Company NameTay Letting Limited
Company StatusActive
Company NumberSC363881
CategoryPrivate Limited Company
Incorporation Date12 August 2009(14 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David Johnston Alexander
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2024(14 years, 6 months after company formation)
Appointment Duration2 months
RoleEstate Agent
Country of ResidenceScotland
Correspondence Address1 Wemyss Place
Edinburgh
EH3 6DH
Scotland
Director NameMr Stuart Macpherson Pender
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2024(14 years, 6 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Wemyss Place
Edinburgh
EH3 6DH
Scotland
Director NameMr Ian Ronald Sutherland
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2024(14 years, 6 months after company formation)
Appointment Duration2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Wemyss Place
Edinburgh
EH3 6DH
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Director NameMr Marcus Taylor
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Secretary NameDyann Burns
NationalityBritish
StatusResigned
Appointed12 August 2009(same day as company formation)
RoleOffice Manager
Correspondence Address9 Summerhill Gardens
Glasgow
Lanarkshire
G15 7JD
Scotland
Director NameMr Duncan James Weir
Date of BirthMay 1991 (Born 33 years ago)
NationalityScottish
StatusResigned
Appointed01 April 2014(4 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 October 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Eagle Street
Craighall Business Park
Glasgow
G4 9XA
Scotland
Director NameMs Elspeth Brown
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2017(7 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 29 February 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMrs Lorna Taylor
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2017(7 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 29 February 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6th Floor Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed12 August 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitetayletting.co.uk
Telephone0141 3366232
Telephone regionGlasgow

Location

Registered Address1 Wemyss Place
Edinburgh
EH3 6DH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£3,429
Cash£2,204
Current Liabilities£23,921

Accounts

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

Returns

Latest Return20 July 2023 (9 months, 2 weeks ago)
Next Return Due3 August 2024 (3 months from now)

Filing History

24 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
25 October 2019Second filing of Confirmation Statement dated 20/07/2019 (5 pages)
25 October 2019Second filing of Confirmation Statement dated 20/07/2018 (5 pages)
21 October 2019Director's details changed for Mr Marcus Taylor on 26 August 2019 (2 pages)
21 October 2019Statement of capital following an allotment of shares on 19 July 2017
  • GBP 3,000
(3 pages)
21 October 2019Statement of capital following an allotment of shares on 19 July 2017
  • GBP 3,000
(3 pages)
24 July 201920/07/19 Statement of Capital gbp 3000
  • ANNOTATION Second Filing The information on the form CS01, part 2 has been replaced by a second filing on 25/10/2019
(4 pages)
18 July 2019Director's details changed for Mr Marcus Taylor on 1 April 2016 (2 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
25 July 2018Confirmation statement made on 20 July 2018 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 2 has been replaced by a second filing on 25/10/2019
(4 pages)
10 April 2018Registered office address changed from C/O Tay Letting 8 Eagle Street Craighall Business Park Glasgow G4 9XA to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 10 April 2018 (1 page)
30 October 2017Termination of appointment of Duncan James Weir as a director on 17 October 2017 (1 page)
30 October 2017Termination of appointment of Duncan James Weir as a director on 17 October 2017 (1 page)
20 July 2017Confirmation statement made on 20 July 2017 with updates (5 pages)
20 July 2017Confirmation statement made on 20 July 2017 with updates (5 pages)
25 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 September 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
15 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(5 pages)
2 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(5 pages)
20 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(5 pages)
20 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(5 pages)
15 August 2014Appointment of Mr Duncan James Weir as a director on 1 April 2014 (2 pages)
15 August 2014Appointment of Mr Duncan James Weir as a director on 1 April 2014 (2 pages)
15 August 2014Appointment of Mr Duncan James Weir as a director on 1 April 2014 (2 pages)
24 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 October 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(4 pages)
24 October 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(4 pages)
26 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
7 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
28 August 2012Previous accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
28 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
28 August 2012Previous accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
28 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
21 May 2012Registered office address changed from 45-47 Glentanar Road Balmore Industrial Estate Glasgow G22 7XS on 21 May 2012 (1 page)
21 May 2012Registered office address changed from 45-47 Glentanar Road Balmore Industrial Estate Glasgow G22 7XS on 21 May 2012 (1 page)
19 May 2012Compulsory strike-off action has been discontinued (1 page)
19 May 2012Compulsory strike-off action has been discontinued (1 page)
18 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
18 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
16 May 2012Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
16 December 2011First Gazette notice for compulsory strike-off (1 page)
16 December 2011First Gazette notice for compulsory strike-off (1 page)
18 August 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
18 August 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
6 October 2010Director's details changed for Marcus Taylor on 12 August 2010 (2 pages)
6 October 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
6 October 2010Director's details changed for Marcus Taylor on 12 August 2010 (2 pages)
6 October 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
2 September 2009Secretary appointed dyann burns (2 pages)
2 September 2009Secretary appointed dyann burns (2 pages)
2 September 2009Director appointed marcus taylor (2 pages)
2 September 2009Director appointed marcus taylor (2 pages)
14 August 2009Appointment terminated secretary brian reid LTD. (1 page)
14 August 2009Appointment terminated director stephen mabbott (1 page)
14 August 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
14 August 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
14 August 2009Appointment terminated director stephen mabbott (1 page)
14 August 2009Appointment terminated secretary brian reid LTD. (1 page)
12 August 2009Incorporation (18 pages)
12 August 2009Incorporation (18 pages)