Company NameTavlan Limited
DirectorsTrevor Rex Alexander Lee and Patricia Anne Taylor
Company StatusActive
Company NumberSC034735
CategoryPrivate Limited Company
Incorporation Date4 January 1960(64 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameLeonard Isodore Lee
NationalityBritish
StatusCurrent
Appointed01 January 1996(36 years after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Correspondence Address69 Broomfield Avenue
Newton Mearns
Glasgow
Strathclyde
G77 5JR
Scotland
Secretary NameTrevor Lee
NationalityBritish
StatusCurrent
Appointed20 January 2010(50 years after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Correspondence Address69 Broomfield Avenue
Glasgow
G77 5JR
Scotland
Director NameTrevor Rex Alexander Lee
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2010(50 years, 7 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Broomfield Avenue
Glasgow
G77 5JR
Scotland
Director NameMrs Patricia Anne Taylor
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2010(50 years, 7 months after company formation)
Appointment Duration13 years, 7 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address19 Darby Crescent
Sunbury-On-Thames
Middlesex
TW16 5LB
Director NameRica Stern
Date of BirthMay 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1988(28 years, 8 months after company formation)
Appointment Duration13 years, 2 months (resigned 01 December 2001)
RoleCompany Director
Correspondence Address14 Mearnsview Court Broomburn Drive
Newton Mearns
Glasgow
G77 5JL
Scotland
Director NameRichard Maurice Stern
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1988(28 years, 8 months after company formation)
Appointment Duration21 years, 1 month (resigned 20 October 2009)
RoleCompany Director
Correspondence Address5 Glenville Gate
Clarkston
Glasgow
G76 8SS
Scotland
Secretary NameEric Stern
NationalityBritish
StatusResigned
Appointed20 September 1988(28 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 August 1991)
RoleCompany Director
Correspondence AddressThe Beeches 84 Ayr Road
Newton Mearns
Glasgow
Lanarkshire
G77 6AH
Scotland
Secretary NameMalcolm Ross
NationalityBritish
StatusResigned
Appointed05 August 1991(31 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address10 Whitemoss Avenue
Glasgow
Lanarkshire
G44 3ES
Scotland
Director NameAudrey Lee
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2009(49 years, 10 months after company formation)
Appointment Duration12 years, 11 months (resigned 20 September 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address69 Broomfield Avenue
Newton Mearns
Glasgow
G77 5JR
Scotland

Location

Registered AddressCaledonia House, 89
Seaward Street
Glasgow
G41 1HJ
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Patricia Anne Taylor
50.00%
Ordinary
50 at £1Trevor Rex Alexander Lee
50.00%
Ordinary

Financials

Year2014
Net Worth£871,078
Cash£42,801
Current Liabilities£32,437

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 September 2023 (6 months, 1 week ago)
Next Return Due4 October 2024 (6 months, 1 week from now)

Charges

10 October 1986Delivered on: 30 October 1986
Satisfied on: 11 February 2011
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Double shop and basement 134 ayr road, newton mearns.
Fully Satisfied
22 August 1980Delivered on: 29 August 1980
Satisfied on: 26 January 1987
Persons entitled: Guardian Assurance Company

Classification: Standard security
Secured details: £30,000 & all further sums due, or to become due from the company to the chargee.
Particulars: 134 ayr road newton mearns glasgow.
Fully Satisfied
11 May 1976Delivered on: 12 May 1976
Satisfied on: 11 February 2011
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop back saloon & basement at 147 hyndland road glasgow.
Fully Satisfied

Filing History

5 November 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
30 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
27 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
24 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
7 November 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
29 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
11 October 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 November 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(6 pages)
4 November 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(6 pages)
8 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(6 pages)
23 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(6 pages)
24 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(6 pages)
24 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(6 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (6 pages)
1 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (6 pages)
6 June 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
6 June 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
21 September 2011Director's details changed for Trevor Rex Alexander Lee on 20 September 2011 (2 pages)
21 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (6 pages)
21 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (6 pages)
21 September 2011Director's details changed for Trevor Rex Alexander Lee on 20 September 2011 (2 pages)
15 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
11 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
11 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
11 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
26 November 2010Registered office address changed from Pannell Kerr Forster 78 Carlton Place Glasgow G5 9TH on 26 November 2010 (2 pages)
26 November 2010Registered office address changed from Pannell Kerr Forster 78 Carlton Place Glasgow G5 9TH on 26 November 2010 (2 pages)
24 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (17 pages)
24 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (17 pages)
20 August 2010Termination of appointment of Richard Stern as a director (2 pages)
20 August 2010Appointment of Trevor Rex Alexander Lee as a director (3 pages)
20 August 2010Termination of appointment of Richard Stern as a director (2 pages)
20 August 2010Appointment of Patricia Anne Taylor as a director (3 pages)
20 August 2010Appointment of Trevor Rex Alexander Lee as a director (3 pages)
20 August 2010Appointment of Patricia Anne Taylor as a director (3 pages)
28 April 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
28 April 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
25 January 2010Appointment of Trevor Lee as a secretary (3 pages)
25 January 2010Appointment of Trevor Lee as a secretary (3 pages)
14 November 2009Appointment of Audrey Lee as a director (3 pages)
14 November 2009Appointment of Audrey Lee as a director (3 pages)
11 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (8 pages)
11 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (8 pages)
8 April 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
8 April 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
19 January 2009Return made up to 20/09/08; no change of members (4 pages)
19 January 2009Return made up to 20/09/08; no change of members (4 pages)
26 June 2008Accounts for a dormant company made up to 31 December 2007 (10 pages)
26 June 2008Accounts for a dormant company made up to 31 December 2007 (10 pages)
11 December 2007Return made up to 20/09/07; no change of members (6 pages)
11 December 2007Return made up to 20/09/07; no change of members (6 pages)
19 July 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
19 July 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
10 November 2006Return made up to 20/09/06; full list of members (6 pages)
10 November 2006Return made up to 20/09/06; full list of members (6 pages)
5 July 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
5 July 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
6 October 2005Return made up to 20/09/05; full list of members (6 pages)
6 October 2005Return made up to 20/09/05; full list of members (6 pages)
2 September 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
2 September 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
14 September 2004Return made up to 20/09/04; full list of members (6 pages)
14 September 2004Return made up to 20/09/04; full list of members (6 pages)
12 August 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
12 August 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
19 September 2003Return made up to 20/09/03; full list of members (6 pages)
19 September 2003Return made up to 20/09/03; full list of members (6 pages)
19 May 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
19 May 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
27 September 2002Return made up to 20/09/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 September 2002Return made up to 20/09/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 April 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
30 April 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
28 September 2001Return made up to 20/09/01; full list of members (6 pages)
28 September 2001Return made up to 20/09/01; full list of members (6 pages)
18 May 2001Full accounts made up to 31 December 2000 (10 pages)
18 May 2001Full accounts made up to 31 December 2000 (10 pages)
28 September 2000Return made up to 20/09/00; full list of members
  • 363(287) ‐ Registered office changed on 28/09/00
(6 pages)
28 September 2000Return made up to 20/09/00; full list of members
  • 363(287) ‐ Registered office changed on 28/09/00
(6 pages)
6 June 2000Full accounts made up to 31 December 1999 (10 pages)
6 June 2000Full accounts made up to 31 December 1999 (10 pages)
17 September 1999Return made up to 20/09/99; no change of members (4 pages)
17 September 1999Return made up to 20/09/99; no change of members (4 pages)
30 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
30 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
24 September 1998Return made up to 20/09/98; full list of members (6 pages)
24 September 1998Return made up to 20/09/98; full list of members (6 pages)
26 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
26 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
22 September 1997Return made up to 20/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 September 1997Return made up to 20/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
6 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
6 November 1996Return made up to 20/09/96; no change of members (4 pages)
6 November 1996Return made up to 20/09/96; no change of members (4 pages)
19 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
19 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
28 March 1996New secretary appointed (2 pages)
28 March 1996Secretary resigned (1 page)
28 March 1996Secretary resigned (1 page)
28 March 1996New secretary appointed (2 pages)
24 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
24 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
4 January 1960Incorporation (19 pages)
4 January 1960Incorporation (19 pages)