Company NameTay Commercial Limited
DirectorPaul John Snaith
Company StatusActive
Company NumberSC353730
CategoryPrivate Limited Company
Incorporation Date20 January 2009(15 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Paul John Snaith
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressDigital It Centre 10 Douglas Street
Dundee
DD1 5AJ
Scotland
Director NameMr Angus William Cruickshank
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2015(6 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 July 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDigital It Centre 10 Douglas Street
Dundee
DD1 5AJ
Scotland
Director NameMr Paul Sale
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2015(6 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 July 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDigital It Centre 10 Douglas Street
Dundee
DD1 5AJ
Scotland

Contact

Telephone01382 204212
Telephone regionDundee

Location

Registered Address16 Gordon Square
Dundee
DD3 6BY
Scotland
ConstituencyDundee West
WardColdside
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£504
Cash£3,042
Current Liabilities£334,138

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return20 January 2024 (3 months ago)
Next Return Due3 February 2025 (9 months, 2 weeks from now)

Filing History

25 January 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
18 December 2020Micro company accounts made up to 31 January 2020 (3 pages)
27 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
28 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
24 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
26 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
30 July 2018Termination of appointment of Angus William Cruickshank as a director on 26 July 2018 (1 page)
30 July 2018Termination of appointment of Paul Sale as a director on 26 July 2018 (1 page)
25 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
4 March 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(4 pages)
4 March 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(4 pages)
20 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
20 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
14 September 2015Appointment of Mr Angus William Cruickshank as a director on 14 September 2015 (2 pages)
14 September 2015Appointment of Mr Angus William Cruickshank as a director on 14 September 2015 (2 pages)
14 September 2015Appointment of Mr Paul Sale as a director on 14 September 2015 (2 pages)
14 September 2015Appointment of Mr Paul Sale as a director on 14 September 2015 (2 pages)
9 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
9 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
20 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(3 pages)
20 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(3 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
2 July 2013Registered office address changed from Unit 2, Digital It Centre 10 Douglas Street Dundee Tayside DD1 5AJ on 2 July 2013 (1 page)
2 July 2013Registered office address changed from Unit 2, Digital It Centre 10 Douglas Street Dundee Tayside DD1 5AJ on 2 July 2013 (1 page)
2 July 2013Registered office address changed from Unit 2, Digital It Centre 10 Douglas Street Dundee Tayside DD1 5AJ on 2 July 2013 (1 page)
25 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
25 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
16 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
16 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
2 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (3 pages)
2 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (3 pages)
22 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
22 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
15 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (3 pages)
15 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (3 pages)
16 September 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
16 September 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
12 February 2010Director's details changed for Mr Paul John Snaith on 20 January 2010 (2 pages)
12 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
12 February 2010Director's details changed for Mr Paul John Snaith on 20 January 2010 (2 pages)
12 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
19 January 2010Registered office address changed from Unit 1a, Digital It Centre 10 Douglas Street Dundee Tayside DD1 5AJ on 19 January 2010 (2 pages)
19 January 2010Registered office address changed from Unit 1a, Digital It Centre 10 Douglas Street Dundee Tayside DD1 5AJ on 19 January 2010 (2 pages)
9 March 2009Gbp nc 100/10000\27/02/09 (1 page)
9 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 March 2009Gbp nc 100/10000\27/02/09 (1 page)
9 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 February 2009Registered office changed on 26/02/2009 from 19B kerrsview terrace dundee DD4 9BJ (1 page)
26 February 2009Registered office changed on 26/02/2009 from 19B kerrsview terrace dundee DD4 9BJ (1 page)
20 January 2009Incorporation (18 pages)
20 January 2009Incorporation (18 pages)