TAIN & DISTRICT DEVELOPMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/07/251 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

23/06/2523 June 2025 NewApplication to strike the company off the register

View Document

18/06/2518 June 2025 NewTermination of appointment of Graham Leslie Smith as a director on 2025-06-17

View Document

18/06/2518 June 2025 NewTermination of appointment of Kirsty Gourlay Mcfarlane as a director on 2025-06-17

View Document

18/06/2518 June 2025 NewTermination of appointment of Fiona Joan Scott as a director on 2025-06-17

View Document

18/06/2518 June 2025 NewTermination of appointment of Finlay Macrae as a director on 2025-06-17

View Document

18/06/2518 June 2025 NewTermination of appointment of Lachlan Alistair Stewart as a director on 2025-06-17

View Document

18/06/2518 June 2025 NewTermination of appointment of Daniel John Gunn as a director on 2025-06-17

View Document

18/06/2518 June 2025 NewTermination of appointment of Duncan Iain Macdonald as a director on 2025-06-17

View Document

18/06/2518 June 2025 NewTermination of appointment of Peter Hookham as a director on 2025-06-17

View Document

16/04/2516 April 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

15/11/2415 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

15/08/2415 August 2024 Appointment of Mr Graham Leslie Smith as a director on 2024-07-11

View Document

15/08/2415 August 2024 Appointment of Mr Peter Hookham as a director on 2024-07-11

View Document

19/06/2419 June 2024 Termination of appointment of Geraldine Lynette Gordon as a secretary on 2024-05-09

View Document

19/06/2419 June 2024 Termination of appointment of Geraldine Lynette Gordon as a director on 2024-05-09

View Document

13/06/2413 June 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

17/11/2317 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

20/03/2320 March 2023 Total exemption full accounts made up to 2022-11-30

View Document

06/12/226 December 2022 Termination of appointment of Carrie Afrin as a director on 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

24/11/2224 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

29/04/2229 April 2022 Total exemption full accounts made up to 2021-11-30

View Document

02/12/212 December 2021 Termination of appointment of Jason Ubych as a director on 2021-09-09

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

11/11/2111 November 2021 Registered office address changed from 20 Stafford Street Tain IV19 1AZ Scotland to 8 Tower Street Tain Ross-Shire IV19 1DY on 2021-11-11

View Document

27/04/2127 April 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES

View Document

11/09/2011 September 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID MACRAE

View Document

11/09/2011 September 2020 APPOINTMENT TERMINATED, DIRECTOR DONALD LOCKHART

View Document

11/09/2011 September 2020 APPOINTMENT TERMINATED, SECRETARY NICOLA FRASER

View Document

22/07/2022 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

20/08/1920 August 2019 30/11/18 UNAUDITED ABRIDGED

View Document

18/06/1918 June 2019 COMPANY NAME CHANGED TAIN DEVELOPMENT LTD CERTIFICATE ISSUED ON 18/06/19

View Document

05/06/195 June 2019 REGISTERED OFFICE CHANGED ON 05/06/2019 FROM DALNACLEARACH COTTAGE SCOTSBURN INVERGARDEN ROSS-SHIRE IV18 0PE

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

18/11/1818 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

05/11/185 November 2018 DIRECTOR APPOINTED MR LACHLAN ALISTAIR STEWART

View Document

05/11/185 November 2018 DIRECTOR APPOINTED MR DONALD NICOLSON LOCKHART

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR ANGELA WILSON

View Document

02/11/172 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company