This company is commonly known as Tayside Plumbing And Building Supplies Limited. The company was founded 49 years ago and was given the registration number SC056782. The firm's registered office is in DUNDEE. You can find them at The Vision Building, 20 Greenmarket, Dundee, . This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.
Name | : | TAYSIDE PLUMBING AND BUILDING SUPPLIES LIMITED |
---|---|---|
Company Number | : | SC056782 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 02 December 1974 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | The Vision Building, 20 Greenmarket, Dundee, DD1 4QB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22 Briar Grove, Forfar, DD8 1DQ | Secretary | - | Active |
31 Dalhousie Street, Carnoustie, DD7 6HE | Director | - | Active |
22 Briar Grove, Forfar, DD8 1DQ | Director | - | Active |
2, Kirkgait, Letham, Forfar, Scotland, DD8 2XQ | Director | 01 May 2015 | Active |
Mr David Crawford | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1944 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 31, Dalhousie Street, Carnoustie, Scotland, DD7 6HE |
Nature of control | : |
|
Mr Gordon Jarvis Raitt | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1947 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 22, Briar Grove, Forfar, Scotland, DD8 1DQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-25 | Gazette | Gazette dissolved liquidation. | Download |
2023-05-25 | Insolvency | Liquidation voluntary creditors return of final meeting scotland. | Download |
2023-05-25 | Resolution | Resolution. | Download |
2019-09-26 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-10 | Address | Change registered office address company with date old address new address. | Download |
2018-08-29 | Accounts | Accounts with accounts type small. | Download |
2018-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-11 | Accounts | Accounts with accounts type small. | Download |
2017-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-10-01 | Accounts | Accounts with accounts type small. | Download |
2016-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2015-09-30 | Accounts | Accounts with accounts type small. | Download |
2015-07-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-05 | Officers | Appoint person director company with name date. | Download |
2014-09-04 | Accounts | Accounts with accounts type small. | Download |
2014-08-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-09-25 | Accounts | Accounts with accounts type small. | Download |
2013-07-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-09-26 | Accounts | Accounts with accounts type small. | Download |
2012-07-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-07-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-07-06 | Accounts | Accounts with accounts type small. | Download |
2010-07-21 | Accounts | Accounts with accounts type small. | Download |
2010-07-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-07-20 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.