UKBizDB.co.uk

TAY EURO FUND LIMITED

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

This company is commonly known as Tay Euro Fund Limited. The company was founded 33 years ago and was given the registration number SC128863. The firm's registered office is in GLASGOW. You can find them at Atrium Court, 50 Waterloo Street, Glasgow, . This company's SIC code is 64929 - Other credit granting n.e.c..

Company Information

Name:TAY EURO FUND LIMITED
Company Number:SC128863
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 1990
End of financial year:31 March 2021
Jurisdiction:Scotland
Industry Codes:
  • 64929 - Other credit granting n.e.c.

Office Address & Contact

Registered Address:Atrium Court, 50 Waterloo Street, Glasgow, G2 6HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Atrium Court, 50 Waterloo Street, Glasgow, G2 6HQ

Secretary20 April 2012Active
Atrium Court, 50 Waterloo Street, Glasgow, G2 6HQ

Director19 September 2014Active
Atrium Court, 50 Waterloo Street, Glasgow, Scotland, G2 6HQ

Director12 June 2020Active
Atrium Court, 50 Waterloo Street, Glasgow, G2 6HQ

Secretary27 June 2008Active
21 Cedar Road, Broughty Ferry, Dundee, DD5 3BA

Secretary05 July 2006Active
Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ

Corporate Secretary01 December 2003Active
50 Castle Street, Dundee, DD1 3RU

Corporate Secretary05 December 1990Active
Cairnhill, Forfar, DD8 3TQ

Director04 December 1990Active
3 Woodhouselee, Easter Howgate, Penicuik, EH26 0PG

Director09 September 1993Active
Barton House Hotel 2 Union Terrace, Dundee, DD3 6JD

Director04 December 1990Active
Redtiles, 15 Hillside Road, Forfar, DD8 2AW

Nominee Director05 December 1990Active
18 Seaforth Road, Broughty Ferry, Dundee, DD5 1QH

Director04 December 1990Active
17 Bellefield Avenue, Dundee, DD1 4NH

Director09 September 1993Active
Atrium Court, 50 Waterloo Street, Glasgow, G2 6HQ

Director18 October 2005Active
85 Craigie Avenue, Dundee, DD4 7LT

Director04 December 1990Active
Bonavista, Panmure Road, Monikie, DD5 3QN

Director04 December 1990Active
90 Dundee Road, Broughty Ferry, Dundee, DD5 1DW

Director09 September 1993Active
13 Blackness Avenue, Dundee, DD2 1ET

Director04 December 1990Active
11 Kilmaron Loan, Broughty Ferry, Dundee, DD5 3TD

Director10 March 1994Active
21 Cedar Road, Broughty Ferry, Dundee, DD5 3BA

Director29 July 2003Active
20 Viewfield Road, Arbroath, DD11 2BU

Director02 September 1999Active
Northton Of Falfield, Peat Inn, Cupar, KY15 5LJ

Director22 May 2002Active
Atrium Court, 50 Waterloo Street, Glasgow, G2 6HQ

Director19 September 2014Active
Ivydene, Leewood Road, Dunblane, FK15 0DZ

Director04 December 1990Active
Atrium Court, 50 Waterloo Street, Glasgow, G2 6HQ

Director16 June 2008Active
Tealing Mansion House, Tealing, Dundee, DD4 0QZ

Director04 December 1990Active
29 Oakbank Road, Perth, PH1 1DG

Director04 December 1990Active

People with Significant Control

Scottish Enterprise
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:50, Atrium Court, Glasgow, Scotland, G2 6HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-03-22Gazette

Gazette dissolved voluntary.

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Accounts

Accounts with accounts type dormant.

Download
2021-05-14Dissolution

Dissolution voluntary strike off suspended.

Download
2021-04-20Gazette

Gazette notice voluntary.

Download
2021-04-09Dissolution

Dissolution application strike off company.

Download
2020-11-26Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type full.

Download
2020-06-12Officers

Appoint person director company with name date.

Download
2020-06-12Officers

Termination director company with name termination date.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Accounts

Accounts with accounts type full.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Accounts

Accounts with accounts type full.

Download
2018-05-02Auditors

Auditors resignation company.

Download
2017-12-08Confirmation statement

Confirmation statement with no updates.

Download
2017-10-23Accounts

Accounts with accounts type full.

Download
2016-12-21Accounts

Accounts with accounts type full.

Download
2016-12-14Confirmation statement

Confirmation statement with updates.

Download
2015-12-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-28Accounts

Accounts with accounts type full.

Download
2015-01-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-19Officers

Appoint person director company with name date.

Download
2015-01-19Officers

Appoint person director company with name date.

Download
2015-01-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.