Advanced company searchLink opens in new window

TAYSIDE DECORATORS (DUNDEE) LIMITED

Company number SC066874

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Mar 2024 CS01 Confirmation statement made on 9 March 2024 with no updates
14 Feb 2024 MR04 Satisfaction of charge 1 in full
31 Jul 2023 AA Total exemption full accounts made up to 31 July 2022
10 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with no updates
10 Mar 2023 CH01 Director's details changed for Mr David Hume Anderson on 1 March 2023
10 Mar 2023 PSC04 Change of details for Mr David Hume Anderson as a person with significant control on 1 March 2023
29 Jul 2022 AA Total exemption full accounts made up to 31 July 2021
09 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with no updates
23 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
08 Apr 2021 CS01 Confirmation statement made on 9 March 2021 with no updates
24 Jul 2020 AA Total exemption full accounts made up to 31 July 2019
24 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with no updates
30 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
22 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with no updates
24 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
13 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with no updates
24 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
23 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
23 Mar 2017 CH01 Director's details changed for David Hume Anderson on 23 March 2017
23 Mar 2017 CH03 Secretary's details changed for Helen Ann Rice on 23 March 2017
25 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
10 Mar 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 5,000
10 Mar 2016 CH01 Director's details changed for David Hume Anderson on 1 April 2015
26 Nov 2015 AD01 Registered office address changed from Chapelshade House 78 - 84 Bell Street Dundee Angus DD1 1RQ to 29 Commercial Street Dundee DD1 3DG on 26 November 2015
23 Mar 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 5,000