Background WavePink WaveYellow Wave

SC TAYSIDE INVESTMENTS LIMITED (SC358307)

SC TAYSIDE INVESTMENTS LIMITED (SC358307) is an active UK company. incorporated on 17 April 2009. with registered office in Dundee. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. SC TAYSIDE INVESTMENTS LIMITED has been registered for 16 years. Current directors include CRUICKSHANK, Angus William, CRUICKSHANK, Sean, MORRISON, James Ross.

Company Number
SC358307
Status
active
Type
ltd
Incorporated
17 April 2009
Age
16 years
Address
16 Gordon Square, Dundee, DD3 6BY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CRUICKSHANK, Angus William, CRUICKSHANK, Sean, MORRISON, James Ross
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SC TAYSIDE INVESTMENTS LIMITED

SC TAYSIDE INVESTMENTS LIMITED is an active company incorporated on 17 April 2009 with the registered office located in Dundee. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. SC TAYSIDE INVESTMENTS LIMITED was registered 16 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 16 years ago

Company No

SC358307

LTD Company

Age

16 Years

Incorporated 17 April 2009

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

16 Gordon Square Dundee, DD3 6BY,

Previous Addresses

Digital It Centre 10 Douglas Street Dundee Tayside DD1 5AJ
From: 7 December 2012To: 19 May 2023
10 Chevaliers Pend Dundee Tayside DD4 9RH
From: 9 March 2010To: 7 December 2012
Unit 2 Digital It Centre 10 Douglas Street Dundee Tayside DD1 5AJ
From: 21 January 2010To: 9 March 2010
Unit 3 Digital It Centre 10 Douglas Street Dundee DD1 5AJ
From: 17 April 2009To: 21 January 2010
Timeline

34 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Apr 09
Loan Secured
Dec 13
Loan Secured
Dec 13
Director Joined
Mar 15
Loan Secured
Jun 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Director Joined
Sept 15
Director Left
Sept 15
Loan Secured
Aug 16
Loan Secured
Aug 16
Director Left
Apr 18
Owner Exit
Apr 18
Director Left
Apr 18
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Secured
Jan 20
Loan Secured
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
New Owner
Jan 22
Director Joined
Jan 22
Loan Secured
Mar 22
Loan Cleared
Jun 22
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
New Owner
Aug 23
Owner Exit
Aug 23
Director Joined
Aug 23
Loan Cleared
Nov 25
0
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CRUICKSHANK, Angus William

Active
Gordon Square, DundeeDD3 6BY
Born September 1959
Director
Appointed 21 Jan 2022

CRUICKSHANK, Sean

Active
Gordon Square, DundeeDD3 6BY
Born July 1980
Director
Appointed 17 Apr 2009

MORRISON, James Ross

Active
Gordon Square, DundeeDD3 6BY
Born March 1966
Director
Appointed 14 Aug 2023

CRUICKSHANK, Alison

Resigned
10 Douglas Street, DundeeDD1 5AJ
Born September 1967
Director
Appointed 08 Sept 2015
Resigned 01 Jan 2018

CRUICKSHANK, Angus William

Resigned
10 Douglas Street, DundeeDD1 5AJ
Born September 1959
Director
Appointed 24 Mar 2015
Resigned 08 Sept 2015

Persons with significant control

4

2 Active
2 Ceased

Mr James Ross Morrison

Active
Gordon Square, DundeeDD3 6BY
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Aug 2023

Mr Angus William Cruickshank

Active
Gordon Square, DundeeDD3 6BY
Born September 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Jan 2022

Mr Sean Cruickshank

Ceased
Gordon Square, DundeeDD3 6BY
Born July 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 Aug 2023

Mrs Alison Cruickshank

Ceased
10 Douglas Street, DundeeDD1 5AJ
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jan 2018
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Micro Entity
30 January 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 November 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
14 August 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 August 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
18 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2023
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
19 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 June 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
24 January 2022
AAAnnual Accounts
Change To A Person With Significant Control
21 January 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
21 January 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2019
AAAnnual Accounts
Change To A Person With Significant Control
17 January 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
3 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Appoint Person Director Company With Name Date
24 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
28 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 March 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
21 January 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Resolution
20 May 2009
RESOLUTIONSResolutions
Incorporation Company
17 April 2009
NEWINCIncorporation