06

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2019

Action Date: 03 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change to a person with significant control

Date: 17 Jan 2019

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-01

Psc name: Mr Sean Cruickshank

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2018

Action Date: 03 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Cruickshank

Termination date: 2018-01-01

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Apr 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-01

Psc name: Alison Cruickshank

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-01

Officer name: Alison Cruickshank

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2017

Action Date: 17 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Aug 2016

Action Date: 25 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC3583070009

Charge creation date: 2016-08-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Aug 2016

Action Date: 26 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-08-26

Charge number: SC3583070010

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2016

Action Date: 17 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2015

Action Date: 08 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-08

Officer name: Mrs Alison Cruickshank

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2015

Action Date: 08 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angus William Cruickshank

Termination date: 2015-09-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Aug 2015

Action Date: 06 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC3583070004

Charge creation date: 2015-08-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Aug 2015

Action Date: 06 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-08-06

Charge number: SC3583070005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Aug 2015

Action Date: 06 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC3583070006

Charge creation date: 2015-08-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Aug 2015

Action Date: 06 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-08-06

Charge number: SC3583070007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Aug 2015

Action Date: 06 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-08-06

Charge number: SC3583070008

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jun 2015

Action Date: 12 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC3583070003

Charge creation date: 2015-06-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2015

Action Date: 17 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-17

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2015

Action Date: 24 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Angus William Cruickshank

Appointment date: 2015-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2014

Action Date: 17 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 28 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 3583070002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 20 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 3583070001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2013

Action Date: 17 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Dec 2012

Action Date: 07 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-07

Old address: 10 Chevaliers Pend Dundee Tayside DD4 9RH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2012

Action Date: 17 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2011

Action Date: 17 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2010

Action Date: 17 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-17

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2010

Action Date: 08 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-08

Officer name: Mr Sean Cruickshank

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Mar 2010

Action Date: 09 Mar 2010

Category: Address

Type: AD01

Old address: Unit 2 Digital It Centre 10 Douglas Street Dundee Tayside DD1 5AJ

Change date: 2010-03-09

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jan 2010

Action Date: 21 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-21

Old address: Unit 3 Digital It Centre 10 Douglas Street Dundee DD1 5AJ

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2010

Action Date: 08 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-08

Officer name: Mr Sean Cruickshank

Documents

View document PDF

Resolution

Date: 20 May 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 17 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLENHEIM PARK GARDENS MANAGEMENT LTD

BLENHEIM PARK,MINEHEAD,TA24 5QA

Number:06942579
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CLASSIC PM LLP

61 MAXTED ROAD,HEMEL HEMPSTEAD,HP2 7DZ

Number:OC426755
Status:ACTIVE
Category:Limited Liability Partnership

EVERYTHING CANAL BOATS LIMITED

SCARFIELD WHARF,ALVECHURCH,B48 7SQ

Number:04385140
Status:ACTIVE
Category:Private Limited Company

J.H.WATLING(DEVELOPMENTS)LIMITED

25 ST THOMAS STREET,WINCHESTER,SO23 9HJ

Number:00660371
Status:ACTIVE
Category:Private Limited Company

NABEEL RAUF LTD

FLAT 4,LONDON,W2 3LH

Number:08867422
Status:ACTIVE
Category:Private Limited Company

TINY SOCCER STARS LIMITED

181 UMBERSLADE ROAD,BIRMINGHAM,B29 7SG

Number:08449911
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source