About

Registered Number: SC223656
Date of Incorporation: 25/09/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: Lea Rig, Tyrie Farm, Kirkcaldy, Fife, KY2 5UQ

 

Based in Kirkcaldy in Fife, Tyrie Developments Ltd was established in 2001, it's status is listed as "Active". The companies directors are listed as Downie, Jane, Penman, James Archibald, Penman, Maureen, Penman, Wendy Anne, Penman, James Ballantyne in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOWNIE, Jane 25 May 2020 - 1
PENMAN, James Archibald 25 May 2020 - 1
PENMAN, Maureen 25 September 2001 - 1
PENMAN, Wendy Anne 25 May 2020 - 1
PENMAN, James Ballantyne 25 September 2001 04 June 2009 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
AA - Annual Accounts 09 June 2020
AP01 - Appointment of director 27 May 2020
AP01 - Appointment of director 27 May 2020
AP01 - Appointment of director 27 May 2020
CS01 - N/A 24 September 2019
AA - Annual Accounts 17 July 2019
CS01 - N/A 25 September 2018
AA - Annual Accounts 16 July 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 27 September 2017
AA - Annual Accounts 08 November 2016
CS01 - N/A 28 September 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 13 October 2015
AD01 - Change of registered office address 13 October 2015
CH01 - Change of particulars for director 13 October 2015
CH03 - Change of particulars for secretary 13 October 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 04 October 2010
363a - Annual Return 01 October 2009
AA - Annual Accounts 27 August 2009
288b - Notice of resignation of directors or secretaries 24 July 2009
AA - Annual Accounts 02 December 2008
466(Scot) - N/A 29 October 2008
363a - Annual Return 14 October 2008
363a - Annual Return 02 November 2007
AA - Annual Accounts 09 October 2007
AA - Annual Accounts 25 January 2007
363s - Annual Return 27 November 2006
410(Scot) - N/A 07 October 2006
410(Scot) - N/A 30 September 2006
363s - Annual Return 20 October 2005
AA - Annual Accounts 11 August 2005
410(Scot) - N/A 01 August 2005
AA - Annual Accounts 03 December 2004
466(Scot) - N/A 01 December 2004
363s - Annual Return 29 September 2004
410(Scot) - N/A 31 August 2004
363s - Annual Return 30 September 2003
AA - Annual Accounts 24 July 2003
288c - Notice of change of directors or secretaries or in their particulars 05 May 2003
288c - Notice of change of directors or secretaries or in their particulars 05 May 2003
287 - Change in situation or address of Registered Office 05 May 2003
410(Scot) - N/A 02 May 2003
363s - Annual Return 28 October 2002
410(Scot) - N/A 01 October 2002
225 - Change of Accounting Reference Date 30 April 2002
RESOLUTIONS - N/A 14 November 2001
123 - Notice of increase in nominal capital 14 November 2001
288a - Notice of appointment of directors or secretaries 27 September 2001
288a - Notice of appointment of directors or secretaries 27 September 2001
288a - Notice of appointment of directors or secretaries 27 September 2001
288b - Notice of resignation of directors or secretaries 26 September 2001
288b - Notice of resignation of directors or secretaries 26 September 2001
NEWINC - New incorporation documents 25 September 2001

Mortgages & Charges

Description Date Status Charge by
Standard security 21 September 2006 Outstanding

N/A

Standard security 21 September 2006 Outstanding

N/A

Standard security 26 July 2005 Outstanding

N/A

Standard security 23 August 2004 Outstanding

N/A

Standard security 21 April 2003 Outstanding

N/A

Bond & floating charge 13 September 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.