Company NameTayduty Limited
Company StatusDissolved
Company NumberSC173442
CategoryPrivate Limited Company
Incorporation Date13 March 1997(27 years, 1 month ago)
Dissolution Date6 April 2021 (3 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NamePeter MacDonald
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1997(1 week, 6 days after company formation)
Appointment Duration24 years (closed 06 April 2021)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressRegistered Office Strath Bay House
Gairloch
Ross-Shire
IV21 2BP
Scotland
Secretary NameDyllis MacDonald
NationalityBritish
StatusClosed
Appointed26 March 1997(1 week, 6 days after company formation)
Appointment Duration24 years (closed 06 April 2021)
RoleCompany Director
Correspondence AddressRegistered Office Strath Bay House
Gairloch
Ross-Shire
IV21 2BP
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed13 March 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed13 March 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressRegistered Office
Strath Bay House
Gairloch
Ross-Shire
IV21 2BP
Scotland
ConstituencyRoss, Skye and Lochaber
WardWester Ross, Strathpeffer and Lochalsh

Financials

Year2013
Net Worth£3,551
Cash£2,018
Current Liabilities£3,345

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

6 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2021First Gazette notice for voluntary strike-off (1 page)
11 January 2021Application to strike the company off the register (3 pages)
4 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
16 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
16 March 2020Current accounting period extended from 31 March 2020 to 30 April 2020 (1 page)
20 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
30 September 2019Change of details for Mr Peter Anthony Macdonald as a person with significant control on 30 September 2019 (2 pages)
30 September 2019Notification of Dyllis Macdonald as a person with significant control on 30 September 2019 (2 pages)
20 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
4 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
22 November 2016Micro company accounts made up to 31 March 2016 (2 pages)
22 November 2016Micro company accounts made up to 31 March 2016 (2 pages)
25 April 2016Registered office address changed from Oakdene Lonemore Gairloch Ross-Shire IV21 2DB to Registered Office Strath Bay House Gairloch Ross-Shire IV21 2BP on 25 April 2016 (1 page)
25 April 2016Registered office address changed from Oakdene Lonemore Gairloch Ross-Shire IV21 2DB to Registered Office Strath Bay House Gairloch Ross-Shire IV21 2BP on 25 April 2016 (1 page)
17 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(3 pages)
17 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(3 pages)
18 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
18 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
25 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(3 pages)
25 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(3 pages)
10 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
10 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
20 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(3 pages)
20 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 April 2013Secretary's details changed for Dyllis Macdonald on 14 March 2012 (1 page)
10 April 2013Secretary's details changed for Dyllis Macdonald on 14 March 2012 (1 page)
10 April 2013Director's details changed for Peter Macdonald on 14 March 2012 (2 pages)
10 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (3 pages)
10 April 2013Registered office address changed from Oakdene Lonemore Gairloch Ross-Shire IV21 2BU United Kingdom on 10 April 2013 (1 page)
10 April 2013Director's details changed for Peter Macdonald on 14 March 2012 (2 pages)
10 April 2013Registered office address changed from Oakdene Lonemore Gairloch Ross-Shire IV21 2BU United Kingdom on 10 April 2013 (1 page)
10 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (3 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 April 2011Registered office address changed from Strath Bay House Gairloch Ross-Shire IV21 2BS on 14 April 2011 (1 page)
14 April 2011Registered office address changed from Strath Bay House Gairloch Ross-Shire IV21 2BS on 14 April 2011 (1 page)
22 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 March 2010Director's details changed for Peter Macdonald on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Peter Macdonald on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Peter Macdonald on 1 October 2009 (2 pages)
26 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 March 2009Return made up to 13/03/09; full list of members (3 pages)
18 March 2009Return made up to 13/03/09; full list of members (3 pages)
5 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 March 2008Return made up to 13/03/08; full list of members (3 pages)
20 March 2008Return made up to 13/03/08; full list of members (3 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 March 2007Return made up to 13/03/07; full list of members (2 pages)
28 March 2007Return made up to 13/03/07; full list of members (2 pages)
7 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 March 2006Return made up to 13/03/06; full list of members (2 pages)
21 March 2006Registered office changed on 21/03/06 from: peter saggers & co achtercairn gairloch ross-shire IV21 2BQ (1 page)
21 March 2006Registered office changed on 21/03/06 from: peter saggers & co achtercairn gairloch ross-shire IV21 2BQ (1 page)
21 March 2006Return made up to 13/03/06; full list of members (2 pages)
6 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 March 2005Return made up to 13/03/05; full list of members (2 pages)
24 March 2005Return made up to 13/03/05; full list of members (2 pages)
22 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 April 2004Return made up to 13/03/04; full list of members (6 pages)
2 April 2004Return made up to 13/03/04; full list of members (6 pages)
14 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 April 2003Return made up to 13/03/03; full list of members (6 pages)
2 April 2003Return made up to 13/03/03; full list of members (6 pages)
11 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 March 2002Return made up to 13/03/02; full list of members (6 pages)
19 March 2002Return made up to 13/03/02; full list of members (6 pages)
11 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
11 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
3 April 2001Return made up to 13/03/01; full list of members (6 pages)
3 April 2001Return made up to 13/03/01; full list of members (6 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
17 March 2000Return made up to 13/03/00; full list of members (6 pages)
17 March 2000Return made up to 13/03/00; full list of members (6 pages)
30 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
30 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
6 April 1999Return made up to 13/03/99; no change of members (4 pages)
6 April 1999Return made up to 13/03/99; no change of members (4 pages)
15 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
15 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
7 April 1998Return made up to 13/03/98; full list of members (6 pages)
7 April 1998Return made up to 13/03/98; full list of members (6 pages)
8 April 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 26/03/97
(1 page)
8 April 1997New director appointed (2 pages)
8 April 1997Secretary resigned (1 page)
8 April 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 26/03/97
(1 page)
8 April 1997Registered office changed on 08/04/97 from: 24 great king street edinburgh EH3 6QN (1 page)
8 April 1997Registered office changed on 08/04/97 from: 24 great king street edinburgh EH3 6QN (1 page)
8 April 1997Director resigned (1 page)
8 April 1997New secretary appointed (2 pages)
8 April 1997Secretary resigned (1 page)
8 April 1997New secretary appointed (2 pages)
8 April 1997Director resigned (1 page)
8 April 1997New director appointed (2 pages)
13 March 1997Incorporation (9 pages)
13 March 1997Incorporation (9 pages)