Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Tayside Construction Limited
Tayside Construction Limited is a dissolved company incorporated on 4 April 2014 with the registered office located in Ayr, Ayrshire and Arran. Tayside Construction Limited was registered 11 years ago.
Watch Company
Status
Dissolved
Dissolved on
4 June 2025
(3 months ago)
Was
11 years old
at the time of dissolution
Following
liquidation
Company No
SC474467
Private limited company
Scottish Company
Age
11 years
Incorporated
4 April 2014
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
4 April 2018
(7 years ago)
Next confirmation dated
1 January 1970
Last change occurred
8 years ago
Accounts
Not Submitted
Awaiting first accounts
Learn more about Tayside Construction Limited
Contact
Address
Ellersley House
30 Miller Road
Ayr
KA7 2AY
Address changed on
18 Oct 2023
(1 year 10 months ago)
Previous address was
2nd Floor 18 Bothwell Street Glasgow G2 6NU
Companies in KA7 2AY
Telephone
01382223222
Email
Unreported
Website
Taysideconstruction.co.uk
See All Contacts
People
Officers
1
Shareholders
2
Controllers (PSC)
1
Mr Adam Simpson
Director • PSC • British • Lives in Scotland • Born in Oct 1968
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2017)
Period Ended
30 Apr 2017
For period
30 Apr
⟶
30 Apr 2017
Traded for
12 months
Cash in Bank
£14.82K
Increased by £8.28K (+127%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£57.86K
Increased by £39.76K (+220%)
Total Liabilities
-£50.14K
Increased by £13K (+35%)
Net Assets
£7.72K
Increased by £26.76K (-141%)
Debt Ratio (%)
87%
Decreased by 118.58% (-58%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
3 Months Ago on 4 Jun 2025
Registered Address Changed
1 Year 10 Months Ago on 18 Oct 2023
Registered Address Changed
2 Years 1 Month Ago on 2 Aug 2023
Registered Address Changed
7 Years Ago on 22 Aug 2018
Registered Address Changed
7 Years Ago on 24 Apr 2018
Confirmation Submitted
7 Years Ago on 4 Apr 2018
Gillian Simpson (PSC) Resigned
7 Years Ago on 15 Mar 2018
Gillian Simpson Resigned
7 Years Ago on 15 Mar 2018
Full Accounts Submitted
7 Years Ago on 23 Jan 2018
Small Accounts Submitted
8 Years Ago on 26 Apr 2017
Get Alerts
Get Credit Report
Discover Tayside Construction Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 4 Jun 2025
Court order for early dissolution in a winding-up by the court
Submitted on 4 Mar 2025
Registered office address changed from 2nd Floor 18 Bothwell Street Glasgow G2 6NU to Ellersley House 30 Miller Road Ayr KA7 2AY on 18 October 2023
Submitted on 18 Oct 2023
Registered office address changed from 79 Renfrew Road Paisley PA3 4DA to 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 2 August 2023
Submitted on 2 Aug 2023
Registered office address changed from Unit 8 Miln Street Dundee DD1 5DD Scotland to 79 Renfrew Road Paisley PA3 4DA on 22 August 2018
Submitted on 22 Aug 2018
Resolutions
Submitted on 22 Aug 2018
Registered office address changed from The Gables South Avenue Paisley PA2 7SP Scotland to Unit 8 Miln Street Dundee DD1 5DD on 24 April 2018
Submitted on 24 Apr 2018
Confirmation statement made on 4 April 2018 with no updates
Submitted on 4 Apr 2018
Termination of appointment of Gillian Simpson as a director on 15 March 2018
Submitted on 16 Mar 2018
Cessation of Gillian Simpson as a person with significant control on 15 March 2018
Submitted on 16 Mar 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs