Company NameTayhope Enterprises Limited
DirectorsJulian Parker and Andre Dawson Kristen
Company StatusActive
Company NumberSC174695
CategoryPrivate Limited Company
Incorporation Date21 April 1997(27 years ago)

Business Activity

Section CManufacturing
SIC 2863Manufacture of locks and hinges
SIC 25720Manufacture of locks and hinges

Directors

Director NameMr Julian Parker
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 1997(2 months, 3 weeks after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Manor Place
Cults
Aberdeen
AB15 9QN
Scotland
Secretary NameMr Julian Parker
NationalityBritish
StatusCurrent
Appointed15 July 1997(2 months, 3 weeks after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Manor Place
Cults
Aberdeen
AB15 9QN
Scotland
Director NameMr Andre Dawson Kristen
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2004(7 years, 7 months after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceCanada
Correspondence Address70 Springhurst Avenue
Toronto
Ontario
M6kib8
Director NameTania Yvonne Parker
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(2 months, 3 weeks after company formation)
Appointment Duration14 years, 10 months (resigned 01 June 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Manor Place
Cults
Aberdeen
Aberdeenshire
AB15 9QN
Scotland
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed21 April 1997(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 1997(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Contact

Websitewww.tayhope.co.uk

Location

Registered Address1 East Craibstone Street
Aberdeen
AB11 6YQ
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2011
Net Worth-£33,921
Current Liabilities£15,508

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return21 April 2023 (12 months ago)
Next Return Due5 May 2024 (2 weeks, 1 day from now)

Charges

28 November 2001Delivered on: 30 November 2001
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

Filing History

17 August 2020Micro company accounts made up to 31 July 2020 (9 pages)
29 May 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
22 April 2020Micro company accounts made up to 31 July 2019 (9 pages)
28 August 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 July 2018 (7 pages)
25 April 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
25 April 2018Micro company accounts made up to 31 July 2017 (7 pages)
2 May 2017Confirmation statement made on 21 April 2017 with updates (7 pages)
2 May 2017Confirmation statement made on 21 April 2017 with updates (7 pages)
6 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
6 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
28 July 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 3
(6 pages)
28 July 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 3
(6 pages)
24 September 2015Total exemption small company accounts made up to 31 July 2015 (9 pages)
24 September 2015Total exemption small company accounts made up to 31 July 2015 (9 pages)
18 September 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 3
(5 pages)
18 September 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 3
(5 pages)
22 August 2015Compulsory strike-off action has been discontinued (1 page)
22 August 2015Compulsory strike-off action has been discontinued (1 page)
21 August 2015First Gazette notice for compulsory strike-off (1 page)
21 August 2015First Gazette notice for compulsory strike-off (1 page)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
3 December 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
3 December 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
28 November 2014Registered office address changed from 14 Manor Place Cults Aberdeen AB15 9QN to 1 East Craibstone Street Aberdeen AB11 6YQ on 28 November 2014 (1 page)
28 November 2014Registered office address changed from 14 Manor Place Cults Aberdeen AB15 9QN to 1 East Craibstone Street Aberdeen AB11 6YQ on 28 November 2014 (1 page)
28 November 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 3
(5 pages)
28 November 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 3
(5 pages)
28 November 2014Total exemption small company accounts made up to 31 July 2012 (4 pages)
28 November 2014Total exemption small company accounts made up to 31 July 2012 (4 pages)
15 November 2014Compulsory strike-off action has been discontinued (1 page)
15 November 2014Compulsory strike-off action has been discontinued (1 page)
24 October 2014Compulsory strike-off action has been suspended (1 page)
24 October 2014Compulsory strike-off action has been suspended (1 page)
22 August 2014First Gazette notice for compulsory strike-off (1 page)
22 August 2014First Gazette notice for compulsory strike-off (1 page)
19 April 2014Compulsory strike-off action has been discontinued (1 page)
19 April 2014Compulsory strike-off action has been discontinued (1 page)
16 April 2014Total exemption small company accounts made up to 31 July 2010 (5 pages)
16 April 2014Total exemption small company accounts made up to 31 July 2010 (5 pages)
5 April 2014Compulsory strike-off action has been suspended (1 page)
5 April 2014Compulsory strike-off action has been suspended (1 page)
28 February 2014First Gazette notice for compulsory strike-off (1 page)
28 February 2014First Gazette notice for compulsory strike-off (1 page)
25 October 2013Annual return made up to 21 April 2012 with a full list of shareholders (6 pages)
25 October 2013Annual return made up to 21 April 2010 with a full list of shareholders (6 pages)
25 October 2013Annual return made up to 21 April 2012 with a full list of shareholders (6 pages)
25 October 2013Annual return made up to 21 April 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 3
(5 pages)
25 October 2013Director's details changed for Tania Yvonne Parker on 1 October 2009 (2 pages)
25 October 2013Director's details changed for Tania Yvonne Parker on 1 October 2009 (2 pages)
25 October 2013Director's details changed for Tania Yvonne Parker on 1 October 2009 (2 pages)
25 October 2013Annual return made up to 21 April 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 3
(5 pages)
25 October 2013Annual return made up to 21 April 2011 with a full list of shareholders (6 pages)
25 October 2013Annual return made up to 21 April 2010 with a full list of shareholders (6 pages)
25 October 2013Annual return made up to 21 April 2011 with a full list of shareholders (6 pages)
2 August 2012Termination of appointment of Tania Parker as a director (1 page)
2 August 2012Termination of appointment of Tania Parker as a director (1 page)
30 June 2012Compulsory strike-off action has been discontinued (1 page)
30 June 2012Compulsory strike-off action has been discontinued (1 page)
28 June 2012Total exemption small company accounts made up to 31 July 2008 (5 pages)
28 June 2012Total exemption small company accounts made up to 31 July 2009 (5 pages)
28 June 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
28 June 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
28 June 2012Total exemption small company accounts made up to 31 July 2009 (5 pages)
28 June 2012Total exemption small company accounts made up to 31 July 2008 (5 pages)
25 August 2011Compulsory strike-off action has been suspended (1 page)
25 August 2011Compulsory strike-off action has been suspended (1 page)
10 June 2011First Gazette notice for compulsory strike-off (1 page)
10 June 2011First Gazette notice for compulsory strike-off (1 page)
23 November 2010Total exemption small company accounts made up to 31 July 2007 (6 pages)
23 November 2010Total exemption small company accounts made up to 31 July 2007 (6 pages)
1 September 2009Return made up to 21/04/09; full list of members (4 pages)
1 September 2009Return made up to 21/04/09; full list of members (4 pages)
23 January 2009Return made up to 21/04/08; full list of members (4 pages)
23 January 2009Return made up to 21/04/08; full list of members (4 pages)
9 September 2008Total exemption small company accounts made up to 31 July 2006 (5 pages)
9 September 2008Total exemption small company accounts made up to 31 July 2006 (5 pages)
3 May 2007Return made up to 21/04/07; full list of members (3 pages)
3 May 2007Return made up to 21/04/07; full list of members (3 pages)
1 June 2006Return made up to 21/04/06; full list of members (3 pages)
1 June 2006Return made up to 21/04/06; full list of members (3 pages)
7 December 2005Total exemption full accounts made up to 31 July 2005 (10 pages)
7 December 2005Total exemption full accounts made up to 31 July 2005 (10 pages)
24 November 2005Ad 01/08/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
24 November 2005Ad 01/08/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
1 June 2005Return made up to 21/04/05; full list of members (7 pages)
1 June 2005Return made up to 21/04/05; full list of members (7 pages)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
17 December 2004Total exemption full accounts made up to 31 July 2004 (10 pages)
17 December 2004Total exemption full accounts made up to 31 July 2004 (10 pages)
4 May 2004Return made up to 21/04/04; full list of members (7 pages)
4 May 2004Return made up to 21/04/04; full list of members (7 pages)
17 April 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
17 April 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
1 September 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
1 September 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
27 May 2003Return made up to 21/04/03; full list of members (7 pages)
27 May 2003Return made up to 21/04/03; full list of members (7 pages)
31 July 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
31 July 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
31 May 2002Return made up to 21/04/02; full list of members
  • 363(287) ‐ Registered office changed on 31/05/02
(6 pages)
31 May 2002Return made up to 21/04/02; full list of members
  • 363(287) ‐ Registered office changed on 31/05/02
(6 pages)
30 November 2001Partic of mort/charge * (6 pages)
30 November 2001Partic of mort/charge * (6 pages)
20 July 2001Total exemption full accounts made up to 31 July 2000 (10 pages)
20 July 2001Total exemption full accounts made up to 31 July 2000 (10 pages)
4 May 2001Return made up to 21/04/01; full list of members (6 pages)
4 May 2001Return made up to 21/04/01; full list of members (6 pages)
24 May 2000Full accounts made up to 31 July 1999 (10 pages)
24 May 2000Full accounts made up to 31 July 1999 (10 pages)
18 May 2000Return made up to 21/04/00; full list of members (6 pages)
18 May 2000Return made up to 21/04/00; full list of members (6 pages)
7 June 1999Return made up to 21/04/99; no change of members (4 pages)
7 June 1999Return made up to 21/04/99; no change of members (4 pages)
23 February 1999Full accounts made up to 31 July 1998 (9 pages)
23 February 1999Full accounts made up to 31 July 1998 (9 pages)
17 April 1998Return made up to 21/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 1998Return made up to 21/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 1997New director appointed (2 pages)
31 July 1997New director appointed (2 pages)
31 July 1997New secretary appointed;new director appointed (2 pages)
31 July 1997New secretary appointed;new director appointed (2 pages)
24 July 1997Secretary resigned (1 page)
24 July 1997Registered office changed on 24/07/97 from: 19 glasgow road paisley renfrewshire PA1 3QX (1 page)
24 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 July 1997Director resigned (1 page)
24 July 1997Accounting reference date extended from 30/04/98 to 31/07/98 (1 page)
24 July 1997Nc inc already adjusted 15/07/97 (1 page)
24 July 1997Nc inc already adjusted 15/07/97 (1 page)
24 July 1997Accounting reference date extended from 30/04/98 to 31/07/98 (1 page)
24 July 1997Director resigned (1 page)
24 July 1997Registered office changed on 24/07/97 from: 19 glasgow road paisley renfrewshire PA1 3QX (1 page)
24 July 1997Secretary resigned (1 page)
24 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 April 1997Incorporation (16 pages)
21 April 1997Incorporation (16 pages)