TAYSIDE IRONMONGERY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Total exemption full accounts made up to 2025-05-31 |
31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
16/04/2516 April 2025 | Change of details for Mr Lee Scharf as a person with significant control on 2024-06-01 |
16/04/2516 April 2025 | Cessation of Alexander Hardie Sivewright as a person with significant control on 2024-05-31 |
15/04/2515 April 2025 | Confirmation statement made on 2025-04-12 with updates |
26/08/2426 August 2024 | Total exemption full accounts made up to 2024-05-31 |
25/06/2425 June 2024 | Purchase of own shares. |
25/06/2425 June 2024 | Cancellation of shares. Statement of capital on 2024-05-31 |
31/05/2431 May 2024 | Termination of appointment of Alexander Hardie Sivewright as a director on 2024-05-31 |
31/05/2431 May 2024 | Termination of appointment of Alexander Hardie Sivewright as a secretary on 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
19/04/2419 April 2024 | Confirmation statement made on 2024-04-12 with no updates |
15/08/2315 August 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
13/04/2313 April 2023 | Director's details changed for Mr Alexander Hardie Sivewright on 2023-03-31 |
13/04/2313 April 2023 | Change of details for Mr Alexander Hardie Sivewright as a person with significant control on 2023-03-31 |
13/04/2313 April 2023 | Change of details for Mr Lee Scharf as a person with significant control on 2023-03-31 |
13/04/2313 April 2023 | Secretary's details changed for Mr Alexander Hardie Sivewright on 2023-03-31 |
12/04/2312 April 2023 | Confirmation statement made on 2023-04-12 with no updates |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
05/08/205 August 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
08/05/208 May 2020 | CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES |
24/02/2024 February 2020 | DIRECTOR APPOINTED MR LEE SCHARF |
20/02/2020 February 2020 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HAMPTON |
29/10/1929 October 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
12/04/1912 April 2019 | CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES |
02/08/182 August 2018 | 31/05/18 UNAUDITED ABRIDGED |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES |
12/02/1812 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
22/11/1722 November 2017 | REGISTERED OFFICE CHANGED ON 22/11/2017 FROM, UNIT B 1 COURT STREET, DUNDEE, DD3 7RA |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
13/04/1713 April 2017 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
10/05/1610 May 2016 | Annual return made up to 12 April 2016 with full list of shareholders |
25/02/1625 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/05/1528 May 2015 | Annual return made up to 12 April 2015 with full list of shareholders |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
06/05/146 May 2014 | Annual return made up to 12 April 2014 with full list of shareholders |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
07/05/137 May 2013 | Annual return made up to 12 April 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
16/02/1316 February 2013 | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2 |
16/02/1316 February 2013 | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1 |
05/07/125 July 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
26/04/1226 April 2012 | Annual return made up to 12 April 2012 with full list of shareholders |
08/02/128 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
19/04/1119 April 2011 | Annual return made up to 12 April 2011 with full list of shareholders |
23/02/1123 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
04/05/104 May 2010 | Annual return made up to 12 April 2010 with full list of shareholders |
04/05/104 May 2010 | REGISTERED OFFICE CHANGED ON 04/05/2010 FROM, UNIT B 1 COURT STREET, DUNDEE, DD3 7RA, DD3 7RA |
04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HAMPTON / 12/04/2010 |
04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER HARDIE SIVEWRIGHT / 12/04/2010 |
26/03/1026 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
06/08/096 August 2009 | REGISTERED OFFICE CHANGED ON 06/08/2009 FROM, UNIT 21, MANHATTAN WORKS, 1A COURT STREET, DUNDEE, DD3 7QZ |
21/04/0921 April 2009 | RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS |
01/04/091 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
22/04/0822 April 2008 | RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS |
01/04/081 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
12/06/0712 June 2007 | RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS |
13/02/0713 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
15/05/0615 May 2006 | RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS |
22/03/0622 March 2006 | ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/05/06 |
19/05/0519 May 2005 | PARTIC OF MORT/CHARGE ***** |
13/04/0513 April 2005 | SECRETARY RESIGNED |
12/04/0512 April 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TAYSIDE IRONMONGERY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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