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.
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 |
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 |