TAYSIDE AVIATION (ENGINEERING) LIMITED

Company Documents

DateDescription
07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/10/2326 October 2023 Voluntary strike-off action has been suspended

View Document

26/10/2326 October 2023 Voluntary strike-off action has been suspended

View Document

24/10/2324 October 2023 First Gazette notice for voluntary strike-off

View Document

24/10/2324 October 2023 First Gazette notice for voluntary strike-off

View Document

12/10/2312 October 2023 Application to strike the company off the register

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

04/10/224 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

05/01/225 January 2022 Termination of appointment of James Alistair Watt as a secretary on 2021-12-14

View Document

05/01/225 January 2022 Termination of appointment of James Alistair Watt as a director on 2021-12-14

View Document

05/01/225 January 2022 Appointment of Anthony Roiall Banks as a director on 2021-12-14

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/07/2120 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/11/2027 November 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

03/04/193 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/07/1831 July 2018 CESSATION OF TAYSIDE AVIATION LIMITED AS A PSC

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

13/07/1813 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHLEEN MAY WATT

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

01/08/171 August 2017 CESSATION OF ROBERT PURVIS AS A PSC

View Document

27/03/1727 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/11/1630 November 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT PURVIS

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

13/04/1613 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/08/153 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

05/05/155 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/08/145 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/08/1327 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

06/08/126 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/09/119 September 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

25/05/1125 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

09/08/109 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

19/07/1019 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

16/07/1016 July 2010 SECRETARY APPOINTED MR JAMES ALISTAIR WATT

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, SECRETARY ROBERT GARMORY

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT GARMORY

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, DIRECTOR JANICE HEPBURN

View Document

03/08/093 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

03/08/093 August 2009 APPOINTMENT TERMINATED DIRECTOR ROLAND FRASER

View Document

03/07/093 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

04/08/084 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

31/07/0731 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0731 July 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

01/11/041 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

13/08/0413 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/05/045 May 2004 NEW DIRECTOR APPOINTED

View Document

05/05/045 May 2004 NEW DIRECTOR APPOINTED

View Document

05/05/045 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/05/045 May 2004 NEW DIRECTOR APPOINTED

View Document

03/11/033 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

18/08/0318 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/02/0317 February 2003 SECRETARY RESIGNED

View Document

30/10/0230 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

30/08/0230 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 DIRECTOR RESIGNED

View Document

29/08/0129 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

17/08/0117 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

23/08/0023 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 NEW DIRECTOR APPOINTED

View Document

28/10/9928 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/10/9928 October 1999 NEW DIRECTOR APPOINTED

View Document

28/10/9928 October 1999 NEW SECRETARY APPOINTED

View Document

28/09/9928 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

28/09/9928 September 1999 EXEMPTION FROM APPOINTING AUDITORS 09/09/99

View Document

24/08/9924 August 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

01/09/981 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/07/9822 July 1998 RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS

View Document

23/07/9723 July 1997 RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS

View Document

22/04/9722 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

15/08/9615 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

02/08/962 August 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

28/08/9528 August 1995 Accounts for a small company made up to 1994-12-31

View Document

28/08/9528 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

09/08/959 August 1995 RETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of 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

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

View Document

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

View Document

06/08/946 August 1994 RETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS

View Document

06/08/946 August 1994

View Document

23/06/9423 June 1994 Accounts for a small company made up to 1993-12-31

View Document

23/06/9423 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

06/08/936 August 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

06/08/936 August 1993

View Document

04/08/934 August 1993 Accounts for a small company made up to 1992-12-31

View Document

04/08/934 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

24/03/9324 March 1993 PARTIC OF MORT/CHARGE *****

View Document

24/03/9324 March 1993

View Document

07/08/927 August 1992

View Document

07/08/927 August 1992 RETURN MADE UP TO 31/07/92; FULL LIST OF MEMBERS

View Document

08/06/928 June 1992 Accounts for a small company made up to 1991-12-31

View Document

08/06/928 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

10/10/9110 October 1991

View Document

10/10/9110 October 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/919 August 1991

View Document

09/08/919 August 1991 RETURN MADE UP TO 31/07/91; FULL LIST OF MEMBERS

View Document

28/07/9128 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

28/07/9128 July 1991 Accounts for a small company made up to 1990-12-31

View Document

30/01/9030 January 1990

View Document

29/01/9029 January 1990

View Document

29/01/9029 January 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

23/01/9023 January 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/01/9023 January 1990 Memorandum and Articles of Association

View Document

18/01/9018 January 1990 ALTER MEM AND ARTS 01/01/90

View Document

18/01/9018 January 1990 Resolutions

View Document

16/01/9016 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/01/9016 January 1990 NEW DIRECTOR APPOINTED

View Document

16/01/9016 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/01/9016 January 1990

View Document

16/01/9016 January 1990 REGISTERED OFFICE CHANGED ON 16/01/90 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

16/01/9016 January 1990

View Document

20/12/8920 December 1989 COMPANY NAME CHANGED RIGPAY LIMITED CERTIFICATE ISSUED ON 21/12/89

View Document

20/12/8920 December 1989 Certificate of change of name

View Document

20/12/8920 December 1989 Certificate of change of name

View Document

29/09/8929 September 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/09/8929 September 1989 Incorporation

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