UKBizDB.co.uk

ELITE HOMES (TAYSIDE) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Elite Homes (tayside) Limited. The company was founded 23 years ago and was given the registration number SC214985. The firm's registered office is in DUNDEE. You can find them at Whitehall House, 33 Yeaman Shore, Dundee, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:ELITE HOMES (TAYSIDE) LIMITED
Company Number:SC214985
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 2001
End of financial year:30 April 2023
Jurisdiction:Scotland
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ

Corporate Secretary01 December 2004Active
Whitewell Farm, Muiryknowes, Forfar, DD8 1TF

Director15 February 2001Active
Guilan, Cortachy Road, Kirriemuir, Scotland, DD8 4PU

Director12 October 2018Active
50 Castle Street, Dundee, DD1 3RU

Corporate Secretary22 January 2001Active
North Powrie Farm, Tealing, Dundee, DD4 0QQ

Director27 April 2010Active
60 Riverside Road, Wormit, Newport On Tay, DD6 8LJ

Nominee Director22 January 2001Active
Blairyfeddon Farm, House, Forfar, Scotland, DD8 3RZ

Director15 February 2001Active

People with Significant Control

Guild Homes (Tayside) Limited
Notified on:12 October 2018
Status:Active
Country of residence:Scotland
Address:17, Academy Street, Forfar, Scotland, DD8 2HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Norman Robertson Mclagan
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:Scotland
Address:Blairyfeddon, Farmhouse, Forfar, Scotland, DD8 3RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Simon Urquhart Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:., Orchardbank Industrial Estate, Forfar, Scotland, DD8 1TD
Nature of control:
  • Significant influence or control
Mr Mark David James Guild
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:Scotland
Address:Whitewell Farm, Muiryknowes, Forfar, Scotland, DD8 1TF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Accounts

Accounts amended with accounts type audit exemption subsiduary.

Download
2024-03-04Other

Legacy.

Download
2024-02-05Accounts

Legacy.

Download
2024-02-05Other

Legacy.

Download
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2024-01-26Accounts

Accounts with accounts type total exemption full.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Accounts

Accounts with accounts type total exemption full.

Download
2020-01-31Confirmation statement

Confirmation statement with updates.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-28Confirmation statement

Confirmation statement with updates.

Download
2019-01-08Accounts

Accounts with accounts type total exemption full.

Download
2018-10-25Officers

Appoint person director company with name date.

Download
2018-10-25Officers

Termination director company with name termination date.

Download
2018-10-25Officers

Termination director company with name termination date.

Download
2018-10-24Persons with significant control

Notification of a person with significant control.

Download
2018-10-24Persons with significant control

Cessation of a person with significant control.

Download
2018-10-24Persons with significant control

Cessation of a person with significant control.

Download
2018-10-22Incorporation

Memorandum articles.

Download
2018-10-22Resolution

Resolution.

Download
2018-02-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.