About

Registered Number: SC231219
Date of Incorporation: 08/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Kingfisher House, Auld Mart Road, Milnathort, Kinross, KY13 9FR

 

Based in Kinross, Tay Logic Ltd was established in 2002, it's status in the Companies House registry is set to "Active". The organisation has one director listed as Vance, Gordon Robert at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VANCE, Gordon Robert 27 May 2002 - 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 20 May 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 15 May 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 19 May 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 20 February 2016
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 02 June 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 15 May 2008
AA - Annual Accounts 05 January 2008
363a - Annual Return 16 May 2007
AA - Annual Accounts 17 November 2006
363a - Annual Return 30 May 2006
AA - Annual Accounts 18 January 2006
288c - Notice of change of directors or secretaries or in their particulars 26 May 2005
363s - Annual Return 26 May 2005
AA - Annual Accounts 23 February 2005
363s - Annual Return 18 May 2004
AA - Annual Accounts 11 July 2003
363s - Annual Return 27 May 2003
410(Scot) - N/A 31 March 2003
MEM/ARTS - N/A 30 May 2002
CERTNM - Change of name certificate 28 May 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
287 - Change in situation or address of Registered Office 28 May 2002
288b - Notice of resignation of directors or secretaries 28 May 2002
288b - Notice of resignation of directors or secretaries 28 May 2002
NEWINC - New incorporation documents 08 May 2002

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 25 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.