TAYHOPE ENTERPRISES LIMITED
Status | ACTIVE |
Company No. | SC174695 |
Category | Private Limited Company |
Incorporated | 21 Apr 1997 |
Age | 27 years, 1 month, 13 days |
Jurisdiction | Scotland |
SUMMARY
TAYHOPE ENTERPRISES LIMITED is an active private limited company with number SC174695. It was incorporated 27 years, 1 month, 13 days ago, on 21 April 1997. The company address is 1 East Craibstone Street, Aberdeen, AB11 6YQ.
Company Fillings
Confirmation statement with no updates
Date: 23 Apr 2024
Action Date: 21 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-21
Documents
Accounts with accounts type micro entity
Date: 15 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 21 Apr 2023
Action Date: 21 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-21
Documents
Accounts with accounts type micro entity
Date: 18 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 03 May 2022
Action Date: 21 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-21
Documents
Accounts with accounts type micro entity
Date: 16 Mar 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 22 Apr 2021
Action Date: 21 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-21
Documents
Accounts with accounts type micro entity
Date: 17 Aug 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 29 May 2020
Action Date: 21 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-21
Documents
Accounts with accounts type micro entity
Date: 22 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 28 Aug 2019
Action Date: 21 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-21
Documents
Accounts with accounts type micro entity
Date: 31 May 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 25 Apr 2018
Action Date: 21 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-21
Documents
Accounts with accounts type micro entity
Date: 25 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 02 May 2017
Action Date: 21 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-21
Documents
Accounts with accounts type micro entity
Date: 06 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2016
Action Date: 21 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-21
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2015
Action Date: 21 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-21
Documents
Gazette filings brought up to date
Date: 22 Aug 2015
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2014
Action Date: 21 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-21
Documents
Change registered office address company with date old address new address
Date: 28 Nov 2014
Action Date: 28 Nov 2014
Category: Address
Type: AD01
New address: 1 East Craibstone Street Aberdeen AB11 6YQ
Change date: 2014-11-28
Old address: 14 Manor Place Cults Aberdeen AB15 9QN
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2014
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Gazette filings brought up to date
Date: 15 Nov 2014
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 24 Oct 2014
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 19 Apr 2014
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2014
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Dissolved compulsory strike off suspended
Date: 05 Apr 2014
Category: Dissolution
Type: DISS16(SOAS)
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2013
Action Date: 21 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-21
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2013
Action Date: 21 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-21
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2013
Action Date: 21 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-21
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2013
Action Date: 21 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-21
Documents
Change person director company with change date
Date: 25 Oct 2013
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Tania Yvonne Parker
Documents
Termination director company with name
Date: 02 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tania Parker
Documents
Gazette filings brought up to date
Date: 30 Jun 2012
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2012
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2012
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Dissolved compulsory strike off suspended
Date: 25 Aug 2011
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2010
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 01 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/04/09; full list of members
Documents
Legacy
Date: 23 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2008
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 03 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/04/07; full list of members
Documents
Legacy
Date: 01 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/04/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2005
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 24 Nov 2005
Category: Capital
Type: 88(2)R
Description: Ad 01/08/05--------- £ si 1@1=1 £ ic 2/3
Documents
Legacy
Date: 01 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/04/05; full list of members
Documents
Legacy
Date: 10 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2004
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 04 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/04/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Apr 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 27 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/04/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 31 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/04/02; full list of members
Documents
Legacy
Date: 30 Nov 2001
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2001
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Legacy
Date: 04 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/04/01; full list of members
Documents
Accounts with accounts type full
Date: 24 May 2000
Action Date: 31 Jul 1999
Category: Accounts
Type: AA
Made up date: 1999-07-31
Documents
Legacy
Date: 18 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 21/04/00; full list of members
Documents
Legacy
Date: 07 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 21/04/99; no change of members
Documents
Accounts with accounts type full
Date: 23 Feb 1999
Action Date: 31 Jul 1998
Category: Accounts
Type: AA
Made up date: 1998-07-31
Documents
Legacy
Date: 17 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 21/04/98; full list of members
Documents
Legacy
Date: 31 Jul 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 31 Jul 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jul 1997
Category: Capital
Type: 123
Description: Nc inc already adjusted 15/07/97
Documents
Resolution
Date: 24 Jul 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Jul 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Jul 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Jul 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Jul 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jul 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/98 to 31/07/98
Documents
Legacy
Date: 24 Jul 1997
Category: Address
Type: 287
Description: Registered office changed on 24/07/97 from: 19 glasgow road paisley renfrewshire PA1 3QX
Documents
Some Companies
4 GARSTON PARK PARADE,WATFORD,WD2 6LQ
Number: | 02655243 |
Status: | ACTIVE |
Category: | Private Limited Company |
COWDENBEATH FOOTBALL CLUB, LTD. (THE)
CENTRAL PARK,FIFE,KY4 9QQ
Number: | SC005809 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 HAMILTON ROAD,BRENTFORD,TW8 0QE
Number: | 04880121 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 VALMONT ROAD,NOTTINGHAM,NG5 1GA
Number: | 07372818 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 MILLBAY ROAD,DEVON,PL1 3FQ
Number: | 06268628 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 HERTFORD AVENUE,LONDON,SW14 8EF
Number: | 05630320 |
Status: | ACTIVE |
Category: | Private Limited Company |