Company NameTay Roofing Service Limited
Company StatusDissolved
Company NumberSC047504
CategoryPrivate Limited Company
Incorporation Date6 May 1970(54 years ago)
Dissolution Date4 July 2014 (9 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Victor Young Herd
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1988(18 years, 2 months after company formation)
Appointment Duration25 years, 11 months (closed 04 July 2014)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressSandsherd
Fowlis Road
Liff Dundee
Tayside
DD2 5PL
Scotland
Director NameMr Victor Young Herd
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1992(22 years, 5 months after company formation)
Appointment Duration21 years, 8 months (closed 04 July 2014)
RoleContracts Director
Country of ResidenceScotland
Correspondence Address39 Boniface Road
Invergowrie
Dundee
Perthshire
DD2 5DW
Scotland
Secretary NameMr Victor Young Herd
NationalityBritish
StatusClosed
Appointed07 November 2000(30 years, 6 months after company formation)
Appointment Duration13 years, 8 months (closed 04 July 2014)
RoleContracts Manager
Country of ResidenceScotland
Correspondence Address39 Boniface Road
Invergowrie
Dundee
Perthshire
DD2 5DW
Scotland
Director NameJohn Angus
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1988(18 years, 2 months after company formation)
Appointment Duration16 years, 4 months (resigned 03 December 2004)
RoleRoofing Felt Fixer
Correspondence Address106 Abernethy Road
Broughty Ferry
Dundee
Angus
DD5 2PG
Scotland
Director NameJames Ritchie Lamond Fisher
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1988(18 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 July 1991)
RoleRoofing Felt Fixer
Correspondence Address3 Rescobie Avenue
Dundee
Angus
DD4 7QJ
Scotland
Secretary NameMr Victor Young Herd
NationalityBritish
StatusResigned
Appointed26 July 1988(18 years, 2 months after company formation)
Appointment Duration12 years, 3 months (resigned 07 November 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSandsherd
Fowlis Road
Liff Dundee
Tayside
DD2 5PL
Scotland

Contact

Websitewww.tayroofing.co.uk

Location

Registered AddressSuite 3 Fifth Floor Whitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
ConstituencyDundee West
WardMaryfield

Shareholders

3.4k at £1Mr Victor Young Herd
57.63%
Ordinary
2.5k at £1Mr Victor Young Herd
42.37%
Ordinary

Financials

Year2014
Net Worth£31,541
Cash£47
Current Liabilities£176,733

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

4 July 2014Final Gazette dissolved following liquidation (1 page)
4 July 2014Final Gazette dissolved following liquidation (1 page)
4 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2014Order of court for early dissolution (1 page)
4 April 2014Order of court for early dissolution (1 page)
26 October 2011Notice of winding up order (1 page)
26 October 2011Court order notice of winding up (1 page)
26 October 2011Court order notice of winding up (1 page)
26 October 2011Registered office address changed from 12 Langlands Street Dundee DD4 6SZ on 26 October 2011 (2 pages)
26 October 2011Registered office address changed from 12 Langlands Street Dundee DD4 6SZ on 26 October 2011 (2 pages)
26 October 2011Notice of winding up order (1 page)
30 June 2011Annual return made up to 26 June 2011 with a full list of shareholders
Statement of capital on 2011-06-30
  • GBP 5,834
(5 pages)
30 June 2011Annual return made up to 26 June 2011 with a full list of shareholders
Statement of capital on 2011-06-30
  • GBP 5,834
(5 pages)
27 May 2011Order of court recall of provisional liquidator (1 page)
27 May 2011Order of court recall of provisional liquidator (1 page)
9 May 2011Appointment of a provisional liquidator (1 page)
9 May 2011Appointment of a provisional liquidator (1 page)
3 December 2010Total exemption small company accounts made up to 31 May 2010 (9 pages)
3 December 2010Total exemption small company accounts made up to 31 May 2010 (9 pages)
1 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
25 September 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
25 September 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
28 July 2009Return made up to 26/06/09; full list of members (4 pages)
28 July 2009Return made up to 26/06/09; full list of members (4 pages)
16 September 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
16 September 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
25 July 2008Return made up to 26/06/08; full list of members (4 pages)
25 July 2008Return made up to 26/06/08; full list of members (4 pages)
27 September 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
27 September 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
13 July 2007Return made up to 26/06/07; no change of members (7 pages)
13 July 2007Return made up to 26/06/07; no change of members (7 pages)
19 September 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
19 September 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
24 August 2006Return made up to 26/06/06; full list of members (7 pages)
24 August 2006Return made up to 26/06/06; full list of members (7 pages)
21 September 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
21 September 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
27 July 2005Return made up to 26/06/05; full list of members (7 pages)
27 July 2005Return made up to 26/06/05; full list of members (7 pages)
22 January 2005Director resigned (1 page)
22 January 2005Director resigned (1 page)
6 December 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
6 December 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
7 July 2004Return made up to 26/06/04; full list of members (7 pages)
7 July 2004Return made up to 26/06/04; full list of members (7 pages)
3 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
3 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
14 July 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
4 November 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
12 September 2002Dec mort/charge * (4 pages)
12 September 2002Dec mort/charge * (4 pages)
11 July 2002Return made up to 26/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2002Dec mort/charge * (4 pages)
11 July 2002Return made up to 26/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2002Dec mort/charge * (4 pages)
22 May 2002Partic of mort/charge * (6 pages)
22 May 2002Partic of mort/charge * (6 pages)
23 July 2001Accounts for a small company made up to 31 May 2001 (7 pages)
23 July 2001Accounts for a small company made up to 31 May 2001 (7 pages)
5 July 2001Return made up to 26/06/01; full list of members (7 pages)
5 July 2001Return made up to 26/06/01; full list of members (7 pages)
16 February 2001Accounts for a small company made up to 31 May 2000 (7 pages)
16 February 2001Accounts for a small company made up to 31 May 2000 (7 pages)
10 November 2000New secretary appointed (2 pages)
10 November 2000Secretary resigned (1 page)
10 November 2000Secretary resigned (1 page)
10 November 2000New secretary appointed (2 pages)
29 August 2000Accounts for a small company made up to 31 May 1999 (7 pages)
29 August 2000Accounts for a small company made up to 31 May 1999 (7 pages)
25 July 2000Return made up to 26/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2000Return made up to 26/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 July 1999Memorandum and Articles of Association (5 pages)
21 July 1999Memorandum and Articles of Association (5 pages)
20 July 1999Accounts for a small company made up to 31 May 1998 (7 pages)
20 July 1999Accounts for a small company made up to 31 May 1998 (7 pages)
19 July 1999Return made up to 26/06/99; full list of members (6 pages)
19 July 1999Return made up to 26/06/99; full list of members (6 pages)
16 July 1999£ ic 7600/5934 24/05/99 £ sr 1666@1=1666 (1 page)
16 July 1999£ ic 7600/5934 24/05/99 £ sr 1666@1=1666 (1 page)
20 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
20 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
30 September 1998Accounts for a small company made up to 31 May 1997 (7 pages)
30 September 1998Accounts for a small company made up to 31 May 1997 (7 pages)
27 July 1998Return made up to 26/06/98; no change of members (4 pages)
27 July 1998Return made up to 26/06/98; no change of members (4 pages)
23 July 1997Return made up to 26/06/97; no change of members (4 pages)
23 July 1997Return made up to 26/06/97; no change of members (4 pages)
1 April 1997Accounts for a small company made up to 31 May 1996 (7 pages)
1 April 1997Accounts for a small company made up to 31 May 1996 (7 pages)
5 July 1996Return made up to 26/06/96; full list of members (6 pages)
5 July 1996Return made up to 26/06/96; full list of members (6 pages)
29 March 1996Accounts for a small company made up to 31 May 1995 (4 pages)
29 March 1996Accounts for a small company made up to 31 May 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
8 April 1975Allotment of shares (2 pages)
8 April 1975Allotment of shares (2 pages)