Company NameThe Tay Clinic Ltd
DirectorsDiana Margaret Eason and Scott MacDonald Eason
Company StatusActive
Company NumberSC418795
CategoryPrivate Limited Company
Incorporation Date7 March 2012(12 years, 1 month ago)
Previous NameEascot Mac Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDiana Margaret Eason
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Dura Street
Dundee
DD4 6SW
Scotland
Director NameDr Scott MacDonald Eason
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2012(same day as company formation)
RoleFamily Physician
Country of ResidenceScotland
Correspondence Address43 Dura Street
Dundee
DD4 6SW
Scotland

Location

Registered Address43 Dura Street
Dundee
DD4 6SW
Scotland
ConstituencyDundee West
WardMaryfield

Shareholders

50 at £1Diana Eason
50.00%
Ordinary
50 at £1Scott Eason
50.00%
Ordinary

Financials

Year2014
Net Worth£17,588

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return20 December 2023 (4 months ago)
Next Return Due3 January 2025 (8 months, 2 weeks from now)

Filing History

30 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
30 December 2020Registered office address changed from Clintlaw Steading Clintlaw Steading Lintrathen Kirriemuir Angus DD8 5JF Scotland to 43 Dura Street Dundee DD4 6SW on 30 December 2020 (1 page)
30 December 2020Micro company accounts made up to 31 March 2020 (10 pages)
14 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (9 pages)
17 February 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (8 pages)
29 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
18 December 2017Registered office address changed from Parkhead Farmhouse Kilry Blairgowrie Perthshire PH11 8HS Scotland to Clintlaw Steading Clintlaw Steading Lintrathen Kirriemuir Angus DD8 5JF on 18 December 2017 (1 page)
20 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
20 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
7 April 2016Registered office address changed from 0 Kirkside House Kirkton of Glenisla Blairgowrie Perthshire PH11 8PH to Parkhead Farmhouse Kilry Blairgowrie Perthshire PH11 8HS on 7 April 2016 (1 page)
7 April 2016Registered office address changed from 0 Kirkside House Kirkton of Glenisla Blairgowrie Perthshire PH11 8PH to Parkhead Farmhouse Kilry Blairgowrie Perthshire PH11 8HS on 7 April 2016 (1 page)
7 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(3 pages)
7 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(3 pages)
17 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(3 pages)
7 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(3 pages)
7 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 June 2014Company name changed eascot mac LIMITED\certificate issued on 30/06/14
  • RES15 ‐ Change company name resolution on 2014-06-28
  • NM01 ‐ Change of name by resolution
(3 pages)
30 June 2014Company name changed eascot mac LIMITED\certificate issued on 30/06/14
  • RES15 ‐ Change company name resolution on 2014-06-28
  • NM01 ‐ Change of name by resolution
(3 pages)
4 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(3 pages)
4 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(3 pages)
4 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
5 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
5 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
7 March 2012Incorporation (33 pages)
7 March 2012Incorporation (33 pages)