UKBizDB.co.uk

TAYBLAST FIRE PROTECTION LIMITED

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

This company is commonly known as Tayblast Fire Protection Limited. The company was founded 32 years ago and was given the registration number SC134817. The firm's registered office is in ARBROATH. You can find them at Kirkton Enterprise Centre, Sir William Smith Road, Arbroath, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:TAYBLAST FIRE PROTECTION LIMITED
Company Number:SC134817
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 1991
End of financial year:31 December 2019
Jurisdiction:Scotland
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Kirkton Enterprise Centre, Sir William Smith Road, Arbroath, DD11 3RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60 Nolt Loan Road, Arbroath, DD11 2AH

Secretary28 October 2005Active
Annesley House, 11 Arbirlot Road, Arbroath, DD11 2EN

Director26 November 1991Active
20 Beech Avenue, Ladybank, KY15 7NG

Director15 November 2002Active
60, Nolt Loan Road, Arbroath, DD11 2AH

Director04 February 2010Active
Annesley House, 11 Arbirlot Road, Arbroath, DD11 2EN

Secretary26 November 1991Active
Annesley House, 11 Arbirlot Road, Arbroath, DD11 2EN

Secretary26 October 1992Active
Annesley House, 11 Arbirlot Road, Arbroath, DD11 2EN

Secretary-Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary04 November 1991Active
73a Monifieth Road, Broughty Ferry, Dundee, DD5 2SA

Director26 November 1991Active
11 Hillend Road, Arbroath, DD11 2AR

Director01 December 1997Active
Lochaber Farm Cottage, Arbirlot, Arbroath, Scotland, DD11 2NS

Director26 November 1991Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director04 November 1991Active

People with Significant Control

Mr Allan Kennedy
Notified on:04 November 2016
Status:Active
Date of birth:May 1941
Nationality:British
Country of residence:Scotland
Address:Annesley House, 11 Arbirlot Road, Arbroath, Scotland, DD11 2EN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Tracey Stewart
Notified on:04 November 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:Scotland
Address:60 Nolt Loan Road, Arbroath, Scotland, DD11 2AH
Nature of control:
  • Ownership of shares 25 to 50 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 (6 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
2021-08-10Gazette

Gazette dissolved voluntary.

Download
2021-05-25Gazette

Gazette notice voluntary.

Download
2021-05-19Dissolution

Dissolution application strike off company.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Officers

Change person director company with change date.

Download
2020-04-27Accounts

Accounts with accounts type total exemption full.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-06-10Accounts

Accounts with accounts type total exemption full.

Download
2018-11-07Confirmation statement

Confirmation statement with updates.

Download
2018-05-28Accounts

Accounts with accounts type total exemption full.

Download
2017-11-15Confirmation statement

Confirmation statement with updates.

Download
2017-05-22Accounts

Accounts with accounts type total exemption full.

Download
2016-11-11Confirmation statement

Confirmation statement with updates.

Download
2016-08-08Accounts

Accounts with accounts type total exemption small.

Download
2015-11-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-12Accounts

Accounts with accounts type total exemption small.

Download
2014-11-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-28Accounts

Accounts with accounts type total exemption small.

Download
2014-04-08Mortgage

Mortgage satisfy charge full.

Download
2013-11-20Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-30Accounts

Accounts with accounts type total exemption small.

Download
2012-11-12Annual return

Annual return company with made up date full list shareholders.

Download
2012-06-19Accounts

Accounts with accounts type total exemption small.

Download
2011-11-14Annual return

Annual return company with made up date full list shareholders.

Download
2011-06-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.