Company NameBruce Tait Associates Limited
DirectorBruce Rae Tait
Company StatusActive
Company NumberSC314819
CategoryPrivate Limited Company
Incorporation Date17 January 2007(17 years, 3 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 Bruce Rae Tait
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2007(same day as company formation)
RoleCharity Fundraiser
Country of ResidenceScotland
Correspondence Address29 Meiklejohn Street
Stirling
Stirlingshire
FK9 5HQ
Scotland
Secretary NameMr Bruce Rae Tait
StatusCurrent
Appointed31 January 2012(5 years after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Correspondence Address29 Meiklejohn Street
Stirling
FK9 5HQ
Scotland
Director NameDavid Craig
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2007(same day as company formation)
RoleCharity Fundraiser
Country of ResidenceUnited Kingdom
Correspondence Address86 Kilne Place
Livingston
West Lothian
EH54 6SH
Scotland
Director NameJoan Jack
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2007(same day as company formation)
RoleCharity Fundraiser
Correspondence Address3 Station Road
Invergowrie
Dundee
DD2 5AP
Scotland
Director NameEilish McDowell
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2007(same day as company formation)
RoleCharity Fundraiser
Correspondence Address80/1 Slateford Road
Edinburgh
Lothian
EH11 1HQ
Scotland
Secretary NameJoan Jack
NationalityBritish
StatusResigned
Appointed17 January 2007(same day as company formation)
RoleCharity Fundraiser
Correspondence Address3 Station Road
Invergowrie
Dundee
DD2 5AP
Scotland
Director NameMs Eilsih McDowell
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2007(5 days after company formation)
Appointment Duration5 years, 3 months (resigned 01 May 2012)
RoleCharity Fundraiser
Correspondence Address13/2 Dhandon Place
Edinburgh
EH11 1QN
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed17 January 2007(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed17 January 2007(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitebrucetaitassociates.net
Telephone01786 542224
Telephone regionStirling

Location

Registered AddressJubilee House
Forthside Way
Stirling
FK8 1QZ
Scotland
ConstituencyStirling
WardStirling East
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Bruce Rae Tait
96.15%
Ordinary A
1 at £1Bruce Rae Tait
0.96%
Ordinary B
1 at £1Bruce Rae Tait
0.96%
Ordinary C
1 at £1Bruce Rae Tait
0.96%
Ordinary D
1 at £1Bruce Rae Tait
0.96%
Ordinary E

Financials

Year2014
Net Worth£51,643
Cash£34,698
Current Liabilities£48,959

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 January 2024 (3 months ago)
Next Return Due31 January 2025 (9 months, 2 weeks from now)

Filing History

19 January 2024Confirmation statement made on 17 January 2024 with no updates (3 pages)
31 July 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
20 January 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
28 January 2022Confirmation statement made on 17 January 2022 with updates (6 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
18 August 2021Particulars of variation of rights attached to shares (2 pages)
16 February 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
21 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
8 January 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
21 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
11 December 2018Change of details for Mr Bruce Rae Tait as a person with significant control on 11 December 2018 (2 pages)
14 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
29 August 2018Registered office address changed from 12 Pitt Terrace Stirling FK8 2EZ Scotland to Jubilee House Forthside Way Stirling FK8 1QZ on 29 August 2018 (1 page)
23 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 February 2017Registered office address changed from 12 Pitt Terrace Stirling Stirlingshire FK8 5EZ Scotland to 12 Pitt Terrace Stirling FK8 2EZ on 20 February 2017 (1 page)
20 February 2017Registered office address changed from 12 Pitt Terrace Stirling Stirlingshire FK8 5EZ Scotland to 12 Pitt Terrace Stirling FK8 2EZ on 20 February 2017 (1 page)
16 February 2017Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
16 February 2017Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
8 February 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
18 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
18 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
15 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 104
(6 pages)
15 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 104
(6 pages)
12 February 2016Registered office address changed from Jubilee House Forthside Way Stirling FK8 1QZ to 12 Pitt Terrace Stirling Stirlingshire FK8 5EZ on 12 February 2016 (1 page)
12 February 2016Registered office address changed from Jubilee House Forthside Way Stirling FK8 1QZ to 12 Pitt Terrace Stirling Stirlingshire FK8 5EZ on 12 February 2016 (1 page)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
2 February 2015Registered office address changed from Jubilee House Forthside Way Stirling Stirlingshire FK8 1HQ to Jubilee House Forthside Way Stirling FK8 1QZ on 2 February 2015 (1 page)
2 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 104
(6 pages)
2 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 104
(6 pages)
2 February 2015Registered office address changed from Jubilee House Forthside Way Stirling Stirlingshire FK8 1HQ to Jubilee House Forthside Way Stirling FK8 1QZ on 2 February 2015 (1 page)
2 February 2015Registered office address changed from Jubilee House Forthside Way Stirling Stirlingshire FK8 1HQ to Jubilee House Forthside Way Stirling FK8 1QZ on 2 February 2015 (1 page)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
28 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 104
(6 pages)
28 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 104
(6 pages)
22 January 2014Secretary's details changed for Mr Bruce Rae Tait on 1 September 2013 (1 page)
22 January 2014Secretary's details changed for Mr Bruce Rae Tait on 1 September 2013 (1 page)
22 January 2014Secretary's details changed for Mr Bruce Rae Tait on 1 September 2013 (1 page)
21 January 2014Director's details changed for Bruce Tait on 1 September 2013 (2 pages)
21 January 2014Director's details changed for Bruce Tait on 1 September 2013 (2 pages)
21 January 2014Director's details changed for Bruce Tait on 1 September 2013 (2 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
19 September 2013Registered office address changed from 19 Princes Street Stirling FK8 1HQ on 19 September 2013 (1 page)
19 September 2013Registered office address changed from 19 Princes Street Stirling FK8 1HQ on 19 September 2013 (1 page)
22 January 2013Director's details changed for Bruce Tait on 1 January 2013 (2 pages)
22 January 2013Director's details changed for Bruce Tait on 1 January 2013 (2 pages)
22 January 2013Director's details changed for Bruce Tait on 22 January 2013 (2 pages)
22 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (6 pages)
22 January 2013Director's details changed for Bruce Tait on 22 January 2013 (2 pages)
22 January 2013Director's details changed for Bruce Tait on 1 January 2013 (2 pages)
22 January 2013Termination of appointment of Eilsih Mcdowell as a director (1 page)
22 January 2013Termination of appointment of Eilsih Mcdowell as a director (1 page)
22 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (6 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
15 June 2012Termination of appointment of Eilish Mcdowell as a director (1 page)
15 June 2012Termination of appointment of Eilish Mcdowell as a director (1 page)
7 February 2012Termination of appointment of Joan Jack as a secretary (1 page)
7 February 2012Appointment of Mr Bruce Rae Tait as a secretary (2 pages)
7 February 2012Appointment of Mr Bruce Rae Tait as a secretary (2 pages)
7 February 2012Termination of appointment of Joan Jack as a secretary (1 page)
7 February 2012Termination of appointment of Joan Jack as a director (1 page)
7 February 2012Termination of appointment of Joan Jack as a director (1 page)
27 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (8 pages)
27 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (8 pages)
1 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (8 pages)
1 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
1 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (8 pages)
1 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
21 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (8 pages)
21 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (8 pages)
16 August 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
16 August 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
22 January 2010Annual return made up to 17 January 2010 with a full list of shareholders
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company. The list of directors previously notified to Companies House differs from the list on the Annual Return
(8 pages)
22 January 2010Director's details changed for Eilish Mcdowell on 18 March 2008 (1 page)
22 January 2010Appointment of Ms Eilsih Mcdowell as a director (1 page)
22 January 2010Annual return made up to 17 January 2010 with a full list of shareholders
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company. The list of directors previously notified to Companies House differs from the list on the Annual Return
(8 pages)
22 January 2010Director's details changed for Eilish Mcdowell on 18 March 2008 (1 page)
22 January 2010Appointment of Ms Eilsih Mcdowell as a director (1 page)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
26 January 2009Return made up to 17/01/09; full list of members (4 pages)
26 January 2009Return made up to 17/01/09; full list of members (4 pages)
17 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
17 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
9 October 2008Appointment terminated director david craig (1 page)
9 October 2008Appointment terminated director david craig (1 page)
12 February 2008Return made up to 17/01/08; full list of members (2 pages)
12 February 2008Ad 17/01/07--------- £ si 99@1=99 £ si 1@1=1 £ si 1@1=1 £ si 1@1=1 £ si 1@1=1 (2 pages)
12 February 2008Ad 17/01/07--------- £ si 99@1=99 £ si 1@1=1 £ si 1@1=1 £ si 1@1=1 £ si 1@1=1 (2 pages)
12 February 2008Return made up to 17/01/08; full list of members (2 pages)
22 January 2007Secretary resigned (1 page)
22 January 2007New secretary appointed (1 page)
22 January 2007New secretary appointed (1 page)
22 January 2007Director resigned (1 page)
22 January 2007New director appointed (1 page)
22 January 2007New director appointed (1 page)
22 January 2007New director appointed (1 page)
22 January 2007New director appointed (1 page)
22 January 2007New director appointed (1 page)
22 January 2007New director appointed (1 page)
22 January 2007New director appointed (1 page)
22 January 2007New director appointed (1 page)
22 January 2007Director resigned (1 page)
22 January 2007Secretary resigned (1 page)
17 January 2007Incorporation (22 pages)
17 January 2007Incorporation (22 pages)