Advanced company searchLink opens in new window

TAYSIDE BUILDERS LIMITED

Company number SC263150

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with no updates
07 Sep 2023 AA Micro company accounts made up to 31 March 2023
20 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with no updates
19 Dec 2022 AA Micro company accounts made up to 31 March 2022
14 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with no updates
27 Sep 2021 AA Micro company accounts made up to 31 March 2021
15 Jan 2021 CS01 Confirmation statement made on 12 January 2021 with no updates
08 Dec 2020 AA Micro company accounts made up to 31 March 2020
24 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with no updates
04 Dec 2019 AA Micro company accounts made up to 31 March 2019
18 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with no updates
18 Jan 2019 PSC04 Change of details for Mr Ian Yule Ingram as a person with significant control on 18 January 2019
18 Jan 2019 CH01 Director's details changed for Mr Ian Yule Ingram on 18 January 2019
24 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
12 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with no updates
07 Dec 2017 AA Micro company accounts made up to 31 March 2017
13 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
23 Nov 2016 AA Micro company accounts made up to 31 March 2016
12 Jan 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
18 Dec 2015 CH01 Director's details changed for Mr Ian Yule Ingram on 18 December 2015
18 Dec 2015 AD01 Registered office address changed from 20 Cross Keys Close Brechin Angus DD9 6ER to The Old City Club 6 Southesk Street Brechin Angus DD9 6DY on 18 December 2015
27 Nov 2015 AP01 Appointment of Mr Archibald Allan Jess as a director on 16 November 2015
14 Sep 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
14 Sep 2015 AP01 Appointment of Mr Ian Yule Ingram as a director on 14 September 2015
14 Sep 2015 TM01 Termination of appointment of Christopher Braid Wilson as a director on 14 September 2015