TANNADICE PRODUCTS LTD.

TANNADICE PRODUCTS LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTANNADICE PRODUCTS LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC082703
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TANNADICE PRODUCTS LTD.?

    • (2030) /

    Where is TANNADICE PRODUCTS LTD. located?

    Registered Office Address
    Suite 3, 5th Floor Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    Undeliverable Registered Office AddressNo

    What were the previous names of TANNADICE PRODUCTS LTD.?

    Previous Company Names
    Company NameFromUntil
    ANGUS JOINERY LIMITEDApr 15, 1983Apr 15, 1983

    What are the latest accounts for TANNADICE PRODUCTS LTD.?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2010

    What are the latest filings for TANNADICE PRODUCTS LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    2 pages4.17(Scot)

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on Jan 16, 2012

    2 pagesAD01

    Annual return made up to Dec 20, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 02, 2011

    Statement of capital on Mar 02, 2011

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Apr 30, 2010

    4 pagesAA

    Certificate of change of name

    Company name changed angus joinery LIMITED\certificate issued on 12/01/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 12, 2011

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 01, 2010

    RES15

    Registered office address changed from Unit 9 Angus Works Tannadice Street Dundee DD3 7JN on Jan 12, 2011

    1 pagesAD01

    Annual return made up to Dec 20, 2009 with full list of shareholders

    4 pagesAR01

    Director's details changed for Nigel Squire on Dec 20, 2009

    2 pagesCH01

    Total exemption small company accounts made up to Apr 30, 2009

    7 pagesAA

    legacy

    3 pages363a

    Total exemption small company accounts made up to Apr 30, 2008

    7 pagesAA

    legacy

    2 pages363a

    Total exemption small company accounts made up to Apr 30, 2007

    6 pagesAA

    Total exemption small company accounts made up to Apr 30, 2006

    6 pagesAA

    legacy

    6 pages363s

    Total exemption small company accounts made up to Apr 30, 2005

    7 pagesAA

    legacy

    6 pages363s

    Total exemption small company accounts made up to Apr 30, 2004

    6 pagesAA

    legacy

    6 pages363s

    Total exemption small company accounts made up to Apr 30, 2003

    7 pagesAA

    legacy

    6 pages363s

    legacy

    6 pages363s

    Who are the officers of TANNADICE PRODUCTS LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DORWARD, Fiona Helen
    137 Brackens Road
    DD3 9QY Dundee
    Secretary
    137 Brackens Road
    DD3 9QY Dundee
    British45977750003
    SQUIRE, Nigel Rae
    17 Lorne Crescent
    Monifieth
    DD5 4DY Dundee
    Angus
    Director
    17 Lorne Crescent
    Monifieth
    DD5 4DY Dundee
    Angus
    ScotlandBritishCompany Director243530001
    REID, Malcolm
    Darkfalls Castleroy Road
    Broughty Ferry
    DD5 2LQ Dundee
    Secretary
    Darkfalls Castleroy Road
    Broughty Ferry
    DD5 2LQ Dundee
    British801570003
    SQUIRE, Nigel Rae
    17 Lorne Crescent
    Monifieth
    DD5 4DY Dundee
    Angus
    Secretary
    17 Lorne Crescent
    Monifieth
    DD5 4DY Dundee
    Angus
    British243530001
    WIGHTMAN, George
    Church Lane
    Bankfoot
    PH1 4BD Perth
    Director
    Church Lane
    Bankfoot
    PH1 4BD Perth
    BritishCompany Director243550001
    WILSON, Edwin
    50 Hill Street
    Monifieth
    DD5 4DE Dundee
    Angus
    Director
    50 Hill Street
    Monifieth
    DD5 4DE Dundee
    Angus
    BritishCompany Director27973710001

    Does TANNADICE PRODUCTS LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Jun 05, 1983
    Delivered On Jun 15, 1983
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 15, 1983Registration of a charge

    Does TANNADICE PRODUCTS LTD. have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 11, 2012Dissolved on
    Jan 06, 2012Petition date
    Aug 09, 2012Conclusion of winding up
    Jan 06, 2012Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    David M Menzies
    Atholl Exchange 6 Canning Street
    EH3 8EG Edinburgh
    practitioner
    Atholl Exchange 6 Canning Street
    EH3 8EG Edinburgh
    Kenneth W Pattullo
    Atholl Exchange
    6 Canning Street
    EH3 8EG Edinburgh
    practitioner
    Atholl Exchange
    6 Canning Street
    EH3 8EG Edinburgh
    Notesscottish-insolvency-info

    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