About

Registered Number: SC279746
Date of Incorporation: 10/02/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: 11 Whitehall Crescent, Dundee, DD1 4AR,

 

Having been setup in 2005, Tayside Solicitors Property Centre Ltd are based in Dundee, it's status at Companies House is "Active". We don't know the number of employees at the organisation. The business has 2 directors listed as Marnoch, Brian, Napier, Alistair Graham at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARNOCH, Brian 01 March 2019 - 1
NAPIER, Alistair Graham 01 March 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 April 2020
CS01 - N/A 02 March 2020
AP01 - Appointment of director 02 March 2020
AP01 - Appointment of director 02 March 2020
TM01 - Termination of appointment of director 28 February 2020
AD01 - Change of registered office address 12 February 2020
AA - Annual Accounts 25 March 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 12 March 2018
CS01 - N/A 01 March 2018
PSC02 - N/A 01 March 2018
PSC09 - N/A 01 March 2018
AA - Annual Accounts 31 March 2017
CS01 - N/A 17 February 2017
AR01 - Annual Return 09 March 2016
TM01 - Termination of appointment of director 24 February 2016
TM01 - Termination of appointment of director 24 February 2016
AA - Annual Accounts 11 February 2016
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 20 February 2015
CH01 - Change of particulars for director 18 February 2015
CH01 - Change of particulars for director 17 February 2015
TM01 - Termination of appointment of director 17 February 2015
CH01 - Change of particulars for director 22 May 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 25 February 2013
AP01 - Appointment of director 16 February 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 12 January 2012
TM02 - Termination of appointment of secretary 14 July 2011
TM01 - Termination of appointment of director 14 July 2011
AR01 - Annual Return 03 March 2011
CH01 - Change of particulars for director 03 March 2011
CH01 - Change of particulars for director 03 March 2011
CH01 - Change of particulars for director 03 March 2011
CH01 - Change of particulars for director 03 March 2011
CH01 - Change of particulars for director 03 March 2011
CH01 - Change of particulars for director 21 December 2010
AA - Annual Accounts 30 November 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AR01 - Annual Return 06 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 April 2010
CH01 - Change of particulars for director 05 April 2010
CH01 - Change of particulars for director 12 January 2010
CH03 - Change of particulars for secretary 12 January 2010
TM01 - Termination of appointment of director 05 January 2010
AA - Annual Accounts 16 December 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 12 January 2009
AA - Annual Accounts 06 March 2008
363a - Annual Return 11 February 2008
363a - Annual Return 27 March 2007
353 - Register of members 01 March 2007
AA - Annual Accounts 29 November 2006
288c - Notice of change of directors or secretaries or in their particulars 17 March 2006
363s - Annual Return 08 March 2006
225 - Change of Accounting Reference Date 02 March 2006
410(Scot) - N/A 19 January 2006
RESOLUTIONS - N/A 17 June 2005
RESOLUTIONS - N/A 17 June 2005
MEM/ARTS - N/A 17 June 2005
288b - Notice of resignation of directors or secretaries 06 June 2005
288b - Notice of resignation of directors or secretaries 06 June 2005
288a - Notice of appointment of directors or secretaries 06 June 2005
287 - Change in situation or address of Registered Office 06 June 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
CERTNM - Change of name certificate 15 March 2005
NEWINC - New incorporation documents 10 February 2005

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 04 January 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.