Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > TAYSIDE SOLICITORS PROPERTY CENTRE LIMITED
Company Information for

TAYSIDE SOLICITORS PROPERTY CENTRE LIMITED

11 WHITEHALL CRESCENT, DUNDEE, DD1 4AR,
Company Registration Number
SC279746
Private Limited Company
Active

Company Overview

About Tayside Solicitors Property Centre Ltd
TAYSIDE SOLICITORS PROPERTY CENTRE LIMITED was founded on 2005-02-10 and has its registered office in Dundee. The organisation's status is listed as "Active". Tayside Solicitors Property Centre Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TAYSIDE SOLICITORS PROPERTY CENTRE LIMITED
 
Legal Registered Office
11 WHITEHALL CRESCENT
DUNDEE
DD1 4AR
Other companies in DD1
 
Previous Names
CASTLELAW (NO.563) LIMITED15/03/2005
Filing Information
Company Number SC279746
Company ID Number SC279746
Date formed 2005-02-10
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 10/02/2016
Return next due 10/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 05:13:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TAYSIDE SOLICITORS PROPERTY CENTRE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TAYSIDE SOLICITORS PROPERTY CENTRE LIMITED

Current Directors
Officer Role Date Appointed
ALAN JOHN BAILLIE
Director 2005-05-13
MICHAEL ANDREW BROWN
Director 2005-05-13
ROBERT JAMES GAIR COUSTON
Director 2005-05-13
LINDSAY DUNCAN GUNN DARROCH
Director 2011-08-01
HUGH DEREK MCKAY
Director 2005-05-13
KENNETH WILLIAM THOMSON
Director 2005-05-13
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN DEREK DUNCAN
Director 2005-05-13 2015-07-06
EILEEN AGNES MATTHEW
Director 2005-05-13 2014-08-25
PHILIP CAMERON SCOTT
Company Secretary 2005-05-14 2011-06-30
PHILIP CAMERON SCOTT
Director 2005-05-14 2011-06-30
JAMES KINROSS PATON
Director 2005-05-13 2009-12-31
THORNTONS WS
Company Secretary 2005-02-10 2005-05-14
IAIN HENDERSON HUTCHESON
Director 2005-02-10 2005-05-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN JOHN BAILLIE TSPC HOLDINGS LIMITED Director 2005-05-13 CURRENT 2005-02-10 Active
MICHAEL ANDREW BROWN MICHAEL A BROWN SOLICITORS LIMITED Director 2017-07-19 CURRENT 2017-07-19 Active
MICHAEL ANDREW BROWN TSPC HOLDINGS LIMITED Director 2005-05-13 CURRENT 2005-02-10 Active
ROBERT JAMES GAIR COUSTON SPC SCOTLAND LIMITED Director 2016-01-18 CURRENT 2015-12-15 Active
ROBERT JAMES GAIR COUSTON SHIELLS FINANCIAL PLANNING LTD. Director 2010-05-31 CURRENT 2008-03-18 Dissolved 2018-07-10
ROBERT JAMES GAIR COUSTON TSPC HOLDINGS LIMITED Director 2005-05-13 CURRENT 2005-02-10 Active
LINDSAY DUNCAN GUNN DARROCH TIREE INVESTMENTS LIMITED Director 2016-03-15 CURRENT 2000-08-01 Active
LINDSAY DUNCAN GUNN DARROCH BLACKADDERS TRUSTEES (PERTH) LIMITED Director 2014-09-12 CURRENT 2014-09-12 Active
LINDSAY DUNCAN GUNN DARROCH BLACKADDERS TRUSTEES (ABERDEEN) LIMITED Director 2014-02-24 CURRENT 2014-02-24 Active
LINDSAY DUNCAN GUNN DARROCH CARLTON GILRUTH NOMINEES LIMITED Director 2013-05-28 CURRENT 1994-07-06 Active
LINDSAY DUNCAN GUNN DARROCH BLACKADDERS TRUSTEES (EDINBURGH) LIMITED Director 2013-05-28 CURRENT 2012-06-19 Active
LINDSAY DUNCAN GUNN DARROCH BRJ TRUSTEES LIMITED Director 2013-05-28 CURRENT 1987-05-07 Active
LINDSAY DUNCAN GUNN DARROCH BRJ NOMINEES LIMITED Director 2013-05-28 CURRENT 1996-12-12 Active
LINDSAY DUNCAN GUNN DARROCH BLACKADDERS NOMINEES LIMITED Director 2013-05-28 CURRENT 2001-01-15 Active
LINDSAY DUNCAN GUNN DARROCH BLACKADDERS TRUSTEES LIMITED Director 2013-05-28 CURRENT 2000-12-18 Active
LINDSAY DUNCAN GUNN DARROCH BPL 3034 LIMITED Director 2011-12-01 CURRENT 2011-11-25 Dissolved 2015-01-09
LINDSAY DUNCAN GUNN DARROCH TSPC HOLDINGS LIMITED Director 2011-08-01 CURRENT 2005-02-10 Active
LINDSAY DUNCAN GUNN DARROCH BLACKADDERS MORTGAGES LIMITED Director 2004-09-02 CURRENT 2002-06-28 Dissolved 2014-10-03
HUGH DEREK MCKAY TSPC HOLDINGS LIMITED Director 2005-05-13 CURRENT 2005-02-10 Active
KENNETH WILLIAM THOMSON THORNTONS TRUSTEES LTD. Director 2015-08-17 CURRENT 1994-04-07 Active
KENNETH WILLIAM THOMSON TSPC HOLDINGS LIMITED Director 2005-05-13 CURRENT 2005-02-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-12CONFIRMATION STATEMENT MADE ON 10/02/24, WITH NO UPDATES
2023-12-11DIRECTOR APPOINTED MR LINDSAY DUNCAN GUNN DARROCH
2023-12-11DIRECTOR APPOINTED MR PETER GORDON RYDER
2023-12-06APPOINTMENT TERMINATED, DIRECTOR KENNETH WILLIAM THOMSON
2023-12-06APPOINTMENT TERMINATED, DIRECTOR HUGH DEREK MCKAY
2023-03-2930/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-28APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN BAILLIE
2023-02-28DIRECTOR APPOINTED MR BARRY GEORGE DEWAR
2023-02-28DIRECTOR APPOINTED MR CHRISTOPHER JOHN TODD
2023-02-28CONFIRMATION STATEMENT MADE ON 10/02/23, WITH NO UPDATES
2022-06-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 10/02/22, WITH NO UPDATES
2021-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR GRAHAM NAPIER
2021-07-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 10/02/21, WITH NO UPDATES
2021-02-23PSC05Change of details for Tspc Holdings Limited as a person with significant control on 2020-02-12
2020-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 10/02/20, WITH NO UPDATES
2020-03-02AP01DIRECTOR APPOINTED MR BRIAN MARNOCH
2020-02-28TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY DUNCAN GUNN DARROCH
2020-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/20 FROM 9 Whitehall Crescent Dundee DD1 4AR
2019-03-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 10/02/19, WITH NO UPDATES
2018-03-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 10/02/18, WITH NO UPDATES
2018-03-01PSC02Notification of Tspc Holdings Limited as a person with significant control on 2018-03-01
2018-03-01PSC09Withdrawal of a person with significant control statement on 2018-03-01
2017-03-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-09AR0110/02/16 ANNUAL RETURN FULL LIST
2016-02-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DUNCAN
2016-02-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DUNCAN
2016-02-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2015-03-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-20AR0110/02/15 ANNUAL RETURN FULL LIST
2015-02-18CH01Director's details changed for John Derek Duncan on 2015-02-03
2015-02-17CH01Director's details changed for Hugh Derek Mckay on 2015-02-03
2015-02-17TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN AGNES MATTHEW
2014-05-22CH01Director's details changed for Kenneth William Thomson on 2012-01-27
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-25AR0110/02/14 ANNUAL RETURN FULL LIST
2014-01-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
2013-02-26AR0110/02/13 ANNUAL RETURN FULL LIST
2013-02-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2012-02-16AP01DIRECTOR APPOINTED LINDSAY DUNCAN GUNN DARROCH
2012-02-10AR0110/02/12 ANNUAL RETURN FULL LIST
2012-01-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/11
2011-07-14TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SCOTT
2011-07-14TM02APPOINTMENT TERMINATED, SECRETARY PHILIP SCOTT
2011-03-03AR0110/02/11 FULL LIST
2011-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH DEREK MCKAY / 03/03/2011
2011-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DEREK DUNCAN / 03/03/2011
2011-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES GAIR COUSTON / 03/03/2011
2011-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW BROWN / 03/03/2011
2011-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN BAILLIE / 03/03/2011
2010-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH WILLIAM THOMSON / 01/08/2010
2010-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CAMERON SCOTT / 08/09/2010
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / EILEEN AGNES MATTHEW / 08/09/2010
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES GAIR COUSTON / 08/09/2010
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CAMERON SCOTT / 08/09/2010
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW BROWN / 08/09/2010
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN BAILLIE / 08/09/2010
2010-04-06AR0110/02/10 FULL LIST
2010-04-06AD02SAIL ADDRESS CREATED
2010-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH WILLIAM THOMSON / 02/04/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CAMERON SCOTT / 01/01/2010
2010-01-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP CAMERON SCOTT / 12/01/2010
2010-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PATON
2009-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-02-25363aRETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS
2009-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-02-11363aRETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS
2007-03-27363aRETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS
2007-03-01353LOCATION OF REGISTER OF MEMBERS
2006-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-03-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-08363sRETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS
2006-03-02225ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/06/06
2006-01-19410(Scot)PARTIC OF MORT/CHARGE *****
2005-06-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-17MEM/ARTSMEMORANDUM OF ASSOCIATION
2005-06-17RES13MEMORANDUM AMENDED 07/06/05
2005-06-06287REGISTERED OFFICE CHANGED ON 06/06/05 FROM: 50 CASTLE STREET DUNDEE DD1 3RU
2005-06-06288aNEW DIRECTOR APPOINTED
2005-06-06288bSECRETARY RESIGNED
2005-06-06288bDIRECTOR RESIGNED
2005-05-31288aNEW DIRECTOR APPOINTED
2005-05-31288aNEW DIRECTOR APPOINTED
2005-05-31288aNEW DIRECTOR APPOINTED
2005-05-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-05-31288aNEW DIRECTOR APPOINTED
2005-05-31288aNEW DIRECTOR APPOINTED
2005-05-31288aNEW DIRECTOR APPOINTED
2005-05-31288aNEW DIRECTOR APPOINTED
2005-03-15CERTNMCOMPANY NAME CHANGED CASTLELAW (NO.563) LIMITED CERTIFICATE ISSUED ON 15/03/05
2005-02-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to TAYSIDE SOLICITORS PROPERTY CENTRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TAYSIDE SOLICITORS PROPERTY CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2006-01-19 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TAYSIDE SOLICITORS PROPERTY CENTRE LIMITED

Intangible Assets
Patents
We have not found any records of TAYSIDE SOLICITORS PROPERTY CENTRE LIMITED registering or being granted any patents
Domain Names

TAYSIDE SOLICITORS PROPERTY CENTRE LIMITED owns 1 domain names.

tspc.co.uk  

Trademarks
We have not found any records of TAYSIDE SOLICITORS PROPERTY CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TAYSIDE SOLICITORS PROPERTY CENTRE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as TAYSIDE SOLICITORS PROPERTY CENTRE LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where TAYSIDE SOLICITORS PROPERTY CENTRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TAYSIDE SOLICITORS PROPERTY CENTRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TAYSIDE SOLICITORS PROPERTY CENTRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.