About

Registered Number: SC368962
Date of Incorporation: 23/11/2009 (14 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 30/04/2019 (4 years and 11 months ago)
Registered Address: Douglas Community Centre, Balmoral Avenue, Dundee, DD4 8SD,

 

Tayberry Enterprise Ltd was registered on 23 November 2009 and are based in Dundee, it has a status of "Dissolved". Tayberry Enterprise Ltd has 8 directors listed as Scott, Sheelagh, Thomson, Karen Anne, Strachan, Lorna Ann, Coffield, Catherine Teresa, Coyne, Susan, Hamilton, Lynne Marie, Lester, Stuart David, Mccrindle, Andrew William at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOTT, Sheelagh 04 December 2015 - 1
THOMSON, Karen Anne 01 December 2017 - 1
COFFIELD, Catherine Teresa 23 November 2009 04 July 2011 1
COYNE, Susan 22 October 2013 04 December 2015 1
HAMILTON, Lynne Marie 03 June 2011 04 December 2015 1
LESTER, Stuart David 23 November 2009 08 February 2012 1
MCCRINDLE, Andrew William 23 November 2009 13 June 2011 1
Secretary Name Appointed Resigned Total Appointments
STRACHAN, Lorna Ann 03 June 2011 14 May 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 April 2019
SOAS(A) - Striking-off action suspended (Section 652A) 09 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 12 February 2019
GAZ1 - First notification of strike-off action in London Gazette 05 February 2019
DS01 - Striking off application by a company 01 February 2019
TM01 - Termination of appointment of director 16 July 2018
TM02 - Termination of appointment of secretary 16 July 2018
AP01 - Appointment of director 07 December 2017
AP01 - Appointment of director 07 December 2017
AD01 - Change of registered office address 07 December 2017
CS01 - N/A 07 December 2017
AA - Annual Accounts 20 November 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 13 November 2016
AR01 - Annual Return 07 December 2015
AP01 - Appointment of director 07 December 2015
AP01 - Appointment of director 07 December 2015
TM01 - Termination of appointment of director 07 December 2015
AP01 - Appointment of director 07 December 2015
TM01 - Termination of appointment of director 07 December 2015
AD01 - Change of registered office address 07 December 2015
AA - Annual Accounts 13 November 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 06 December 2013
TM01 - Termination of appointment of director 05 December 2013
AP01 - Appointment of director 05 December 2013
AA - Annual Accounts 13 November 2012
AR01 - Annual Return 12 November 2012
TM01 - Termination of appointment of director 11 November 2012
AR01 - Annual Return 10 January 2012
AP01 - Appointment of director 09 January 2012
AA - Annual Accounts 26 August 2011
AA01 - Change of accounting reference date 26 August 2011
AP03 - Appointment of secretary 16 August 2011
AP01 - Appointment of director 16 August 2011
TM01 - Termination of appointment of director 15 August 2011
TM01 - Termination of appointment of director 15 August 2011
AR01 - Annual Return 14 December 2010
NEWINC - New incorporation documents 23 November 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.