Company NameTaybar Properties Ltd
DirectorsDonald Alexander Tait and Angela Margaret Buchanan
Company StatusActive
Company NumberSC148791
CategoryPrivate Limited Company
Incorporation Date3 February 1994(30 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Donald Alexander Tait
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 1994(same day as company formation)
RoleTrainer
Country of ResidenceScotland
Correspondence Address38 Craigleith Hill Avenue
Edinburgh
EH4 2JN
Scotland
Secretary NameIain Paterson Clark
NationalityBritish
StatusCurrent
Appointed22 October 2006(12 years, 8 months after company formation)
Appointment Duration17 years, 6 months
RoleRestaurant Manager
Correspondence Address1 Hydro Gardens
Innerleithen Road
Peebles
Peeblesshire
EH45 8BQ
Scotland
Director NameMs Angela Margaret Buchanan
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2023(29 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks
RoleFinance Director
Country of ResidenceScotland
Correspondence Address38 Craigleith Hill Avenue
Edinburgh
EH4 2JN
Scotland
Secretary NameSusan Judith Bathgate
NationalityBritish
StatusResigned
Appointed03 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address(2f1) 55 Elbe Street
Leith
Edinburgh
Lothian
EH6 7HP
Scotland
Secretary NameMiss Margaret Ruth Tait
NationalityBritish
StatusResigned
Appointed20 March 1996(2 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 20 July 2006)
RoleCompany Director
Correspondence Address41a Broughton Street
Edinburgh
EH1 3JU
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed03 February 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed03 February 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.taybar-properties.com

Location

Registered Address38 Craigleith Hill Avenue
Edinburgh
EH4 2JN
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith

Financials

Year2013
Net Worth-£155,120
Cash£2,505
Current Liabilities£228,922

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Charges

25 June 1999Delivered on: 9 July 1999
Persons entitled: Belhaven Brewery Company Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Restaurant at 3/5 infirmary street, edinburgh.
Outstanding
25 June 1999Delivered on: 9 July 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3/5 infirmary street, edinburgh.
Outstanding
15 June 1999Delivered on: 24 June 1999
Persons entitled: Belhaven Brewery Company Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Watershed public house, 4 st stephen street, glasgow.
Outstanding
17 August 1995Delivered on: 30 August 1995
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 stockbridge bar, 44 saint stephen street, edinburgh.
Outstanding
30 March 1995Delivered on: 6 April 1995
Persons entitled: Scottish & Newcastle PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The stockbridge bar, st stephen street, edinburgh.
Outstanding
27 March 2003Delivered on: 1 April 2003
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The restaurant premises known as and forming 3/5 infirmary street, edinburgh.
Outstanding
4 March 2003Delivered on: 24 March 2003
Persons entitled: Hsbc Bank PLC

Classification: 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
31 March 1999Delivered on: 15 April 1999
Satisfied on: 24 March 2003
Persons entitled: Bellhaven Brewery Co LTD

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.
Fully Satisfied
30 March 1995Delivered on: 7 April 1995
Satisfied on: 29 July 1999
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 stockbridge bar, 44 saint stephen street, edinburgh.
Fully Satisfied
24 March 1995Delivered on: 30 March 1995
Satisfied on: 15 July 1999
Persons entitled: Scottish & Newcastle PLC

Classification: 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.
Fully Satisfied
10 March 1995Delivered on: 21 March 1995
Satisfied on: 26 March 2003
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: The whole assets of the company.
Fully Satisfied

Filing History

2 November 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
27 October 2020Total exemption full accounts made up to 30 April 2020 (6 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (5 pages)
28 October 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
22 January 2019Total exemption full accounts made up to 30 April 2018 (5 pages)
26 October 2018Confirmation statement made on 26 October 2018 with updates (4 pages)
26 October 2018Notification of Angela Margaret Buchanan as a person with significant control on 26 October 2018 (2 pages)
15 February 2018Registered office address changed from 27/8 Comely Bank Street Edinburgh Lothian EH4 1AR to 3/1 Comely Bank Place Comely Bank Place Edinburgh EH4 1DT on 15 February 2018 (1 page)
5 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (5 pages)
6 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
4 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 10,000
(4 pages)
4 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 10,000
(4 pages)
15 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
15 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
23 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 10,000
(4 pages)
23 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 10,000
(4 pages)
23 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 10,000
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
21 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 10,000
(4 pages)
21 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 10,000
(4 pages)
21 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 10,000
(4 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
13 May 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
30 January 2013Amended accounts made up to 30 April 2012 (6 pages)
30 January 2013Amended accounts made up to 30 April 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
3 July 2012Compulsory strike-off action has been discontinued (1 page)
3 July 2012Compulsory strike-off action has been discontinued (1 page)
1 July 2012Director's details changed for Donald Alexander Tait on 3 February 2012 (2 pages)
1 July 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
1 July 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
1 July 2012Director's details changed for Donald Alexander Tait on 3 February 2012 (2 pages)
1 July 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
1 July 2012Director's details changed for Donald Alexander Tait on 3 February 2012 (2 pages)
8 June 2012First Gazette notice for compulsory strike-off (1 page)
8 June 2012First Gazette notice for compulsory strike-off (1 page)
6 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
6 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
13 December 2011Registered office address changed from 7 Palmerston Place Edinburgh EH12 5AH on 13 December 2011 (2 pages)
13 December 2011Registered office address changed from 7 Palmerston Place Edinburgh EH12 5AH on 13 December 2011 (2 pages)
6 September 2011Total exemption small company accounts made up to 30 April 2009 (7 pages)
6 September 2011Total exemption small company accounts made up to 30 April 2009 (7 pages)
6 July 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
6 July 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
4 May 2011Annual return made up to 3 February 2011 with a full list of shareholders (14 pages)
4 May 2011Annual return made up to 3 February 2011 with a full list of shareholders (14 pages)
4 May 2011Annual return made up to 3 February 2010 with a full list of shareholders (13 pages)
4 May 2011Annual return made up to 3 February 2010 with a full list of shareholders (13 pages)
4 May 2011Annual return made up to 3 February 2010 with a full list of shareholders (13 pages)
4 May 2011Annual return made up to 3 February 2011 with a full list of shareholders (14 pages)
21 December 2009Annual return made up to 3 February 2009 (7 pages)
21 December 2009Annual return made up to 3 February 2009 (7 pages)
21 December 2009Annual return made up to 3 February 2009 (7 pages)
26 November 2009Amended accounts made up to 30 April 2008 (7 pages)
26 November 2009Amended accounts made up to 30 April 2008 (7 pages)
14 May 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
14 May 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2007 (7 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2007 (7 pages)
9 May 2008Return made up to 03/02/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 2008Return made up to 03/02/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 September 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
3 September 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
15 February 2007Return made up to 03/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 2007Return made up to 03/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 2006Secretary resigned (1 page)
6 November 2006New secretary appointed (2 pages)
6 November 2006New secretary appointed (2 pages)
6 November 2006Secretary resigned (1 page)
24 October 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
24 October 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
9 March 2006Return made up to 03/02/06; full list of members (6 pages)
9 March 2006Return made up to 03/02/06; full list of members (6 pages)
24 August 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
24 August 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
4 April 2005Return made up to 03/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 April 2005Return made up to 03/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 August 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
23 August 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
29 June 2004Total exemption small company accounts made up to 30 April 2002 (6 pages)
29 June 2004Total exemption small company accounts made up to 30 April 2002 (6 pages)
16 April 2004Return made up to 03/02/04; full list of members (6 pages)
16 April 2004Return made up to 03/02/04; full list of members (6 pages)
1 April 2003Partic of mort/charge * (5 pages)
1 April 2003Partic of mort/charge * (5 pages)
26 March 2003Dec mort/charge * (5 pages)
26 March 2003Dec mort/charge * (5 pages)
24 March 2003Dec mort/charge * (5 pages)
24 March 2003Partic of mort/charge * (5 pages)
24 March 2003Dec mort/charge * (5 pages)
24 March 2003Partic of mort/charge * (5 pages)
3 May 2002Accounts for a small company made up to 30 April 2001 (8 pages)
3 May 2002Return made up to 03/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 May 2002Return made up to 03/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 May 2002Accounts for a small company made up to 30 April 2001 (8 pages)
27 June 2001Return made up to 03/02/01; full list of members (6 pages)
27 June 2001Return made up to 03/02/01; full list of members (6 pages)
5 February 2001Alterations to a floating charge (8 pages)
5 February 2001Alterations to a floating charge (8 pages)
8 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
8 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
25 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
25 February 2000Return made up to 03/02/00; full list of members (6 pages)
25 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
25 February 2000Return made up to 03/02/00; full list of members (6 pages)
29 July 1999Dec mort/charge * (4 pages)
29 July 1999Dec mort/charge * (4 pages)
15 July 1999Dec mort/charge * (5 pages)
15 July 1999Dec mort/charge * (5 pages)
9 July 1999Partic of mort/charge * (5 pages)
9 July 1999Partic of mort/charge * (5 pages)
9 July 1999Alterations to a floating charge (8 pages)
9 July 1999Alterations to a floating charge (8 pages)
9 July 1999Partic of mort/charge * (5 pages)
9 July 1999Partic of mort/charge * (5 pages)
24 June 1999Partic of mort/charge * (5 pages)
24 June 1999Partic of mort/charge * (5 pages)
15 April 1999Partic of mort/charge * (5 pages)
15 April 1999Partic of mort/charge * (5 pages)
18 February 1999Return made up to 03/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 February 1999Return made up to 03/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 October 1998Accounts for a small company made up to 30 April 1998 (7 pages)
9 October 1998Accounts for a small company made up to 30 April 1998 (7 pages)
13 February 1998Return made up to 03/02/98; no change of members (4 pages)
13 February 1998Return made up to 03/02/98; no change of members (4 pages)
14 November 1997Accounts for a small company made up to 30 April 1997 (7 pages)
14 November 1997Accounts for a small company made up to 30 April 1997 (7 pages)
11 February 1997Return made up to 03/02/97; no change of members (4 pages)
11 February 1997Return made up to 03/02/97; no change of members (4 pages)
12 December 1996Accounts for a small company made up to 30 April 1996 (9 pages)
12 December 1996Accounts for a small company made up to 30 April 1996 (9 pages)
29 April 1996New secretary appointed (2 pages)
29 April 1996New secretary appointed (2 pages)
29 April 1996Secretary resigned (1 page)
29 April 1996Secretary resigned (1 page)
12 February 1996Return made up to 03/02/96; full list of members (6 pages)
12 February 1996Return made up to 03/02/96; full list of members (6 pages)
8 September 1995Accounts for a small company made up to 30 April 1995 (8 pages)
8 September 1995Accounts for a small company made up to 30 April 1995 (8 pages)
30 August 1995Partic of mort/charge * (3 pages)
30 August 1995Partic of mort/charge * (3 pages)
16 August 1995Alterations to a floating charge (8 pages)
16 August 1995Alterations to a floating charge (8 pages)
16 June 1995Alterations to a floating charge (7 pages)
16 June 1995Alterations to a floating charge (7 pages)
7 April 1995Partic of mort/charge * (4 pages)
7 April 1995Partic of mort/charge * (4 pages)
6 April 1995Partic of mort/charge * (3 pages)
6 April 1995Partic of mort/charge * (3 pages)
3 February 1994Incorporation (12 pages)
3 February 1994Incorporation (12 pages)