TYRIE DEVELOPMENTS LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Satisfaction of charge 4 in full

View Document

08/04/258 April 2025 Satisfaction of charge 1 in full

View Document

10/03/2510 March 2025 Satisfaction of charge 3 in full

View Document

11/07/2411 July 2024 Registered office address changed from Lea Rig Tyrie Farm Kirkcaldy Fife KY2 5UQ to Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 2024-07-11

View Document

11/07/2411 July 2024 Court order in a winding-up (& Court Order attachment)

View Document

07/03/247 March 2024 Termination of appointment of Wendy Anne Penman as a director on 2024-03-05

View Document

07/03/247 March 2024 Termination of appointment of James Archibald Penman as a director on 2024-03-05

View Document

07/03/247 March 2024 Termination of appointment of Jane Downie as a director on 2024-03-05

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

06/09/236 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-09-23 with updates

View Document

27/09/2227 September 2022 Notification of James Penman (Plant Hire) Limited as a person with significant control on 2021-09-30

View Document

26/09/2226 September 2022 Cessation of Maureen Penman as a person with significant control on 2021-09-30

View Document

16/05/2216 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/06/209 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

27/05/2027 May 2020 DIRECTOR APPOINTED MRS JANE DOWNIE

View Document

27/05/2027 May 2020 DIRECTOR APPOINTED MISS WENDY ANNE PENMAN

View Document

27/05/2027 May 2020 DIRECTOR APPOINTED MR JAMES ARCHIBALD PENMAN

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

17/07/1917 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

16/07/1816 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/12/177 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/10/1513 October 2015 REGISTERED OFFICE CHANGED ON 13/10/2015 FROM TYRIE HOUSE TYRIE FARM KIRKCALDY FIFE KY2 5UQ

View Document

13/10/1513 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN PENMAN / 03/10/2015

View Document

13/10/1513 October 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

13/10/1513 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MAUREEN PENMAN / 03/10/2015

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/09/1423 September 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/09/1324 September 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/09/1225 September 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/10/115 October 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/10/104 October 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

01/10/091 October 2009 RETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/07/0924 July 2009 APPOINTMENT TERMINATED DIRECTOR JAMES PENMAN

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/10/0829 October 2008 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

14/10/0814 October 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

07/10/067 October 2006 PARTIC OF MORT/CHARGE *****

View Document

30/09/0630 September 2006 PARTIC OF MORT/CHARGE *****

View Document

20/10/0520 October 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/08/051 August 2005 PARTIC OF MORT/CHARGE *****

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/12/041 December 2004 ALTERATION TO MORTGAGE/CHARGE

View Document

29/09/0429 September 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 PARTIC OF MORT/CHARGE *****

View Document

30/09/0330 September 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

05/05/035 May 2003 REGISTERED OFFICE CHANGED ON 05/05/03 FROM: WEST CONLAND FARM LESLIE FIFE KY6 3DN

View Document

05/05/035 May 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/035 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/032 May 2003 PARTIC OF MORT/CHARGE *****

View Document

28/10/0228 October 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 PARTIC OF MORT/CHARGE *****

View Document

30/04/0230 April 2002 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 24/03/03

View Document

14/11/0114 November 2001 £ NC 1000/100000 07/11

View Document

14/11/0114 November 2001 NC INC ALREADY ADJUSTED 07/11/01

View Document

27/09/0127 September 2001 NEW DIRECTOR APPOINTED

View Document

27/09/0127 September 2001 NEW SECRETARY APPOINTED

View Document

27/09/0127 September 2001 NEW DIRECTOR APPOINTED

View Document

26/09/0126 September 2001 DIRECTOR RESIGNED

View Document

26/09/0126 September 2001 SECRETARY RESIGNED

View Document

25/09/0125 September 2001 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