Company NameTayking Limited
Company StatusDissolved
Company NumberSC293216
CategoryPrivate Limited Company
Incorporation Date16 November 2005(18 years, 5 months ago)
Dissolution Date11 February 2020 (4 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Colin Bruce Manderson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2005(2 weeks, 1 day after company formation)
Appointment Duration14 years, 2 months (closed 11 February 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHawkhill
Catterline
Stonehaven
Kincarkineshire
AB39 2UN
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusClosed
Appointed28 August 2013(7 years, 9 months after company formation)
Appointment Duration6 years, 5 months (closed 11 February 2020)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameP & W Directors Limited (Corporation)
StatusResigned
Appointed16 November 2005(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Secretary NameP & W Secretaries Limited (Corporation)
StatusResigned
Appointed16 November 2005(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed01 December 2005(2 weeks, 1 day after company formation)
Appointment Duration3 years, 4 months (resigned 06 April 2009)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NamePaull & Williamsons Llp (Corporation)
StatusResigned
Appointed06 April 2009(3 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 August 2013)
Correspondence AddressUnion Plaza 6th Floor
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Location

Registered Address26 Carden Place
Aberdeen
AB10 1UQ
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 February 2020Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2019First Gazette notice for compulsory strike-off (1 page)
6 December 2018Confirmation statement made on 16 November 2018 with updates (4 pages)
6 December 2018Change of details for Mr William Neil Cordiner as a person with significant control on 6 April 2016 (2 pages)
10 January 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
20 November 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
20 November 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
18 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
18 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
18 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
18 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
23 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
23 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
18 January 2016Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 145
(4 pages)
18 January 2016Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 145
(4 pages)
26 November 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
26 November 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 January 2015Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 145
(4 pages)
28 January 2015Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 145
(4 pages)
13 November 2014Registered office address changed from 42 Albyn Place Aberdeen AB10 1YN to 26 Carden Place Aberdeen AB10 1UQ on 13 November 2014 (1 page)
13 November 2014Registered office address changed from 42 Albyn Place Aberdeen AB10 1YN to 26 Carden Place Aberdeen AB10 1UQ on 13 November 2014 (1 page)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
27 January 2014Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 145
(4 pages)
27 January 2014Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 145
(4 pages)
12 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
12 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
10 September 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
10 September 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
10 September 2013Appointment of Burness Paull Llp as a secretary (2 pages)
10 September 2013Appointment of Burness Paull Llp as a secretary (2 pages)
23 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
23 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
4 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
4 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
2 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
2 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
24 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
24 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
24 August 2011Registered office address changed from Altens Operations Base Minto Avenue Altens Industrial Estate Aberdeen AB12 3JZ on 24 August 2011 (1 page)
24 August 2011Registered office address changed from Altens Operations Base Minto Avenue Altens Industrial Estate Aberdeen AB12 3JZ on 24 August 2011 (1 page)
2 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
2 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
6 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
6 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
18 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
18 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
2 October 2009Secretary appointed paull & williamsons LLP (1 page)
2 October 2009Appointment terminated secretary paull & williamsons (1 page)
2 October 2009Appointment terminated secretary paull & williamsons (1 page)
2 October 2009Secretary appointed paull & williamsons LLP (1 page)
20 May 2009Registered office changed on 20/05/2009 from 33 albyn lane aberdeen AB10 6XF (1 page)
20 May 2009Registered office changed on 20/05/2009 from 33 albyn lane aberdeen AB10 6XF (1 page)
1 April 2009Return made up to 16/11/08; full list of members (6 pages)
1 April 2009Return made up to 16/11/08; full list of members (6 pages)
6 November 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
6 November 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
23 October 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
23 October 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
1 May 2008Return made up to 16/11/07; full list of members (6 pages)
1 May 2008Return made up to 16/11/07; full list of members (6 pages)
11 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
11 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
11 December 2006Return made up to 16/11/06; full list of members (6 pages)
11 December 2006Return made up to 16/11/06; full list of members (6 pages)
31 March 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
31 March 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
27 March 2006Ad 01/12/05--------- £ si 144@1=144 £ ic 1/145 (2 pages)
27 March 2006Director resigned (1 page)
27 March 2006Ad 01/12/05--------- £ si 144@1=144 £ ic 1/145 (2 pages)
27 March 2006New director appointed (3 pages)
27 March 2006Registered office changed on 27/03/06 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
27 March 2006Secretary resigned (1 page)
27 March 2006New director appointed (3 pages)
27 March 2006Director resigned (1 page)
27 March 2006Secretary resigned (1 page)
27 March 2006Registered office changed on 27/03/06 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
27 March 2006New secretary appointed (2 pages)
27 March 2006New secretary appointed (2 pages)
16 November 2005Incorporation (22 pages)
16 November 2005Incorporation (22 pages)