Advanced company searchLink opens in new window

SC TAYSIDE INVESTMENTS LIMITED

Company number SC358307

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)
25 Jun 2015 MR01 Registration of charge SC3583070003, created on 12 June 2015
21 Apr 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
24 Mar 2015 AP01 Appointment of Mr Angus William Cruickshank as a director on 24 March 2015
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
22 Apr 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
28 Dec 2013 MR01 Registration of charge 3583070002
20 Dec 2013 MR01 Registration of charge 3583070001
02 May 2013 AR01 Annual return made up to 17 April 2013 with full list of shareholders
27 Feb 2013 AA Total exemption small company accounts made up to 30 April 2012
07 Dec 2012 AD01 Registered office address changed from 10 Chevaliers Pend Dundee Tayside DD4 9RH on 7 December 2012
28 Jun 2012 AR01 Annual return made up to 17 April 2012 with full list of shareholders
31 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
28 Apr 2011 AR01 Annual return made up to 17 April 2011 with full list of shareholders
17 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
27 Apr 2010 AR01 Annual return made up to 17 April 2010 with full list of shareholders
27 Apr 2010 CH01 Director's details changed for Mr Sean Cruickshank on 8 January 2010
09 Mar 2010 AD01 Registered office address changed from Unit 2 Digital It Centre 10 Douglas Street Dundee Tayside DD1 5AJ on 9 March 2010
21 Jan 2010 AD01 Registered office address changed from Unit 3 Digital It Centre 10 Douglas Street Dundee DD1 5AJ on 21 January 2010
14 Jan 2010 CH01 Director's details changed for Mr Sean Cruickshank on 8 January 2010
20 May 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Apr 2009 NEWINC Incorporation