Advanced company searchLink opens in new window

TAYSIDE ASSET MANAGERS LIMITED

Company number SC645437

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)
23 Dec 2024 AA Micro company accounts made up to 31 March 2024
12 Dec 2024 CS01 Confirmation statement made on 27 October 2024 with no updates
17 Apr 2024 AD01 Registered office address changed from 26-26 High Street Dundee DD1 1TA Scotland to 26-28 High Street Dundee DD1 1TA on 17 April 2024
15 Apr 2024 AD01 Registered office address changed from India Buildings 86 Bell Street Dundee DD1 1HN Scotland to 26-26 High Street Dundee DD1 1TA on 15 April 2024
19 Dec 2023 AA Micro company accounts made up to 31 March 2023
02 Nov 2023 CS01 Confirmation statement made on 27 October 2023 with no updates
21 Dec 2022 AA Micro company accounts made up to 31 March 2022
04 Dec 2022 CS01 Confirmation statement made on 27 October 2022 with no updates
29 Nov 2022 TM01 Termination of appointment of Nicholas James Horan as a director on 13 September 2022
12 Aug 2022 MR01 Registration of charge SC6454370001, created on 4 August 2022
12 Dec 2021 CS01 Confirmation statement made on 27 October 2021 with updates
24 Aug 2021 PSC07 Cessation of Nicholas James Horan as a person with significant control on 13 August 2021
27 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
21 Jul 2021 SH10 Particulars of variation of rights attached to shares
20 Jul 2021 SH08 Change of share class name or designation
20 Jul 2021 MA Memorandum and Articles of Association
20 Jul 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jul 2021 SH01 Statement of capital following an allotment of shares on 26 May 2020
  • GBP 100
16 Jul 2021 PSC04 Change of details for Mr Sean Gordon Lewis as a person with significant control on 26 May 2020
16 Jul 2021 PSC01 Notification of Nicholas Horan as a person with significant control on 26 May 2020
16 Jul 2021 AP01 Appointment of Mr Nicholas James Horan as a director on 26 May 2020
11 Jun 2021 AA01 Previous accounting period extended from 31 October 2020 to 31 March 2021
08 Jun 2021 AA01 Current accounting period extended from 31 March 2021 to 31 October 2021
22 Mar 2021 AA01 Current accounting period shortened from 31 October 2021 to 31 March 2021
04 Nov 2020 CS01 Confirmation statement made on 27 October 2020 with no updates