UKBizDB.co.uk

TAY-CITY PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tay-city Properties Limited. The company was founded 25 years ago and was given the registration number SC194861. The firm's registered office is in STRAITON. You can find them at The Office, Straiton Park, Straiton, Midlothian. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:TAY-CITY PROPERTIES LIMITED
Company Number:SC194861
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 1999
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:The Office, Straiton Park, Straiton, Midlothian, EH20 9NR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4 F1, 27 Distribution Road, Macmerry Industrial Estate, Tranent, Scotland, EH33 1RD

Secretary27 July 2004Active
Unit 4 F1, 27 Distribution Road, Macmerry Industrial Estate, Tranent, Scotland, EH33 1RD

Director23 May 2022Active
Unit 4 F1, 27 Distribution Road, Macmerry Industrial Estate, Tranent, Scotland, EH33 1RD

Director23 December 2003Active
18 Neidpath Road East, Glasgow, G46 6TX

Secretary31 March 1999Active
The Granary, Skirling Mill, Biggar, ML12 6HB

Secretary23 December 2003Active
302 St Vincent Street, Glasgow, G2 5RZ

Corporate Secretary25 March 1999Active
6 Joppa Station Place, Edinburgh, EH15 2QU

Director07 November 2007Active
Unit 4 F1, 27 Distribution Road, Macmerry Industrial Estate, Tranent, Scotland, EH33 1RD

Director07 October 2021Active
15 Joppa Grove, Edinburgh, EH15 2HX

Director23 December 2003Active
3 Coilliesdene Crescent, Edinburgh, EH15 2JA

Director07 November 2007Active
18 Neidpath Road East, Glasgow, G46 6TX

Director31 March 1999Active
34 Norwood Drive, Whitecraigs, Glasgow, G46 7LS

Director31 March 1999Active
48 Thomson Drive, Bearsden, Glasgow, G61 3NZ

Director25 March 1999Active

People with Significant Control

Ms Janis De Melo
Notified on:07 April 2016
Status:Active
Date of birth:July 1950
Nationality:British
Country of residence:Scotland
Address:The Office, Straiton Park, Edinburgh, Scotland, EH20 9NR
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Confirmation statement

Confirmation statement with updates.

Download
2024-04-05Officers

Change person secretary company with change date.

Download
2024-04-05Officers

Change person director company with change date.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-26Confirmation statement

Confirmation statement with updates.

Download
2022-05-23Officers

Appoint person director company with name date.

Download
2022-05-09Officers

Termination director company with name termination date.

Download
2022-03-25Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Address

Change registered office address company with date old address new address.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-10-07Officers

Appoint person director company with name date.

Download
2021-10-07Persons with significant control

Change to a person with significant control.

Download
2021-10-07Address

Change registered office address company with date old address new address.

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Accounts

Accounts with accounts type micro entity.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Accounts

Accounts with accounts type total exemption full.

Download
2018-03-31Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Mortgage

Mortgage satisfy charge full.

Download
2018-03-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-29Mortgage

Mortgage satisfy charge full.

Download
2017-12-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.