Newport-On-Tay
Fife
DD6 8AR
Scotland
Director Name | Mr Joseph Anthony Lee |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2016(8 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Braemore 109b Tay Street Newport-On-Tay Fife DD6 8AR Scotland |
Director Name | Mr David Donald Corbett Morrison |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 27 May 2019(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Braemore 109b Tay Street Newport-On-Tay Fife DD6 8AR Scotland |
Director Name | Mr John Marley |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2021(14 years after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Braemore 109b Tay Street Newport-On-Tay Fife DD6 8AR Scotland |
Secretary Name | Mr Joseph Anthony Lee |
---|---|
Status | Current |
Appointed | 08 December 2021(14 years after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | Braemore 109b Tay Street Newport-On-Tay Fife DD6 8AR Scotland |
Director Name | Mr Steven Moss |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2024(16 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Braemore 109b Tay Street Newport-On-Tay Fife DD6 8AR Scotland |
Director Name | Christopher Duncan White |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2007(same day as company formation) |
Role | Retired Police Officer |
Country of Residence | Scotland |
Correspondence Address | Ardhasaig Campmuir Blairgowrie Perthshire PH13 9JF Scotland |
Director Name | Mr David Kett |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2007(same day as company formation) |
Role | Local Govt. Officer |
Country of Residence | Scotland |
Correspondence Address | Rockbeare Cortachy Road Kirriemuir Angus DD8 4PU Scotland |
Secretary Name | Mr Robert Wilson Richmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2007(same day as company formation) |
Role | Land Agent |
Country of Residence | Scotland |
Correspondence Address | 109b Tay Street Newport On Tay Fife DD6 8AR Scotland |
Director Name | Mr Robert Wilson Richmond |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2010(2 years, 12 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 13 September 2018) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Braemore 109b Tay Street Newport-On-Tay Fife DD6 8AR Scotland |
Secretary Name | Mr Robert Wilson Richmond |
---|---|
Status | Resigned |
Appointed | 13 February 2011(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 October 2015) |
Role | Company Director |
Correspondence Address | 109b Tay Street Newport-On-Tay Fife DD6 8AR Scotland |
Director Name | Mr Ian McIntosh |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2012(4 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 October 2012) |
Role | Government Employee |
Country of Residence | Scotland |
Correspondence Address | Braemore 109b Tay Street Newport-On-Tay Fife DD6 8AR Scotland |
Director Name | Mr Kenneth Bushe |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2012(4 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 25 January 2016) |
Role | Artist |
Country of Residence | Scotland |
Correspondence Address | Braemore 109b Tay Street Newport-On-Tay Fife DD6 8AR Scotland |
Director Name | Mr Norman Chalmers |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2012(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 May 2013) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Braemore 109b Tay Street Newport-On-Tay Fife DD6 8AR Scotland |
Director Name | Mr David Paterson |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2012(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 August 2018) |
Role | Wed Designer |
Country of Residence | Scotland |
Correspondence Address | Braemore 109b Tay Street Newport-On-Tay Fife DD6 8AR Scotland |
Secretary Name | Mr David Kett |
---|---|
Status | Resigned |
Appointed | 19 October 2015(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 08 December 2021) |
Role | Company Director |
Correspondence Address | 11 Castle Brae Newport-On-Tay Fife DD6 8HW Scotland |
Director Name | Mr Peter Mungall |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2016(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 November 2017) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Braemore 109b Tay Street Newport-On-Tay Fife DD6 8AR Scotland |
Director Name | Ms Elisabeth McKay |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2016(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 May 2019) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Braemore 109b Tay Street Newport-On-Tay Fife DD6 8AR Scotland |
Director Name | Mr Jeffrey Glass |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2016(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 August 2018) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Braemore 109b Tay Street Newport-On-Tay Fife DD6 8AR Scotland |
Director Name | Mr Robert William Burns |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2018(10 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 August 2019) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Braemore 109b Tay Street Newport-On-Tay Fife DD6 8AR Scotland |
Director Name | Mr Sam McKillop |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2019(11 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 01 August 2019) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Braemore 109b Tay Street Newport-On-Tay Fife DD6 8AR Scotland |
Director Name | Mr Derek Lees |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2019(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 September 2020) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Braemore 109b Tay Street Newport-On-Tay Fife DD6 8AR Scotland |
Director Name | Mr David Kett |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2020(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 December 2021) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Braemore 109b Tay Street Newport-On-Tay Fife DD6 8AR Scotland |
Director Name | Mr Derek Taylor |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2020(12 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 17 November 2022) |
Role | Prison Manager |
Country of Residence | Scotland |
Correspondence Address | Braemore 109b Tay Street Newport-On-Tay Fife DD6 8AR Scotland |
Director Name | Ms Sharon Lynn Cunningham |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2022(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 March 2024) |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | Braemore 109b Tay Street Newport-On-Tay Fife DD6 8AR Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | taymara.org |
---|
Registered Address | Braemore 109b Tay Street Newport-On-Tay Fife DD6 8AR Scotland |
---|---|
Constituency | North East Fife |
Ward | Tay Bridgehead |
Year | 2013 |
---|---|
Net Worth | £63,743 |
Cash | £9,692 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 3 weeks from now) |
4 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
29 January 2021 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
16 November 2020 | Appointment of Mr Derek Taylor as a director on 11 November 2020 (2 pages) |
17 September 2020 | Termination of appointment of Derek Lees as a director on 4 September 2020 (1 page) |
17 September 2020 | Appointment of Mr David Kett as a director on 4 September 2020 (2 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
23 December 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
14 August 2019 | Termination of appointment of Robert William Burns as a director on 12 August 2019 (1 page) |
1 August 2019 | Termination of appointment of Sam Mckillop as a director on 1 August 2019 (1 page) |
6 June 2019 | Appointment of Mr Derek Lees as a director on 27 May 2019 (2 pages) |
6 June 2019 | Termination of appointment of Elisabeth Mckay as a director on 27 May 2019 (1 page) |
6 June 2019 | Appointment of Mr David Donald Corbett Morrison as a director on 27 May 2019 (2 pages) |
6 June 2019 | Termination of appointment of Norman Chalmers as a director on 27 May 2019 (1 page) |
6 June 2019 | Appointment of Mr Sam Mckillop as a director on 27 May 2019 (2 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 December 2018 | Resolutions
|
29 November 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
21 November 2018 | Resolutions
|
15 November 2018 | Statement of company's objects (2 pages) |
15 November 2018 | Memorandum and Articles of Association (10 pages) |
13 September 2018 | Termination of appointment of Jeffrey Glass as a director on 31 August 2018 (1 page) |
13 September 2018 | Appointment of Mr Robert William Burns as a director on 31 August 2018 (2 pages) |
13 September 2018 | Appointment of Mr Norman Chalmers as a director on 31 August 2018 (2 pages) |
13 September 2018 | Termination of appointment of David Paterson as a director on 31 August 2018 (1 page) |
13 September 2018 | Termination of appointment of Robert Wilson Richmond as a director on 13 September 2018 (1 page) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
1 December 2017 | Termination of appointment of Peter Mungall as a director on 28 November 2017 (1 page) |
1 December 2017 | Termination of appointment of Peter Mungall as a director on 28 November 2017 (1 page) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 December 2016 | Confirmation statement made on 29 November 2016 with updates (4 pages) |
1 December 2016 | Confirmation statement made on 29 November 2016 with updates (4 pages) |
18 February 2016 | Appointment of Mr Robert Wilson Richmond as a director on 28 January 2016 (2 pages) |
18 February 2016 | Appointment of Mr Robert Wilson Richmond as a director on 28 January 2016 (2 pages) |
18 February 2016 | Appointment of Ms Elisabeth Mckay as a director on 28 January 2016 (2 pages) |
18 February 2016 | Appointment of Ms Elisabeth Mckay as a director on 28 January 2016 (2 pages) |
11 February 2016 | Appointment of Mr Jeffrey Glass as a director on 28 January 2016 (2 pages) |
11 February 2016 | Termination of appointment of Kenneth Bushe as a director on 25 January 2016 (1 page) |
11 February 2016 | Appointment of Mr Jeffrey Glass as a director on 28 January 2016 (2 pages) |
11 February 2016 | Appointment of Mr Joseph Anthony Lee as a director on 28 January 2016 (2 pages) |
11 February 2016 | Termination of appointment of Kenneth Bushe as a director on 25 January 2016 (1 page) |
11 February 2016 | Appointment of Mr Peter Mungall as a director on 28 January 2016 (2 pages) |
11 February 2016 | Appointment of Mr Peter Mungall as a director on 28 January 2016 (2 pages) |
11 February 2016 | Appointment of Mr Joseph Anthony Lee as a director on 28 January 2016 (2 pages) |
1 December 2015 | Annual return made up to 29 November 2015 no member list (3 pages) |
1 December 2015 | Annual return made up to 29 November 2015 no member list (3 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 October 2015 | Appointment of Mr David Kett as a secretary on 19 October 2015 (2 pages) |
19 October 2015 | Appointment of Mr David Kett as a secretary on 19 October 2015 (2 pages) |
19 October 2015 | Termination of appointment of Robert Wilson Richmond as a secretary on 19 October 2015 (1 page) |
19 October 2015 | Termination of appointment of Robert Wilson Richmond as a secretary on 19 October 2015 (1 page) |
11 December 2014 | Annual return made up to 29 November 2014 no member list (3 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 December 2014 | Annual return made up to 29 November 2014 no member list (3 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 May 2014 | Termination of appointment of Norman Chalmers as a director (1 page) |
2 May 2014 | Termination of appointment of Norman Chalmers as a director (1 page) |
29 November 2013 | Annual return made up to 29 November 2013 no member list (4 pages) |
29 November 2013 | Annual return made up to 29 November 2013 no member list (4 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 December 2012 | Annual return made up to 29 November 2012 no member list (4 pages) |
14 December 2012 | Annual return made up to 29 November 2012 no member list (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 October 2012 | Termination of appointment of Ian Mcintosh as a director (1 page) |
31 October 2012 | Termination of appointment of Ian Mcintosh as a director (1 page) |
31 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 January 2012 | Appointment of Mr David Paterson as a director (2 pages) |
20 January 2012 | Appointment of Mr David Paterson as a director (2 pages) |
19 January 2012 | Termination of appointment of David Kett as a director (1 page) |
19 January 2012 | Director's details changed for Mr Norman Chalmers on 19 January 2012 (2 pages) |
19 January 2012 | Termination of appointment of David Kett as a director (1 page) |
19 January 2012 | Appointment of Mr Ian Mcintosh as a director (2 pages) |
19 January 2012 | Appointment of Mr Ian Mcintosh as a director (2 pages) |
19 January 2012 | Appointment of Mr Kenneth Bushe as a director (2 pages) |
19 January 2012 | Director's details changed for Mr Norman Chalmers on 19 January 2012 (2 pages) |
19 January 2012 | Appointment of Mr Kenneth Bushe as a director (2 pages) |
19 January 2012 | Appointment of Mr Norman Chalmers as a director (2 pages) |
19 January 2012 | Appointment of Mr Norman Chalmers as a director (2 pages) |
15 December 2011 | Annual return made up to 29 November 2011 no member list (4 pages) |
15 December 2011 | Termination of appointment of Christopher White as a director (1 page) |
15 December 2011 | Registered 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 2011 | Termination of appointment of Christopher White as a director (1 page) |
15 December 2011 | Annual return made up to 29 November 2011 no member list (4 pages) |
15 December 2011 | Registered 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 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 February 2011 | Appointment of Mr Robert Wilson Richmond as a director (2 pages) |
18 February 2011 | Appointment of Mr Robert Wilson Richmond as a secretary (2 pages) |
18 February 2011 | Appointment of Mr Robert Wilson Richmond as a director (2 pages) |
18 February 2011 | Appointment of Mr Robert Wilson Richmond as a secretary (2 pages) |
29 December 2010 | Registered office address changed from 28 Piperdam Dundee Angus DD2 5LY Uk on 29 December 2010 (1 page) |
29 December 2010 | Annual return made up to 29 November 2010 no member list (3 pages) |
29 December 2010 | Annual return made up to 29 November 2010 no member list (3 pages) |
29 December 2010 | Registered office address changed from 28 Piperdam Dundee Angus DD2 5LY Uk on 29 December 2010 (1 page) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 December 2009 | Annual return made up to 29 November 2009 no member list (3 pages) |
29 December 2009 | Director's details changed for David Kett on 29 December 2009 (2 pages) |
29 December 2009 | Director's details changed for David Kett on 29 December 2009 (2 pages) |
29 December 2009 | Annual return made up to 29 November 2009 no member list (3 pages) |
31 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 August 2009 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
28 August 2009 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
25 June 2009 | Registered office changed on 25/06/2009 from 109B tay street newport-on-tay DD6 8AR (1 page) |
25 June 2009 | Registered office changed on 25/06/2009 from 109B tay street newport-on-tay DD6 8AR (1 page) |
24 June 2009 | Appointment terminated secretary robert richmond (1 page) |
24 June 2009 | Appointment terminated director robert richmond (1 page) |
24 June 2009 | Appointment terminated director robert richmond (1 page) |
24 June 2009 | Appointment terminated secretary robert richmond (1 page) |
5 January 2009 | Annual return made up to 29/11/08 (3 pages) |
5 January 2009 | Annual return made up to 29/11/08 (3 pages) |
3 January 2008 | New director appointed (2 pages) |
3 January 2008 | New secretary appointed;new director appointed (2 pages) |
3 January 2008 | New secretary appointed;new director appointed (2 pages) |
3 January 2008 | New director appointed (2 pages) |
3 January 2008 | New director appointed (2 pages) |
3 January 2008 | New director appointed (2 pages) |
30 November 2007 | Secretary resigned;director resigned (1 page) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Secretary resigned;director resigned (1 page) |
29 November 2007 | Incorporation (17 pages) |
29 November 2007 | Incorporation (17 pages) |