Company NameTAIT Engineering & Technical Services Limited
Company StatusDissolved
Company NumberSC370716
CategoryPrivate Limited Company
Incorporation Date6 January 2010(14 years, 3 months ago)
Dissolution Date20 September 2022 (1 year, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 55209Other holiday and other collective accommodation
Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production
SIC 71122Engineering related scientific and technical consulting activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Director

Director NameMr Stuart James Tait
Date of BirthApril 1978 (Born 46 years ago)
NationalityScottish
StatusClosed
Appointed06 January 2010(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address14b Harbour Terrace
Wick
Caithness
KW1 5HB
Scotland

Location

Registered Address14b Harbour Terrace
Wick
Caithness
KW1 5HB
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardWick

Financials

Year2014
Net Worth£21,897
Cash£23,565
Current Liabilities£15,262

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

7 January 2021Confirmation statement made on 6 January 2021 with updates (3 pages)
16 March 2020Micro company accounts made up to 31 January 2020 (5 pages)
3 February 2020Change of details for Mr Stuart James Tait as a person with significant control on 31 January 2020 (2 pages)
3 February 2020Director's details changed for Mr Stuart James Tait on 31 January 2020 (2 pages)
3 February 2020Registered office address changed from 7 Douglas Court Tornagrain Inverness IV2 8AL Scotland to 14B Harbour Terrace Wick Caithness KW1 5HB on 3 February 2020 (1 page)
6 January 2020Cessation of Robert James Tait as a person with significant control on 19 July 2019 (1 page)
6 January 2020Confirmation statement made on 6 January 2020 with updates (4 pages)
6 January 2020Cessation of Mary Sinclair Tait as a person with significant control on 19 July 2019 (1 page)
6 January 2020Change of details for Mr Stuart James Tait as a person with significant control on 19 July 2019 (2 pages)
15 April 2019Change of details for Mr Stuart James Tait as a person with significant control on 15 April 2019 (2 pages)
15 April 2019Director's details changed for Mr Stuart James Tait on 15 April 2019 (2 pages)
15 April 2019Registered office address changed from 12 Lindsay Drive Wick Caithness KW1 4PG Scotland to 7 Douglas Court Tornagrain Inverness IV2 8AL on 15 April 2019 (1 page)
21 March 2019Micro company accounts made up to 31 January 2019 (5 pages)
7 January 2019Change of details for Mr Stuart James Tait as a person with significant control on 7 January 2018 (2 pages)
7 January 2019Director's details changed for Mr Stuart James Tait on 1 January 2019 (2 pages)
7 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
20 March 2018Micro company accounts made up to 31 January 2018 (5 pages)
8 January 2018Registered office address changed from Am Bothan 12 Lindsay Drive Wick Caithness KW1 4PG to 12 Lindsay Drive Wick Caithness KW1 4PG on 8 January 2018 (1 page)
8 January 2018Change of details for Mr Stuart James Tait as a person with significant control on 30 June 2016 (2 pages)
8 January 2018Notification of Mary Sinclair Tait as a person with significant control on 30 June 2016 (2 pages)
8 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
8 January 2018Notification of Robert James Tait as a person with significant control on 30 June 2016 (2 pages)
8 January 2018Registered office address changed from Am Bothan 12 Lindsay Drive Wick Caithness KW1 4PG to 12 Lindsay Drive Wick Caithness KW1 4PG on 8 January 2018 (1 page)
8 January 2018Notification of Mary Sinclair Tait as a person with significant control on 30 June 2016 (2 pages)
8 January 2018Notification of Robert James Tait as a person with significant control on 30 June 2016 (2 pages)
8 January 2018Change of details for Mr Stuart James Tait as a person with significant control on 30 June 2016 (2 pages)
8 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
12 May 2017Micro company accounts made up to 31 January 2017 (5 pages)
12 May 2017Micro company accounts made up to 31 January 2017 (5 pages)
9 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
8 March 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
8 March 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
7 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(3 pages)
7 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(3 pages)
22 April 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
22 April 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(3 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(3 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(3 pages)
17 April 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
17 April 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
6 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(3 pages)
6 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(3 pages)
6 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(3 pages)
16 April 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
16 April 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
10 January 2013Registered office address changed from 12 Lindsay Drive Wick Caithness KW1 4PG on 10 January 2013 (1 page)
10 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
10 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
10 January 2013Registered office address changed from 12 Lindsay Drive Wick Caithness KW1 4PG on 10 January 2013 (1 page)
10 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
10 January 2013Registered office address changed from Am Bothan 12 Lindsay Drive Wick Caithness KW1 4PG United Kingdom on 10 January 2013 (1 page)
10 January 2013Registered office address changed from Am Bothan 12 Lindsay Drive Wick Caithness KW1 4PG United Kingdom on 10 January 2013 (1 page)
19 June 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
19 June 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
11 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
11 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
11 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
11 January 2012Director's details changed for Mr Stuart James Tait on 11 January 2012 (2 pages)
11 January 2012Director's details changed for Mr Stuart James Tait on 11 January 2012 (2 pages)
13 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
13 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
7 January 2011Director's details changed for Mr Stuart James Tait on 6 January 2011 (2 pages)
7 January 2011Director's details changed for Mr Stuart James Tait on 6 January 2011 (2 pages)
7 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
7 January 2011Director's details changed for Mr Stuart James Tait on 6 January 2011 (2 pages)
7 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
7 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
14 September 2010Registered office address changed from 9 Malcolm Street Wick Caithness KW1 5AF United Kingdom on 14 September 2010 (2 pages)
14 September 2010Statement of capital following an allotment of shares on 31 August 2010
  • GBP 100
(4 pages)
14 September 2010Registered office address changed from 9 Malcolm Street Wick Caithness KW1 5AF United Kingdom on 14 September 2010 (2 pages)
14 September 2010Statement of capital following an allotment of shares on 31 August 2010
  • GBP 100
(4 pages)
6 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
6 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
6 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)