Company NameTayplay Trustees Limited
Company StatusDissolved
Company NumberSC535491
CategoryPrivate Limited Company
Incorporation Date16 May 2016(7 years, 11 months ago)
Dissolution Date7 January 2020 (4 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Alan Will
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2016(3 months after company formation)
Appointment Duration3 years, 4 months (closed 07 January 2020)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressSuite D, Riverview House Friarton Road
Perth
PH2 8DF
Scotland
Director NameMr Richard Arran Montgomery
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityScottish
StatusClosed
Appointed06 December 2016(6 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (closed 07 January 2020)
RoleProduction Supervisor
Country of ResidenceScotland
Correspondence AddressSuite D, Riverview House Friarton Road
Perth
PH2 8DF
Scotland
Director NameMrs Lynne Kettles Baillie
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2017(1 year, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 07 January 2020)
RoleConsultant
Country of ResidenceScotland
Correspondence Address6 Balone Steading
St. Andrews
KY16 8NS
Scotland
Director NameMr Andrew John Harrison
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite D, Riverview House Friarton Road
Perth
PH2 8DF
Scotland
Director NameMr Robert David Lyall
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityScottish
StatusResigned
Appointed18 August 2016(3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 05 December 2016)
RoleProduction Manager
Country of ResidenceScotland
Correspondence AddressSuite D, Riverview House Friarton Road
Perth
PH2 8DF
Scotland
Director NameMr Alistair William Terris Gibb
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2016(3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 02 August 2017)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite D, Riverview House Friarton Road
Perth
PH2 8DF
Scotland

Location

Registered AddressSuite D, Riverview House
Friarton Road
Perth
PH2 8DF
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Filing History

7 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2019First Gazette notice for voluntary strike-off (1 page)
11 October 2019Application to strike the company off the register (3 pages)
3 October 2019Unaudited abridged accounts made up to 30 September 2019 (9 pages)
25 September 2019Current accounting period shortened from 31 May 2020 to 30 September 2019 (1 page)
13 September 2019Unaudited abridged accounts made up to 31 May 2019 (8 pages)
22 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
28 February 2019Unaudited abridged accounts made up to 31 May 2018 (9 pages)
2 June 2018Compulsory strike-off action has been discontinued (1 page)
31 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 May 2017 (2 pages)
17 April 2018First Gazette notice for compulsory strike-off (1 page)
4 October 2017Appointment of Mrs Lynne Kettles Baillie as a director on 4 October 2017 (2 pages)
4 October 2017Appointment of Mrs Lynne Kettles Baillie as a director on 4 October 2017 (2 pages)
15 August 2017Termination of appointment of Alistair William Terris Gibb as a director on 2 August 2017 (1 page)
15 August 2017Termination of appointment of Alistair William Terris Gibb as a director on 2 August 2017 (1 page)
19 July 2017Director's details changed for Mr Richard Arran Montgommery on 1 January 2017 (2 pages)
19 July 2017Director's details changed for Mr Richard Arran Montgommery on 1 January 2017 (2 pages)
25 May 2017Confirmation statement made on 15 May 2017 with updates (7 pages)
25 May 2017Confirmation statement made on 15 May 2017 with updates (7 pages)
6 December 2016Appointment of Mr Richard Arran Montgommery as a director on 6 December 2016 (2 pages)
6 December 2016Termination of appointment of Robert David Lyall as a director on 5 December 2016 (1 page)
6 December 2016Termination of appointment of Robert David Lyall as a director on 5 December 2016 (1 page)
6 December 2016Appointment of Mr Richard Arran Montgommery as a director on 6 December 2016 (2 pages)
31 October 2016Termination of appointment of Andrew John Harrison as a director on 25 September 2016 (1 page)
31 October 2016Termination of appointment of Andrew John Harrison as a director on 25 September 2016 (1 page)
27 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
25 September 2016Appointment of Mr Alistair William Terris Gibb as a director on 19 August 2016 (2 pages)
25 September 2016Appointment of Mr Alistair William Terris Gibb as a director on 19 August 2016 (2 pages)
18 August 2016Appointment of Mr Peter Alan Will as a director on 17 August 2016 (2 pages)
18 August 2016Registered office address changed from Unit 4-7 Inveralmond Close Inveralmond Industrial Estate Perth PH1 3TT Scotland to Suite D, Riverview House Friarton Road Perth PH2 8DF on 18 August 2016 (1 page)
18 August 2016Registered office address changed from Unit 4-7 Inveralmond Close Inveralmond Industrial Estate Perth PH1 3TT Scotland to Suite D, Riverview House Friarton Road Perth PH2 8DF on 18 August 2016 (1 page)
18 August 2016Appointment of Mr Robert David Lyall as a director on 18 August 2016 (2 pages)
18 August 2016Appointment of Mr Robert David Lyall as a director on 18 August 2016 (2 pages)
18 August 2016Appointment of Mr Peter Alan Will as a director on 17 August 2016 (2 pages)
16 May 2016Incorporation
Statement of capital on 2016-05-16
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 May 2016Incorporation
Statement of capital on 2016-05-16
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)