Taynuilt Properties Limited

DataGardener
dissolved

Taynuilt Properties Limited

sc325559Private Limited With Share Capital

Ground Floor, 11 - 15, Thistle Street, Edinburgh, EH21DF
Incorporated

15/06/2007

Company Age

18 years

Directors

2

Employees

SIC Code

68209

Risk

Company Overview

Registration, classification & business activity

Taynuilt Properties Limited (sc325559) is a private limited with share capital incorporated on 15/06/2007 (18 years old) and registered in edinburgh, EH21DF. The company operates under SIC code 68209.

Private Limited With Share Capital
SIC: 68209
Incorporated 15/06/2007
EH21DF

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

4

Shareholders

Board of Directors

2

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

64
Gazette Dissolved Voluntary
Category:Gazette
Date:28-06-2022
Gazette Notice Voluntary
Category:Gazette
Date:12-04-2022
Dissolution Application Strike Off Company
Category:Dissolution
Date:04-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-06-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:08-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-06-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:26-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-07-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-05-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2017
Resolution
Category:Resolution
Date:02-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-07-2015
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:20-07-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-10-2010
Termination Director Company With Name
Category:Officers
Date:24-09-2010
Change Corporate Secretary Company With Change Date
Category:Officers
Date:28-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-07-2010
Change Corporate Director Company With Change Date
Category:Officers
Date:27-07-2010
Change Corporate Secretary Company With Change Date
Category:Officers
Date:26-07-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:12-07-2010
Resolution
Category:Resolution
Date:12-07-2010
Legacy
Category:Mortgage
Date:11-06-2010
Legacy
Category:Mortgage
Date:07-06-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-06-2010
Termination Director Company With Name
Category:Officers
Date:23-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-10-2009
Legacy
Category:Annual Return
Date:13-07-2009
Legacy
Category:Officers
Date:11-05-2009
Resolution
Category:Resolution
Date:20-10-2008
Legacy
Category:Annual Return
Date:10-07-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2008
Legacy
Category:Accounts
Date:09-02-2008
Mortgage Alter Floating Charge
Category:Mortgage
Date:19-12-2007
Legacy
Category:Mortgage
Date:11-12-2007
Legacy
Category:Mortgage
Date:07-12-2007
Legacy
Category:Mortgage
Date:07-12-2007
Legacy
Category:Mortgage
Date:04-09-2007
Legacy
Category:Officers
Date:20-08-2007
Legacy
Category:Officers
Date:20-08-2007
Legacy
Category:Officers
Date:20-08-2007
Legacy
Category:Officers
Date:20-08-2007
Legacy
Category:Officers
Date:20-08-2007
Legacy
Category:Capital
Date:20-08-2007
Legacy
Category:Officers
Date:20-08-2007
Certificate Change Of Name Company
Category:Change Of Name
Date:17-07-2007
Incorporation Company
Category:Incorporation
Date:15-06-2007

Risk Assessment

Not Rated

International Score

Accounts

Typemicro-entity accounts
Due Date30/06/2022
Filing Date08/04/2021
Latest Accounts30/06/2020

Trading Addresses

Ground Floor, 11 - 15, Thistle Street, Edinburgh, Eh2 1Df, EH21DFRegistered

Related Companies

2

Contact

Ground Floor, 11 - 15, Thistle Street, Edinburgh, EH21DF