TAYSIDE DIESEL ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

28/10/2428 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/09/2325 September 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

31/05/2331 May 2023 Termination of appointment of Alan John Mathers as a director on 2023-05-31

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/09/2227 September 2022 Director's details changed for Eric James Mathers on 2022-09-27

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

27/09/2127 September 2021 Director's details changed for Eric Alexander Kydd on 2021-09-27

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

15/05/2015 May 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

13/06/1913 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

13/06/1913 June 2019 APPOINTMENT TERMINATED, SECRETARY JOAN DOCHERTY

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES

View Document

28/09/1828 September 2018 REGISTERED OFFICE CHANGED ON 28/09/2018 FROM C/O FINDLAY & COMPANY 11 DUDHOPE TERRACE DUNDEE DD3 6TS

View Document

23/05/1823 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES

View Document

20/05/1720 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

07/10/157 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

16/10/1416 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

19/11/1319 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. ALAN JOHN MATHERS / 12/11/2013

View Document

19/11/1319 November 2013 SECRETARY'S CHANGE OF PARTICULARS / JOAN DOCHERTY / 12/11/2013

View Document

22/10/1322 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

13/06/1313 June 2013 REGISTERED OFFICE CHANGED ON 13/06/2013 FROM 2 MELVILLE STREET FALKIRK FK1 1HZ

View Document

15/04/1315 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

28/09/1228 September 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

26/09/1126 September 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE ANNE MATHERS / 01/10/2009

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC ALEXANDER KYDD / 01/10/2009

View Document

05/10/105 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

08/06/108 June 2010 VARYING SHARE RIGHTS AND NAMES

View Document

03/06/103 June 2010 DIRECTOR APPOINTED ERIC JAMES MATHERS

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

29/04/1029 April 2010 DIRECTOR APPOINTED MR. ALAN JOHN MATHERS

View Document

29/09/0929 September 2009 RETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

28/01/0928 January 2009 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 VARYING SHARE RIGHTS AND NAMES

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED SECRETARY PETERKINS, SOLICITORS

View Document

18/12/0718 December 2007 NEW SECRETARY APPOINTED

View Document

18/12/0718 December 2007 REGISTERED OFFICE CHANGED ON 18/12/07 FROM: 100 UNION STREET ABERDEEN AB10 1QR

View Document

16/10/0716 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0725 September 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

30/10/0630 October 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS; AMEND

View Document

30/10/0630 October 2006 DIRECTOR RESIGNED

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

25/02/0525 February 2005 NEW DIRECTOR APPOINTED

View Document

17/02/0517 February 2005 DIRECTOR RESIGNED

View Document

17/02/0517 February 2005 NEW DIRECTOR APPOINTED

View Document

22/10/0422 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

05/10/045 October 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

27/09/0327 September 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

02/05/032 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/02/0327 February 2003 DEC MORT/CHARGE *****

View Document

30/01/0330 January 2003 PARTIC OF MORT/CHARGE *****

View Document

24/01/0324 January 2003 DEC MORT/CHARGE *****

View Document

01/10/021 October 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 PARTIC OF MORT/CHARGE *****

View Document

14/05/0214 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

24/04/0224 April 2002 AMENDING ARTICLES ADOPTED 06/04

View Document

02/10/012 October 2001 RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 VARYING SHARE RIGHTS AND NAMES

View Document

12/06/0112 June 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/06/0112 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/05/0121 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

25/10/0025 October 2000 NEW DIRECTOR APPOINTED

View Document

10/10/0010 October 2000 RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

06/10/996 October 1999 RETURN MADE UP TO 25/09/99; FULL LIST OF MEMBERS

View Document

17/06/9917 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

10/11/9810 November 1998 S366A DISP HOLDING AGM 09/11/98

View Document

01/10/981 October 1998 RETURN MADE UP TO 25/09/98; FULL LIST OF MEMBERS

View Document

11/08/9811 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

07/10/977 October 1997 RETURN MADE UP TO 25/09/97; FULL LIST OF MEMBERS

View Document

17/06/9717 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

17/10/9617 October 1996 RETURN MADE UP TO 25/09/96; FULL LIST OF MEMBERS

View Document

04/07/964 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

17/01/9617 January 1996 DIRECTOR RESIGNED

View Document

25/09/9525 September 1995 RETURN MADE UP TO 25/09/95; FULL LIST OF MEMBERS

View Document

05/07/955 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/11/941 November 1994 REGISTERED OFFICE CHANGED ON 01/11/94 FROM: BURGH HOUSE 7/9 KING STREET ABERDEEN GRAMPIAN AB2 3AA

View Document

28/09/9428 September 1994 RETURN MADE UP TO 25/09/94; FULL LIST OF MEMBERS

View Document

13/07/9413 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

30/09/9330 September 1993 RETURN MADE UP TO 25/09/93; FULL LIST OF MEMBERS

View Document

19/05/9319 May 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

15/03/9315 March 1993 PARTIC OF MORT/CHARGE *****

View Document

23/02/9323 February 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/02/93

View Document

23/02/9323 February 1993 COMPANY NAME CHANGED PLACE D'OR 305 LIMITED CERTIFICATE ISSUED ON 24/02/93

View Document

18/02/9318 February 1993 NC INC ALREADY ADJUSTED 03/02/93

View Document

18/02/9318 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/02/9318 February 1993 £ NC 100/50000 03/02/93

View Document

18/02/9318 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/01/9328 January 1993 ALTER MEM AND ARTS 26/01/93

View Document

28/01/9328 January 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/09/9225 September 1992 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