About

Registered Number: SC325559
Date of Incorporation: 15/06/2007 (17 years ago)
Company Status: Active
Registered Address: Ground Floor, 11 - 15 Thistle Street, Edinburgh, EH2 1DF,

 

Taynuilt Properties Ltd was registered on 15 June 2007, it has a status of "Active". The company has 5 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BISSELL, Andrew John 15 August 2007 - 1
LANG-BISSELL, Susan Margaret 15 August 2007 - 1
GOLDSACK, Gary 15 August 2007 07 May 2009 1
SCOTT, Richard Andrew 15 August 2007 12 April 2010 1
BLUE PROPERTY LIMITED 15 August 2007 24 September 2010 1

Filing History

Document Type Date
CS01 - N/A 11 June 2020
AA - Annual Accounts 26 March 2020
CS01 - N/A 04 July 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 29 May 2018
AD01 - Change of registered office address 08 May 2018
AA - Annual Accounts 30 March 2018
CS01 - N/A 05 June 2017
AA - Annual Accounts 30 March 2017
RESOLUTIONS - N/A 02 November 2016
MR04 - N/A 25 October 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 24 March 2016
AD01 - Change of registered office address 21 December 2015
AR01 - Annual Return 27 July 2015
AA01 - Change of accounting reference date 20 July 2015
TM02 - Termination of appointment of secretary 18 December 2014
AD01 - Change of registered office address 18 December 2014
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 06 October 2010
TM01 - Termination of appointment of director 24 September 2010
CH04 - Change of particulars for corporate secretary 28 July 2010
AR01 - Annual Return 27 July 2010
CH02 - Change of particulars for corporate director 27 July 2010
CH04 - Change of particulars for corporate secretary 26 July 2010
CERTNM - Change of name certificate 12 July 2010
RESOLUTIONS - N/A 12 July 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 11 June 2010
MG02s - Statement of satisfaction in full or in part of a charge 07 June 2010
AD01 - Change of registered office address 03 June 2010
TM01 - Termination of appointment of director 23 April 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 13 July 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
RESOLUTIONS - N/A 20 October 2008
363a - Annual Return 10 July 2008
AA - Annual Accounts 30 June 2008
225 - Change of Accounting Reference Date 09 February 2008
466(Scot) - N/A 19 December 2007
410(Scot) - N/A 11 December 2007
410(Scot) - N/A 07 December 2007
410(Scot) - N/A 07 December 2007
410(Scot) - N/A 04 September 2007
288a - Notice of appointment of directors or secretaries 20 August 2007
288a - Notice of appointment of directors or secretaries 20 August 2007
288a - Notice of appointment of directors or secretaries 20 August 2007
288a - Notice of appointment of directors or secretaries 20 August 2007
288a - Notice of appointment of directors or secretaries 20 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 2007
288b - Notice of resignation of directors or secretaries 20 August 2007
CERTNM - Change of name certificate 17 July 2007
NEWINC - New incorporation documents 15 June 2007

Mortgages & Charges

Description Date Status Charge by
Standard security 21 November 2007 Fully Satisfied

N/A

Standard security 21 November 2007 Outstanding

N/A

Standard security 21 November 2007 Fully Satisfied

N/A

Floating charge 15 August 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.