TAYSIDE IRONMONGERY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

16/04/2516 April 2025 Change of details for Mr Lee Scharf as a person with significant control on 2024-06-01

View Document

16/04/2516 April 2025 Cessation of Alexander Hardie Sivewright as a person with significant control on 2024-05-31

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-12 with updates

View Document

26/08/2426 August 2024 Total exemption full accounts made up to 2024-05-31

View Document

25/06/2425 June 2024 Purchase of own shares.

View Document

25/06/2425 June 2024 Cancellation of shares. Statement of capital on 2024-05-31

View Document

31/05/2431 May 2024 Termination of appointment of Alexander Hardie Sivewright as a director on 2024-05-31

View Document

31/05/2431 May 2024 Termination of appointment of Alexander Hardie Sivewright as a secretary on 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

19/04/2419 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

15/08/2315 August 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

13/04/2313 April 2023 Director's details changed for Mr Alexander Hardie Sivewright on 2023-03-31

View Document

13/04/2313 April 2023 Change of details for Mr Alexander Hardie Sivewright as a person with significant control on 2023-03-31

View Document

13/04/2313 April 2023 Change of details for Mr Lee Scharf as a person with significant control on 2023-03-31

View Document

13/04/2313 April 2023 Secretary's details changed for Mr Alexander Hardie Sivewright on 2023-03-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

05/08/205 August 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

08/05/208 May 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES

View Document

24/02/2024 February 2020 DIRECTOR APPOINTED MR LEE SCHARF

View Document

20/02/2020 February 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HAMPTON

View Document

29/10/1929 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

02/08/182 August 2018 31/05/18 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

12/02/1812 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

22/11/1722 November 2017 REGISTERED OFFICE CHANGED ON 22/11/2017 FROM, UNIT B 1 COURT STREET, DUNDEE, DD3 7RA

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

10/05/1610 May 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/05/1528 May 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

06/05/146 May 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

07/05/137 May 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

16/02/1316 February 2013 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2

View Document

16/02/1316 February 2013 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

05/07/125 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

26/04/1226 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

08/02/128 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/04/1119 April 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

04/05/104 May 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 REGISTERED OFFICE CHANGED ON 04/05/2010 FROM, UNIT B 1 COURT STREET, DUNDEE, DD3 7RA, DD3 7RA

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HAMPTON / 12/04/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER HARDIE SIVEWRIGHT / 12/04/2010

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

06/08/096 August 2009 REGISTERED OFFICE CHANGED ON 06/08/2009 FROM, UNIT 21, MANHATTAN WORKS, 1A COURT STREET, DUNDEE, DD3 7QZ

View Document

21/04/0921 April 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

22/04/0822 April 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

12/06/0712 June 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/05/06

View Document

19/05/0519 May 2005 PARTIC OF MORT/CHARGE *****

View Document

13/04/0513 April 2005 SECRETARY RESIGNED

View Document

12/04/0512 April 2005 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