TAYCOAST LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/11/245 November 2024 | Registered office address changed from 1 Southbank Errol Perth PH2 7QS Scotland to Alastair J. Fitchet Blairgowrie Road Coupar Angus Blairgowrie PH13 9AT on 2024-11-05 |
05/11/245 November 2024 | Confirmation statement made on 2024-09-07 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
28/06/2428 June 2024 | Micro company accounts made up to 2023-09-30 |
31/01/2431 January 2024 | Compulsory strike-off action has been discontinued |
31/01/2431 January 2024 | Compulsory strike-off action has been discontinued |
30/01/2430 January 2024 | Confirmation statement made on 2023-09-07 with no updates |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
02/11/222 November 2022 | Micro company accounts made up to 2021-09-30 |
02/11/222 November 2022 | Micro company accounts made up to 2022-09-30 |
14/10/2214 October 2022 | Confirmation statement made on 2022-09-07 with no updates |
14/10/2214 October 2022 | Registered office address changed from 63 Dock Street Dundee DD1 3DU Scotland to 1 Southbank Errol Perth PH2 7QS on 2022-10-14 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
11/06/2111 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
08/09/208 September 2020 | CONFIRMATION STATEMENT MADE ON 07/09/20, NO UPDATES |
19/05/2019 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
09/10/199 October 2019 | DISS40 (DISS40(SOAD)) |
08/10/198 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
08/10/198 October 2019 | CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
27/08/1927 August 2019 | FIRST GAZETTE |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
29/06/1829 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
03/10/173 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR JAMES FITCHET / 03/10/2017 |
03/10/173 October 2017 | Registered office address changed from , Chapelshade House 78-84 Bell Street, Dundee, Angus, DD1 1HN to 1 Southbank Errol Perth PH2 7QS on 2017-10-03 |
03/10/173 October 2017 | REGISTERED OFFICE CHANGED ON 03/10/2017 FROM CHAPELSHADE HOUSE 78-84 BELL STREET DUNDEE ANGUS DD1 1HN |
03/10/173 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR JAMES FITCHET / 03/10/2017 |
03/10/173 October 2017 | CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES |
03/10/173 October 2017 | PSC'S CHANGE OF PARTICULARS / MR ALASTAIR JAMES FITCHET / 03/10/2017 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
27/06/1727 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
20/09/1620 September 2016 | CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES |
10/09/1610 September 2016 | DISS40 (DISS40(SOAD)) |
07/09/167 September 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
06/09/166 September 2016 | FIRST GAZETTE |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
18/09/1518 September 2015 | Annual return made up to 7 September 2015 with full list of shareholders |
25/06/1525 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
18/09/1418 September 2014 | Annual return made up to 7 September 2014 with full list of shareholders |
23/06/1423 June 2014 | REGISTERED OFFICE CHANGED ON 23/06/2014 FROM 8 VORLICH AVENUE BROUGHTY FERRY DUNDEE ANGUS DD5 3UJ SCOTLAND |
23/06/1423 June 2014 | Registered office address changed from , 8 Vorlich Avenue, Broughty Ferry, Dundee, Angus, DD5 3UJ, Scotland on 2014-06-23 |
06/06/146 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
01/10/131 October 2013 | Annual return made up to 7 September 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
07/09/127 September 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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