Company NameTay Roofing & Building Ltd
DirectorsDiane Mullen and Thomas Mullen
Company StatusActive - Proposal to Strike off
Company NumberSC476777
CategoryPrivate Limited Company
Incorporation Date2 May 2014(9 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMs Diane Mullen
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(2 months after company formation)
Appointment Duration9 years, 10 months
RoleAdministrator
Country of ResidenceScotland
Correspondence Address23 Mercat Green
Kinrossie
Perth
Perthshire
PH2 6HT
Scotland
Director NameMr Thomas Mullen
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2017(3 years, 4 months after company formation)
Appointment Duration6 years, 7 months
RoleBuilder
Country of ResidenceScotland
Correspondence AddressFlat 3b Leslie Court
Fairfield Avenue
Perth
PH1 2TB
Scotland
Director NameDiane Mullen
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2014(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address23 Mercat Green
Kinrossie
Perth
PH2 6HT
Scotland
Director NameMr Thomas Mullen
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(2 months after company formation)
Appointment DurationResigned same day (resigned 01 July 2014)
RoleBuilder
Country of ResidenceScotland
Correspondence AddressFlat 3b Leslie Court
Fairfield Avenue
Perth
PH1 2TB
Scotland

Location

Registered AddressUnit 514
Dock Street
Dundee
DD1 4BT
Scotland
ConstituencyDundee West
WardMaryfield

Accounts

Latest Accounts30 April 2019 (5 years ago)
Next Accounts Due30 April 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return2 May 2023 (12 months ago)
Next Return Due16 May 2024 (2 weeks, 3 days from now)

Filing History

8 December 2023Compulsory strike-off action has been suspended (1 page)
28 November 2023First Gazette notice for compulsory strike-off (1 page)
16 May 2023Compulsory strike-off action has been discontinued (1 page)
15 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
13 April 2023Compulsory strike-off action has been suspended (1 page)
28 March 2023First Gazette notice for compulsory strike-off (1 page)
3 June 2022Compulsory strike-off action has been discontinued (1 page)
2 June 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
2 June 2022Registered office address changed from 40-42 Brantwood Avenue Dundee DD3 6EW to Unit 514 Dock Street Dundee DD1 4BT on 2 June 2022 (1 page)
2 June 2022Confirmation statement made on 2 May 2021 with no updates (3 pages)
5 August 2021Compulsory strike-off action has been suspended (1 page)
29 June 2021First Gazette notice for compulsory strike-off (1 page)
4 June 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
11 June 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
1 May 2019Compulsory strike-off action has been discontinued (1 page)
30 April 2019Micro company accounts made up to 30 April 2018 (5 pages)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
4 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
26 April 2018Micro company accounts made up to 30 April 2017 (5 pages)
28 February 2018Previous accounting period shortened from 31 May 2017 to 30 April 2017 (1 page)
13 October 2017Appointment of Mr Thomas Mullen as a director on 15 September 2017 (2 pages)
13 October 2017Appointment of Mr Thomas Mullen as a director on 15 September 2017 (2 pages)
30 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
12 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(3 pages)
12 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(3 pages)
2 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
2 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
14 October 2015Termination of appointment of Thomas Mullen as a director on 1 October 2015 (1 page)
14 October 2015Termination of appointment of Thomas Mullen as a director on 1 October 2015 (1 page)
14 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(4 pages)
14 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(4 pages)
14 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(4 pages)
8 July 2014Termination of appointment of Thomas Mullen as a director (1 page)
8 July 2014Appointment of Mr Thomas Mullen as a director (2 pages)
8 July 2014Appointment of Mr Thomas Mullen as a director (2 pages)
8 July 2014Termination of appointment of Thomas Mullen as a director (1 page)
4 July 2014Termination of appointment of Diane Mullen as a director (1 page)
4 July 2014Appointment of Ms Diane Mullen as a director (2 pages)
4 July 2014Appointment of Ms Diane Mullen as a director (2 pages)
4 July 2014Termination of appointment of Diane Mullen as a director (1 page)
1 July 2014Appointment of Mr Thomas Mullen as a director (2 pages)
1 July 2014Appointment of Mr Thomas Mullen as a director (2 pages)
2 May 2014Incorporation
Statement of capital on 2014-05-02
  • GBP 1
(27 pages)
2 May 2014Incorporation
Statement of capital on 2014-05-02
  • GBP 1
(27 pages)