TAYVIEW MANAGEMENT SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-06-07 with no updates

View Document

17/07/2417 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/06/247 June 2024 Change of details for Mr Craig George Paterson as a person with significant control on 2024-03-31

View Document

07/06/247 June 2024 Confirmation statement made on 2024-06-07 with updates

View Document

06/06/246 June 2024 Cessation of Gillian Susan Cartwright as a person with significant control on 2024-03-31

View Document

05/06/245 June 2024 Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland to 2 Morlich Gardens Glenrothes KY7 6GB on 2024-06-05

View Document

03/06/243 June 2024 Termination of appointment of Gillian Susan Cartwright as a director on 2024-03-31

View Document

03/05/243 May 2024 Previous accounting period extended from 2023-10-31 to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/09/2312 September 2023 Amended total exemption full accounts made up to 2022-10-31

View Document

27/07/2327 July 2023 Certificate of change of name

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

12/07/2112 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

12/08/2012 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES

View Document

02/06/202 June 2020 CESSATION OF ROSS HOWIE AS A PSC

View Document

16/04/2016 April 2020 APPOINTMENT TERMINATED, DIRECTOR ROSS HOWIE

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, WITH UPDATES

View Document

23/12/1923 December 2019 PSC'S CHANGE OF PARTICULARS / MS GILLIAN SUSAN CARTWRIGHT / 23/12/2019

View Document

23/12/1923 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS GILLIAN SUSAN CARTWRIGHT / 23/12/2019

View Document

23/12/1923 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG GEORGE PATERSON / 23/12/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

25/07/1925 July 2019 SECOND FILING OF AP01 FOR MR CRAIG GEORGE PATERSON

View Document

04/07/194 July 2019 REGISTERED OFFICE CHANGED ON 04/07/2019 FROM 5 FORTHVIEW COURT TRANENT EAST LOTHIAN EH33 1FD SCOTLAND

View Document

30/04/1930 April 2019 01/09/18 STATEMENT OF CAPITAL GBP 300

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED MR CRAIG GEORGE PATERSON

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED MR ROSS HOWIE

View Document

30/04/1930 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG GEORGE PATERSON

View Document

30/04/1930 April 2019 COMPANY NAME CHANGED CHAMBERLAIN BELL INTERIORS LTD CERTIFICATE ISSUED ON 30/04/19

View Document

30/04/1930 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSS HOWIE

View Document

30/04/1930 April 2019 PSC'S CHANGE OF PARTICULARS / MS GILLIAN SUSAN CARTWRIGHT / 11/04/2019

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/10/1819 October 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/17

View Document

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

14/09/1714 September 2017 COMPANY NAME CHANGED GILLIAN CARTWRIGHT LIMITED CERTIFICATE ISSUED ON 14/09/17

View Document

24/07/1724 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/10/1528 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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