Tayside Solicitors Property Centre Limited DUNDEE


Founded in 2005, Tayside Solicitors Property Centre, classified under reg no. SC279746 is an active company. Currently registered at 11 Whitehall Crescent DD1 4AR, Dundee the company has been in the business for 19 years. Its financial year was closed on 30th June and its latest financial statement was filed on 2022-06-30. Since 2005-03-15 Tayside Solicitors Property Centre Limited is no longer carrying the name Castlelaw (no.563).

The company has 7 directors, namely Peter R., Lindsay D. and Christopher T. and others. Of them, Michael B., Robert C. have been with the company the longest, being appointed on 13 May 2005 and Peter R. has been with the company for the least time - from 1 November 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Philip S. who worked with the the company until 30 June 2011.

Tayside Solicitors Property Centre Limited Address / Contact

Office Address 11 Whitehall Crescent
Town Dundee
Post code DD1 4AR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC279746
Date of Incorporation Thu, 10th Feb 2005
Industry Advertising agencies
End of financial Year 30th June
Company age 19 years old
Account next due date Sun, 31st Mar 2024 (41 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Peter R.

Position: Director

Appointed: 01 November 2023

Lindsay D.

Position: Director

Appointed: 01 April 2023

Christopher T.

Position: Director

Appointed: 18 October 2022

Barry D.

Position: Director

Appointed: 21 June 2022

Brian M.

Position: Director

Appointed: 01 March 2019

Michael B.

Position: Director

Appointed: 13 May 2005

Robert C.

Position: Director

Appointed: 13 May 2005

Alistair N.

Position: Director

Appointed: 01 March 2019

Resigned: 31 October 2021

Lindsay D.

Position: Director

Appointed: 01 August 2011

Resigned: 12 July 2019

Philip S.

Position: Director

Appointed: 14 May 2005

Resigned: 30 June 2011

Philip S.

Position: Secretary

Appointed: 14 May 2005

Resigned: 30 June 2011

Hugh M.

Position: Director

Appointed: 13 May 2005

Resigned: 19 September 2023

Alan B.

Position: Director

Appointed: 13 May 2005

Resigned: 31 October 2022

John D.

Position: Director

Appointed: 13 May 2005

Resigned: 06 July 2015

Kenneth T.

Position: Director

Appointed: 13 May 2005

Resigned: 19 September 2023

Eileen M.

Position: Director

Appointed: 13 May 2005

Resigned: 25 August 2014

James P.

Position: Director

Appointed: 13 May 2005

Resigned: 31 December 2009

Thorntons Ws

Position: Corporate Secretary

Appointed: 10 February 2005

Resigned: 14 May 2005

Iain H.

Position: Director

Appointed: 10 February 2005

Resigned: 14 May 2005

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats discovered, there is Tspc Holdings Limited from Dundee, Scotland. This PSC is categorised as "a private company limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Tspc Holdings Limited

11 Whitehall Crescent, Dundee, DD1 4AR, Scotland

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Scotland
Registration number Sc279747
Notified on 1 March 2018
Nature of control: 75,01-100% shares

Company previous names

Castlelaw (no.563) March 15, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand316 417553 987512 611472 020
Current Assets357 219591 642557 971508 461
Debtors40 80237 65545 36036 441
Net Assets Liabilities276 499440 851444 869388 853
Other Debtors33 4089 44125 98020 981
Property Plant Equipment20 62714 50011 0109 864
Other
Accumulated Depreciation Impairment Property Plant Equipment98 557105 942110 130113 338
Amounts Owed To Group Undertakings60 56374 82748 76179 472
Average Number Employees During Period14141512
Corporation Tax Payable 13 2885 138 
Creditors99 282162 107121 720127 496
Future Minimum Lease Payments Under Non-cancellable Operating Leases127 64492 58669 03434 517
Increase From Depreciation Charge For Year Property Plant Equipment 7 3854 1883 208
Net Current Assets Liabilities257 937429 535436 251380 965
Number Shares Issued Fully Paid 111
Other Creditors18 46714 0579 1989 076
Other Taxation Social Security Payable13 23114 40210 5934 657
Par Value Share 111
Property Plant Equipment Gross Cost119 184120 442121 140123 202
Provisions For Liabilities Balance Sheet Subtotal2 0653 1842 3921 976
Total Additions Including From Business Combinations Property Plant Equipment 1 2586982 062
Total Assets Less Current Liabilities278 564444 035447 261390 829
Trade Creditors Trade Payables7 02145 53348 03034 291
Trade Debtors Trade Receivables7 39428 21419 38015 460
Director Remuneration31 00025 800  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-06-30
filed on: 16th, January 2024
Free Download (10 pages)

Company search