1204 Geneva
Switzerland
Director Name | Mr John Malcolm Flinn |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 2022(7 years, 8 months after company formation) |
Appointment Duration | 10 months (closed 27 December 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 The Square Kenmore Aberfeldy Perth And Kinross PH15 2HH Scotland |
Director Name | Mr Robert Michael Gore |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 2022(7 years, 8 months after company formation) |
Appointment Duration | 10 months (closed 27 December 2022) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 1 The Square Kenmore Aberfeldy Perth And Kinross PH15 2HH Scotland |
Director Name | Mr Steven Francis Turnbull |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 2022(7 years, 8 months after company formation) |
Appointment Duration | 10 months (closed 27 December 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 The Square Kenmore Aberfeldy Perth And Kinross PH15 2HH Scotland |
Director Name | Rochemont Fiduciaire Sa (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2014(same day as company formation) |
Correspondence Address | 15 Rue De La Fontaine 1204 Geneva Switzerland |
Secretary Name | Turcan Connell Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2014(same day as company formation) |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Registered Address | 1 The Square Kenmore Aberfeldy Perth And Kinross PH15 2HH Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Highland |
100 at £1 | Tay Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
27 December 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2022 | Change of details for F T Property Investments Limited as a person with significant control on 24 February 2022 (2 pages) |
2 March 2022 | Notification of F T Property Investments Limited as a person with significant control on 24 February 2022 (2 pages) |
1 March 2022 | Memorandum and Articles of Association (16 pages) |
1 March 2022 | Resolutions
|
1 March 2022 | Change of share class name or designation (2 pages) |
1 March 2022 | Termination of appointment of Turcan Connell Company Secretaries Limited as a secretary on 24 February 2022 (1 page) |
1 March 2022 | Registered office address changed from Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh Midlothian EH3 9EE to 1 the Square Kenmore Aberfeldy Perth and Kinross PH15 2HH on 1 March 2022 (1 page) |
1 March 2022 | Change of details for Andrew Auld Mactaggart as a person with significant control on 24 February 2022 (2 pages) |
25 February 2022 | Appointment of Mr Steven Francis Turnbull as a director on 24 February 2022 (2 pages) |
25 February 2022 | Appointment of Mr John Malcolm Flinn as a director on 24 February 2022 (2 pages) |
25 February 2022 | Termination of appointment of Rochemont Fiduciaire Sa as a director on 24 February 2022 (1 page) |
25 February 2022 | Appointment of Mr Robert Michael Gore as a director on 24 February 2022 (2 pages) |
21 February 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
13 July 2021 | Confirmation statement made on 30 June 2021 with updates (5 pages) |
7 July 2021 | Director's details changed for Rochemont Fiduciaire Sa on 29 June 2021 (1 page) |
28 June 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
14 July 2020 | Confirmation statement made on 30 June 2020 with updates (4 pages) |
6 July 2020 | Change of details for Andrew Auld Mactaggart as a person with significant control on 8 July 2019 (2 pages) |
6 July 2020 | Director's details changed for William Stott on 1 March 2020 (2 pages) |
24 February 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
10 July 2019 | Change of details for Andrew Auld Mactaggart as a person with significant control on 10 July 2019 (2 pages) |
3 July 2019 | Director's details changed for William Stott on 21 June 2019 (2 pages) |
3 July 2019 | Director's details changed for Rochemont Fiduciaire Sa on 3 July 2019 (1 page) |
3 July 2019 | Confirmation statement made on 30 June 2019 with updates (4 pages) |
3 July 2019 | Change of details for Andrew Auld Mactaggart as a person with significant control on 29 June 2019 (2 pages) |
25 February 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
11 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
8 May 2018 | Cessation of Tay Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
6 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
7 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
7 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
4 July 2017 | Second filing of Confirmation Statement dated 30/06/2016 (7 pages) |
4 July 2017 | Second filing of Confirmation Statement dated 30/06/2016 (7 pages) |
24 April 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
24 April 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
11 July 2016 | Confirmation statement made on 30 June 2016 with updates
|
11 July 2016 | Confirmation statement made on 30 June 2016 with updates
|
11 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
18 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
16 June 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
30 June 2014 | Incorporation Statement of capital on 2014-06-30
|
30 June 2014 | Incorporation Statement of capital on 2014-06-30
|