About

Registered Number: SC128863
Date of Incorporation: 05/12/1990 (33 years and 5 months ago)
Company Status: Active
Registered Address: Atrium Court, 50 Waterloo Street, Glasgow, G2 6HQ

 

Tay Euro Fund Ltd was founded on 05 December 1990. Clarke, Stuart Andrew, Barton, Joseph, Coupar, Colin, Fairley, Charles, Dr, Glover, James, Hood, George, Palmer, Clive Derek, Thomson, Graham Bruce, Whittet, James are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTON, Joseph 04 December 1990 09 September 1993 1
COUPAR, Colin 04 December 1990 31 December 1992 1
FAIRLEY, Charles, Dr 09 September 1993 10 March 1994 1
GLOVER, James 04 December 1990 09 September 1993 1
HOOD, George 04 December 1990 09 September 1993 1
PALMER, Clive Derek 22 May 2002 18 October 2005 1
THOMSON, Graham Bruce 04 December 1990 31 December 1992 1
WHITTET, James 04 December 1990 09 September 1993 1
Secretary Name Appointed Resigned Total Appointments
CLARKE, Stuart Andrew 20 April 2012 - 1

Filing History

Document Type Date
AP01 - Appointment of director 12 June 2020
TM01 - Termination of appointment of director 12 June 2020
CS01 - N/A 25 November 2019
AA - Annual Accounts 19 September 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 19 September 2018
AUD - Auditor's letter of resignation 02 May 2018
CS01 - N/A 08 December 2017
AA - Annual Accounts 23 October 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 14 December 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 19 January 2015
AP01 - Appointment of director 19 January 2015
AP01 - Appointment of director 19 January 2015
TM01 - Termination of appointment of director 19 January 2015
TM01 - Termination of appointment of director 19 January 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 11 November 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 21 November 2012
AP03 - Appointment of secretary 26 April 2012
TM02 - Termination of appointment of secretary 25 April 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 08 September 2011
MISC - Miscellaneous document 17 May 2011
AR01 - Annual Return 09 December 2010
CH01 - Change of particulars for director 09 December 2010
CH01 - Change of particulars for director 09 December 2010
CH03 - Change of particulars for secretary 09 December 2010
AA - Annual Accounts 23 August 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH03 - Change of particulars for secretary 19 January 2010
AA - Annual Accounts 24 August 2009
RESOLUTIONS - N/A 25 June 2009
287 - Change in situation or address of Registered Office 25 June 2009
363a - Annual Return 10 December 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
AA - Annual Accounts 30 June 2008
288a - Notice of appointment of directors or secretaries 30 June 2008
287 - Change in situation or address of Registered Office 30 June 2008
288c - Notice of change of directors or secretaries or in their particulars 19 December 2007
363a - Annual Return 19 December 2007
AA - Annual Accounts 02 July 2007
363a - Annual Return 08 January 2007
288c - Notice of change of directors or secretaries or in their particulars 08 January 2007
288c - Notice of change of directors or secretaries or in their particulars 05 January 2007
288c - Notice of change of directors or secretaries or in their particulars 05 January 2007
288b - Notice of resignation of directors or secretaries 14 July 2006
288a - Notice of appointment of directors or secretaries 14 July 2006
287 - Change in situation or address of Registered Office 14 July 2006
AA - Annual Accounts 30 June 2006
288c - Notice of change of directors or secretaries or in their particulars 14 December 2005
363a - Annual Return 14 December 2005
288b - Notice of resignation of directors or secretaries 31 October 2005
288a - Notice of appointment of directors or secretaries 31 October 2005
AA - Annual Accounts 22 August 2005
363a - Annual Return 15 December 2004
288a - Notice of appointment of directors or secretaries 13 December 2004
288b - Notice of resignation of directors or secretaries 13 December 2004
AA - Annual Accounts 21 July 2004
AA - Annual Accounts 19 January 2004
363a - Annual Return 19 December 2003
288b - Notice of resignation of directors or secretaries 13 August 2003
288a - Notice of appointment of directors or secretaries 13 August 2003
AUD - Auditor's letter of resignation 03 January 2003
363s - Annual Return 09 December 2002
AA - Annual Accounts 20 August 2002
288a - Notice of appointment of directors or secretaries 27 May 2002
288b - Notice of resignation of directors or secretaries 27 May 2002
363s - Annual Return 02 January 2002
AA - Annual Accounts 10 October 2001
363s - Annual Return 28 December 2000
AA - Annual Accounts 20 November 2000
363s - Annual Return 30 January 2000
AA - Annual Accounts 27 January 2000
288a - Notice of appointment of directors or secretaries 15 September 1999
288b - Notice of resignation of directors or secretaries 15 September 1999
363s - Annual Return 25 January 1999
AA - Annual Accounts 19 January 1999
AUD - Auditor's letter of resignation 04 March 1998
363s - Annual Return 15 January 1998
288c - Notice of change of directors or secretaries or in their particulars 15 January 1998
AA - Annual Accounts 03 December 1997
287 - Change in situation or address of Registered Office 13 February 1997
RESOLUTIONS - N/A 09 January 1997
RESOLUTIONS - N/A 09 January 1997
RESOLUTIONS - N/A 09 January 1997
363s - Annual Return 08 January 1997
AA - Annual Accounts 31 July 1996
AA - Annual Accounts 27 December 1995
363s - Annual Return 05 December 1995
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 02 November 1995
288 - N/A 09 April 1995
AA - Annual Accounts 03 April 1995
363s - Annual Return 24 November 1994
288 - N/A 15 April 1994
AA - Annual Accounts 25 January 1994
363s - Annual Return 10 December 1993
288 - N/A 16 November 1993
288 - N/A 16 November 1993
288 - N/A 16 November 1993
287 - Change in situation or address of Registered Office 10 November 1993
288 - N/A 10 November 1993
288 - N/A 10 November 1993
288 - N/A 02 April 1993
288 - N/A 15 January 1993
288 - N/A 13 January 1993
363s - Annual Return 14 December 1992
288 - N/A 13 November 1992
AA - Annual Accounts 01 October 1992
363s - Annual Return 17 December 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 1991
288 - N/A 03 January 1991
288 - N/A 03 January 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 January 1991
288 - N/A 24 December 1990
288 - N/A 24 December 1990
288 - N/A 07 December 1990
288 - N/A 07 December 1990
288 - N/A 07 December 1990
288 - N/A 07 December 1990
288 - N/A 07 December 1990
288 - N/A 07 December 1990
288 - N/A 06 December 1990
NEWINC - New incorporation documents 05 December 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.