Company NameTaytel Limited
Company StatusActive
Company NumberSC047968
CategoryPrivate Limited Company
Incorporation Date30 September 1970(53 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Christopher Harold William Thomson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1996(26 years after company formation)
Appointment Duration27 years, 7 months
RolePublisher
Country of ResidenceScotland
Correspondence AddressCourier Buildings
Albert Square
Dundee
DD1 9QJ
Scotland
Director NameMr Alan Richard Finden Hall
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2011(40 years, 7 months after company formation)
Appointment Duration12 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCourier Buildings
Albert Square
Dundee
DD1 9QJ
Scotland
Director NameMr David Howard Eric Thomson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2014(43 years, 7 months after company formation)
Appointment Duration9 years, 11 months
RoleChief Operating Officer
Country of ResidenceScotland
Correspondence AddressCourier Buildings
Albert Square
Dundee
DD1 9QJ
Scotland
Secretary NameMs Susannah Evans
StatusCurrent
Appointed05 March 2019(48 years, 5 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressCourier Buildings
Albert Square
Dundee
DD1 9QJ
Scotland
Director NameBrian Harold Thomson
Date of BirthNovember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1988(18 years, 1 month after company formation)
Appointment Duration17 years, 11 months (resigned 07 November 2006)
RolePublisher
Correspondence AddressKemback House
Cupar
Fife
KY15 5TN
Scotland
Director NameDerek Ballance Thomson
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1988(18 years, 1 month after company formation)
Appointment Duration13 years, 1 month (resigned 17 January 2002)
RolePublisher
Correspondence AddressInvereighty House
By Forfar
Angus
DD8 1XL
Scotland
Director NameMr Andrew Francis Thomson
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1988(18 years, 1 month after company formation)
Appointment Duration33 years, 4 months (resigned 31 March 2022)
RolePublisher
Country of ResidenceBroughty Ferry, Scotland
Correspondence AddressCourier Buildings
Albert Square
Dundee
DD1 9QJ
Scotland
Secretary NameAllister McDougall
NationalityBritish
StatusResigned
Appointed23 November 1988(18 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 27 October 1995)
RoleCompany Director
Correspondence AddressA 32 Dundee Road
Broughty Ferry
Dundee
Angus
DD5 1LX
Scotland
Director NameLewis Murray Thomson
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1988(18 years, 2 months after company formation)
Appointment Duration25 years, 5 months (resigned 14 May 2014)
RolePublisher
Country of ResidenceScotland
Correspondence AddressCourier Buildings
Albert Square
Dundee
DD1 9QJ
Scotland
Director NameAlastair Gordon Thomson
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1994(24 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 16 July 2004)
RolePublisher
Correspondence AddressCraigrannoch
Broughty Ferry
Dundee
Angus
DD5 3PB
Scotland
Secretary NameMrs Irene Douglas
NationalityBritish
StatusResigned
Appointed11 October 1995(25 years after company formation)
Appointment Duration23 years, 5 months (resigned 05 March 2019)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressCourier Buildings
Albert Square
Dundee
DD1 9QJ
Scotland

Contact

Websitewww.dcthomson.co.uk
Email address[email protected]
Telephone01382 223131
Telephone regionDundee

Location

Registered AddressCourier Buildings
Albert Square
Dundee
DD1 9QJ
Scotland
ConstituencyDundee West
WardWest End
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500k at £1D C Thomson & Co. LTD
100.00%
Redeemable
2 at £1D C Thomson & Co. LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£100,010
Cash£101,725
Current Liabilities£1,860

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return20 November 2023 (5 months ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Filing History

22 December 2020Accounts for a small company made up to 31 March 2020 (8 pages)
24 November 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
12 December 2019Accounts for a small company made up to 31 March 2019 (8 pages)
28 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
11 March 2019Appointment of Ms Susannah Evans as a secretary on 5 March 2019 (2 pages)
11 March 2019Termination of appointment of Irene Douglas as a secretary on 5 March 2019 (1 page)
25 February 2019Second filing of the annual return made up to 20 November 2010 (22 pages)
25 February 2019Second filing of the annual return made up to 20 November 2011 (22 pages)
25 February 2019Second filing of the annual return made up to 20 November 2015 (22 pages)
25 February 2019Second filing of Confirmation Statement dated 20/11/2018 (13 pages)
25 February 2019Second filing of the annual return made up to 20 November 2014 (22 pages)
25 February 2019Second filing of Confirmation Statement dated 20/11/2016 (13 pages)
25 February 2019Second filing of the annual return made up to 20 November 2009 (20 pages)
25 February 2019Second filing of the annual return made up to 20 November 2012 (22 pages)
25 February 2019Second filing of Confirmation Statement dated 20/11/2017 (13 pages)
25 February 2019Second filing of the annual return made up to 20 November 2013 (22 pages)
17 December 2018Accounts for a small company made up to 31 March 2018 (8 pages)
27 November 2018Confirmation statement made on 20 November 2018 with no updates
  • ANNOTATION Second Filing The information on the form CS01, parts 2 & 4 has been replaced by a second filing on 25/02/2019
(3 pages)
15 October 2018Director's details changed for Mr Christopher Harold William Thomson on 10 September 2010 (2 pages)
13 December 2017Accounts for a small company made up to 31 March 2017 (9 pages)
13 December 2017Accounts for a small company made up to 31 March 2017 (9 pages)
24 November 2017Confirmation statement made on 20 November 2017 with no updates
  • ANNOTATION Second Filing The information on the form CS01, parts 2 & 4 has been replaced by a second filing on 25/02/2019
(3 pages)
24 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
21 December 2016Full accounts made up to 31 March 2016 (9 pages)
21 December 2016Full accounts made up to 31 March 2016 (9 pages)
24 November 201620/11/16 Statement of Capital gbp 450000
  • ANNOTATION Second Filing The information on the form CS01, parts 2 & 4 has been replaced by a second filing on 25/02/2019
(5 pages)
24 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
17 December 2015Accounts for a small company made up to 31 March 2015 (5 pages)
17 December 2015Accounts for a small company made up to 31 March 2015 (5 pages)
1 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 500,000
(8 pages)
1 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 500,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 25/02/2019
(8 pages)
17 December 2014Accounts for a small company made up to 31 March 2014 (4 pages)
17 December 2014Accounts for a small company made up to 31 March 2014 (4 pages)
2 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 500,000
(6 pages)
2 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 500,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 25/02/2019
(6 pages)
14 May 2014Termination of appointment of Lewis Thomson as a director (1 page)
14 May 2014Termination of appointment of Lewis Thomson as a director (1 page)
14 May 2014Appointment of Mr David Howard Eric Thomson as a director (2 pages)
14 May 2014Appointment of Mr David Howard Eric Thomson as a director (2 pages)
27 December 2013Full accounts made up to 31 March 2013 (13 pages)
27 December 2013Full accounts made up to 31 March 2013 (13 pages)
18 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 500,000
(6 pages)
18 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 500,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 25/02/2019
(6 pages)
6 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (6 pages)
6 December 2012Annual return made up to 20 November 2012 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 25/02/2019
(6 pages)
31 October 2012Full accounts made up to 31 March 2012 (12 pages)
31 October 2012Full accounts made up to 31 March 2012 (12 pages)
13 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
13 December 2011Full accounts made up to 31 March 2011 (10 pages)
13 December 2011Annual return made up to 20 November 2011 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 25/02/2019
(5 pages)
13 December 2011Full accounts made up to 31 March 2011 (10 pages)
5 May 2011Appointment of Mr Alan Richard Finden Hall as a director (2 pages)
5 May 2011Appointment of Mr Alan Richard Finden Hall as a director (2 pages)
17 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
17 December 2010Annual return made up to 20 November 2010 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 25/02/2019
(5 pages)
7 December 2010Full accounts made up to 31 March 2010 (10 pages)
7 December 2010Full accounts made up to 31 March 2010 (10 pages)
11 January 2010Director's details changed for Christopher Harold William Thomson on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Mr Andrew Francis Thomson on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Lewis Murray Thomson on 11 January 2010 (2 pages)
11 January 2010Secretary's details changed for Irene Douglas on 11 January 2010 (1 page)
11 January 2010Director's details changed for Christopher Harold William Thomson on 11 January 2010 (2 pages)
11 January 2010Secretary's details changed for Irene Douglas on 11 January 2010 (1 page)
11 January 2010Director's details changed for Mr Andrew Francis Thomson on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Lewis Murray Thomson on 11 January 2010 (2 pages)
7 January 2010Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 20 November 2009 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 25/02/2019
(5 pages)
9 December 2009Full accounts made up to 31 March 2009 (11 pages)
9 December 2009Full accounts made up to 31 March 2009 (11 pages)
15 January 2009Resolutions
  • RES13 ‐ Section 175 17/11/2008
(1 page)
15 January 2009Resolutions
  • RES13 ‐ Section 175 17/11/2008
(1 page)
9 December 2008Return made up to 20/11/08; full list of members (4 pages)
9 December 2008Return made up to 20/11/08; full list of members (4 pages)
3 December 2008Full accounts made up to 31 March 2008 (11 pages)
3 December 2008Full accounts made up to 31 March 2008 (11 pages)
20 March 2008Return made up to 20/11/07; no change of members
  • 363(287) ‐ Registered office changed on 20/03/08
(7 pages)
20 March 2008Return made up to 20/11/07; no change of members
  • 363(287) ‐ Registered office changed on 20/03/08
(7 pages)
28 November 2007Full accounts made up to 31 March 2007 (11 pages)
28 November 2007Full accounts made up to 31 March 2007 (11 pages)
1 December 2006Full accounts made up to 31 March 2006 (11 pages)
1 December 2006Return made up to 20/11/06; full list of members (7 pages)
1 December 2006Return made up to 20/11/06; full list of members (7 pages)
1 December 2006Full accounts made up to 31 March 2006 (11 pages)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
5 January 2006Return made up to 20/11/05; full list of members (8 pages)
5 January 2006Return made up to 20/11/05; full list of members (8 pages)
19 December 2005Full accounts made up to 31 March 2005 (11 pages)
19 December 2005Full accounts made up to 31 March 2005 (11 pages)
14 December 2004Return made up to 20/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 December 2004Full accounts made up to 31 March 2004 (11 pages)
14 December 2004Return made up to 20/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 December 2004Full accounts made up to 31 March 2004 (11 pages)
19 July 2004Director resigned (1 page)
19 July 2004Director resigned (1 page)
19 December 2003Return made up to 20/11/03; full list of members (8 pages)
19 December 2003Return made up to 20/11/03; full list of members (8 pages)
19 December 2003Full accounts made up to 31 March 2003 (11 pages)
19 December 2003Full accounts made up to 31 March 2003 (11 pages)
19 December 2002Return made up to 20/11/02; full list of members (8 pages)
19 December 2002Full accounts made up to 31 March 2002 (10 pages)
19 December 2002Return made up to 20/11/02; full list of members (8 pages)
19 December 2002Full accounts made up to 31 March 2002 (10 pages)
23 January 2002Director resigned (1 page)
23 January 2002Director resigned (1 page)
4 December 2001Return made up to 20/11/01; full list of members (8 pages)
4 December 2001Return made up to 20/11/01; full list of members (8 pages)
4 December 2001Full accounts made up to 31 March 2001 (9 pages)
4 December 2001Full accounts made up to 31 March 2001 (9 pages)
17 December 2000Return made up to 20/11/00; full list of members (8 pages)
17 December 2000Return made up to 20/11/00; full list of members (8 pages)
8 December 2000Full accounts made up to 31 March 2000 (7 pages)
8 December 2000Full accounts made up to 31 March 2000 (7 pages)
3 December 1999Return made up to 20/11/99; full list of members (8 pages)
3 December 1999Full accounts made up to 31 March 1999 (7 pages)
3 December 1999Full accounts made up to 31 March 1999 (7 pages)
3 December 1999Return made up to 20/11/99; full list of members (8 pages)
22 December 1998Ad 23/09/98--------- £ si 50000@1 (2 pages)
22 December 1998Ad 23/09/98--------- £ si 50000@1 (2 pages)
22 December 1998Particulars of contract relating to shares (4 pages)
22 December 1998Particulars of contract relating to shares (4 pages)
3 December 1998Full accounts made up to 31 March 1998 (7 pages)
3 December 1998Return made up to 20/11/98; no change of members (8 pages)
3 December 1998Return made up to 20/11/98; no change of members (8 pages)
3 December 1998Full accounts made up to 31 March 1998 (7 pages)
10 December 1997Return made up to 20/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 December 1997Return made up to 20/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 December 1997Full accounts made up to 31 March 1997 (7 pages)
10 December 1997Full accounts made up to 31 March 1997 (7 pages)
8 December 1997Auditor's resignation (1 page)
8 December 1997Auditor's resignation (1 page)
3 December 1996Return made up to 20/11/96; no change of members (8 pages)
3 December 1996Full accounts made up to 31 March 1996 (7 pages)
3 December 1996Full accounts made up to 31 March 1996 (7 pages)
3 December 1996Return made up to 20/11/96; no change of members (8 pages)
2 December 1996New director appointed (2 pages)
2 December 1996New director appointed (2 pages)
1 December 1995Full accounts made up to 31 March 1995 (7 pages)
1 December 1995Return made up to 20/11/95; no change of members (10 pages)
1 December 1995Full accounts made up to 31 March 1995 (7 pages)
1 December 1995Return made up to 20/11/95; no change of members (10 pages)
9 November 1995Secretary resigned (2 pages)
9 November 1995Secretary resigned (2 pages)
19 October 1995New secretary appointed (2 pages)
19 October 1995New secretary appointed (2 pages)
28 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(23 pages)
28 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(23 pages)