TAY PROPERTIES LIMITED

SC268156
89 FORFAR ROAD DUNDEE DD4 9BS

Documents

Documents
Date Category Description Pages
30 Jul 2024 accounts Annual Accounts 10 Buy now
25 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2023 confirmation-statement Confirmation Statement With Updates 3 Buy now
30 Jul 2023 accounts Annual Accounts 11 Buy now
26 Aug 2022 mortgage Registration of a charge 4 Buy now
07 Jul 2022 confirmation-statement Confirmation Statement With Updates 3 Buy now
07 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
07 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
07 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
25 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2022 accounts Annual Accounts 11 Buy now
25 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 May 2021 accounts Annual Accounts 11 Buy now
26 Apr 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 Feb 2021 mortgage Registration of a charge 3 Buy now
20 Jan 2021 mortgage Statement of satisfaction of a charge 1 Buy now
20 Jan 2021 mortgage Statement of satisfaction of a charge 1 Buy now
07 Jul 2020 accounts Annual Accounts 10 Buy now
22 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2019 accounts Annual Accounts 10 Buy now
24 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2018 officers Change of particulars for director (Mr Stephen Alexander Stewart) 2 Buy now
10 May 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 May 2018 accounts Annual Accounts 12 Buy now
25 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Apr 2017 accounts Annual Accounts 4 Buy now
03 Jun 2016 annual-return Annual Return 4 Buy now
28 Apr 2016 accounts Annual Accounts 4 Buy now
15 Dec 2015 mortgage Registration of a charge 6 Buy now
15 Dec 2015 mortgage Registration of a charge 6 Buy now
13 Jul 2015 annual-return Annual Return 4 Buy now
30 Apr 2015 accounts Annual Accounts 5 Buy now
17 Jun 2014 annual-return Annual Return 4 Buy now
16 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Jun 2014 officers Appointment of secretary (Mr George Renton Stewart) 2 Buy now
16 Jun 2014 officers Termination of appointment of secretary (Blackadders Llp) 1 Buy now
16 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Jun 2014 officers Termination of appointment of secretary (Blackadders Llp) 1 Buy now
06 May 2014 accounts Annual Accounts 6 Buy now
18 Jun 2013 annual-return Annual Return 4 Buy now
01 May 2013 accounts Annual Accounts 6 Buy now
27 Jun 2012 annual-return Annual Return 4 Buy now
02 May 2012 accounts Annual Accounts 6 Buy now
16 Jun 2011 annual-return Annual Return 4 Buy now
16 Jun 2011 officers Change of particulars for director (Stephen Alexander Stewart) 2 Buy now
05 May 2011 accounts Annual Accounts 6 Buy now
11 Jun 2010 annual-return Annual Return 5 Buy now
11 Jun 2010 officers Change of particulars for corporate secretary (Blackadders Llp) 1 Buy now
04 May 2010 accounts Annual Accounts 6 Buy now
03 Jun 2009 annual-return Return made up to 20/05/09; full list of members 3 Buy now
16 Feb 2009 accounts Annual Accounts 5 Buy now
10 Jun 2008 annual-return Return made up to 20/05/08; full list of members 3 Buy now
09 Jun 2008 accounts Annual Accounts 5 Buy now
02 Jun 2008 officers Secretary appointed blackadders LLP 1 Buy now
02 Jun 2008 officers Appointment terminated secretary blackadders 1 Buy now
28 Dec 2007 mortgage Dec mort/charge ***** 2 Buy now
28 Dec 2007 mortgage Dec mort/charge ***** 2 Buy now
08 Sep 2007 mortgage Partic of mort/charge ***** 3 Buy now
29 Jun 2007 accounts Annual Accounts 7 Buy now
01 Jun 2007 annual-return Return made up to 20/05/07; full list of members 3 Buy now
27 Mar 2007 mortgage Dec mort/charge ***** 2 Buy now
27 Mar 2007 mortgage Dec mort/charge ***** 2 Buy now
27 Mar 2007 mortgage Dec mort/charge ***** 2 Buy now
15 Jan 2007 mortgage Partic of mort/charge ***** 3 Buy now
15 Jan 2007 mortgage Partic of mort/charge ***** 3 Buy now
21 Dec 2006 mortgage Partic of mort/charge ***** 3 Buy now
04 Dec 2006 mortgage Partic of mort/charge ***** 3 Buy now
01 Dec 2006 mortgage Partic of mort/charge ***** 3 Buy now
23 Sep 2006 mortgage Partic of mort/charge ***** 3 Buy now
09 Jun 2006 annual-return Return made up to 20/05/06; full list of members 3 Buy now
04 May 2006 accounts Annual Accounts 7 Buy now
18 Oct 2005 mortgage Partic of mort/charge ***** 3 Buy now
13 Oct 2005 mortgage Partic of mort/charge ***** 3 Buy now
16 Jun 2005 annual-return Return made up to 20/05/05; full list of members 6 Buy now
03 Feb 2005 mortgage Partic of mort/charge ***** 3 Buy now
02 Feb 2005 mortgage Partic of mort/charge ***** 3 Buy now
25 Oct 2004 accounts Accounting reference date extended from 31/05/05 to 31/07/05 1 Buy now
14 Oct 2004 mortgage Partic of mort/charge ***** 6 Buy now
08 Sep 2004 resolution Resolution 1 Buy now
24 Jun 2004 officers New director appointed 2 Buy now
24 Jun 2004 officers Director resigned 1 Buy now
23 Jun 2004 change-of-name Certificate Change Of Name Company 2 Buy now
20 May 2004 incorporation Incorporation Company 17 Buy now