Company NameJ & W Tait Limited
Company StatusActive
Company NumberSC030430
CategoryPrivate Limited Company
Incorporation Date2 December 1954(69 years, 5 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0142Animal husbandry services, not vets
SIC 01629Support activities for animal production (other than farm animal boarding and care) n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter Isbister Tait
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1989(34 years, 9 months after company formation)
Appointment Duration34 years, 7 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressWeyland House
Kirkwall
Orkney
KW15 1QR
Scotland
Director NameMiss Allison Leonard Tait
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2011(56 years, 9 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSparrowhawk Road
Hatston Industrial E
Kirkwall
Isle Of Orkney
KW15 1RE
Scotland
Director NameMrs Karen Louise Burns
Date of BirthNovember 1970 (Born 53 years ago)
NationalityScottish
StatusCurrent
Appointed19 December 2018(64 years, 1 month after company formation)
Appointment Duration5 years, 4 months
RoleManagement Accountant
Country of ResidenceScotland
Correspondence AddressJ. And W. Tait Ltd Sparrowhawk Road
Hatston Industrial Estate
Kirkwall
Orkney
KW15 1GE
Scotland
Director NameMr Mark Timothy Johnson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityEnglish
StatusCurrent
Appointed19 December 2018(64 years, 1 month after company formation)
Appointment Duration5 years, 4 months
RoleGarage Manager
Country of ResidenceScotland
Correspondence AddressJ. And W. Tait Ltd Sparrowhawk Road
Hatston Industrial Estate
Kirkwall
Orkney
KW15 1GE
Scotland
Secretary NameKaren Louise Burns
StatusCurrent
Appointed20 March 2024(69 years, 4 months after company formation)
Appointment Duration1 month
RoleCompany Director
Correspondence AddressSparrowhawk Road
Hatston Industrial E
Kirkwall
Isle Of Orkney
KW15 1RE
Scotland
Director NameMr Erland John Tait
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1989(34 years, 9 months after company formation)
Appointment Duration17 years, 3 months (resigned 11 December 2006)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRanganoust Orphir
Orkney
KW17 2RB
Scotland
Director NameWilliam Isbister Tait
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1989(34 years, 9 months after company formation)
Appointment Duration22 years (resigned 07 September 2011)
RoleRetired
Country of ResidenceScotland
Correspondence AddressBayview
East Road
Kirkwall
Orkney
KW15 1LX
Scotland
Director NameMrs Karen Pyke
Date of BirthJune 1952 (Born 71 years ago)
NationalityScottish
StatusResigned
Appointed02 September 1989(34 years, 9 months after company formation)
Appointment Duration29 years, 3 months (resigned 19 December 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSmogen
Orphir
Orkney
Isle Of Orkney
KW17 2RE
Scotland
Director NameMr Charles William Tait
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1989(34 years, 9 months after company formation)
Appointment Duration34 years, 6 months (resigned 20 March 2024)
RoleSecretary
Country of ResidenceScotland
Correspondence Address32 Dundas Crescent
Kirkwall
Isle Of Orkney
KW15 1PS
Scotland
Secretary NameMr Charles William Tait
NationalityBritish
StatusResigned
Appointed02 September 1989(34 years, 9 months after company formation)
Appointment Duration34 years, 6 months (resigned 20 March 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Dundas Crescent
Kirkwall
Isle Of Orkney
KW15 1PS
Scotland

Contact

Websitejandwtaitltd.co.uk
Email address[email protected]
Telephone01856 873003
Telephone regionOrkney

Location

Registered AddressSparrowhawk Road
Hatston Industrial E
Kirkwall
Isle Of Orkney
KW15 1RE
Scotland
ConstituencyOrkney and Shetland
WardKirkwall West and Orphir

Shareholders

3.3k at £1L.b. Tait
5.36%
Ordinary
2.8k at £1I. Mckenzie
4.65%
Ordinary
23.8k at £1P.i. Tait
39.07%
Ordinary
1.6k at £1H. Inkster
2.62%
Ordinary
1.4k at £1Alison Tait
2.25%
Ordinary
9.5k at £1C.w. Tait
15.58%
Ordinary
9.3k at £1K. Pyke
15.24%
Ordinary
8.2k at £1E.j. Tait
13.46%
Ordinary
1.1k at £1Dr W.a. Tait
1.78%
Ordinary

Financials

Year2014
Turnover£9,916,781
Gross Profit£806,750
Net Worth£4,548,762
Cash£803
Current Liabilities£2,766,025

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return28 September 2023 (6 months, 3 weeks ago)
Next Return Due12 October 2024 (5 months, 3 weeks from now)

Charges

10 July 1998Delivered on: 29 July 1998
Satisfied on: 28 September 2010
Persons entitled: Volkswagen Financial Services (UK) Limited

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: The monies owing in respect of refunds of monies paid by way of deposit on the acquisition of motor vehicles.
Fully Satisfied
17 June 1992Delivered on: 24 June 1992
Persons entitled: Humberclyde Finance Group Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1.59 acres at hatston industrial estate kirkwall st. Ola orkney together with the warehouse premises known as the new warehouse building.
Outstanding
4 June 1980Delivered on: 13 June 1980
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The managers, matston industrial estate, kirkinall, orkney.
Outstanding
8 March 1979Delivered on: 16 March 1979
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
9 April 1974Delivered on: 18 April 1974
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Part Satisfied

Filing History

9 October 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
14 July 2023Total exemption full accounts made up to 31 October 2022 (12 pages)
11 October 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
13 July 2022Total exemption full accounts made up to 31 October 2021 (12 pages)
30 September 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
9 July 2021Accounts for a small company made up to 31 October 2020 (11 pages)
13 October 2020Notification of a person with significant control statement (2 pages)
30 September 2020Cessation of Peter Isbister Tait as a person with significant control on 21 May 2020 (1 page)
30 September 2020Confirmation statement made on 28 September 2020 with updates (4 pages)
10 July 2020Accounts for a small company made up to 31 October 2019 (11 pages)
1 October 2019Confirmation statement made on 28 September 2019 with updates (5 pages)
12 July 2019Accounts for a small company made up to 31 October 2018 (11 pages)
19 December 2018Appointment of Mrs Karen Louise Burns as a director on 19 December 2018 (2 pages)
19 December 2018Appointment of Mr Mark Timothy Johnson as a director on 19 December 2018 (2 pages)
19 December 2018Termination of appointment of Karen Pyke as a director on 19 December 2018 (1 page)
2 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
10 July 2018Accounts for a small company made up to 31 October 2017 (11 pages)
3 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
28 July 2017Full accounts made up to 31 October 2016 (19 pages)
28 July 2017Full accounts made up to 31 October 2016 (19 pages)
3 October 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
26 June 2016Full accounts made up to 31 October 2015 (19 pages)
26 June 2016Full accounts made up to 31 October 2015 (19 pages)
9 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
9 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
1 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 61,000
(8 pages)
1 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 61,000
(8 pages)
1 October 2015Director's details changed for Mrs Karen Pyke on 8 June 2015 (2 pages)
1 October 2015Director's details changed for Mrs Karen Pyke on 8 June 2015 (2 pages)
1 October 2015Director's details changed for Mrs Karen Pyke on 8 June 2015 (2 pages)
6 July 2015Full accounts made up to 31 October 2014 (20 pages)
6 July 2015Full accounts made up to 31 October 2014 (20 pages)
29 September 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 61,000
(8 pages)
29 September 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 61,000
(8 pages)
3 July 2014Full accounts made up to 31 October 2013 (19 pages)
3 July 2014Full accounts made up to 31 October 2013 (19 pages)
30 September 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 61,000
(8 pages)
30 September 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 61,000
(8 pages)
11 June 2013Full accounts made up to 31 October 2012 (20 pages)
11 June 2013Full accounts made up to 31 October 2012 (20 pages)
1 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (8 pages)
1 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (8 pages)
18 July 2012Accounts for a medium company made up to 31 October 2011 (21 pages)
18 July 2012Accounts for a medium company made up to 31 October 2011 (21 pages)
13 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (7 pages)
13 October 2011Appointment of Miss Alison Leonard Tait as a director (2 pages)
13 October 2011Termination of appointment of William Tait as a director (1 page)
13 October 2011Appointment of Miss Alison Leonard Tait as a director (2 pages)
13 October 2011Termination of appointment of William Tait as a director (1 page)
13 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (7 pages)
26 July 2011Accounts for a medium company made up to 31 October 2010 (17 pages)
26 July 2011Accounts for a medium company made up to 31 October 2010 (17 pages)
29 September 2010Director's details changed for William Isbister Tait on 28 September 2010 (2 pages)
29 September 2010Director's details changed for Mrs Karen Pyke on 28 September 2010 (2 pages)
29 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (8 pages)
29 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (8 pages)
29 September 2010Director's details changed for Mrs Karen Pyke on 28 September 2010 (2 pages)
29 September 2010Director's details changed for William Isbister Tait on 28 September 2010 (2 pages)
28 September 2010Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
28 September 2010Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
12 July 2010Accounts for a medium company made up to 31 October 2009 (18 pages)
12 July 2010Accounts for a medium company made up to 31 October 2009 (18 pages)
29 September 2009Return made up to 28/09/09; full list of members (7 pages)
29 September 2009Return made up to 28/09/09; full list of members (7 pages)
18 August 2009Accounts for a medium company made up to 31 October 2008 (18 pages)
18 August 2009Accounts for a medium company made up to 31 October 2008 (18 pages)
1 October 2008Return made up to 28/09/08; full list of members (7 pages)
1 October 2008Return made up to 28/09/08; full list of members (7 pages)
1 September 2008Accounts for a medium company made up to 31 October 2007 (17 pages)
1 September 2008Accounts for a medium company made up to 31 October 2007 (17 pages)
1 October 2007Director's particulars changed (1 page)
1 October 2007Return made up to 28/09/07; full list of members (5 pages)
1 October 2007Director's particulars changed (1 page)
1 October 2007Return made up to 28/09/07; full list of members (5 pages)
11 July 2007Accounts for a medium company made up to 31 October 2006 (17 pages)
11 July 2007Accounts for a medium company made up to 31 October 2006 (17 pages)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
29 September 2006Return made up to 28/09/06; full list of members (5 pages)
29 September 2006Return made up to 28/09/06; full list of members (5 pages)
4 August 2006Accounts for a medium company made up to 31 October 2005 (18 pages)
4 August 2006Accounts for a medium company made up to 31 October 2005 (18 pages)
4 October 2005Return made up to 28/09/05; full list of members (5 pages)
4 October 2005Return made up to 28/09/05; full list of members (5 pages)
25 July 2005Accounts for a medium company made up to 31 October 2004 (18 pages)
25 July 2005Accounts for a medium company made up to 31 October 2004 (18 pages)
6 October 2004Return made up to 28/09/04; full list of members (11 pages)
6 October 2004Return made up to 28/09/04; full list of members (11 pages)
23 July 2004Accounts for a medium company made up to 31 October 2003 (18 pages)
23 July 2004Accounts for a medium company made up to 31 October 2003 (18 pages)
7 October 2003Return made up to 28/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
7 October 2003Return made up to 28/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 August 2003Accounts for a medium company made up to 31 October 2002 (18 pages)
28 August 2003Accounts for a medium company made up to 31 October 2002 (18 pages)
8 October 2002Return made up to 28/09/02; full list of members (11 pages)
8 October 2002Return made up to 28/09/02; full list of members (11 pages)
26 July 2002Accounts for a medium company made up to 31 October 2001 (18 pages)
26 July 2002Accounts for a medium company made up to 31 October 2001 (18 pages)
3 October 2001Return made up to 28/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 October 2001Return made up to 28/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 August 2001Full accounts made up to 31 October 2000 (17 pages)
2 August 2001Full accounts made up to 31 October 2000 (17 pages)
4 October 2000Return made up to 28/09/00; full list of members (10 pages)
4 October 2000Return made up to 28/09/00; full list of members (10 pages)
11 August 2000Accounts for a medium company made up to 31 October 1999 (18 pages)
11 August 2000Accounts for a medium company made up to 31 October 1999 (18 pages)
6 October 1999Return made up to 28/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 October 1999Return made up to 28/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 June 1999Full accounts made up to 31 October 1998 (18 pages)
16 June 1999Full accounts made up to 31 October 1998 (18 pages)
16 November 1998Return made up to 28/09/98; full list of members (8 pages)
16 November 1998Return made up to 28/09/98; full list of members (8 pages)
29 July 1998Partic of mort/charge * (5 pages)
29 July 1998Partic of mort/charge * (5 pages)
23 July 1998Full accounts made up to 31 October 1997 (18 pages)
23 July 1998Full accounts made up to 31 October 1997 (18 pages)
13 November 1997Registered office changed on 13/11/97 from: 25 broad street kirkwall KW15 1DL (1 page)
13 November 1997Registered office changed on 13/11/97 from: 25 broad street kirkwall KW15 1DL (1 page)
1 October 1997Return made up to 28/09/97; full list of members (8 pages)
1 October 1997Return made up to 28/09/97; full list of members (8 pages)
15 August 1997Full accounts made up to 31 October 1996 (11 pages)
15 August 1997Full accounts made up to 31 October 1996 (11 pages)
2 October 1996Return made up to 28/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 October 1996Return made up to 28/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 August 1996Full accounts made up to 31 October 1995 (11 pages)
6 August 1996Full accounts made up to 31 October 1995 (11 pages)
3 October 1995Return made up to 28/09/95; full list of members (8 pages)
3 October 1995Return made up to 28/09/95; full list of members (8 pages)
30 August 1995Full accounts made up to 31 October 1994 (12 pages)
30 August 1995Full accounts made up to 31 October 1994 (12 pages)
2 December 1954Incorporation (15 pages)
2 December 1954Incorporation (15 pages)