Company NameTAIT & Cossar Limited
DirectorMary Maureen Cossar
Company StatusActive
Company NumberSC031494
CategoryPrivate Limited Company
Incorporation Date28 April 1956(68 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Mary Maureen Cossar
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1989(33 years, 8 months after company formation)
Appointment Duration34 years, 4 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSonoma Carruchan
Troqueer
Dumfries
Dumfriesshire
DG2 8LY
Scotland
Secretary NameEileen Clare Cossar
NationalityBritish
StatusCurrent
Appointed07 November 2005(49 years, 6 months after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Correspondence AddressSonoma Carruchan
Troqueer
Dumfries
DG2 8LY
Scotland
Director NameThomas Cossar
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(33 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 March 1994)
RoleCompany Director
Correspondence AddressTirol
Dumfries
DG2 9AU
Scotland
Secretary NameMrs Mary Maureen Cossar
NationalityBritish
StatusResigned
Appointed31 December 1989(33 years, 8 months after company formation)
Appointment Duration15 years, 7 months (resigned 24 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSonoma Carruchan
Troqueer
Dumfries
Dumfriesshire
DG2 8LY
Scotland
Director NameMr Thomas Cossar
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1994(38 years after company formation)
Appointment Duration3 years, 7 months (resigned 09 December 1997)
RoleRetired
Correspondence Address5 Park Place
Dumfries
Dumfriesshire
DG2 7LS
Scotland
Director NameYvonne Doreen Cossar
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1995(39 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 24 August 2005)
RoleSecretary
Correspondence AddressDock Park
Nith Bank
Dumfries
DG1 1RZ
Scotland
Secretary NameRussell Murray Cossar
NationalityBritish
StatusResigned
Appointed24 August 2005(49 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 07 November 2005)
RoleCompany Director
Correspondence AddressSonoma
Carruchan Beeches
Dumfries
DG2 8LY
Scotland

Location

Registered Address123 Irish Street
Dumfries
DG1 2PE
Scotland
ConstituencyDumfries and Galloway
WardNith
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£268,896
Cash£56,295
Current Liabilities£13,869

Accounts

Latest Accounts29 July 2022 (1 year, 9 months ago)
Next Accounts Due29 April 2024 (2 days from now)
Accounts CategoryMicro Entity
Accounts Year End29 July

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 3 weeks from now)

Filing History

20 September 2023Confirmation statement made on 5 September 2023 with updates (4 pages)
27 April 2023Micro company accounts made up to 29 July 2022 (3 pages)
22 September 2022Confirmation statement made on 5 September 2022 with updates (4 pages)
28 July 2022Micro company accounts made up to 29 July 2021 (3 pages)
28 April 2022Previous accounting period shortened from 30 July 2021 to 29 July 2021 (1 page)
20 September 2021Confirmation statement made on 5 September 2021 with updates (4 pages)
29 April 2021Micro company accounts made up to 30 July 2020 (3 pages)
7 September 2020Confirmation statement made on 5 September 2020 with updates (4 pages)
30 July 2020Micro company accounts made up to 30 July 2019 (3 pages)
7 October 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 30 July 2018 (2 pages)
15 October 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
30 July 2018Micro company accounts made up to 30 July 2017 (2 pages)
30 April 2018Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page)
6 December 2017Compulsory strike-off action has been discontinued (1 page)
6 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
4 December 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
27 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
7 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 10,000
(4 pages)
7 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 10,000
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
7 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 10,000
(4 pages)
7 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 10,000
(4 pages)
7 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 10,000
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
31 January 2014Previous accounting period extended from 30 April 2013 to 31 July 2013 (1 page)
31 January 2014Previous accounting period extended from 30 April 2013 to 31 July 2013 (1 page)
20 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 10,000
(4 pages)
20 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 10,000
(4 pages)
20 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 10,000
(4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
15 November 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
12 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
19 November 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
19 November 2010Director's details changed for Mary Maureen Cossar on 1 September 2010 (2 pages)
19 November 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
19 November 2010Director's details changed for Mary Maureen Cossar on 1 September 2010 (2 pages)
19 November 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
19 November 2010Director's details changed for Mary Maureen Cossar on 1 September 2010 (2 pages)
8 March 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
8 March 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
24 September 2009Return made up to 05/09/09; full list of members (4 pages)
24 September 2009Return made up to 05/09/09; full list of members (4 pages)
18 September 2009Secretary's change of particulars / eileen cossar / 01/09/2009 (1 page)
18 September 2009Secretary's change of particulars / eileen cossar / 01/09/2009 (1 page)
18 September 2009Director's change of particulars / mary cossar / 01/09/2009 (1 page)
18 September 2009Director's change of particulars / mary cossar / 01/09/2009 (1 page)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
18 September 2008Return made up to 05/09/08; full list of members (4 pages)
18 September 2008Return made up to 05/09/08; full list of members (4 pages)
1 December 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
1 December 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
5 October 2007Return made up to 05/09/07; full list of members (3 pages)
5 October 2007Return made up to 05/09/07; full list of members (3 pages)
14 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
14 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
17 October 2006Return made up to 05/09/06; full list of members (3 pages)
17 October 2006Return made up to 05/09/06; full list of members (3 pages)
27 February 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
27 February 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
17 November 2005Secretary resigned (1 page)
17 November 2005New secretary appointed (1 page)
17 November 2005New secretary appointed (1 page)
17 November 2005Secretary resigned (1 page)
21 September 2005New secretary appointed (2 pages)
21 September 2005New secretary appointed (2 pages)
9 September 2005Director resigned (1 page)
9 September 2005Secretary resigned (1 page)
9 September 2005Return made up to 05/09/05; full list of members (3 pages)
9 September 2005Location of register of members (1 page)
9 September 2005Secretary resigned (1 page)
9 September 2005Director resigned (1 page)
9 September 2005Location of register of members (1 page)
9 September 2005Return made up to 05/09/05; full list of members (3 pages)
1 March 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
1 March 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
21 September 2004Return made up to 05/09/04; full list of members (8 pages)
21 September 2004Return made up to 05/09/04; full list of members (8 pages)
26 February 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
26 February 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
11 November 2003Return made up to 05/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 November 2003Return made up to 05/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 December 2002Total exemption full accounts made up to 30 April 2002 (11 pages)
17 December 2002Total exemption full accounts made up to 30 April 2002 (11 pages)
25 September 2002Return made up to 05/09/02; full list of members (8 pages)
25 September 2002Return made up to 05/09/02; full list of members (8 pages)
8 October 2001Total exemption full accounts made up to 30 April 2001 (12 pages)
8 October 2001Total exemption full accounts made up to 30 April 2001 (12 pages)
2 October 2001Return made up to 05/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 October 2001Return made up to 05/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 December 2000Full accounts made up to 30 April 2000 (11 pages)
28 December 2000Full accounts made up to 30 April 2000 (11 pages)
21 September 2000Return made up to 11/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 September 2000Return made up to 11/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 December 1999Full accounts made up to 30 April 1999 (13 pages)
15 December 1999Full accounts made up to 30 April 1999 (13 pages)
1 October 1999Return made up to 11/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 October 1999Return made up to 11/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 October 1998Return made up to 11/09/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
23 October 1998Return made up to 11/09/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
7 October 1998Full accounts made up to 30 April 1998 (11 pages)
7 October 1998Full accounts made up to 30 April 1998 (11 pages)
2 November 1997Full accounts made up to 30 April 1997 (11 pages)
2 November 1997Full accounts made up to 30 April 1997 (11 pages)
26 September 1997Return made up to 11/09/97; no change of members (4 pages)
26 September 1997Return made up to 11/09/97; no change of members (4 pages)
25 September 1996Full accounts made up to 30 April 1996 (12 pages)
25 September 1996Full accounts made up to 30 April 1996 (12 pages)
18 September 1996Return made up to 11/09/96; full list of members (6 pages)
18 September 1996Return made up to 11/09/96; full list of members (6 pages)
10 January 1996New director appointed (2 pages)
10 January 1996New director appointed (2 pages)
4 October 1995Accounts for a small company made up to 30 April 1995 (12 pages)
4 October 1995Accounts for a small company made up to 30 April 1995 (12 pages)
21 September 1995Return made up to 11/09/95; no change of members (4 pages)
21 September 1995Return made up to 11/09/95; no change of members (4 pages)
31 May 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 May 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 April 1956Incorporation (13 pages)
28 April 1956Incorporation (13 pages)