UKBizDB.co.uk

SC TAYSIDE INVESTMENTS LIMITED

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

This company is commonly known as Sc Tayside Investments Limited. The company was founded 15 years ago and was given the registration number SC358307. The firm's registered office is in DUNDEE. You can find them at Digital It Centre, 10 Douglas Street, Dundee, Tayside. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:SC TAYSIDE INVESTMENTS LIMITED
Company Number:SC358307
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 2009
End of financial year:30 April 2023
Jurisdiction:Scotland
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Digital It Centre, 10 Douglas Street, Dundee, Tayside, DD1 5AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Gordon Square, Dundee, Scotland, DD3 6BY

Director21 January 2022Active
16, Gordon Square, Dundee, Scotland, DD3 6BY

Director17 April 2009Active
16, Gordon Square, Dundee, Scotland, DD3 6BY

Director14 August 2023Active
Digital It Centre, 10 Douglas Street, Dundee, DD1 5AJ

Director08 September 2015Active
Digital It Centre, 10 Douglas Street, Dundee, DD1 5AJ

Director24 March 2015Active

People with Significant Control

Mr James Ross Morrison
Notified on:14 August 2023
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:Scotland
Address:16, Gordon Square, Dundee, Scotland, DD3 6BY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Angus William Cruickshank
Notified on:21 January 2022
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:Scotland
Address:16, Gordon Square, Dundee, Scotland, DD3 6BY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Sean Cruickshank
Notified on:06 April 2016
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:Scotland
Address:16, Gordon Square, Dundee, Scotland, DD3 6BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Alison Cruickshank
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Address:Digital It Centre, 10 Douglas Street, Dundee, DD1 5AJ
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Confirmation statement

Confirmation statement with updates.

Download
2024-01-30Accounts

Accounts with accounts type micro entity.

Download
2023-08-14Persons with significant control

Notification of a person with significant control.

Download
2023-08-14Persons with significant control

Cessation of a person with significant control.

Download
2023-08-14Officers

Appoint person director company with name date.

Download
2023-07-18Mortgage

Mortgage satisfy charge full.

Download
2023-07-10Mortgage

Mortgage satisfy charge full.

Download
2023-07-10Mortgage

Mortgage satisfy charge full.

Download
2023-05-19Address

Change registered office address company with date old address new address.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Accounts

Accounts with accounts type micro entity.

Download
2022-06-13Mortgage

Mortgage satisfy charge full.

Download
2022-04-04Confirmation statement

Confirmation statement with updates.

Download
2022-03-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-24Accounts

Accounts with accounts type micro entity.

Download
2022-01-21Persons with significant control

Change to a person with significant control.

Download
2022-01-21Persons with significant control

Notification of a person with significant control.

Download
2022-01-21Officers

Appoint person director company with name date.

Download
2021-04-27Accounts

Accounts with accounts type micro entity.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Accounts

Accounts with accounts type micro entity.

Download
2020-01-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-25Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.