Company NameT.A.V. Investments Limited
DirectorKenneth Hamish Jarvis Wills
Company StatusActive
Company NumberSC218611
CategoryPrivate Limited Company
Incorporation Date27 April 2001(22 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Kenneth Hamish Jarvis Wills
Date of BirthAugust 1964 (Born 59 years ago)
NationalityScottish
StatusCurrent
Appointed27 April 2001(same day as company formation)
RoleCar Sales Executive
Country of ResidenceScotland
Correspondence AddressJanefield Cottage
Ruskie
Thornhill
FK8 3LG
Scotland
Secretary NameValerie Thompson
NationalityBritish
StatusResigned
Appointed27 April 2001(same day as company formation)
RoleCompany Director
Correspondence AddressJanefield Cottage
Ruskie, Port Of Menteith
Stirling
FK8 3LG
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed27 April 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressSkellywell Cottage
Beattock
Moffat
DG10 9SG
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardAnnandale North
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£102,308
Cash£1,019
Current Liabilities£1,268

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return27 April 2023 (11 months, 1 week ago)
Next Return Due11 May 2024 (1 month, 1 week from now)

Charges

8 October 2001Delivered on: 22 October 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Commercial garage premises lying to the north west of janefield cottage, ruskie, by port of menteith, stirlingshire.
Outstanding
20 June 2001Delivered on: 2 July 2001
Persons entitled: Clydesdale Bank Public Limited Company

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

4 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
7 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
3 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
29 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
9 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 June 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(3 pages)
9 June 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 July 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(3 pages)
15 July 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(3 pages)
24 February 2015Registered office address changed from 51/53 High Street Dunblane Perthshire FK15 0EG to Janefield Ruskie Stirling FK8 3LG on 24 February 2015 (1 page)
24 February 2015Registered office address changed from 51/53 High Street Dunblane Perthshire FK15 0EG to Janefield Ruskie Stirling FK8 3LG on 24 February 2015 (1 page)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
26 November 2014Termination of appointment of Valerie Thompson as a secretary on 26 November 2014 (1 page)
26 November 2014Termination of appointment of Valerie Thompson as a secretary on 26 November 2014 (1 page)
16 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(4 pages)
16 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 July 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
19 July 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
4 August 2009Return made up to 27/04/09; full list of members (3 pages)
4 August 2009Return made up to 27/04/09; full list of members (3 pages)
3 March 2009Return made up to 27/04/08; full list of members (3 pages)
3 March 2009Return made up to 27/04/08; full list of members (3 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 July 2007Return made up to 27/04/07; full list of members (2 pages)
26 July 2007Return made up to 27/04/07; full list of members (2 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 June 2006Return made up to 27/04/06; full list of members (2 pages)
6 June 2006Return made up to 27/04/06; full list of members (2 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 June 2005Return made up to 27/04/05; full list of members (6 pages)
30 June 2005Return made up to 27/04/05; full list of members (6 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 May 2004Return made up to 27/04/04; full list of members (6 pages)
28 May 2004Return made up to 27/04/04; full list of members (6 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 April 2003Return made up to 27/04/03; full list of members (6 pages)
29 April 2003Return made up to 27/04/03; full list of members (6 pages)
14 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
14 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
24 May 2002Return made up to 27/04/02; full list of members (6 pages)
24 May 2002Return made up to 27/04/02; full list of members (6 pages)
22 October 2001Partic of mort/charge * (5 pages)
22 October 2001Partic of mort/charge * (5 pages)
4 October 2001Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
4 October 2001Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
2 July 2001Partic of mort/charge * (6 pages)
2 July 2001Partic of mort/charge * (6 pages)
2 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 May 2001Secretary resigned (1 page)
1 May 2001Secretary resigned (1 page)
27 April 2001Incorporation (17 pages)
27 April 2001Incorporation (17 pages)