TAYFORTH INNS LLP

Company Documents

DateDescription
15/03/1915 March 2019 ADMINISTRATOR'S PROGRESS REPORT

View Document

15/03/1915 March 2019 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

24/10/1824 October 2018 ADMINISTRATOR'S PROGRESS REPORT

View Document

23/04/1823 April 2018 ADMINISTRATOR'S PROGRESS REPORT

View Document

28/03/1828 March 2018 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

05/03/185 March 2018 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

10/10/1710 October 2017 ADMINISTRATOR'S PROGRESS REPORT

View Document

26/05/1726 May 2017 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

11/05/1711 May 2017 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

24/03/1724 March 2017 REGISTERED OFFICE CHANGED ON 24/03/2017 FROM 206 206 KING STREET CASTLE DOUGLAS DUMFRIES & GALLOWAY SCOTLAND

View Document

24/03/1724 March 2017 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

14/03/1714 March 2017 ORDER OF COURT - DISSOLUTION VOID

View Document

17/01/1717 January 2017 STRUCK OFF AND DISSOLVED

View Document

12/12/1612 December 2016 APPOINTMENT TERMINATED, LLP MEMBER MJL ACCOUNTING SERVICES (EDINBURGH) LTD

View Document

12/12/1612 December 2016 APPOINTMENT TERMINATED, LLP MEMBER GILROY PROPERTY LIMITED

View Document

09/12/169 December 2016 CORPORATE LLP MEMBER APPOINTED THREE BRIDGES LEISURE

View Document

09/12/169 December 2016 REGISTERED OFFICE CHANGED ON 09/12/2016 FROM 28 LADY NAIRNE CRESCENT EDINBURGH EH8 7PF SCOTLAND

View Document

09/12/169 December 2016 LLP MEMBER APPOINTED MR RAYMOND WILSON

View Document

14/08/1614 August 2016 REGISTERED OFFICE CHANGED ON 14/08/2016 FROM 25 MAIN STREET NORTH QUEENSFERRY INVERKEITHING FIFE KY11 1JG

View Document

09/06/169 June 2016 CORPORATE LLP MEMBER APPOINTED MJL ACCOUNTING SERVICES (EDINBURGH) LTD

View Document

07/12/157 December 2015 APPOINTMENT TERMINATED, LLP MEMBER ELAINE DOUGLAS

View Document

12/11/1512 November 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/10/1527 October 2015 FIRST GAZETTE

View Document

18/07/1518 July 2015 DISS40 (DISS40(SOAD))

View Document

16/07/1516 July 2015 LLP MEMBER'S CHANGE OF PARTICULARS / ELAINE DOUGLAS / 01/02/2015

View Document

16/07/1516 July 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / GILROY PROPERTY LIMITED / 01/02/2015

View Document

16/07/1516 July 2015 ANNUAL RETURN MADE UP TO 03/03/15

View Document

15/07/1515 July 2015 REGISTERED OFFICE CHANGED ON 15/07/2015 FROM 6-8 DEWAR PLACE LANE EDINBURGH MIDLOTHIAN EH3 8EF SCOTLAND

View Document

03/07/153 July 2015 FIRST GAZETTE

View Document

17/02/1517 February 2015 REGISTERED OFFICE CHANGED ON 17/02/2015 FROM C/O GILROY PROPERTY LTD 35 NORTHUMBERLAND STREET EDINBURGH MIDLOTHIAN EH3 6LR

View Document

13/12/1413 December 2014 DISS40 (DISS40(SOAD))

View Document

23/10/1423 October 2014 APPOINTMENT TERMINATED, LLP MEMBER MADRISA LIMITED

View Document

23/10/1423 October 2014 LLP MEMBER APPOINTED ELAINE DOUGLAS

View Document

12/09/1412 September 2014 FIRST GAZETTE

View Document

19/04/1419 April 2014 DISS40 (DISS40(SOAD))

View Document

18/04/1418 April 2014 FIRST GAZETTE

View Document

15/04/1415 April 2014 ANNUAL RETURN MADE UP TO 03/03/14

View Document

15/04/1415 April 2014 REGISTERED OFFICE CHANGED ON 15/04/2014 FROM 46 MURRAYFIELD AVENUE EDINBURGH MIDLOTHIAN EH12 6AY

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, LLP MEMBER GILLIAN ROBERTS

View Document

02/09/132 September 2013 CORPORATE LLP MEMBER APPOINTED GILROY PROPERTY LIMITED

View Document

05/03/135 March 2013 ANNUAL RETURN MADE UP TO 03/03/13

View Document

26/07/1226 July 2012 CORPORATE LLP MEMBER APPOINTED MADRISA LIMITED

View Document

26/07/1226 July 2012 APPOINTMENT TERMINATED, LLP MEMBER ADAM ROBERTS

View Document

08/05/128 May 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/03/125 March 2012 ANNUAL RETURN MADE UP TO 03/03/12

View Document

13/09/1113 September 2011 LLP MEMBER'S CHANGE OF PARTICULARS / GILLIAN PATRICK ROBERTS / 13/09/2011

View Document

13/09/1113 September 2011 ANNUAL RETURN MADE UP TO 03/03/11

View Document

13/09/1113 September 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ADAM CHARLES ROBERTS / 13/09/2011

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/03/1010 March 2010 LLP MEMBER'S CHANGE OF PARTICULARS / GILLIAN PATRICK ROBERTS / 15/04/2009

View Document

10/03/1010 March 2010 ANNUAL RETURN MADE UP TO 03/03/10

View Document

10/03/1010 March 2010 LLP MEMBER'S CHANGE OF PARTICULARS / ADAM CHARLES ROBERTS / 15/04/2009

View Document

04/03/104 March 2010 ANNUAL RETURN MADE UP TO 10/03/09

View Document

29/11/0929 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/04/0829 April 2008 REGISTERED OFFICE CHANGED ON 29/04/2008 FROM 31 STARBANK ROAD EDINBURGH MIDLOTHIAN EH5 3BY

View Document

16/04/0816 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

11/04/0811 April 2008 ANNUAL RETURN MADE UP TO 10/03/07

View Document

11/04/0811 April 2008 ANNUAL RETURN MADE UP TO 10/03/08

View Document

16/11/0716 November 2007 NEW MEMBER APPOINTED

View Document

06/11/076 November 2007 MEMBER RESIGNED

View Document

06/11/076 November 2007 MEMBER RESIGNED

View Document

27/09/0727 September 2007 PARTIC OF MORT/CHARGE *****

View Document

26/09/0726 September 2007 PARTIC OF MORT/CHARGE *****

View Document

21/09/0721 September 2007 PARTIC OF MORT/CHARGE *****

View Document

21/09/0721 September 2007 ALTERATION TO MORTGAGE/CHARGE

View Document

20/09/0720 September 2007 PARTIC OF MORT/CHARGE *****

View Document

14/09/0714 September 2007 ALTERATION TO MORTGAGE/CHARGE

View Document

19/07/0719 July 2007 ALTERATION TO MORTGAGE/CHARGE

View Document

13/07/0713 July 2007 ALTERATION TO MORTGAGE/CHARGE

View Document

08/06/078 June 2007 MEMBER'S PARTICULARS CHANGED

View Document

08/06/078 June 2007 MEMBER'S PARTICULARS CHANGED

View Document

19/12/0619 December 2006 PARTIC OF MORT/CHARGE *****

View Document

14/12/0614 December 2006 PARTIC OF MORT/CHARGE *****

View Document

25/10/0625 October 2006 ALTERATION TO MORTGAGE/CHARGE

View Document

23/10/0623 October 2006 ALTERATION TO MORTGAGE/CHARGE

View Document

12/08/0612 August 2006 PARTIC OF MORT/CHARGE *****

View Document

11/08/0611 August 2006 PARTIC OF MORT/CHARGE *****

View Document

27/07/0627 July 2006 ALTERATION TO MORTGAGE/CHARGE

View Document

21/07/0621 July 2006 ALTERATION TO MORTGAGE/CHARGE

View Document

17/06/0617 June 2006 PARTIC OF MORT/CHARGE *****

View Document

13/06/0613 June 2006 PARTIC OF MORT/CHARGE *****

View Document

07/06/067 June 2006 NEW MEMBER APPOINTED

View Document

10/03/0610 March 2006 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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