V & S PROPERTIES TAYSIDE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/11/2411 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

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

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

02/09/232 September 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

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

View Accounts

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

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-08-11 with no updates

View Document

06/08/216 August 2021 Total exemption full accounts made up to 2021-05-31

View Document

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

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

27/07/2027 July 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/10/1921 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

11/08/1911 August 2019 CESSATION OF VICTOR YOUNG HERD AS A PSC

View Document

11/08/1911 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, WITH UPDATES

View Document

11/08/1911 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDRA HERD

View Document

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

View Accounts

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

17/09/1817 September 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

08/08/188 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

08/08/188 August 2018 COMPANY NAME CHANGED TAYSIDE ROOFING LIMITED CERTIFICATE ISSUED ON 08/08/18

View Document

01/06/181 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

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

View Accounts

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

21/01/1821 January 2018 DIRECTOR APPOINTED MRS SANDRA HERD

View Document

21/01/1821 January 2018 APPOINTMENT TERMINATED, DIRECTOR VICTOR HERD

View Document

04/08/174 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

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

View Accounts

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

04/08/164 August 2016 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

11/05/1611 May 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

14/01/1614 January 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

06/05/156 May 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

26/12/1426 December 2014 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

25/04/1425 April 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

25/04/1425 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR YOUNG HERD / 17/04/2014

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

24/04/1324 April 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

21/09/1221 September 2012 REGISTERED OFFICE CHANGED ON 21/09/2012 FROM 12 LANGLANDS STREET DUNDEE DD4 6SZ

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

02/05/122 May 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

26/04/1126 April 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

29/04/1029 April 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

23/05/0823 May 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

26/04/0726 April 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

04/05/064 May 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

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

View Document

16/05/0516 May 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

26/04/0426 April 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

28/04/0328 April 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

12/09/0212 September 2002 DEC MORT/CHARGE *****

View Document

19/08/0219 August 2002 PARTIC OF MORT/CHARGE *****

View Document

14/08/0214 August 2002 PARTIC OF MORT/CHARGE *****

View Document

11/07/0211 July 2002 PARTIC OF MORT/CHARGE *****

View Document

11/07/0211 July 2002 DEC MORT/CHARGE *****

View Document

11/07/0211 July 2002 DEC MORT/CHARGE *****

View Document

11/07/0211 July 2002 PARTIC OF MORT/CHARGE *****

View Document

22/05/0222 May 2002 PARTIC OF MORT/CHARGE *****

View Document

07/05/027 May 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

09/05/019 May 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

13/10/0013 October 2000 NEW DIRECTOR APPOINTED

View Document

29/08/0029 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

25/04/0025 April 2000 RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

08/06/998 June 1999 RETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS

View Document

11/06/9811 June 1998 RETURN MADE UP TO 17/04/98; NO CHANGE OF MEMBERS

View Document

23/02/9823 February 1998 PARTIC OF MORT/CHARGE *****

View Document

19/02/9819 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

20/01/9820 January 1998 PARTIC OF MORT/CHARGE *****

View Document

01/10/971 October 1997 PARTIC OF MORT/CHARGE *****

View Document

05/06/975 June 1997 RETURN MADE UP TO 17/04/97; FULL LIST OF MEMBERS

View Document

01/07/961 July 1996 REGISTERED OFFICE CHANGED ON 01/07/96 FROM: BANK HOUSE 1 STRILING STREET DUNDEE TAYSIDE, DD3 6PJ

View Document

01/07/961 July 1996 ACC. REF. DATE EXTENDED FROM 30/04/97 TO 31/05/97

View Document

23/05/9623 May 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/05/9623 May 1996 NEW DIRECTOR APPOINTED

View Document

17/04/9617 April 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/04/9617 April 1996 SECRETARY RESIGNED

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