About

Registered Number: SC283133
Date of Incorporation: 12/04/2005 (19 years ago)
Company Status: Active
Registered Address: Unit 3 40 Old Glamis Road, Dundee, DD3 8JQ,

 

Having been setup in 2005, Tayside Ironmongery Ltd are based in Dundee, it's status is listed as "Active". This organisation has 3 directors listed as Scharf, Lee, Sivewright, Alexander Hardie, Hampton, Michael John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCHARF, Lee 20 February 2020 - 1
SIVEWRIGHT, Alexander Hardie 12 April 2005 - 1
HAMPTON, Michael John 12 April 2005 20 February 2020 1

Filing History

Document Type Date
AA - Annual Accounts 05 August 2020
CS01 - N/A 08 May 2020
AP01 - Appointment of director 24 February 2020
TM01 - Termination of appointment of director 20 February 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 02 August 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 12 February 2018
AD01 - Change of registered office address 22 November 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 30 March 2017
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 28 February 2013
466(Scot) - N/A 16 February 2013
466(Scot) - N/A 16 February 2013
MG01s - Particulars of a charge created by a company registered in Scotland 05 July 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 08 February 2012
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 04 May 2010
AD01 - Change of registered office address 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 26 March 2010
287 - Change in situation or address of Registered Office 06 August 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 22 April 2008
AA - Annual Accounts 01 April 2008
363a - Annual Return 12 June 2007
AA - Annual Accounts 13 February 2007
363a - Annual Return 15 May 2006
225 - Change of Accounting Reference Date 22 March 2006
410(Scot) - N/A 19 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
NEWINC - New incorporation documents 12 April 2005

Mortgages & Charges

Description Date Status Charge by
Floating charge 21 June 2012 Outstanding

N/A

Bond & floating charge 17 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.