Company NameTayforth Inns Llp
Company StatusDissolved
Company NumberSO300846
CategoryLimited Liability Partnership
Incorporation Date10 March 2006(18 years, 1 month ago)
Dissolution Date15 June 2019 (4 years, 10 months ago)

Directors

LLP Designated Member NameMr Raymond Wilson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2016(10 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 15 June 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address206 206 King Street
Castle Douglas
Dumfries & Galloway
Scotland
LLP Designated Member NameThree Bridges Leisure (Corporation)
StatusClosed
Appointed08 December 2016(10 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 15 June 2019)
Correspondence Address206 206 King Street
Castle Douglas
Dumfries & Galloway
Scotland
LLP Designated Member NameMrs Carol Ann Kennedy
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46 Murrayfield Avenue
Edinburgh
Midlothian
EH12 6AY
Scotland
LLP Designated Member NameGillian Patrick Roberts
Date of BirthOctober 1964 (Born 59 years ago)
StatusResigned
Appointed10 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Murrayfield Avenue
Edinburgh
Midlothian
EH12 6AY
Scotland
LLP Designated Member NameMr Nicholas Rutledge Alexander Roberts
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2006(2 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 05 November 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46 Murrayfield Avenue
Edinburgh
Midlothian
EH12 6AY
Scotland
LLP Designated Member NameMr Adam Charles Rutledge Roberts
Date of BirthJuly 1989 (Born 34 years ago)
StatusResigned
Appointed05 November 2007(1 year, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Murrayfield Avenue
Edinburgh
Midlothian
EH12 6AY
Scotland
LLP Designated Member NameElaine Douglas
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2014(8 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 November 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Main Street
North Queensferry
Inverkeithing
Fife
KY11 1JG
Scotland
LLP Designated Member NameMadrisa Limited (Corporation)
StatusResigned
Appointed26 July 2012(6 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 October 2014)
Correspondence Address46 Beechcroft House
Murrayfield Avenue
Edinburgh
Midlothian
EH12 6AY
Scotland
LLP Designated Member NameGilroy Property Limited (Corporation)
StatusResigned
Appointed20 August 2013(7 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 December 2016)
Correspondence Address25 Main Street
North Queensferry
Inverkeithing
Fife
KY11 1JG
Scotland
LLP Designated Member NameMJL Accounting Services (Edinburgh) Ltd (Corporation)
StatusResigned
Appointed09 June 2016(10 years, 3 months after company formation)
Appointment Duration6 months (resigned 12 December 2016)
Correspondence Address28 Lady Nairne Crescent
Edinburgh
EH8 7PF
Scotland

Location

Registered AddressAtria One
144 Morrison Street
Edinburgh
Lothian
EH3 8EX
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£23,726
Cash£263
Current Liabilities£44,539

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 June 2019Final Gazette dissolved following liquidation (1 page)
15 March 2019Notice of move from Administration to Dissolution (13 pages)
15 March 2019Administrator's progress report (13 pages)
24 October 2018Administrator's progress report (13 pages)
23 April 2018Administrator's progress report (13 pages)
28 March 2018Notice of extension of period of Administration (1 page)
5 March 2018Notice of extension of period of Administration (1 page)
10 October 2017Administrator's progress report (14 pages)
10 October 2017Administrator's progress report (14 pages)
26 May 2017Statement of administrator's deemed proposal (1 page)
26 May 2017Statement of administrator's deemed proposal (1 page)
11 May 2017Statement of administrator's proposal (20 pages)
11 May 2017Statement of administrator's proposal (20 pages)
24 March 2017Registered office address changed from 206 206 King Street Castle Douglas Dumfries & Galloway Scotland to Atria One 144 Morrison Street Edinburgh Lothian EH3 8EX on 24 March 2017 (2 pages)
24 March 2017Registered office address changed from 206 206 King Street Castle Douglas Dumfries & Galloway Scotland to Atria One 144 Morrison Street Edinburgh Lothian EH3 8EX on 24 March 2017 (2 pages)
24 March 2017Appointment of an administrator (3 pages)
24 March 2017Appointment of an administrator (3 pages)
14 March 2017Order of court - dissolution void (1 page)
14 March 2017Order of court - dissolution void (1 page)
17 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2016Termination of appointment of Gilroy Property Limited as a member on 12 December 2016 (1 page)
12 December 2016Termination of appointment of Gilroy Property Limited as a member on 12 December 2016 (1 page)
12 December 2016Termination of appointment of Mjl Accounting Services (Edinburgh) Ltd as a member on 12 December 2016 (1 page)
12 December 2016Termination of appointment of Mjl Accounting Services (Edinburgh) Ltd as a member on 12 December 2016 (1 page)
9 December 2016Registered office address changed from 28 Lady Nairne Crescent Edinburgh EH8 7PF Scotland to 206 206 King Street Castle Douglas Dumfries & Galloway on 9 December 2016 (1 page)
9 December 2016Appointment of Three Bridges Leisure as a member on 8 December 2016 (2 pages)
9 December 2016Appointment of Mr Raymond Wilson as a member on 8 December 2016 (2 pages)
9 December 2016Appointment of Mr Raymond Wilson as a member on 8 December 2016 (2 pages)
9 December 2016Appointment of Three Bridges Leisure as a member on 8 December 2016 (2 pages)
9 December 2016Registered office address changed from 28 Lady Nairne Crescent Edinburgh EH8 7PF Scotland to 206 206 King Street Castle Douglas Dumfries & Galloway on 9 December 2016 (1 page)
14 August 2016Registered office address changed from 25 Main Street North Queensferry Inverkeithing Fife KY11 1JG to 28 Lady Nairne Crescent Edinburgh EH8 7PF on 14 August 2016 (1 page)
14 August 2016Registered office address changed from 25 Main Street North Queensferry Inverkeithing Fife KY11 1JG to 28 Lady Nairne Crescent Edinburgh EH8 7PF on 14 August 2016 (1 page)
9 June 2016Appointment of Mjl Accounting Services (Edinburgh) Ltd as a member on 9 June 2016 (2 pages)
9 June 2016Appointment of Mjl Accounting Services (Edinburgh) Ltd as a member on 9 June 2016 (2 pages)
7 December 2015Termination of appointment of Elaine Douglas as a member on 27 November 2015 (1 page)
7 December 2015Termination of appointment of Elaine Douglas as a member on 27 November 2015 (1 page)
12 November 2015Compulsory strike-off action has been suspended (1 page)
12 November 2015Compulsory strike-off action has been suspended (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
18 July 2015Compulsory strike-off action has been discontinued (1 page)
18 July 2015Compulsory strike-off action has been discontinued (1 page)
16 July 2015Member's details changed for Elaine Douglas on 1 February 2015 (2 pages)
16 July 2015Annual return made up to 3 March 2015 (3 pages)
16 July 2015Member's details changed for Elaine Douglas on 1 February 2015 (2 pages)
16 July 2015Annual return made up to 3 March 2015 (3 pages)
16 July 2015Member's details changed for Gilroy Property Limited on 1 February 2015 (1 page)
16 July 2015Annual return made up to 3 March 2015 (3 pages)
16 July 2015Member's details changed for Gilroy Property Limited on 1 February 2015 (1 page)
16 July 2015Member's details changed for Elaine Douglas on 1 February 2015 (2 pages)
16 July 2015Member's details changed for Gilroy Property Limited on 1 February 2015 (1 page)
15 July 2015Registered office address changed from 6-8 Dewar Place Lane Edinburgh Midlothian EH3 8EF Scotland to 25 Main Street North Queensferry Inverkeithing Fife KY11 1JG on 15 July 2015 (1 page)
15 July 2015Registered office address changed from 6-8 Dewar Place Lane Edinburgh Midlothian EH3 8EF Scotland to 25 Main Street North Queensferry Inverkeithing Fife KY11 1JG on 15 July 2015 (1 page)
3 July 2015First Gazette notice for compulsory strike-off (1 page)
3 July 2015First Gazette notice for compulsory strike-off (1 page)
17 February 2015Registered office address changed from C/O Gilroy Property Ltd 35 Northumberland Street Edinburgh Midlothian EH3 6LR to 6-8 Dewar Place Lane Edinburgh Midlothian EH3 8EF on 17 February 2015 (1 page)
17 February 2015Registered office address changed from C/O Gilroy Property Ltd 35 Northumberland Street Edinburgh Midlothian EH3 6LR to 6-8 Dewar Place Lane Edinburgh Midlothian EH3 8EF on 17 February 2015 (1 page)
13 December 2014Compulsory strike-off action has been discontinued (1 page)
13 December 2014Compulsory strike-off action has been discontinued (1 page)
23 October 2014Termination of appointment of Madrisa Limited as a member on 18 October 2014 (1 page)
23 October 2014Appointment of Elaine Douglas as a member on 17 October 2014 (2 pages)
23 October 2014Termination of appointment of Madrisa Limited as a member on 18 October 2014 (1 page)
23 October 2014Appointment of Elaine Douglas as a member on 17 October 2014 (2 pages)
12 September 2014First Gazette notice for compulsory strike-off (1 page)
12 September 2014First Gazette notice for compulsory strike-off (1 page)
19 April 2014Compulsory strike-off action has been discontinued (1 page)
19 April 2014Compulsory strike-off action has been discontinued (1 page)
18 April 2014First Gazette notice for compulsory strike-off (1 page)
18 April 2014First Gazette notice for compulsory strike-off (1 page)
15 April 2014Registered office address changed from 46 Murrayfield Avenue Edinburgh Midlothian EH12 6AY on 15 April 2014 (1 page)
15 April 2014Annual return made up to 3 March 2014 (4 pages)
15 April 2014Annual return made up to 3 March 2014 (4 pages)
15 April 2014Termination of appointment of Gillian Roberts as a member (1 page)
15 April 2014Annual return made up to 3 March 2014 (4 pages)
15 April 2014Termination of appointment of Gillian Roberts as a member (1 page)
15 April 2014Registered office address changed from 46 Murrayfield Avenue Edinburgh Midlothian EH12 6AY on 15 April 2014 (1 page)
2 September 2013Appointment of Gilroy Property Limited as a member (3 pages)
2 September 2013Appointment of Gilroy Property Limited as a member (3 pages)
5 March 2013Annual return made up to 3 March 2013 (3 pages)
5 March 2013Annual return made up to 3 March 2013 (3 pages)
5 March 2013Annual return made up to 3 March 2013 (3 pages)
26 July 2012Appointment of Madrisa Limited as a member (2 pages)
26 July 2012Termination of appointment of Adam Roberts as a member (1 page)
26 July 2012Appointment of Madrisa Limited as a member (2 pages)
26 July 2012Termination of appointment of Adam Roberts as a member (1 page)
8 May 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 May 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 March 2012Annual return made up to 3 March 2012 (3 pages)
5 March 2012Annual return made up to 3 March 2012 (3 pages)
5 March 2012Annual return made up to 3 March 2012 (3 pages)
13 September 2011Member's details changed for Gillian Patrick Roberts on 13 September 2011 (2 pages)
13 September 2011Annual return made up to 3 March 2011 (3 pages)
13 September 2011Annual return made up to 3 March 2011 (3 pages)
13 September 2011Member's details changed for Adam Charles Roberts on 13 September 2011 (2 pages)
13 September 2011Member's details changed for Adam Charles Roberts on 13 September 2011 (2 pages)
13 September 2011Annual return made up to 3 March 2011 (3 pages)
13 September 2011Member's details changed for Gillian Patrick Roberts on 13 September 2011 (2 pages)
14 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 March 2010Annual return made up to 3 March 2010 (7 pages)
10 March 2010Member's details changed for Adam Charles Roberts on 15 April 2009 (1 page)
10 March 2010Annual return made up to 3 March 2010 (7 pages)
10 March 2010Member's details changed for Gillian Patrick Roberts on 15 April 2009 (1 page)
10 March 2010Member's details changed for Adam Charles Roberts on 15 April 2009 (1 page)
10 March 2010Member's details changed for Gillian Patrick Roberts on 15 April 2009 (1 page)
10 March 2010Annual return made up to 3 March 2010 (7 pages)
4 March 2010Annual return made up to 10 March 2009 (2 pages)
4 March 2010Annual return made up to 10 March 2009 (2 pages)
29 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 April 2008Registered office changed on 29/04/2008 from 31 starbank road edinburgh midlothian EH5 3BY (1 page)
29 April 2008Registered office changed on 29/04/2008 from 31 starbank road edinburgh midlothian EH5 3BY (1 page)
16 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 April 2008Annual return made up to 10/03/08 (2 pages)
11 April 2008Annual return made up to 10/03/08 (2 pages)
11 April 2008Annual return made up to 10/03/07 (2 pages)
11 April 2008Annual return made up to 10/03/07 (2 pages)
16 November 2007New member appointed (1 page)
16 November 2007New member appointed (1 page)
6 November 2007Member resigned (1 page)
6 November 2007Member resigned (1 page)
6 November 2007Member resigned (1 page)
6 November 2007Member resigned (1 page)
27 September 2007Partic of mort/charge * (3 pages)
27 September 2007Partic of mort/charge * (3 pages)
26 September 2007Partic of mort/charge * (3 pages)
26 September 2007Partic of mort/charge * (3 pages)
21 September 2007Partic of mort/charge * (3 pages)
21 September 2007Partic of mort/charge * (3 pages)
21 September 2007Alterations to a floating charge (7 pages)
21 September 2007Alterations to a floating charge (7 pages)
20 September 2007Partic of mort/charge * (3 pages)
20 September 2007Partic of mort/charge * (3 pages)
14 September 2007Alterations to a floating charge (5 pages)
14 September 2007Alterations to a floating charge (5 pages)
19 July 2007Alterations to a floating charge (7 pages)
19 July 2007Alterations to a floating charge (7 pages)
13 July 2007Alterations to a floating charge (5 pages)
13 July 2007Alterations to a floating charge (5 pages)
8 June 2007Member's particulars changed (1 page)
8 June 2007Member's particulars changed (1 page)
8 June 2007Member's particulars changed (1 page)
8 June 2007Member's particulars changed (1 page)
19 December 2006Partic of mort/charge * (3 pages)
19 December 2006Partic of mort/charge * (3 pages)
14 December 2006Partic of mort/charge * (4 pages)
14 December 2006Partic of mort/charge * (4 pages)
25 October 2006Alterations to a floating charge (7 pages)
25 October 2006Alterations to a floating charge (7 pages)
23 October 2006Alterations to a floating charge (5 pages)
23 October 2006Alterations to a floating charge (5 pages)
12 August 2006Partic of mort/charge * (3 pages)
12 August 2006Partic of mort/charge * (3 pages)
11 August 2006Partic of mort/charge * (4 pages)
11 August 2006Partic of mort/charge * (4 pages)
27 July 2006Alterations to a floating charge (7 pages)
27 July 2006Alterations to a floating charge (7 pages)
21 July 2006Alterations to a floating charge (5 pages)
21 July 2006Alterations to a floating charge (5 pages)
17 June 2006Partic of mort/charge * (4 pages)
17 June 2006Partic of mort/charge * (4 pages)
13 June 2006Partic of mort/charge * (4 pages)
13 June 2006Partic of mort/charge * (4 pages)
7 June 2006New member appointed (2 pages)
7 June 2006New member appointed (2 pages)
10 March 2006Incorporation (3 pages)
10 March 2006Incorporation (3 pages)