SC TAYSIDE INVESTMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

29/01/2529 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/04/245 April 2024 Confirmation statement made on 2024-04-03 with updates

View Document

30/01/2430 January 2024 Micro company accounts made up to 2023-04-30

View Document

14/08/2314 August 2023 Cessation of Sean Cruickshank as a person with significant control on 2023-08-14

View Document

14/08/2314 August 2023 Notification of James Ross Morrison as a person with significant control on 2023-08-14

View Document

14/08/2314 August 2023 Appointment of Mr James Ross Morrison as a director on 2023-08-14

View Document

18/07/2318 July 2023 Satisfaction of charge SC3583070014 in full

View Document

10/07/2310 July 2023 Satisfaction of charge SC3583070004 in full

View Document

10/07/2310 July 2023 Satisfaction of charge SC3583070006 in full

View Document

19/05/2319 May 2023 Registered office address changed from Digital It Centre 10 Douglas Street Dundee Tayside DD1 5AJ to 16 Gordon Square Dundee DD3 6BY on 2023-05-19

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

04/04/234 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

27/01/2327 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-04-03 with updates

View Document

24/01/2224 January 2022 Micro company accounts made up to 2021-04-30

View Document

21/01/2221 January 2022 Notification of Angus William Cruickshank as a person with significant control on 2022-01-21

View Document

21/01/2221 January 2022 Change of details for Mr Sean Cruickshank as a person with significant control on 2022-01-21

View Document

21/01/2221 January 2022 Appointment of Mr Angus William Cruickshank as a director on 2022-01-21

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

06/04/216 April 2021 CONFIRMATION STATEMENT MADE ON 03/04/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

25/01/2025 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC3583070014

View Document

25/01/2025 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3583070012

View Document

25/01/2025 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3583070011

View Document

25/01/2025 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC3583070013

View Document

14/08/1914 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC3583070012

View Document

14/08/1914 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC3583070011

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

17/01/1917 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

17/01/1917 January 2019 PSC'S CHANGE OF PARTICULARS / MR SEAN CRUICKSHANK / 01/01/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR ALISON CRUICKSHANK

View Document

03/04/183 April 2018 CESSATION OF ALISON CRUICKSHANK AS A PSC

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR ALISON CRUICKSHANK

View Document

14/01/1814 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

31/08/1631 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC3583070010

View Document

31/08/1631 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC3583070009

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/04/1622 April 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

20/01/1620 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/09/158 September 2015 APPOINTMENT TERMINATED, DIRECTOR ANGUS CRUICKSHANK

View Document

08/09/158 September 2015 DIRECTOR APPOINTED MRS ALISON CRUICKSHANK

View Document

11/08/1511 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3583070005

View Document

11/08/1511 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3583070006

View Document

11/08/1511 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3583070007

View Document

11/08/1511 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3583070008

View Document

11/08/1511 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3583070004

View Document

25/06/1525 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3583070003

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/04/1521 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

24/03/1524 March 2015 DIRECTOR APPOINTED MR ANGUS WILLIAM CRUICKSHANK

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/04/1422 April 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/12/1328 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC3583070002

View Document

20/12/1320 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC3583070001

View Document

02/05/132 May 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

27/02/1327 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

07/12/127 December 2012 REGISTERED OFFICE CHANGED ON 07/12/2012 FROM 10 CHEVALIERS PEND DUNDEE TAYSIDE DD4 9RH

View Document

28/06/1228 June 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/04/1128 April 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN CRUICKSHANK / 08/01/2010

View Document

27/04/1027 April 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

09/03/109 March 2010 REGISTERED OFFICE CHANGED ON 09/03/2010 FROM UNIT 2 DIGITAL IT CENTRE 10 DOUGLAS STREET DUNDEE TAYSIDE DD1 5AJ

View Document

21/01/1021 January 2010 REGISTERED OFFICE CHANGED ON 21/01/2010 FROM UNIT 3 DIGITAL IT CENTRE 10 DOUGLAS STREET DUNDEE DD1 5AJ

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN CRUICKSHANK / 08/01/2010

View Document

20/05/0920 May 2009 ALTER ARTICLES 18/05/2009

View Document

17/04/0917 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company