TAYSIDE SECURITY LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

27/02/2527 February 2025 Termination of appointment of Sara Sandeman Sandeman as a director on 2025-02-27

View Document

10/02/2510 February 2025 Satisfaction of charge SC1838710002 in full

View Document

27/01/2527 January 2025 Appointment of Ms Sara Sandeman Sandeman as a director on 2025-01-24

View Document

05/07/245 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

05/07/245 July 2024 Termination of appointment of Elizabeth Cheape as a director on 2024-07-05

View Document

05/07/245 July 2024 Termination of appointment of Denis Cheape as a director on 2024-07-05

View Document

09/02/249 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/09/2326 September 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

09/08/239 August 2023 Director's details changed for Elizabeth Cheape on 2023-08-09

View Document

09/08/239 August 2023 Change of details for Mr Andrew Cheape as a person with significant control on 2023-08-09

View Document

09/08/239 August 2023 Director's details changed for Mr Andrew Cheape on 2023-08-09

View Document

09/08/239 August 2023 Director's details changed for Denis Cheape on 2023-08-09

View Document

19/07/2319 July 2023 Secretary's details changed for Mr Andrew Cheape on 2023-07-19

View Document

01/11/221 November 2022 Director's details changed for Elizabeth Cheape on 2022-11-01

View Document

01/11/221 November 2022 Secretary's details changed for Mr Andrew Cheape on 2022-11-01

View Document

01/11/221 November 2022 Director's details changed for Mr Andrew Cheape on 2022-11-01

View Document

01/11/221 November 2022 Director's details changed for Denis Cheape on 2022-11-01

View Document

24/10/2224 October 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/09/2216 September 2022 Confirmation statement made on 2022-08-21 with no updates

View Document

03/03/223 March 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

16/12/2016 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

13/10/2013 October 2020 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW CHEAPE / 13/10/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

14/05/2014 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

17/06/1917 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES

View Document

16/07/1816 July 2018 REGISTERED OFFICE CHANGED ON 16/07/2018 FROM C/O 525 ACCOUNTANCY SERVICES LIMITED 106 HOPE STREET GLASGOW G2 6PH

View Document

29/05/1829 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES

View Document

03/05/173 May 2017 CURREXT FROM 31/03/2017 TO 30/09/2017

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, NO UPDATES

View Document

28/10/1628 October 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CLARKE

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

14/09/1614 September 2016 DIRECTOR APPOINTED MR WILLIAM CLARKE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/01/1619 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/09/1522 September 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

21/09/1521 September 2015 REGISTERED OFFICE CHANGED ON 21/09/2015 FROM MILLSTON HOUSE 76A CAMPHILL ROAD BROUGHTY FERRY DUNDEE TAYSIDE DD5 2LX

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/03/1518 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/03/1418 March 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/05/132 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC1838710002

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/03/1319 March 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/03/1220 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/03/1123 March 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/03/1017 March 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHEAPE / 16/03/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH CHEAPE / 16/03/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENIS CHEAPE / 16/03/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/06/0929 June 2009 ALTER ARTICLES 09/06/2009

View Document

29/06/0929 June 2009 VARYING SHARE RIGHTS AND NAMES

View Document

27/03/0927 March 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/12/0824 December 2008 ALTER ARTICLES 10/12/2008

View Document

24/12/0824 December 2008 VARYING SHARE RIGHTS AND NAMES

View Document

07/05/087 May 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/03/0720 March 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/03/0517 March 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/08/0417 August 2004 REGISTERED OFFICE CHANGED ON 17/08/04 FROM: 11 RERES ROAD BROUGHTY FERRY DUNDEE DD5 2QA

View Document

04/03/044 March 2004 RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

02/06/032 June 2003 REGISTERED OFFICE CHANGED ON 02/06/03 FROM: 15 KENNOWAY PLACE BROUGHTY FERRY DUNDEE DD5 3HT

View Document

25/04/0325 April 2003 RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

12/04/0212 April 2002 RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

11/05/0111 May 2001 RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

08/06/008 June 2000 RETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

03/04/003 April 2000 PARTIC OF MORT/CHARGE *****

View Document

07/03/007 March 2000 NEW DIRECTOR APPOINTED

View Document

30/03/9930 March 1999 £ NC 1000/500000 05/03/99

View Document

30/03/9930 March 1999 NC INC ALREADY ADJUSTED 05/03/99

View Document

30/03/9930 March 1999 NEW DIRECTOR APPOINTED

View Document

24/03/9924 March 1999 RETURN MADE UP TO 16/03/99; FULL LIST OF MEMBERS

View Document

17/03/9817 March 1998 SECRETARY RESIGNED

View Document

16/03/9816 March 1998 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