Company NameTay Hotel (Dundee) Llp
Company StatusActive
Company NumberSO303564
CategoryLimited Liability Partnership
Incorporation Date21 September 2011(12 years, 6 months ago)

Directors

LLP Designated Member NameMr Michael Carolan
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressChapelshade House 78-84 Bell Street
Dundee
Tayside
DD1 1HN
Scotland
LLP Designated Member NameMr Robert Fredrik Martin Adair
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2012(4 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressChapelshade House 78-84 Bell Street
Dundee
DD1 1HN
Scotland
LLP Member NameM.E.C. Holdings (Scotland) Limited (Corporation)
StatusCurrent
Appointed09 April 2014(2 years, 6 months after company formation)
Appointment Duration9 years, 11 months
Correspondence AddressChapelshade House 78-84 Bell Street
Dundee
Angus
DD1 1HN
Scotland
LLP Member NamePen Hill Dundee Limited (Corporation)
StatusCurrent
Appointed01 December 2021(10 years, 2 months after company formation)
Appointment Duration2 years, 3 months
Correspondence Address78-84 Bell Street
Dundee
DD1 1HN
Scotland
LLP Designated Member NameElaine Frances Carolan
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom/Scotland
Correspondence AddressChapelshade House 78-84 Bell Street
Dundee
Tayside
DD1 1HN
Scotland
LLP Member NameM.E.C. Services (International) Limited (Corporation)
StatusResigned
Appointed19 January 2012(4 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 April 2014)
Correspondence Address78-84 Bell Street
Dundee
DD1 1HN
Scotland

Location

Registered AddressChapelshade House
78-84 Bell Street
Dundee
Tayside
DD1 1HN
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£3,600,000
Cash£91
Current Liabilities£5,773,945

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 September 2023 (6 months, 1 week ago)
Next Return Due5 October 2024 (6 months, 1 week from now)

Charges

24 December 2021Delivered on: 6 January 2022
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: All and whole the subjects previously known as the tay hotel and now known as the malmaison hotel, whitehall crescent, dundee DD1 4AY being the subjects registered in the land register of scotland under title number ANG59095.
Outstanding
14 December 2021Delivered on: 24 December 2021
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Outstanding
8 August 2017Delivered on: 10 August 2017
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: The subjects formerly known as tay hotel and now known as the malmaison dundee hotel, whitehall crescent, dundee DD1 4AY being the subejcts registered in the land register of scotland under title number ANG59095.
Outstanding
1 August 2017Delivered on: 3 August 2017
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Outstanding
4 June 2015Delivered on: 18 June 2015
Persons entitled: The Co-Operative Bank PLC

Classification: A registered charge
Particulars: Rents in relation to lease over tay hotel, whitehall crescent, dundee.
Outstanding
12 October 2012Delivered on: 17 October 2012
Persons entitled: The Co-Operative Bank PLC

Classification: Assignation in security
Secured details: All sums due or to become due.
Particulars: Right title and interest in and to the agreement for lease (tay hotel whitehall crescent dundee).
Outstanding
15 May 2012Delivered on: 22 May 2012
Persons entitled: Co-Operative Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tay hotel whitehall crescent dundee ANG59095.
Outstanding
14 May 2012Delivered on: 23 May 2012
Satisfied on: 12 October 2013
Persons entitled: Interserve Construction Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tay hotel whitehall dundee please see form.
Fully Satisfied

Filing History

16 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
22 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
24 September 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
24 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
18 August 2017Satisfaction of charge 1 in full (4 pages)
18 August 2017Satisfaction of charge 1 in full (4 pages)
10 August 2017Registration of charge SO3035640006, created on 8 August 2017 (8 pages)
10 August 2017Registration of charge SO3035640006, created on 8 August 2017 (8 pages)
8 August 2017Satisfaction of charge SO3035640004 in full (4 pages)
8 August 2017Satisfaction of charge SO3035640004 in full (4 pages)
8 August 2017Satisfaction of charge 3 in full (4 pages)
8 August 2017Satisfaction of charge 3 in full (4 pages)
3 August 2017Registration of charge SO3035640005, created on 1 August 2017 (12 pages)
3 August 2017Registration of charge SO3035640005, created on 1 August 2017 (12 pages)
12 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
14 April 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 April 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 September 2015Annual return made up to 21 September 2015 (4 pages)
25 September 2015Annual return made up to 21 September 2015 (4 pages)
18 June 2015Registration of charge SO3035640004, created on 4 June 2015 (17 pages)
18 June 2015Registration of charge SO3035640004, created on 4 June 2015 (17 pages)
18 June 2015Registration of charge SO3035640004, created on 4 June 2015 (17 pages)
29 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 September 2014Annual return made up to 21 September 2014 (4 pages)
24 September 2014Annual return made up to 21 September 2014 (4 pages)
18 April 2014Appointment of M.E.C. Holdings (Scotland) Limited as a member (2 pages)
18 April 2014Termination of appointment of M.E.C. Services (International) Limited as a member (1 page)
18 April 2014Appointment of M.E.C. Holdings (Scotland) Limited as a member (2 pages)
18 April 2014Termination of appointment of M.E.C. Services (International) Limited as a member (1 page)
10 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 October 2013Satisfaction of charge 2 in full (4 pages)
12 October 2013Satisfaction of charge 2 in full (4 pages)
4 October 2013Annual return made up to 21 September 2013 (4 pages)
4 October 2013Annual return made up to 21 September 2013 (4 pages)
4 February 2013Accounts for a small company made up to 31 March 2012 (6 pages)
4 February 2013Accounts for a small company made up to 31 March 2012 (6 pages)
5 November 2012Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
5 November 2012Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
17 October 2012Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 3 (6 pages)
17 October 2012Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 3 (6 pages)
5 October 2012Annual return made up to 21 September 2012 (4 pages)
5 October 2012Annual return made up to 21 September 2012 (4 pages)
23 May 2012Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 2 (7 pages)
23 May 2012Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 2 (7 pages)
22 May 2012Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (8 pages)
22 May 2012Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (8 pages)
28 January 2012Appointment of Mr Robert Fredrik Martin Adair as a member (2 pages)
28 January 2012Appointment of Mr Robert Fredrik Martin Adair as a member (2 pages)
25 January 2012Appointment of M.E.C. Services (International) Limited as a member (2 pages)
25 January 2012Termination of appointment of Elaine Carolan as a member (1 page)
25 January 2012Appointment of M.E.C. Services (International) Limited as a member (2 pages)
25 January 2012Termination of appointment of Elaine Carolan as a member (1 page)
21 September 2011Incorporation of a limited liability partnership (9 pages)
21 September 2011Incorporation of a limited liability partnership (9 pages)