Company NameTaymouth Courtyard Shop Ltd
DirectorsHenry James Murdoch and Marion Veronica Murdoch
Company StatusActive
Company NumberSC284592
CategoryPrivate Limited Company
Incorporation Date11 May 2005(18 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Henry James Murdoch
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2005(3 days after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Alma Avenue
Aberfeldy
Perthshire
PH15 2BW
Scotland
Director NameMrs Marion Veronica Murdoch
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2005(3 days after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Alma Avenue
Aberfeldy
Perthshire
PH15 2BW
Scotland
Secretary NameGillian Young
NationalityBritish
StatusCurrent
Appointed14 May 2005(3 days after company formation)
Appointment Duration18 years, 11 months
RoleSelf-Amployed
Correspondence AddressParras
Garth
Aberfeldy
Perthshire
PH15 2NF
Scotland
Director NameIrena Maria Menzies
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2005(3 days after company formation)
Appointment Duration7 years, 2 months (resigned 02 August 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMains Of Taymouth
Kenmore
Perthshire
PH15 2HN
Scotland
Director NameMr Robin Patrick Menzies
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2005(3 days after company formation)
Appointment Duration7 years, 2 months (resigned 02 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMains Of Taymouth
Kenmore
Aberfeldy
Perthshire
PH15 2HN
Scotland
Director NameMr David Colin Burns
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2005(3 days after company formation)
Appointment Duration12 years (resigned 11 May 2017)
RoleDesigner/Director
Country of ResidenceScotland
Correspondence Address3 Croftcroy
Croftinloan
Pitlochry
Perthshire
PH16 5TG
Scotland
Director NameElaine Burns
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2005(3 days after company formation)
Appointment Duration12 years (resigned 11 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Croftcroy
Croftinloan
Pitlochry
Perthshire
PH16 5TG
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.taymouthcourtyard.co.uk
Email address[email protected]
Telephone01887 830756
Telephone regionAberfeldy

Location

Registered AddressMains Of Taymouth
Kenmore
Perthshire
PH15 2HN
Scotland
ConstituencyPerth and North Perthshire
WardHighland
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£90,169
Cash£18,080
Current Liabilities£106,548

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return11 May 2023 (11 months, 3 weeks ago)
Next Return Due25 May 2024 (3 weeks, 6 days from now)

Filing History

1 October 2020Previous accounting period extended from 30 June 2020 to 30 September 2020 (1 page)
15 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
24 May 2019Change of details for Mr Henry James Murdoch as a person with significant control on 22 March 2019 (2 pages)
24 May 2019Cessation of Marion Veronica Murdoch as a person with significant control on 22 March 2019 (1 page)
24 May 2019Confirmation statement made on 11 May 2019 with updates (4 pages)
20 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
31 May 2018Confirmation statement made on 11 May 2018 with updates (4 pages)
31 May 2018Notification of Henry Murdoch as a person with significant control on 8 February 2018 (2 pages)
31 May 2018Notification of Marion Murdoch as a person with significant control on 8 February 2018 (2 pages)
31 May 2018Withdrawal of a person with significant control statement on 31 May 2018 (2 pages)
15 January 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
15 January 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
8 June 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
12 May 2017Termination of appointment of Elaine Burns as a director on 11 May 2017 (1 page)
12 May 2017Termination of appointment of David Colin Burns as a director on 11 May 2017 (1 page)
12 May 2017Termination of appointment of Elaine Burns as a director on 11 May 2017 (1 page)
12 May 2017Termination of appointment of David Colin Burns as a director on 11 May 2017 (1 page)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
17 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(7 pages)
17 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
19 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(7 pages)
19 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
14 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(7 pages)
14 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(7 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
6 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (8 pages)
6 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (8 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
12 September 2012Annual return made up to 11 May 2012 with a full list of shareholders (10 pages)
12 September 2012Annual return made up to 11 May 2012 with a full list of shareholders (10 pages)
17 August 2012Termination of appointment of Robin Menzies as a director (2 pages)
17 August 2012Termination of appointment of Robin Menzies as a director (2 pages)
17 August 2012Termination of appointment of Irena Menzies as a director (2 pages)
17 August 2012Termination of appointment of Irena Menzies as a director (2 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 July 2011Annual return made up to 11 May 2011 with a full list of shareholders (10 pages)
28 July 2011Annual return made up to 11 May 2011 with a full list of shareholders (10 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
23 July 2010Director's details changed for Henry James Murdoch on 11 May 2010 (2 pages)
23 July 2010Annual return made up to 11 May 2010 with a full list of shareholders (10 pages)
23 July 2010Director's details changed for Irena Maria Menzies on 11 May 2010 (2 pages)
23 July 2010Annual return made up to 11 May 2010 with a full list of shareholders (10 pages)
23 July 2010Director's details changed for Irena Maria Menzies on 11 May 2010 (2 pages)
23 July 2010Director's details changed for Henry James Murdoch on 11 May 2010 (2 pages)
23 July 2010Director's details changed for Marion Veronica Murdoch on 11 May 2010 (2 pages)
23 July 2010Director's details changed for Marion Veronica Murdoch on 11 May 2010 (2 pages)
24 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
24 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
27 August 2009Return made up to 11/05/09; full list of members (6 pages)
27 August 2009Return made up to 11/05/09; full list of members (6 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
5 June 2008Return made up to 11/05/08; full list of members (6 pages)
5 June 2008Return made up to 11/05/08; full list of members (6 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
9 August 2007Return made up to 11/05/07; full list of members (4 pages)
9 August 2007Return made up to 11/05/07; full list of members (4 pages)
23 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
23 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
18 August 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
18 August 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
7 June 2006Return made up to 11/05/06; full list of members (10 pages)
7 June 2006Return made up to 11/05/06; full list of members (10 pages)
2 June 2005New director appointed (2 pages)
2 June 2005Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
2 June 2005Registered office changed on 02/06/05 from: the old manse, old crieff road aberfeldy perthshire PH15 2DH (1 page)
2 June 2005Registered office changed on 02/06/05 from: the old manse, old crieff road aberfeldy perthshire PH15 2DH (1 page)
2 June 2005New director appointed (2 pages)
2 June 2005New director appointed (2 pages)
2 June 2005New director appointed (2 pages)
2 June 2005New director appointed (2 pages)
2 June 2005New director appointed (2 pages)
2 June 2005New director appointed (2 pages)
2 June 2005Ad 14/05/05--------- £ si 99@1=99 £ ic 1/100 (3 pages)
2 June 2005New secretary appointed (2 pages)
2 June 2005New director appointed (2 pages)
2 June 2005New director appointed (2 pages)
2 June 2005New director appointed (2 pages)
2 June 2005New director appointed (2 pages)
2 June 2005Ad 14/05/05--------- £ si 99@1=99 £ ic 1/100 (3 pages)
2 June 2005Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
2 June 2005New secretary appointed (2 pages)
2 June 2005New director appointed (2 pages)
11 May 2005Director resigned (1 page)
11 May 2005Incorporation (9 pages)
11 May 2005Director resigned (1 page)
11 May 2005Secretary resigned (1 page)
11 May 2005Incorporation (9 pages)
11 May 2005Secretary resigned (1 page)