Company NameTay Gifts Limited
DirectorsChristiane Anna Price and Clive John Price
Company StatusActive
Company NumberSC253039
CategoryPrivate Limited Company
Incorporation Date21 July 2003(20 years, 9 months ago)
Previous NamePerth Trophy Shop Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Christiane Anna Price
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityGerman
StatusCurrent
Appointed01 August 2003(1 week, 4 days after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address98 Perth Road
Scone
Perth
Perthshire
PH2 6JL
Scotland
Secretary NameMr Clive John Price
NationalityBritish
StatusCurrent
Appointed01 August 2003(1 week, 4 days after company formation)
Appointment Duration20 years, 9 months
RoleVoice Implementation Manager
Country of ResidenceScotland
Correspondence Address98 Perth Road
Scone
Perth
Perthshire
PH2 6JL
Scotland
Director NameMr Clive John Price
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(4 years, 8 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address98 Perth Road
Scone
Perth
Perthshire
PH2 6JL
Scotland
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websiteperthtrophyshop.co.uk

Location

Registered Address61 George Street
Perth
Perthshire
PH1 5LB
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Christiane Anna Price
50.00%
Ordinary
1 at £1Clive John Price
50.00%
Ordinary

Financials

Year2014
Net Worth£49,475
Cash£23,358
Current Liabilities£42,900

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Filing History

19 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
26 April 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
29 July 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
26 April 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
5 August 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
25 September 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
24 April 2020Micro company accounts made up to 31 July 2019 (4 pages)
16 August 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
9 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
10 August 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
10 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
10 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-08
(3 pages)
17 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
17 August 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
17 August 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
18 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(5 pages)
18 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(5 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
19 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(5 pages)
19 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(5 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
22 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 2
(5 pages)
22 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 2
(5 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
24 August 2012Director's details changed for Christiane Anna Price on 21 July 2012 (2 pages)
24 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
24 August 2012Director's details changed for Christiane Anna Price on 21 July 2012 (2 pages)
24 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
19 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
18 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
18 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
13 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
13 August 2010Director's details changed for Christiane Anna Price on 21 July 2010 (2 pages)
13 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
13 August 2010Director's details changed for Christiane Anna Price on 21 July 2010 (2 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
10 September 2009Return made up to 21/07/09; full list of members (3 pages)
10 September 2009Return made up to 21/07/09; full list of members (3 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
28 August 2008Return made up to 21/07/08; full list of members (3 pages)
28 August 2008Return made up to 21/07/08; full list of members (3 pages)
29 May 2008Director appointed clive price (2 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
29 May 2008Director appointed clive price (2 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
16 August 2007Return made up to 21/07/07; full list of members (2 pages)
16 August 2007Return made up to 21/07/07; full list of members (2 pages)
14 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
14 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
27 September 2006Return made up to 21/07/06; full list of members (2 pages)
27 September 2006Return made up to 21/07/06; full list of members (2 pages)
3 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
3 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
25 July 2005Return made up to 21/07/05; full list of members (2 pages)
25 July 2005Return made up to 21/07/05; full list of members (2 pages)
16 December 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
16 December 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
17 August 2004Return made up to 21/07/04; full list of members (6 pages)
17 August 2004Return made up to 21/07/04; full list of members (6 pages)
4 August 2003New director appointed (2 pages)
4 August 2003Registered office changed on 04/08/03 from: brown & longhorn 61 george street perth PH1 5LB (1 page)
4 August 2003Registered office changed on 04/08/03 from: brown & longhorn 61 george street perth PH1 5LB (1 page)
4 August 2003New secretary appointed (2 pages)
4 August 2003New secretary appointed (2 pages)
4 August 2003New director appointed (2 pages)
24 July 2003Director resigned (1 page)
24 July 2003Secretary resigned (1 page)
24 July 2003Secretary resigned (1 page)
24 July 2003Registered office changed on 24/07/03 from: brown & longhorn, 61 george street, perth scotland PH1 5LB (1 page)
24 July 2003Registered office changed on 24/07/03 from: brown & longhorn, 61 george street, perth scotland PH1 5LB (1 page)
24 July 2003Director resigned (1 page)
21 July 2003Incorporation (6 pages)
21 July 2003Incorporation (6 pages)