TAYBAR PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/11/2414 November 2024 Confirmation statement made on 2024-10-26 with updates

View Document

25/10/2425 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

02/04/242 April 2024 Director's details changed for Mr Donald Alexander Tait on 2024-03-25

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

14/11/2314 November 2023 Appointment of Ms Angela Margaret Buchanan as a director on 2023-11-14

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-26 with updates

View Document

28/10/2328 October 2023 Satisfaction of charge 11 in full

View Document

22/07/2322 July 2023 Director's details changed for Mr Donald Alexander Tait on 2023-07-22

View Document

22/07/2322 July 2023 Director's details changed for Mr Donald Alexander Tait on 2023-07-22

View Document

22/07/2322 July 2023 Change of details for Mr Donald Alexander Tait as a person with significant control on 2023-07-22

View Document

23/06/2323 June 2023 Registered office address changed from 3/1 Comely Bank Place Comely Bank Place Edinburgh EH4 1DT Scotland to 38 Craigleith Hill Avenue Edinburgh EH4 2JN on 2023-06-23

View Document

23/06/2323 June 2023 Change of details for Mr Donald Alexander Tait as a person with significant control on 2023-05-01

View Document

12/06/2312 June 2023 Change of details for Mr Donald Alexander Tait as a person with significant control on 2023-06-12

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

01/11/221 November 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

10/01/2210 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

22/01/1922 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES

View Document

26/10/1826 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA MARGARET BUCHANAN

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

15/02/1815 February 2018 REGISTERED OFFICE CHANGED ON 15/02/2018 FROM 27/8 COMELY BANK STREET EDINBURGH LOTHIAN EH4 1AR

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/03/164 March 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/03/1523 March 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

21/02/1421 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/05/1313 May 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

30/01/1330 January 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/12

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/07/123 July 2012 DISS40 (DISS40(SOAD))

View Document

01/07/121 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / DONALD ALEXANDER TAIT / 03/02/2012

View Document

01/07/121 July 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

08/06/128 June 2012 FIRST GAZETTE

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/12/1113 December 2011 REGISTERED OFFICE CHANGED ON 13/12/2011 FROM 7 PALMERSTON PLACE EDINBURGH EH12 5AH

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/05/114 May 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

04/05/114 May 2011 Annual return made up to 3 February 2010 with full list of shareholders

View Document

21/12/0921 December 2009 03/02/09 NO CHANGES

View Document

26/11/0926 November 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/08

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 30 April 2007

View Document

09/05/089 May 2008 RETURN MADE UP TO 03/02/08; NO CHANGE OF MEMBERS

View Document

03/09/073 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

15/02/0715 February 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 SECRETARY RESIGNED

View Document

06/11/066 November 2006 NEW SECRETARY APPOINTED

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

09/03/069 March 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

04/04/054 April 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

29/06/0429 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

16/04/0416 April 2004 RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 PARTIC OF MORT/CHARGE *****

View Document

26/03/0326 March 2003 DEC MORT/CHARGE *****

View Document

24/03/0324 March 2003 PARTIC OF MORT/CHARGE *****

View Document

24/03/0324 March 2003 DEC MORT/CHARGE *****

View Document

03/05/023 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

03/05/023 May 2002 SECRETARY'S PARTICULARS CHANGED

View Document

03/05/023 May 2002 RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ALTERATION TO MORTGAGE/CHARGE

View Document

08/01/018 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

25/02/0025 February 2000 RETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS

View Document

25/02/0025 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

29/07/9929 July 1999 DEC MORT/CHARGE *****

View Document

15/07/9915 July 1999 DEC MORT/CHARGE *****

View Document

09/07/999 July 1999 ALTERATION TO MORTGAGE/CHARGE

View Document

09/07/999 July 1999 PARTIC OF MORT/CHARGE *****

View Document

09/07/999 July 1999 PARTIC OF MORT/CHARGE *****

View Document

24/06/9924 June 1999 PARTIC OF MORT/CHARGE *****

View Document

15/04/9915 April 1999 PARTIC OF MORT/CHARGE *****

View Document

18/02/9918 February 1999 RETURN MADE UP TO 03/02/99; FULL LIST OF MEMBERS

View Document

09/10/989 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

13/02/9813 February 1998 RETURN MADE UP TO 03/02/98; NO CHANGE OF MEMBERS

View Document

14/11/9714 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

11/02/9711 February 1997 RETURN MADE UP TO 03/02/97; NO CHANGE OF MEMBERS

View Document

12/12/9612 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

29/04/9629 April 1996 SECRETARY RESIGNED

View Document

29/04/9629 April 1996 NEW SECRETARY APPOINTED

View Document

12/02/9612 February 1996 RETURN MADE UP TO 03/02/96; FULL LIST OF MEMBERS

View Document

08/09/958 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

30/08/9530 August 1995 PARTIC OF MORT/CHARGE *****

View Document

16/08/9516 August 1995 ALTERATION TO MORTGAGE/CHARGE

View Document

16/08/9516 August 1995 ALTERATION TO MORTGAGE/CHARGE

View Document

16/06/9516 June 1995 ALTERATION TO MORTGAGE/CHARGE

View Document

16/06/9516 June 1995 ALTERATION TO MORTGAGE/CHARGE

View Document

07/04/957 April 1995 PARTIC OF MORT/CHARGE *****

View Document

06/04/956 April 1995 PARTIC OF MORT/CHARGE *****

View Document

30/03/9530 March 1995 PARTIC OF MORT/CHARGE *****

View Document

21/03/9521 March 1995 PARTIC OF MORT/CHARGE *****

View Document

06/02/956 February 1995 RETURN MADE UP TO 03/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

06/10/946 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

06/02/946 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/02/946 February 1994 REGISTERED OFFICE CHANGED ON 06/02/94 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

06/02/946 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/02/943 February 1994 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