Active
Company Information for TAY DEVELOPMENTS LIMITED
SOUTH FORNET ESTATES, SOUTH, FORNET, DUNECHT, WESTHILL, ABERDEENSHIRE, AB32 7BX,
|
Company Registration Number
SC181665
Private Limited Company
Active |
Company Name | |
---|---|
TAY DEVELOPMENTS LIMITED | |
Legal Registered Office | |
SOUTH FORNET ESTATES, SOUTH FORNET, DUNECHT WESTHILL ABERDEENSHIRE AB32 7BX Other companies in AB32 | |
Company Number | SC181665 | |
---|---|---|
Company ID Number | SC181665 | |
Date formed | 1997-12-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 19/12/2015 | |
Return next due | 16/01/2017 | |
Type of accounts |
Last Datalog update: | 2019-07-04 06:47:12 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TAY DEVELOPMENTS PTY LTD | NSW 2229 | Active | Company formed on the 2015-10-20 | |
TAY DEVELOPMENTS, L.L.C. | 2640 GOLDEN GATE PARKWAY, SUITE 115 NAPLES FL 34105 | Inactive | Company formed on the 2003-03-12 | |
TAY DEVELOPMENTS & INVESTMENTS GROUP LTD. | BROOKSIDE WORKS 1A LOCAL BOARD ROAD WATFORD HERTS WD17 2JP | Active | Company formed on the 2018-12-17 | |
TAY DEVELOPMENTS LTD | Beach View Seaview Lane Newbiggin By The Sea NE64 6AQ | Active - Proposal to Strike off | Company formed on the 2021-02-26 | |
TAY DEVELOPMENTS (WIMBLEDON) LTD. | BROOKSIDE WORKS 1A LOCAL BOARD ROAD WATFORD HERTS WD17 2JP | Active | Company formed on the 2023-05-05 |
Officer | Role | Date Appointed |
---|---|---|
MORAG GALL STILL |
||
LOCHART MCDONALD PORTER |
||
NEAL GEORGE DUNDAS STILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAIN SMITH AND COMPANY |
Company Secretary | ||
MARK WILSON |
Company Secretary | ||
MARK WILSON |
Director | ||
D.W. COMPANY SERVICES LIMITED |
Nominated Secretary | ||
DOUGLAS JAMES CRAWFORD |
Nominated Director | ||
MICHAEL BUCHANAN POLSON |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FORNET PROPERTIES LIMITED | Company Secretary | 2007-10-22 | CURRENT | 1997-12-19 | Dissolved 2017-05-30 | |
SOUTH FORNET ESTATES LIMITED | Company Secretary | 2007-10-22 | CURRENT | 1981-03-03 | Active | |
OAKLANDS FRUIT LIMITED | Director | 2009-11-12 | CURRENT | 2009-11-12 | Active | |
OSPREY ASSET STRATEGIES LIMITED | Director | 2004-06-16 | CURRENT | 2004-04-22 | Dissolved 2015-08-28 | |
BRITISH BERRY GROWERS LIMITED | Director | 2003-04-22 | CURRENT | 1996-05-24 | Active | |
ANGUS GROWERS LIMITED | Director | 2002-07-26 | CURRENT | 2002-07-12 | Active | |
SEATON FARMS LIMITED | Director | 2000-12-01 | CURRENT | 2000-12-01 | Dissolved 2017-11-21 | |
LM PORTER UNLIMITED | Director | 1999-10-15 | CURRENT | 1999-10-15 | Active | |
ANGUS SOFT FRUITS LIMITED | Director | 1998-06-22 | CURRENT | 1998-05-13 | Active | |
A. G. PORTER & SONS LIMITED | Director | 1996-01-01 | CURRENT | 1962-10-05 | Active | |
WESTPARK PROPERTY INVESTMENTS LIMITED | Director | 2013-11-22 | CURRENT | 2013-11-22 | Liquidation | |
RENEW BIOFUELS LIMITED | Director | 2005-07-05 | CURRENT | 2005-03-18 | Dissolved 2016-09-13 | |
FORNET PROPERTIES LIMITED | Director | 1998-04-01 | CURRENT | 1997-12-19 | Dissolved 2017-05-30 | |
SOUTH FORNET ESTATES LIMITED | Director | 1989-12-19 | CURRENT | 1981-03-03 | Active |
Date | Document Type | Document Description |
---|---|---|
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/17, WITH NO UPDATES | |
LATEST SOC | 02/02/17 STATEMENT OF CAPITAL;GBP 30000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES | |
AR01 | 19/12/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 16/01/15 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 19/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/01/14 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 19/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/12/11 ANNUAL RETURN FULL LIST | |
AR01 | 19/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 19/12/09 ANNUAL RETURN FULL LIST | |
363a | Return made up to 19/12/08; full list of members | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
419a(Scot) | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
419a(Scot) | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
419a(Scot) | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
419a(Scot) | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
419a(Scot) | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/02/08 FROM: SOUTH FORNET DUNECHT ABERDEENSHIRE AB32 7BX | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 25/10/07 FROM: 18-20 QUEENS ROAD ABERDEEN AB15 4ZT | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 07/12/06 FROM: 4TH FLOOR, SALTIRE COURT, 20 CASTLE TERRACE, EDINBURGH EH1 2EN | |
363s | RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363a | RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363a | RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363a | RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
88(2)R | AD 21/02/00--------- £ SI 29999@1=29999 £ IC 1/30000 | |
123 | NC INC ALREADY ADJUSTED 19/01/00 | |
WRES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS 19/01/00 | |
WRES04 | £ NC 1000/30000 19/01/ | |
363a | RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 19/12/98; FULL LIST OF MEMBERS | |
WRES01 | ADOPT MEM AND ARTS 01/04/98 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED |
Proposal to Strike Off | 2010-05-14 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Creditors Due Within One Year | 2012-04-01 | £ 1,731 |
---|
Creditors and other liabilities
|
|
|
|
|
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 TAY DEVELOPMENTS LIMITED
Called Up Share Capital | 2012-04-01 | £ 30,000 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 5,060 |
Current Assets | 2012-04-01 | £ 5,060 |
Shareholder Funds | 2012-04-01 | £ 3,329 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as TAY DEVELOPMENTS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | TAY DEVELOPMENTS LIMITED | Event Date | 2010-05-14 |
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. |