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

TAYHAUSEN LIMITED

42 Dudhope Crescent Road, Dundee, ANGUS, DD1 5RR,
Company Registration Number
SC070700
Private Limited Company
Active

Company Overview

About Tayhausen Ltd
TAYHAUSEN LIMITED was founded on 1980-02-20 and has its registered office in Dundee. The organisation's status is listed as "Active". Tayhausen Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TAYHAUSEN LIMITED
 
Legal Registered Office
42 Dudhope Crescent Road
Dundee
ANGUS
DD1 5RR
Other companies in DD1
 
Filing Information
Company Number SC070700
Company ID Number SC070700
Date formed 1980-02-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-08-31
Account next due 2025-05-31
Latest return 2023-12-31
Return next due 2025-01-14
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-29 00:53:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TAYHAUSEN 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 TAYHAUSEN LIMITED

Current Directors
Officer Role Date Appointed
GRAEME ROBBIE
Company Secretary 1988-12-31
GRAEME ROBBIE
Director 1995-01-01
KATHLEEN ELIZABETH ROBBIE
Director 2003-08-20
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER ROBBIE
Director 2003-08-20 2010-12-31
BRIAN MURRAY CRUICKSHANK
Director 1995-03-01 2003-08-20
KATHLEEN ROBBIE
Director 1989-07-31 1995-03-01
HAMISH ROBBIE
Director 1988-12-31 1989-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAEME ROBBIE MONTPATH LIMITED Company Secretary 1996-07-01 CURRENT 1982-02-01 Active - Proposal to Strike off
GRAEME ROBBIE RHD ANGUS LIMITED Company Secretary 1991-03-01 CURRENT 1986-12-30 Active
GRAEME ROBBIE CHASIAN HOLDINGS LIMITED Company Secretary 1988-12-31 CURRENT 1963-12-23 Active
GRAEME ROBBIE RHD ANGUS LIMITED Director 1991-03-01 CURRENT 1986-12-30 Active
GRAEME ROBBIE HILLEROD LIMITED Director 1990-12-28 CURRENT 1990-09-11 Active
KATHLEEN ELIZABETH ROBBIE FIRSTCAIRN LIMITED Director 2009-05-12 CURRENT 2009-05-05 Active
KATHLEEN ELIZABETH ROBBIE ASSETFAIR LIMITED Director 2005-06-01 CURRENT 1999-04-19 Active
KATHLEEN ELIZABETH ROBBIE RHD ANGUS LIMITED Director 1991-03-01 CURRENT 1986-12-30 Active
KATHLEEN ELIZABETH ROBBIE HILLEROD LIMITED Director 1990-12-28 CURRENT 1990-09-11 Active
KATHLEEN ELIZABETH ROBBIE CHASIAN HOLDINGS LIMITED Director 1988-12-31 CURRENT 1963-12-23 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
2024-05-29MICRO ENTITY ACCOUNTS MADE UP TO 31/08/23
2024-02-07CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-01-24CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-05-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-05-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-05-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2019-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-05-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-03-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/16
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 150000
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-02-08AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-01AR0131/12/15 ANNUAL RETURN FULL LIST
2015-03-17AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-11LATEST SOC11/01/15 STATEMENT OF CAPITAL;GBP 150000
2015-01-11AR0131/12/14 ANNUAL RETURN FULL LIST
2014-03-01AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-18LATEST SOC18/01/14 STATEMENT OF CAPITAL;GBP 150000
2014-01-18AR0131/12/13 ANNUAL RETURN FULL LIST
2013-05-26AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-15AR0131/12/12 ANNUAL RETURN FULL LIST
2012-03-17AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-06AR0131/12/11 ANNUAL RETURN FULL LIST
2011-04-28AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/11 FROM Rothesay House 134 Douglas Street Glasgow G2 4HF
2010-12-31AR0131/12/10 ANNUAL RETURN FULL LIST
2010-12-31CH01Director's details changed for Mrs Kathleen Elizabeth Robbie on 2010-12-31
2010-12-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROBBIE
2010-03-09AA31/08/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-12-31AR0131/12/09 ANNUAL RETURN FULL LIST
2009-12-31AD03Register(s) moved to registered inspection location
2009-12-31AD02SAIL ADDRESS CREATED
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN ROBBIE / 01/12/2009
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAEME ROBBIE / 01/12/2009
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBBIE / 01/12/2009
2009-06-29AA31/08/08 TOTAL EXEMPTION FULL
2008-12-31363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-03-04AA31/08/07 TOTAL EXEMPTION FULL
2008-02-29410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2008-01-14363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-05-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2007-01-24363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-03-03363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-03-21419a(Scot)DEC MORT/CHARGE *****
2005-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-01-04363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-04363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-24419a(Scot)DEC MORT/CHARGE *****
2004-06-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2004-05-29410(Scot)PARTIC OF MORT/CHARGE *****
2004-01-21363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-12-11410(Scot)PARTIC OF MORT/CHARGE *****
2003-12-06410(Scot)PARTIC OF MORT/CHARGE *****
2003-11-19410(Scot)PARTIC OF MORT/CHARGE *****
2003-08-27288aNEW DIRECTOR APPOINTED
2003-08-27288bDIRECTOR RESIGNED
2003-08-27288aNEW DIRECTOR APPOINTED
2003-03-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2003-01-23363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-05-15419a(Scot)DEC MORT/CHARGE *****
2002-02-26419a(Scot)DEC MORT/CHARGE *****
2002-02-26419a(Scot)DEC MORT/CHARGE *****
2002-01-08363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-01-08363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-01-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-01-13363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-12-29363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1997-12-21363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-01-03363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1996-11-01410(Scot)PARTIC OF MORT/CHARGE *****
1996-10-11410(Scot)PARTIC OF MORT/CHARGE *****
1996-03-27419a(Scot)DEC MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to TAYHAUSEN 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 TAYHAUSEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2008-02-29 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2004-05-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2003-12-06 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2003-12-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 2003-11-19 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1996-10-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1996-09-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1996-03-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1992-08-28 Satisfied JOHN MADDEN BENNETT
STANDARD SECURITY 1992-07-23 Satisfied JOHN MADDEN BENNETT
STANDARD SECURITY 1992-01-23 Satisfied JOHN MADDEN BENNETT
STANDARD SECURITY 1986-11-20 Satisfied THE CITY OF DUNDEE DISTRICT COUNCIL
STANDARD SECURITY 1985-01-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1984-08-28 Satisfied CITY AND COUNTY HOUSE PURCHASE COMPANY LTD
STANDARD SECURITY 1982-02-04 Satisfied W.M.MANN & CO. (INVESTMENTS) LTD
STANDARD SECURITY 1981-12-16 Satisfied W.M.MANN & CO. (INVESTMENTS) LTD
STANDARD SECURITY 1981-12-15 Satisfied W.M.MANN & CO (INVESTMENTS) LTD
STANDARD SECURITY 1981-11-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1981-08-31 Satisfied THE CITY OF DUNDEE, DISTRICT COUNCIL
BOND & FLOATING CHARGE 1981-03-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2012-09-01 £ 214,231
Creditors Due After One Year 2011-09-01 £ 97,230
Creditors Due Within One Year 2012-09-01 £ 1,747
Creditors Due Within One Year 2011-09-01 £ 2,287

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2021-08-31

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 TAYHAUSEN LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-01 £ 150,000
Called Up Share Capital 2011-09-01 £ 150,000
Cash Bank In Hand 2012-09-01 £ 5,361
Cash Bank In Hand 2011-09-01 £ 1,595
Current Assets 2012-09-01 £ 5,361
Current Assets 2011-09-01 £ 38,995
Debtors 2011-09-01 £ 37,400
Fixed Assets 2012-09-01 £ 336,063
Fixed Assets 2011-09-01 £ 211,063
Secured Debts 2012-09-01 £ 89,231
Secured Debts 2011-09-01 £ 97,230
Shareholder Funds 2012-09-01 £ 125,446
Shareholder Funds 2011-09-01 £ 150,541
Tangible Fixed Assets 2012-09-01 £ 336,063
Tangible Fixed Assets 2011-09-01 £ 211,063

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TAYHAUSEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TAYHAUSEN LIMITED
Trademarks
We have not found any records of TAYHAUSEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TAYHAUSEN 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 (68209 - Other letting and operating of own or leased real estate) as TAYHAUSEN LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where TAYHAUSEN 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 TAYHAUSEN 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 TAYHAUSEN 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.