Company NameTaymara
Company StatusActive
Company NumberSC334650
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date29 November 2007(16 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 50100Sea and coastal passenger water transport

Directors

Director NameMr Robert Wilson Richmond
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2016(8 years, 2 months after company formation)
Appointment Duration8 years, 2 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressBraemore 109b Tay Street
Newport-On-Tay
Fife
DD6 8AR
Scotland
Director NameMr Joseph Anthony Lee
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2016(8 years, 2 months after company formation)
Appointment Duration8 years, 2 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressBraemore 109b Tay Street
Newport-On-Tay
Fife
DD6 8AR
Scotland
Director NameMr David Donald Corbett Morrison
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityScottish
StatusCurrent
Appointed27 May 2019(11 years, 6 months after company formation)
Appointment Duration4 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBraemore 109b Tay Street
Newport-On-Tay
Fife
DD6 8AR
Scotland
Director NameMr John Marley
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2021(14 years after company formation)
Appointment Duration2 years, 4 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressBraemore 109b Tay Street
Newport-On-Tay
Fife
DD6 8AR
Scotland
Secretary NameMr Joseph Anthony Lee
StatusCurrent
Appointed08 December 2021(14 years after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence AddressBraemore 109b Tay Street
Newport-On-Tay
Fife
DD6 8AR
Scotland
Director NameMr Steven Moss
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2024(16 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks
RoleRetired
Country of ResidenceScotland
Correspondence AddressBraemore 109b Tay Street
Newport-On-Tay
Fife
DD6 8AR
Scotland
Director NameChristopher Duncan White
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2007(same day as company formation)
RoleRetired Police Officer
Country of ResidenceScotland
Correspondence AddressArdhasaig
Campmuir
Blairgowrie
Perthshire
PH13 9JF
Scotland
Director NameMr David Kett
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2007(same day as company formation)
RoleLocal Govt. Officer
Country of ResidenceScotland
Correspondence AddressRockbeare
Cortachy Road
Kirriemuir
Angus
DD8 4PU
Scotland
Secretary NameMr Robert Wilson Richmond
NationalityBritish
StatusResigned
Appointed29 November 2007(same day as company formation)
RoleLand Agent
Country of ResidenceScotland
Correspondence Address109b Tay Street
Newport On Tay
Fife
DD6 8AR
Scotland
Director NameMr Robert Wilson Richmond
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2010(2 years, 12 months after company formation)
Appointment Duration7 years, 9 months (resigned 13 September 2018)
RoleRetired
Country of ResidenceScotland
Correspondence AddressBraemore 109b Tay Street
Newport-On-Tay
Fife
DD6 8AR
Scotland
Secretary NameMr Robert Wilson Richmond
StatusResigned
Appointed13 February 2011(3 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 October 2015)
RoleCompany Director
Correspondence Address109b Tay Street
Newport-On-Tay
Fife
DD6 8AR
Scotland
Director NameMr Ian McIntosh
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2012(4 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 October 2012)
RoleGovernment Employee
Country of ResidenceScotland
Correspondence AddressBraemore 109b Tay Street
Newport-On-Tay
Fife
DD6 8AR
Scotland
Director NameMr Kenneth Bushe
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2012(4 years, 1 month after company formation)
Appointment Duration4 years (resigned 25 January 2016)
RoleArtist
Country of ResidenceScotland
Correspondence AddressBraemore 109b Tay Street
Newport-On-Tay
Fife
DD6 8AR
Scotland
Director NameMr Norman Chalmers
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2012(4 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 May 2013)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressBraemore 109b Tay Street
Newport-On-Tay
Fife
DD6 8AR
Scotland
Director NameMr David Paterson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2012(4 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 31 August 2018)
RoleWed Designer
Country of ResidenceScotland
Correspondence AddressBraemore 109b Tay Street
Newport-On-Tay
Fife
DD6 8AR
Scotland
Secretary NameMr David Kett
StatusResigned
Appointed19 October 2015(7 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 08 December 2021)
RoleCompany Director
Correspondence Address11 Castle Brae
Newport-On-Tay
Fife
DD6 8HW
Scotland
Director NameMr Peter Mungall
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2016(8 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 November 2017)
RoleRetired
Country of ResidenceScotland
Correspondence AddressBraemore 109b Tay Street
Newport-On-Tay
Fife
DD6 8AR
Scotland
Director NameMs Elisabeth McKay
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2016(8 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 May 2019)
RoleRetired
Country of ResidenceScotland
Correspondence AddressBraemore 109b Tay Street
Newport-On-Tay
Fife
DD6 8AR
Scotland
Director NameMr Jeffrey Glass
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2016(8 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 2018)
RoleRetired
Country of ResidenceScotland
Correspondence AddressBraemore 109b Tay Street
Newport-On-Tay
Fife
DD6 8AR
Scotland
Director NameMr Robert William Burns
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2018(10 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 August 2019)
RoleRetired
Country of ResidenceScotland
Correspondence AddressBraemore 109b Tay Street
Newport-On-Tay
Fife
DD6 8AR
Scotland
Director NameMr Sam McKillop
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2019(11 years, 6 months after company formation)
Appointment Duration2 months (resigned 01 August 2019)
RoleRetired
Country of ResidenceScotland
Correspondence AddressBraemore 109b Tay Street
Newport-On-Tay
Fife
DD6 8AR
Scotland
Director NameMr Derek Lees
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2019(11 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 September 2020)
RoleRetired
Country of ResidenceScotland
Correspondence AddressBraemore 109b Tay Street
Newport-On-Tay
Fife
DD6 8AR
Scotland
Director NameMr David Kett
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2020(12 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 December 2021)
RoleRetired
Country of ResidenceScotland
Correspondence AddressBraemore 109b Tay Street
Newport-On-Tay
Fife
DD6 8AR
Scotland
Director NameMr Derek Taylor
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2020(12 years, 11 months after company formation)
Appointment Duration2 years (resigned 17 November 2022)
RolePrison Manager
Country of ResidenceScotland
Correspondence AddressBraemore 109b Tay Street
Newport-On-Tay
Fife
DD6 8AR
Scotland
Director NameMs Sharon Lynn Cunningham
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2022(14 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 March 2024)
RoleProject Manager
Country of ResidenceScotland
Correspondence AddressBraemore 109b Tay Street
Newport-On-Tay
Fife
DD6 8AR
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed29 November 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed29 November 2007(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitetaymara.org

Location

Registered AddressBraemore
109b Tay Street
Newport-On-Tay
Fife
DD6 8AR
Scotland
ConstituencyNorth East Fife
WardTay Bridgehead

Financials

Year2013
Net Worth£63,743
Cash£9,692

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 Return29 November 2023 (4 months, 3 weeks ago)
Next Return Due13 December 2024 (7 months, 3 weeks from now)

Filing History

4 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
29 January 2021Confirmation statement made on 29 November 2020 with no updates (3 pages)
16 November 2020Appointment of Mr Derek Taylor as a director on 11 November 2020 (2 pages)
17 September 2020Termination of appointment of Derek Lees as a director on 4 September 2020 (1 page)
17 September 2020Appointment of Mr David Kett as a director on 4 September 2020 (2 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
23 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
14 August 2019Termination of appointment of Robert William Burns as a director on 12 August 2019 (1 page)
1 August 2019Termination of appointment of Sam Mckillop as a director on 1 August 2019 (1 page)
6 June 2019Appointment of Mr Derek Lees as a director on 27 May 2019 (2 pages)
6 June 2019Termination of appointment of Elisabeth Mckay as a director on 27 May 2019 (1 page)
6 June 2019Appointment of Mr David Donald Corbett Morrison as a director on 27 May 2019 (2 pages)
6 June 2019Termination of appointment of Norman Chalmers as a director on 27 May 2019 (1 page)
6 June 2019Appointment of Mr Sam Mckillop as a director on 27 May 2019 (2 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 December 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
29 November 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
21 November 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
15 November 2018Statement of company's objects (2 pages)
15 November 2018Memorandum and Articles of Association (10 pages)
13 September 2018Termination of appointment of Jeffrey Glass as a director on 31 August 2018 (1 page)
13 September 2018Appointment of Mr Robert William Burns as a director on 31 August 2018 (2 pages)
13 September 2018Appointment of Mr Norman Chalmers as a director on 31 August 2018 (2 pages)
13 September 2018Termination of appointment of David Paterson as a director on 31 August 2018 (1 page)
13 September 2018Termination of appointment of Robert Wilson Richmond as a director on 13 September 2018 (1 page)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
1 December 2017Termination of appointment of Peter Mungall as a director on 28 November 2017 (1 page)
1 December 2017Termination of appointment of Peter Mungall as a director on 28 November 2017 (1 page)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 December 2016Confirmation statement made on 29 November 2016 with updates (4 pages)
1 December 2016Confirmation statement made on 29 November 2016 with updates (4 pages)
18 February 2016Appointment of Mr Robert Wilson Richmond as a director on 28 January 2016 (2 pages)
18 February 2016Appointment of Mr Robert Wilson Richmond as a director on 28 January 2016 (2 pages)
18 February 2016Appointment of Ms Elisabeth Mckay as a director on 28 January 2016 (2 pages)
18 February 2016Appointment of Ms Elisabeth Mckay as a director on 28 January 2016 (2 pages)
11 February 2016Appointment of Mr Jeffrey Glass as a director on 28 January 2016 (2 pages)
11 February 2016Termination of appointment of Kenneth Bushe as a director on 25 January 2016 (1 page)
11 February 2016Appointment of Mr Jeffrey Glass as a director on 28 January 2016 (2 pages)
11 February 2016Appointment of Mr Joseph Anthony Lee as a director on 28 January 2016 (2 pages)
11 February 2016Termination of appointment of Kenneth Bushe as a director on 25 January 2016 (1 page)
11 February 2016Appointment of Mr Peter Mungall as a director on 28 January 2016 (2 pages)
11 February 2016Appointment of Mr Peter Mungall as a director on 28 January 2016 (2 pages)
11 February 2016Appointment of Mr Joseph Anthony Lee as a director on 28 January 2016 (2 pages)
1 December 2015Annual return made up to 29 November 2015 no member list (3 pages)
1 December 2015Annual return made up to 29 November 2015 no member list (3 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 October 2015Appointment of Mr David Kett as a secretary on 19 October 2015 (2 pages)
19 October 2015Appointment of Mr David Kett as a secretary on 19 October 2015 (2 pages)
19 October 2015Termination of appointment of Robert Wilson Richmond as a secretary on 19 October 2015 (1 page)
19 October 2015Termination of appointment of Robert Wilson Richmond as a secretary on 19 October 2015 (1 page)
11 December 2014Annual return made up to 29 November 2014 no member list (3 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 December 2014Annual return made up to 29 November 2014 no member list (3 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 May 2014Termination of appointment of Norman Chalmers as a director (1 page)
2 May 2014Termination of appointment of Norman Chalmers as a director (1 page)
29 November 2013Annual return made up to 29 November 2013 no member list (4 pages)
29 November 2013Annual return made up to 29 November 2013 no member list (4 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 December 2012Annual return made up to 29 November 2012 no member list (4 pages)
14 December 2012Annual return made up to 29 November 2012 no member list (4 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 October 2012Termination of appointment of Ian Mcintosh as a director (1 page)
31 October 2012Termination of appointment of Ian Mcintosh as a director (1 page)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 January 2012Appointment of Mr David Paterson as a director (2 pages)
20 January 2012Appointment of Mr David Paterson as a director (2 pages)
19 January 2012Termination of appointment of David Kett as a director (1 page)
19 January 2012Director's details changed for Mr Norman Chalmers on 19 January 2012 (2 pages)
19 January 2012Termination of appointment of David Kett as a director (1 page)
19 January 2012Appointment of Mr Ian Mcintosh as a director (2 pages)
19 January 2012Appointment of Mr Ian Mcintosh as a director (2 pages)
19 January 2012Appointment of Mr Kenneth Bushe as a director (2 pages)
19 January 2012Director's details changed for Mr Norman Chalmers on 19 January 2012 (2 pages)
19 January 2012Appointment of Mr Kenneth Bushe as a director (2 pages)
19 January 2012Appointment of Mr Norman Chalmers as a director (2 pages)
19 January 2012Appointment of Mr Norman Chalmers as a director (2 pages)
15 December 2011Annual return made up to 29 November 2011 no member list (4 pages)
15 December 2011Termination of appointment of Christopher White as a director (1 page)
15 December 2011Registered office address changed from C/O Christopher White Ardhasaig Campmuir Coupar Angus Blairgowrie Perthshire PH13 9JF Scotland on 15 December 2011 (1 page)
15 December 2011Termination of appointment of Christopher White as a director (1 page)
15 December 2011Annual return made up to 29 November 2011 no member list (4 pages)
15 December 2011Registered office address changed from C/O Christopher White Ardhasaig Campmuir Coupar Angus Blairgowrie Perthshire PH13 9JF Scotland on 15 December 2011 (1 page)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 February 2011Appointment of Mr Robert Wilson Richmond as a director (2 pages)
18 February 2011Appointment of Mr Robert Wilson Richmond as a secretary (2 pages)
18 February 2011Appointment of Mr Robert Wilson Richmond as a director (2 pages)
18 February 2011Appointment of Mr Robert Wilson Richmond as a secretary (2 pages)
29 December 2010Registered office address changed from 28 Piperdam Dundee Angus DD2 5LY Uk on 29 December 2010 (1 page)
29 December 2010Annual return made up to 29 November 2010 no member list (3 pages)
29 December 2010Annual return made up to 29 November 2010 no member list (3 pages)
29 December 2010Registered office address changed from 28 Piperdam Dundee Angus DD2 5LY Uk on 29 December 2010 (1 page)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2009Annual return made up to 29 November 2009 no member list (3 pages)
29 December 2009Director's details changed for David Kett on 29 December 2009 (2 pages)
29 December 2009Director's details changed for David Kett on 29 December 2009 (2 pages)
29 December 2009Annual return made up to 29 November 2009 no member list (3 pages)
31 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 August 2009Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
28 August 2009Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
25 June 2009Registered office changed on 25/06/2009 from 109B tay street newport-on-tay DD6 8AR (1 page)
25 June 2009Registered office changed on 25/06/2009 from 109B tay street newport-on-tay DD6 8AR (1 page)
24 June 2009Appointment terminated secretary robert richmond (1 page)
24 June 2009Appointment terminated director robert richmond (1 page)
24 June 2009Appointment terminated director robert richmond (1 page)
24 June 2009Appointment terminated secretary robert richmond (1 page)
5 January 2009Annual return made up to 29/11/08 (3 pages)
5 January 2009Annual return made up to 29/11/08 (3 pages)
3 January 2008New director appointed (2 pages)
3 January 2008New secretary appointed;new director appointed (2 pages)
3 January 2008New secretary appointed;new director appointed (2 pages)
3 January 2008New director appointed (2 pages)
3 January 2008New director appointed (2 pages)
3 January 2008New director appointed (2 pages)
30 November 2007Secretary resigned;director resigned (1 page)
30 November 2007Director resigned (1 page)
30 November 2007Director resigned (1 page)
30 November 2007Secretary resigned;director resigned (1 page)
29 November 2007Incorporation (17 pages)
29 November 2007Incorporation (17 pages)