TAYSCOT TRUCKS LIMITED

TAYSCOT TRUCKS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTAYSCOT TRUCKS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC069091
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TAYSCOT TRUCKS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is TAYSCOT TRUCKS LIMITED located?

    Registered Office Address
    5 Smeaton Road
    West Gourdie
    DD2 4UT Dundee
    Angus
    Undeliverable Registered Office AddressNo

    What were the previous names of TAYSCOT TRUCKS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TAYSIDE TACHOGRAPH CENTRE LIMITEDAug 13, 1979Aug 13, 1979

    What are the latest accounts for TAYSCOT TRUCKS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2015

    What are the latest filings for TAYSCOT TRUCKS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Dec 31, 2016 with updates

    5 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Dec 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 11, 2016

    Statement of capital on Mar 11, 2016

    • Capital: GBP 30,000
    SH01

    Total exemption full accounts made up to Apr 30, 2015

    9 pagesAA

    Total exemption full accounts made up to Apr 30, 2014

    6 pagesAA

    Annual return made up to Dec 31, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 09, 2015

    Statement of capital on Jan 09, 2015

    • Capital: GBP 30,000
    SH01

    Annual return made up to Dec 31, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 12, 2014

    Statement of capital on Mar 12, 2014

    • Capital: GBP 30,000
    SH01

    Total exemption full accounts made up to Apr 30, 2013

    8 pagesAA

    Total exemption full accounts made up to Apr 30, 2012

    8 pagesAA

    Annual return made up to Dec 31, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption full accounts made up to Apr 30, 2011

    8 pagesAA

    Annual return made up to Dec 31, 2011 with full list of shareholders

    4 pagesAR01

    Total exemption full accounts made up to Apr 30, 2010

    8 pagesAA

    Annual return made up to Dec 31, 2010 with full list of shareholders

    4 pagesAR01

    Total exemption full accounts made up to Apr 30, 2009

    8 pagesAA

    Annual return made up to Dec 31, 2009 with full list of shareholders

    4 pagesAR01

    Director's details changed for Donald Thomas Ridgway on Dec 31, 2009

    2 pagesCH01

    Total exemption full accounts made up to Apr 30, 2008

    8 pagesAA

    legacy

    3 pages363a

    Total exemption full accounts made up to Apr 30, 2007

    8 pagesAA

    legacy

    2 pages363a

    Total exemption full accounts made up to Apr 30, 2006

    8 pagesAA

    legacy

    6 pages363s
    Associated Filings
    CategoryDateDescriptionType
    annual-returnFeb 12, 2007

    legacy

    363(353)
    annual-returnFeb 12, 2007

    legacy

    363(190)

    Who are the officers of TAYSCOT TRUCKS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LORNIE, John Derek
    1 Rossie Park Drive
    PH14 9RT Inchture
    Perthshire
    Secretary
    1 Rossie Park Drive
    PH14 9RT Inchture
    Perthshire
    BritishAccountant109768280001
    RIDGWAY, Donald Thomas
    31 Bingham Terrace
    DD4 7HJ Dundee
    Director
    31 Bingham Terrace
    DD4 7HJ Dundee
    ScotlandBritishHaulage Contractor338620001
    MCLAREN, Brian Alexander
    50 Sidlaw Gardens
    Birkhill
    DD2 5RG Dundee
    Secretary
    50 Sidlaw Gardens
    Birkhill
    DD2 5RG Dundee
    British345980002
    ROBERTSON, John Stewart
    4 Rosemarkie Crescent
    Broughty Ferry
    DD5 2RQ Dundee
    Secretary
    4 Rosemarkie Crescent
    Broughty Ferry
    DD5 2RQ Dundee
    British39313210001
    AITKEN, Sinclair
    4 Balmyle Road
    Broughty Ferry
    DD5 1JJ Dundee
    Director
    4 Balmyle Road
    Broughty Ferry
    DD5 1JJ Dundee
    ScotlandScottishCompany Director338630001
    EATON, Wendy Carol
    17 Claypotts Place
    Broughty Ferry
    DD5 1LG Dundee
    Director
    17 Claypotts Place
    Broughty Ferry
    DD5 1LG Dundee
    ScottishChartered Accountant56211220001
    MCLAREN, Brian Alexander
    50 Sidlaw Gardens
    Birkhill
    DD2 5RG Dundee
    Director
    50 Sidlaw Gardens
    Birkhill
    DD2 5RG Dundee
    BritishCompany Director345980002
    RIDGWAY, Philip Sykes
    18 Piperdam Drive
    Piperdam
    DD2 5LY Fowlis
    Angus
    Director
    18 Piperdam Drive
    Piperdam
    DD2 5LY Fowlis
    Angus
    BritishHaulage Contractor338610002

    Who are the persons with significant control of TAYSCOT TRUCKS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ps Ridgway Group Limited
    Smeaton Road
    West Gourdie Industrial Estate
    DD2 4UT Dundee
    5
    Scotland
    Jun 30, 2016
    Smeaton Road
    West Gourdie Industrial Estate
    DD2 4UT Dundee
    5
    Scotland
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does TAYSCOT TRUCKS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Apr 21, 1982
    Delivered On Apr 23, 1982
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 23, 1982Registration of a charge
    Floating charge
    Created On May 05, 1980
    Delivered On May 20, 1980
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 20, 1980Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0