Company NameTayfire (International) Limited
Company StatusDissolved
Company NumberSC238583
CategoryPrivate Limited Company
Incorporation Date24 October 2002(21 years, 6 months ago)
Dissolution Date31 January 2023 (1 year, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMs Petronella Catherine Lilley
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Loan Brae
Errol
Perth
Perthshire
PH2 7QT
Scotland
Director NameMs Kay Coull
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Balmanno Park
Bridge Of Earn
Perthshire
PH2 9RL
Scotland
Secretary NamePetronella Catherine Lilley
NationalityBritish
StatusResigned
Appointed24 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSunrise
Station Road
Errol
Perthshire
PH2 7SL
Scotland
Secretary NameStephen Martyn Lilley
NationalityBritish
StatusResigned
Appointed13 September 2006(3 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 09 June 2011)
RoleCompany Director
Correspondence AddressSunrise
Errol
Perth
Perthshire
PH2 7SL
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed24 October 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitetayfire.co.uk
Telephone01821 641007
Telephone regionKinrossie

Location

Registered Address6 Loan Brae
Errol
Perth
Perthshire
PH2 7QT
Scotland
ConstituencyPerth and North Perthshire
WardCarse of Gowrie

Financials

Year2013
Net Worth£34,477
Cash£37,081
Current Liabilities£5,290

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

6 November 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
21 May 2020Micro company accounts made up to 31 October 2019 (2 pages)
26 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
3 June 2019Micro company accounts made up to 31 October 2018 (2 pages)
31 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 October 2017 (2 pages)
7 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
4 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
4 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
7 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
6 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
6 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
9 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(4 pages)
9 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
18 November 2014Register inspection address has been changed from Sunrise Station Road Errol Perthshire PH2 7SL Scotland to 6 Loan Brae Errol Perth PH2 7QT (1 page)
18 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(4 pages)
18 November 2014Register inspection address has been changed from Sunrise Station Road Errol Perthshire PH2 7SL Scotland to 6 Loan Brae Errol Perth PH2 7QT (1 page)
18 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(4 pages)
2 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
2 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
25 June 2014Registered office address changed from Sunrise, Station Road Errol Perthshire PH2 7SL on 25 June 2014 (1 page)
25 June 2014Registered office address changed from Sunrise, Station Road Errol Perthshire PH2 7SL on 25 June 2014 (1 page)
25 June 2014Director's details changed for Petronella Catherine Lilley on 12 June 2014 (2 pages)
25 June 2014Director's details changed for Petronella Catherine Lilley on 12 June 2014 (2 pages)
30 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(4 pages)
30 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(4 pages)
14 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
14 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
31 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
8 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
8 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
17 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
17 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
10 June 2011Termination of appointment of Stephen Lilley as a secretary (1 page)
10 June 2011Termination of appointment of Stephen Lilley as a secretary (1 page)
10 February 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
10 February 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
9 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
9 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
8 March 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
8 March 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
3 December 2009Director's details changed for Petronella Catherine Lilley on 3 December 2009 (2 pages)
3 December 2009Register inspection address has been changed (1 page)
3 December 2009Register inspection address has been changed (1 page)
3 December 2009Director's details changed for Petronella Catherine Lilley on 3 December 2009 (2 pages)
3 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for Petronella Catherine Lilley on 3 December 2009 (2 pages)
3 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
23 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
23 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
12 November 2008Return made up to 24/10/08; full list of members (3 pages)
12 November 2008Return made up to 24/10/08; full list of members (3 pages)
25 April 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
25 April 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
14 November 2007Return made up to 24/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 November 2007Return made up to 24/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
29 March 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
2 November 2006Return made up to 24/10/06; full list of members (6 pages)
2 November 2006Return made up to 24/10/06; full list of members (6 pages)
4 October 2006£ ic 2/1 13/09/06 £ sr 1@1=1 (1 page)
4 October 2006£ ic 2/1 13/09/06 £ sr 1@1=1 (1 page)
20 September 2006Director resigned (1 page)
20 September 2006Director resigned (1 page)
19 September 2006Secretary resigned (1 page)
19 September 2006New secretary appointed (2 pages)
19 September 2006Secretary resigned (1 page)
19 September 2006New secretary appointed (2 pages)
4 May 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
4 May 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
26 October 2005Return made up to 24/10/05; full list of members (7 pages)
26 October 2005Return made up to 24/10/05; full list of members (7 pages)
30 March 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
30 March 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
27 October 2004Return made up to 24/10/04; full list of members (7 pages)
27 October 2004Return made up to 24/10/04; full list of members (7 pages)
30 July 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
30 July 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
3 November 2003Return made up to 24/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2003Return made up to 24/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 2002Ad 24/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 November 2002Ad 24/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 2002Secretary resigned (1 page)
24 October 2002Incorporation (16 pages)
24 October 2002Incorporation (16 pages)
24 October 2002Secretary resigned (1 page)