Company NameTayblast (UK) Ltd
Company StatusDissolved
Company NumberSC421498
CategoryPrivate Limited Company
Incorporation Date10 April 2012(12 years ago)
Dissolution Date29 December 2017 (6 years, 3 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMs Kay Coull
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2012(same day as company formation)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address45 Balmanno Park
Bridge Of Earn
Perth
PH2 9RL
Scotland
Director NameMr Graham Robinson
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2012(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Beech Avenue
Ladybank
Cupar
KY15 7NG
Scotland

Location

Registered Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£1,703
Current Liabilities£91,836

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

29 December 2017Final Gazette dissolved following liquidation (1 page)
29 December 2017Final Gazette dissolved following liquidation (1 page)
29 September 2017Notice of final meeting of creditors (4 pages)
29 September 2017Insolvency:form 4.26(scot) Return of final meeting (3 pages)
29 September 2017Notice of final meeting of creditors (4 pages)
29 September 2017Insolvency:form 4.26(scot) Return of final meeting (3 pages)
17 September 2015Registered office address changed from Unit 5 Riverview Business Park Friarton Road Perth Tayside PH2 8DF to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 17 September 2015 (2 pages)
17 September 2015Registered office address changed from Unit 5 Riverview Business Park Friarton Road Perth Tayside PH2 8DF to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 17 September 2015 (2 pages)
17 September 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-16
(1 page)
26 June 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(4 pages)
26 June 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(4 pages)
29 April 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
29 April 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
1 July 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(4 pages)
1 July 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(4 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
17 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
3 December 2012Registered office address changed from 12a the Yard Lynton Stanley Perth PH1 4QQ Scotland on 3 December 2012 (1 page)
3 December 2012Registered office address changed from 12a the Yard Lynton Stanley Perth PH1 4QQ Scotland on 3 December 2012 (1 page)
3 December 2012Registered office address changed from 12a the Yard Lynton Stanley Perth PH1 4QQ Scotland on 3 December 2012 (1 page)
10 April 2012Incorporation (21 pages)
10 April 2012Incorporation (21 pages)