TAY PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 Confirmation statement made on 2025-07-07 with no updates

View Document

06/01/256 January 2025 Total exemption full accounts made up to 2024-07-30

View Document

30/07/2430 July 2024 Annual accounts for year ending 30 Jul 2024

View Accounts

25/07/2425 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-07 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/07/2330 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/05/2121 May 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

26/04/2126 April 2021 PREVSHO FROM 31/07/2020 TO 30/07/2020

View Document

08/02/218 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE SC2681560015

View Document

20/01/2120 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

20/01/2120 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

07/07/207 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

23/04/1923 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

10/05/1810 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALEXANDER STEWART / 01/05/2018

View Document

10/05/1810 May 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN ALEXANDER STEWART / 01/05/2018

View Document

01/05/181 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

03/06/163 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

15/12/1515 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC2681560013

View Document

15/12/1515 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC2681560014

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

13/07/1513 July 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

17/06/1417 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, SECRETARY BLACKADDERS LLP

View Document

16/06/1416 June 2014 REGISTERED OFFICE CHANGED ON 16/06/2014 FROM C/O GEORGE STEWART 89 FORFAR ROAD DUNDEE DD4 9BS SCOTLAND

View Document

16/06/1416 June 2014 REGISTERED OFFICE CHANGED ON 16/06/2014 FROM 30/34 REFORM STREET DUNDEE TAYSIDE DD1 1RJ

View Document

16/06/1416 June 2014 SECRETARY APPOINTED MR GEORGE RENTON STEWART

View Document

10/06/1410 June 2014 APPOINTMENT TERMINATED, SECRETARY BLACKADDERS LLP

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

18/06/1318 June 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

27/06/1227 June 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

16/06/1116 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

16/06/1116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALEXANDER STEWART / 20/05/2011

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

11/06/1011 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLACKADDERS LLP / 01/10/2009

View Document

11/06/1011 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

03/06/093 June 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

10/06/0810 June 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED SECRETARY BLACKADDERS

View Document

02/06/082 June 2008 SECRETARY APPOINTED BLACKADDERS LLP

View Document

28/12/0728 December 2007 DEC MORT/CHARGE *****

View Document

28/12/0728 December 2007 DEC MORT/CHARGE *****

View Document

08/09/078 September 2007 PARTIC OF MORT/CHARGE *****

View Document

29/06/0729 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

01/06/071 June 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 DEC MORT/CHARGE *****

View Document

27/03/0727 March 2007 DEC MORT/CHARGE *****

View Document

27/03/0727 March 2007 DEC MORT/CHARGE *****

View Document

15/01/0715 January 2007 PARTIC OF MORT/CHARGE *****

View Document

15/01/0715 January 2007 PARTIC OF MORT/CHARGE *****

View Document

21/12/0621 December 2006 PARTIC OF MORT/CHARGE *****

View Document

04/12/064 December 2006 PARTIC OF MORT/CHARGE *****

View Document

01/12/061 December 2006 PARTIC OF MORT/CHARGE *****

View Document

23/09/0623 September 2006 PARTIC OF MORT/CHARGE *****

View Document

09/06/069 June 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

18/10/0518 October 2005 PARTIC OF MORT/CHARGE *****

View Document

13/10/0513 October 2005 PARTIC OF MORT/CHARGE *****

View Document

16/06/0516 June 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 PARTIC OF MORT/CHARGE *****

View Document

02/02/052 February 2005 PARTIC OF MORT/CHARGE *****

View Document

25/10/0425 October 2004 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/07/05

View Document

14/10/0414 October 2004 PARTIC OF MORT/CHARGE *****

View Document

08/09/048 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/06/0424 June 2004 DIRECTOR RESIGNED

View Document

24/06/0424 June 2004 NEW DIRECTOR APPOINTED

View Document

23/06/0423 June 2004 COMPANY NAME CHANGED BELLSHELF (NINETY TWO) LIMITED CERTIFICATE ISSUED ON 23/06/04

View Document

20/05/0420 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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