Company NameTay Petroleum Ltd.
Company StatusDissolved
Company NumberSC261002
CategoryPrivate Limited Company
Incorporation Date17 December 2003(20 years, 4 months ago)
Dissolution Date10 January 2017 (7 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRonald Patrick Hunter Blair
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2003(same day as company formation)
RoleCo Director
Correspondence AddressH5 Newark Business Park Newark Road South
Glenrothes
Fife
KY7 4NS
Scotland
Secretary NameRonald Patrick Hunter Blair
NationalityBritish
StatusClosed
Appointed17 December 2003(same day as company formation)
RoleCompany Director
Correspondence AddressH5 Newark Business Park Newark Road South
Glenrothes
Fife
KY7 4NS
Scotland
Director NameRobert Alexander McTavish
Date of BirthMay 1936 (Born 88 years ago)
NationalityAustralian
StatusResigned
Appointed17 December 2003(same day as company formation)
RolePetroleum Geologist  - Director
Correspondence Address9 Braefoot Grove
Dalgety Bay
Dunfermline
Fife
KY11 9YS
Scotland
Secretary NameRobert Alexander McTavish
NationalityAustralian
StatusResigned
Appointed17 December 2003(same day as company formation)
RolePetroleum Geologist  - Director
Correspondence Address9 Braefoot Grove
Dalgety Bay
Dunfermline
Fife
KY11 9YS
Scotland
Director NameMr John Drummond Moray
Date of BirthOctober 1943 (Born 80 years ago)
NationalityScottish
StatusResigned
Appointed22 December 2003(5 days after company formation)
Appointment Duration5 months, 2 weeks (resigned 08 June 2004)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address33 South Street
Milnathort
Kinross
KY13 9XA
Scotland
Secretary NameConrad Peter Almeric Garnett
NationalityBritish
StatusResigned
Appointed22 December 2003(5 days after company formation)
Appointment Duration4 months, 1 week (resigned 30 April 2004)
RoleConsultant
Correspondence AddressBurnside House
Easter Balgedie
Kinross
KY13 9HQ
Scotland
Director NameReginald Stuart Hunter Blair
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2007(3 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 March 2011)
RoleRetired
Correspondence AddressCraigs Cottage East
Crossford
Fife
KY11 3UF
Scotland

Location

Registered AddressH5 Newark Business Park
Newark Road South
Glenrothes
Fife
KY7 4NS
Scotland
ConstituencyGlenrothes
WardGlenrothes Central and Thornton
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£511
Cash£2
Current Liabilities£28,891

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 January 2017Final Gazette dissolved following liquidation (1 page)
10 January 2017Final Gazette dissolved following liquidation (1 page)
10 October 2016Notice of final meeting of creditors (6 pages)
10 October 2016Notice of final meeting of creditors (6 pages)
8 May 2015Registered office address changed from 17 Leslie Street Kirkcaldy Fife KY1 1SY to C/O Fife Corporate H5 Newark Business Park Newark Road South Glenrothes Fife KY7 4NS on 8 May 2015 (2 pages)
8 May 2015Court order notice of winding up (1 page)
8 May 2015Notice of winding up order (1 page)
8 May 2015Registered office address changed from 17 Leslie Street Kirkcaldy Fife KY1 1SY to C/O Fife Corporate H5 Newark Business Park Newark Road South Glenrothes Fife KY7 4NS on 8 May 2015 (2 pages)
8 May 2015Notice of winding up order (1 page)
8 May 2015Registered office address changed from 17 Leslie Street Kirkcaldy Fife KY1 1SY to C/O Fife Corporate H5 Newark Business Park Newark Road South Glenrothes Fife KY7 4NS on 8 May 2015 (2 pages)
8 May 2015Court order notice of winding up (1 page)
20 March 2015First Gazette notice for voluntary strike-off (1 page)
20 March 2015First Gazette notice for voluntary strike-off (1 page)
14 March 2015Compulsory strike-off action has been suspended (1 page)
14 March 2015Compulsory strike-off action has been suspended (1 page)
5 September 2014Compulsory strike-off action has been suspended (1 page)
5 September 2014Compulsory strike-off action has been suspended (1 page)
4 July 2014First Gazette notice for compulsory strike-off (1 page)
4 July 2014First Gazette notice for compulsory strike-off (1 page)
12 November 2013Compulsory strike-off action has been suspended (1 page)
12 November 2013Compulsory strike-off action has been suspended (1 page)
1 November 2013First Gazette notice for compulsory strike-off (1 page)
1 November 2013First Gazette notice for compulsory strike-off (1 page)
26 June 2013Total exemption small company accounts made up to 31 March 2013 (1 page)
26 June 2013Registered office address changed from 11 Saunders Street Kirkcaldy Fife KY1 1TY on 26 June 2013 (2 pages)
26 June 2013Total exemption small company accounts made up to 31 March 2013 (1 page)
26 June 2013Registered office address changed from 11 Saunders Street Kirkcaldy Fife KY1 1TY on 26 June 2013 (2 pages)
22 September 2012Compulsory strike-off action has been discontinued (1 page)
22 September 2012Compulsory strike-off action has been discontinued (1 page)
21 September 2012First Gazette notice for compulsory strike-off (1 page)
21 September 2012First Gazette notice for compulsory strike-off (1 page)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (1 page)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (1 page)
7 March 2012Registered office address changed from Craigs Cottage East Waggon Road Crossford Dunfermline Fife KY11 3HF on 7 March 2012 (2 pages)
7 March 2012Total exemption small company accounts made up to 31 March 2011 (1 page)
7 March 2012Registered office address changed from Craigs Cottage East Waggon Road Crossford Dunfermline Fife KY11 3HF on 7 March 2012 (2 pages)
7 March 2012Total exemption small company accounts made up to 31 March 2011 (1 page)
7 March 2012Registered office address changed from Craigs Cottage East Waggon Road Crossford Dunfermline Fife KY11 3HF on 7 March 2012 (2 pages)
18 April 2011Annual return made up to 17 December 2010
Statement of capital on 2011-04-18
  • GBP 178.75
(14 pages)
18 April 2011Termination of appointment of Reginald Hunter Blair as a director (2 pages)
18 April 2011Termination of appointment of Reginald Hunter Blair as a director (2 pages)
18 April 2011Total exemption small company accounts made up to 31 March 2009 (1 page)
18 April 2011Total exemption small company accounts made up to 31 March 2009 (1 page)
18 April 2011Total exemption small company accounts made up to 31 March 2010 (1 page)
18 April 2011Total exemption small company accounts made up to 31 March 2010 (1 page)
18 April 2011Annual return made up to 17 December 2010
Statement of capital on 2011-04-18
  • GBP 178.75
(14 pages)
17 April 2011Compulsory strike-off action has been discontinued (1 page)
17 April 2011Compulsory strike-off action has been discontinued (1 page)
8 April 2011First Gazette notice for compulsory strike-off (1 page)
8 April 2011First Gazette notice for compulsory strike-off (1 page)
1 April 2010Annual return made up to 17 December 2008 with a full list of shareholders (13 pages)
1 April 2010Annual return made up to 17 December 2008 with a full list of shareholders (13 pages)
1 April 2010Annual return made up to 17 December 2007 (10 pages)
1 April 2010Director's details changed for Ronald Patrick Hunter Blair on 1 April 2010 (3 pages)
1 April 2010Annual return made up to 17 December 2009 (14 pages)
1 April 2010Director's details changed for Ronald Patrick Hunter Blair on 1 April 2010 (3 pages)
1 April 2010Director's details changed for Ronald Patrick Hunter Blair on 1 April 2010 (3 pages)
1 April 2010Annual return made up to 17 December 2007 (10 pages)
1 April 2010Secretary's details changed for Ronald Patrick Hunter Blair on 1 April 2010 (3 pages)
1 April 2010Secretary's details changed for Ronald Patrick Hunter Blair on 1 April 2010 (3 pages)
1 April 2010Secretary's details changed for Ronald Patrick Hunter Blair on 1 April 2010 (3 pages)
1 April 2010Annual return made up to 17 December 2009 (14 pages)
23 February 2009Registered office changed on 23/02/2009 from 16 rutland square edinburgh EH1 1BG (1 page)
23 February 2009Registered office changed on 23/02/2009 from 16 rutland square edinburgh EH1 1BG (1 page)
3 February 2009Compulsory strike-off action has been discontinued (1 page)
3 February 2009Compulsory strike-off action has been discontinued (1 page)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2009First Gazette notice for compulsory strike-off (1 page)
30 January 2009First Gazette notice for compulsory strike-off (1 page)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
10 September 2007New director appointed (2 pages)
10 September 2007New director appointed (2 pages)
10 April 2007Return made up to 17/12/06; full list of members
  • 363(287) ‐ Registered office changed on 10/04/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 April 2007Return made up to 17/12/06; full list of members
  • 363(287) ‐ Registered office changed on 10/04/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 September 2006Resolutions
  • RES13 ‐ Sub div of shares 01/12/05
(1 page)
29 September 2006Total exemption small company accounts made up to 31 March 2006 (1 page)
29 September 2006Resolutions
  • RES13 ‐ Sub div of shares 01/12/05
(1 page)
29 September 2006Total exemption small company accounts made up to 31 March 2006 (1 page)
8 March 2006Compulsory strike-off action has been discontinued (1 page)
8 March 2006Compulsory strike-off action has been discontinued (1 page)
3 March 2006Return made up to 17/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 March 2006Return made up to 17/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 December 2005Ad 19/12/05--------- £ si [email protected]=949 £ ic 160/1109 (2 pages)
29 December 2005Ad 15/12/05--------- £ si 156@1=156 £ ic 4/160 (2 pages)
29 December 2005Ad 15/12/05--------- £ si 156@1=156 £ ic 4/160 (2 pages)
29 December 2005Ad 19/12/05--------- £ si [email protected]=949 £ ic 160/1109 (2 pages)
18 October 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
18 October 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
14 October 2005Secretary's particulars changed;director's particulars changed (1 page)
14 October 2005Location of register of members (1 page)
14 October 2005Return made up to 17/12/04; full list of members (8 pages)
14 October 2005Location of register of members (1 page)
14 October 2005Secretary's particulars changed;director's particulars changed (1 page)
14 October 2005Return made up to 17/12/04; full list of members (8 pages)
22 July 2005First Gazette notice for compulsory strike-off (1 page)
22 July 2005First Gazette notice for compulsory strike-off (1 page)
16 July 2004New secretary appointed (2 pages)
16 July 2004New secretary appointed (2 pages)
25 June 2004Resolutions
  • RES13 ‐ Offer shares until 2009 19/06/04
(1 page)
25 June 2004Resolutions
  • RES13 ‐ Offer shares until 2009 19/06/04
(1 page)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
11 May 2004Secretary resigned (1 page)
11 May 2004Secretary resigned (1 page)
4 May 2004Location of register of directors' interests (1 page)
4 May 2004Location of register of directors' interests (1 page)
4 May 2004Location of register of members (1 page)
4 May 2004Location of register of members (1 page)
17 April 2004Resolutions
  • RES13 ‐ Share transactions 26/03/04
(1 page)
17 April 2004Resolutions
  • RES13 ‐ Share transactions 26/03/04
(1 page)
23 February 2004Director's particulars changed (1 page)
23 February 2004Director's particulars changed (1 page)
23 February 2004Director's particulars changed (1 page)
23 February 2004Director's particulars changed (1 page)
3 February 2004Ad 17/12/03-31/01/04 £ si 2@1=2 £ ic 2/4 (2 pages)
3 February 2004Ad 17/12/03-31/01/04 £ si 2@1=2 £ ic 2/4 (2 pages)
14 January 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
14 January 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
6 January 2004Location of register of members (1 page)
6 January 2004Secretary resigned (1 page)
6 January 2004Location of register of directors' interests (1 page)
6 January 2004Location of register of directors' interests (1 page)
6 January 2004New director appointed (2 pages)
6 January 2004New secretary appointed (2 pages)
6 January 2004New director appointed (2 pages)
6 January 2004Location of register of members (1 page)
6 January 2004New secretary appointed (2 pages)
6 January 2004Secretary resigned (1 page)
17 December 2003Incorporation (11 pages)
17 December 2003Incorporation (11 pages)