About

Registered Number: SC268156
Date of Incorporation: 20/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: 89 Forfar Road, Dundee, DD4 9BS

 

Established in 2004, Tay Properties Ltd has its registered office in Dundee, it's status is listed as "Active". We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEWART, Stephen Alexander 02 June 2004 - 1
Secretary Name Appointed Resigned Total Appointments
STEWART, George Renton 10 June 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 July 2020
CS01 - N/A 22 May 2020
CS01 - N/A 31 May 2019
AA - Annual Accounts 23 April 2019
CS01 - N/A 24 May 2018
CH01 - Change of particulars for director 10 May 2018
PSC04 - N/A 10 May 2018
AA - Annual Accounts 01 May 2018
CS01 - N/A 25 May 2017
AA - Annual Accounts 27 April 2017
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 28 April 2016
MR01 - N/A 15 December 2015
MR01 - N/A 15 December 2015
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 17 June 2014
AD01 - Change of registered office address 16 June 2014
AP03 - Appointment of secretary 16 June 2014
TM02 - Termination of appointment of secretary 16 June 2014
AD01 - Change of registered office address 16 June 2014
TM02 - Termination of appointment of secretary 10 June 2014
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 16 June 2011
CH01 - Change of particulars for director 16 June 2011
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 11 June 2010
CH04 - Change of particulars for corporate secretary 11 June 2010
AA - Annual Accounts 04 May 2010
363a - Annual Return 03 June 2009
AA - Annual Accounts 16 February 2009
363a - Annual Return 10 June 2008
AA - Annual Accounts 09 June 2008
288a - Notice of appointment of directors or secretaries 02 June 2008
288b - Notice of resignation of directors or secretaries 02 June 2008
419a(Scot) - N/A 28 December 2007
419a(Scot) - N/A 28 December 2007
410(Scot) - N/A 08 September 2007
AA - Annual Accounts 29 June 2007
363a - Annual Return 01 June 2007
419a(Scot) - N/A 27 March 2007
419a(Scot) - N/A 27 March 2007
419a(Scot) - N/A 27 March 2007
410(Scot) - N/A 15 January 2007
410(Scot) - N/A 15 January 2007
410(Scot) - N/A 21 December 2006
410(Scot) - N/A 04 December 2006
410(Scot) - N/A 01 December 2006
410(Scot) - N/A 23 September 2006
363a - Annual Return 09 June 2006
AA - Annual Accounts 04 May 2006
410(Scot) - N/A 18 October 2005
410(Scot) - N/A 13 October 2005
363s - Annual Return 16 June 2005
410(Scot) - N/A 03 February 2005
410(Scot) - N/A 02 February 2005
225 - Change of Accounting Reference Date 25 October 2004
410(Scot) - N/A 14 October 2004
RESOLUTIONS - N/A 08 September 2004
288a - Notice of appointment of directors or secretaries 24 June 2004
288b - Notice of resignation of directors or secretaries 24 June 2004
CERTNM - Change of name certificate 23 June 2004
NEWINC - New incorporation documents 20 May 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 December 2015 Outstanding

N/A

A registered charge 11 December 2015 Outstanding

N/A

Standard security 30 August 2007 Outstanding

N/A

Standard security 12 January 2007 Outstanding

N/A

Standard security 12 January 2007 Outstanding

N/A

Standard security 18 December 2006 Outstanding

N/A

Standard security 27 November 2006 Outstanding

N/A

Standard security 24 November 2006 Fully Satisfied

N/A

Standard security 18 September 2006 Outstanding

N/A

Standard security 13 October 2005 Outstanding

N/A

Standard security 07 October 2005 Fully Satisfied

N/A

Standard security 24 January 2005 Fully Satisfied

N/A

Standard security 20 January 2005 Fully Satisfied

N/A

Standard security 07 October 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.