Company NameTAIT Enterprise Development Limited
DirectorAlistair Ian Tait
Company StatusActive
Company NumberSC195189
CategoryPrivate Limited Company
Incorporation Date13 April 1999(25 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Alistair Ian Tait
Date of BirthMay 1959 (Born 65 years ago)
NationalityScottish
StatusCurrent
Appointed13 April 1999(same day as company formation)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence Address3 Bankend Cottage 3 Bankend Cottage
Beattock
Moffat
Dumfriesshire
DG10 9PG
Scotland
Director NameAnne Isobel Gray Tait
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1999(same day as company formation)
RoleManager
Correspondence Address4 Craighouse Avenue
Edinburgh
Midlothian
EH10 5LN
Scotland
Secretary NameAlistair Ian Tait
NationalityBritish
StatusResigned
Appointed13 April 1999(same day as company formation)
RoleChartered Accountant
Correspondence Address9/3 Comiston Gardens
Edinburgh
Midlothian
EH10 5QH
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed13 April 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameFacts & Figures (Edinburgh) Limited (Corporation)
StatusResigned
Appointed05 April 2001(1 year, 11 months after company formation)
Appointment Duration18 years, 7 months (resigned 20 November 2019)
Correspondence Address4 Polwarth Gardens
Edinburgh
EH11 1LW
Scotland

Contact

Websitewww.tedl.co.uk
Telephone01683 300118
Telephone regionMoffat

Location

Registered Address3 Bankend Cottage 3 Bankend Cottage
Beattock
Moffat
Dumfriesshire
DG10 9PG
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardAnnandale North
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1,536
Current Liabilities£38,007

Accounts

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

Returns

Latest Return13 April 2024 (2 weeks, 2 days ago)
Next Return Due27 April 2025 (12 months from now)

Filing History

25 April 2023Director's details changed for Mr Alistair Ian Tait on 16 May 2022 (2 pages)
25 April 2023Change of details for Mr Alistair Ian Tait as a person with significant control on 16 April 2023 (2 pages)
25 April 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
14 December 2022Total exemption full accounts made up to 30 April 2022 (7 pages)
19 April 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
20 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
26 April 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
29 March 2021Registered office address changed from 3 Bankend Cottage 3 Bankend Cottage Beattock Moffat Dumfriesshire DG10 9PG Scotland to 3 Bankend Cottage 3 Bankend Cottage Beattock Moffat Dumfriesshire DG10 9PG on 29 March 2021 (1 page)
29 March 2021Registered office address changed from 34 Warriston Place Moffat DG10 9DH Scotland to 3 Bankend Cottage 3 Bankend Cottage Beattock Moffat Dumfriesshire DG10 9PG on 29 March 2021 (1 page)
19 December 2020Director's details changed for Mr Alistair Ian Tait on 20 November 2020 (2 pages)
2 December 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
30 November 2020Registered office address changed from Marchbankwood House Beattock Moffat Dumfriesshire DG10 9RG to 34 Warriston Place Moffat DG10 9DH on 30 November 2020 (1 page)
24 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
20 February 2020Termination of appointment of Facts & Figures (Edinburgh) Limited as a secretary on 20 November 2019 (1 page)
14 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
26 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
26 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
26 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
9 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
9 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
29 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(4 pages)
29 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(4 pages)
23 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
23 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
1 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(4 pages)
1 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
17 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(4 pages)
17 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(4 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
29 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
10 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
13 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
13 May 2011Secretary's details changed for Facts & Figures (Edinburgh) Limited on 13 April 2011 (2 pages)
13 May 2011Secretary's details changed for Facts & Figures (Edinburgh) Limited on 13 April 2011 (2 pages)
13 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
10 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
5 May 2009Return made up to 13/04/09; full list of members (3 pages)
5 May 2009Return made up to 13/04/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
30 January 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
14 October 2008Registered office changed on 14/10/2008 from marchbankwood house beattock moffat dumfriesshire DG10 9RG united kingdom (1 page)
14 October 2008Registered office changed on 14/10/2008 from 4 polwarth gardens edinburgh EH11 1LW (1 page)
14 October 2008Registered office changed on 14/10/2008 from marchbankwood house beattock moffat dumfriesshire DG10 9RG united kingdom (1 page)
14 October 2008Registered office changed on 14/10/2008 from 4 polwarth gardens edinburgh EH11 1LW (1 page)
12 May 2008Return made up to 13/04/08; full list of members (3 pages)
12 May 2008Return made up to 13/04/08; full list of members (3 pages)
2 May 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
2 May 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
1 June 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
1 June 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
8 May 2007Return made up to 13/04/07; full list of members (2 pages)
8 May 2007Return made up to 13/04/07; full list of members (2 pages)
12 May 2006Return made up to 13/04/06; full list of members (2 pages)
12 May 2006Return made up to 13/04/06; full list of members (2 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
3 November 2005Director's particulars changed (1 page)
3 November 2005Return made up to 13/04/05; full list of members (2 pages)
3 November 2005Return made up to 13/04/05; full list of members (2 pages)
3 November 2005Director's particulars changed (1 page)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
29 June 2004Return made up to 13/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 2004Return made up to 13/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 September 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
30 September 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
12 May 2003Return made up to 13/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 May 2003Return made up to 13/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 August 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
23 August 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
1 May 2002Return made up to 13/04/02; full list of members (6 pages)
1 May 2002Return made up to 13/04/02; full list of members (6 pages)
1 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
1 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
11 May 2001Return made up to 13/04/01; full list of members (6 pages)
11 May 2001Return made up to 13/04/01; full list of members (6 pages)
2 May 2001Secretary resigned (1 page)
2 May 2001Registered office changed on 02/05/01 from: 4 craighouse avenue edinburgh midlothian EH10 5LN (1 page)
2 May 2001New secretary appointed (2 pages)
2 May 2001Director resigned (1 page)
2 May 2001Registered office changed on 02/05/01 from: 4 craighouse avenue edinburgh midlothian EH10 5LN (1 page)
2 May 2001Secretary resigned (1 page)
2 May 2001New secretary appointed (2 pages)
2 May 2001Director resigned (1 page)
16 January 2001Accounts for a small company made up to 30 April 2000 (4 pages)
16 January 2001Accounts for a small company made up to 30 April 2000 (4 pages)
12 May 2000Return made up to 13/04/00; full list of members (6 pages)
12 May 2000Return made up to 13/04/00; full list of members (6 pages)
15 April 1999Secretary resigned (1 page)
15 April 1999Secretary resigned (1 page)
13 April 1999Incorporation (17 pages)
13 April 1999Incorporation (17 pages)