TAY LETTING LIMITED

SC363881
1 WEMYSS PLACE EDINBURGH SCOTLAND EH3 6DH

Documents

Documents
Date Category Description Pages
21 Jul 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 May 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 Mar 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Mar 2024 officers Appointment of director (Mr Ian Ronald Sutherland) 2 Buy now
08 Mar 2024 officers Appointment of director (Mr Stuart Macpherson Pender) 2 Buy now
08 Mar 2024 officers Appointment of director (Mr David Johnstone Alexander) 2 Buy now
08 Mar 2024 officers Termination of appointment of director (Marcus Taylor) 1 Buy now
08 Mar 2024 officers Termination of appointment of director (Elspeth Brown) 1 Buy now
08 Mar 2024 officers Termination of appointment of director (Lorna Taylor) 1 Buy now
08 Mar 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Dec 2023 accounts Annual Accounts 9 Buy now
23 Nov 2023 officers Termination of appointment of secretary (Dyann Burns) 1 Buy now
20 Jul 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Apr 2023 officers Termination of appointment of director (Elspeth Brown) 1 Buy now
01 Feb 2023 accounts Annual Accounts 9 Buy now
21 Sep 2022 officers Change of particulars for director (Miss Lorna Brown) 2 Buy now
21 Sep 2022 officers Appointment of director (Miss Lorna Brown) 2 Buy now
21 Sep 2022 officers Appointment of director (Ms Elspeth Brown) 2 Buy now
05 Sep 2022 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 5 Buy now
05 Sep 2022 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 5 Buy now
05 Sep 2022 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 5 Buy now
05 Sep 2022 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 5 Buy now
05 Sep 2022 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 5 Buy now
05 Sep 2022 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 5 Buy now
05 Sep 2022 capital Notice of particulars of variation of rights attached to shares 2 Buy now
20 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2021 accounts Annual Accounts 9 Buy now
02 Aug 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Mar 2021 accounts Annual Accounts 9 Buy now
24 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2019 accounts Annual Accounts 9 Buy now
25 Oct 2019 miscellaneous Second filing of Confirmation Statement dated 20/07/2019 5 Buy now
25 Oct 2019 miscellaneous Second filing of Confirmation Statement dated 20/07/2018 5 Buy now
21 Oct 2019 capital Return of Allotment of shares 3 Buy now
21 Oct 2019 capital Return of Allotment of shares 3 Buy now
21 Oct 2019 officers Change of particulars for director (Mr Marcus Taylor) 2 Buy now
24 Jul 2019 confirmation-statement Confirmation Statement 4 Buy now
18 Jul 2019 officers Change of particulars for director (Mr Marcus Taylor) 2 Buy now
17 Dec 2018 accounts Annual Accounts 8 Buy now
25 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Oct 2017 officers Termination of appointment of director (Duncan James Weir) 1 Buy now
20 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Jun 2017 accounts Annual Accounts 2 Buy now
21 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Jun 2016 accounts Annual Accounts 6 Buy now
14 Oct 2015 accounts Annual Accounts 5 Buy now
02 Sep 2015 annual-return Annual Return 5 Buy now
20 Aug 2014 annual-return Annual Return 5 Buy now
15 Aug 2014 officers Appointment of director (Mr Duncan James Weir) 2 Buy now
24 Jul 2014 accounts Annual Accounts 5 Buy now
24 Oct 2013 annual-return Annual Return 4 Buy now
26 Jul 2013 accounts Annual Accounts 5 Buy now
07 Sep 2012 accounts Annual Accounts 2 Buy now
28 Aug 2012 annual-return Annual Return 4 Buy now
28 Aug 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 May 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
18 May 2012 accounts Annual Accounts 2 Buy now
16 May 2012 annual-return Annual Return 4 Buy now
16 Dec 2011 gazette Gazette Notice Compulsary 1 Buy now
18 Aug 2011 accounts Annual Accounts 2 Buy now
06 Oct 2010 annual-return Annual Return 4 Buy now
06 Oct 2010 officers Change of particulars for director (Marcus Taylor) 2 Buy now
02 Sep 2009 officers Director appointed marcus taylor 2 Buy now
02 Sep 2009 officers Secretary appointed dyann burns 2 Buy now
14 Aug 2009 officers Appointment terminated secretary brian reid LTD. 1 Buy now
14 Aug 2009 officers Appointment terminated director stephen mabbott 1 Buy now
14 Aug 2009 resolution Resolution 15 Buy now
12 Aug 2009 incorporation Incorporation Company 18 Buy now