Company NameTaygas Limited
DirectorsPaul Michael Stewart and Karen Louise Stewart
Company StatusActive
Company NumberSC344133
CategoryPrivate Limited Company
Incorporation Date10 June 2008(15 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Paul Michael Stewart
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityScottish
StatusCurrent
Appointed10 June 2008(same day as company formation)
RoleMotor Mechanic
Country of ResidenceScotland
Correspondence Address16 Wemyss Crescent
Monifieth
Dundee
Angus
DD5 4RA
Scotland
Secretary NameMr Paul Michael Stewart
NationalityScottish
StatusCurrent
Appointed10 June 2008(same day as company formation)
RoleMotor Mechanic
Country of ResidenceScotland
Correspondence Address16 Wemyss Crescent
Monifieth
Dundee
Angus
DD5 4RA
Scotland
Director NameMrs Karen Louise Stewart
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2019(10 years, 10 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Fairfield Street
Dundee
DD3 8HX
Scotland
Director NameMr Colin Milne
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2008(same day as company formation)
RoleSalesperson
Correspondence Address2 Wood Road
Birkhill
Dundee
Angus
DD2 5PS
Scotland
Director NameMr Ian Stewart
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2008(4 months after company formation)
Appointment Duration10 years, 5 months (resigned 05 April 2019)
RoleRetired
Country of ResidenceScotland
Correspondence AddressFlixton
Perth Road
Birnam
Perthshire
PH8 0AA
Scotland

Contact

Telephone01382 832323
Telephone regionDundee

Location

Registered Address19 Fairfield Street
Dundee
DD3 8HX
Scotland
ConstituencyDundee West
WardColdside
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£38,897
Cash£6,523
Current Liabilities£57,209

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return13 March 2024 (1 month, 2 weeks ago)
Next Return Due27 March 2025 (11 months from now)

Charges

12 March 2010Delivered on: 18 March 2010
Persons entitled: Calor Gas Limited

Classification: Standard security
Secured details: Obligations in terms of missives.
Particulars: 13-15 fairfield street dundee.
Outstanding
12 January 2010Delivered on: 19 January 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 21 fairfield street dundee.
Outstanding
30 November 2009Delivered on: 9 December 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

31 August 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
2 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
24 June 2019Confirmation statement made on 10 June 2019 with updates (4 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
18 April 2019Appointment of Mrs Karen Louise Stewart as a director on 6 April 2019 (2 pages)
18 April 2019Notification of Karen Louise Stewart as a person with significant control on 6 April 2019 (2 pages)
17 April 2019Cessation of Ian Stewart as a person with significant control on 5 April 2019 (1 page)
17 April 2019Termination of appointment of Ian Stewart as a director on 5 April 2019 (1 page)
21 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
15 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
29 May 2017Total exemption full accounts made up to 31 August 2016 (7 pages)
29 May 2017Total exemption full accounts made up to 31 August 2016 (7 pages)
11 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(6 pages)
11 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
10 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(5 pages)
10 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(5 pages)
13 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
13 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
12 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(5 pages)
12 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(5 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
22 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
22 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
10 April 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
10 April 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
19 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
20 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
7 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
7 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
11 June 2010Director's details changed for Ian Stewart on 2 October 2009 (2 pages)
11 June 2010Director's details changed for Mr Paul Michael Stewart on 2 October 2009 (2 pages)
11 June 2010Director's details changed for Mr Paul Michael Stewart on 2 October 2009 (2 pages)
11 June 2010Director's details changed for Ian Stewart on 2 October 2009 (2 pages)
11 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Ian Stewart on 2 October 2009 (2 pages)
11 June 2010Director's details changed for Mr Paul Michael Stewart on 2 October 2009 (2 pages)
11 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
24 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
24 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
18 March 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 March 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 October 2009Previous accounting period shortened from 31 October 2009 to 31 August 2009 (1 page)
6 October 2009Previous accounting period shortened from 31 October 2009 to 31 August 2009 (1 page)
17 August 2009Secretary appointed mr paul michael stewart (1 page)
17 August 2009Return made up to 10/06/09; full list of members (4 pages)
17 August 2009Return made up to 10/06/09; full list of members (4 pages)
17 August 2009Secretary appointed mr paul michael stewart (1 page)
16 December 2008Accounting reference date extended from 30/06/2009 to 31/10/2009 (1 page)
16 December 2008Accounting reference date extended from 30/06/2009 to 31/10/2009 (1 page)
16 October 2008Director appointed ian stewart (2 pages)
16 October 2008Director appointed ian stewart (2 pages)
30 July 2008Appointment terminated director colin milne (1 page)
30 July 2008Appointment terminated director colin milne (1 page)
10 June 2008Incorporation (18 pages)
10 June 2008Incorporation (18 pages)