TAYFIELD INVESTMENTS LIMITED
WEST FERRY

Hellopages » Dundee City » Dundee City » DD5 1NA

Company number SC132947
Status Active
Incorporation Date 17 July 1991
Company Type Private Limited Company
Address HOLLYHILL, 69 DUNDEE ROAD, WEST FERRY, DUNDEE, DD5 1NA
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registration of charge SC1329470034, created on 3 August 2016; Confirmation statement made on 17 July 2016 with updates. The most likely internet sites of TAYFIELD INVESTMENTS LIMITED are www.tayfieldinvestments.co.uk, and www.tayfield-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. Tayfield Investments Limited is a Private Limited Company. The company registration number is SC132947. Tayfield Investments Limited has been working since 17 July 1991. The present status of the company is Active. The registered address of Tayfield Investments Limited is Hollyhill 69 Dundee Road West Ferry Dundee Dd5 1na. . STORRIER, Alan is a Secretary of the company. CUMMING, Stephen Charles is a Director of the company. CUMMING, Valerie Ann is a Director of the company. STORRIER, Alan is a Director of the company. STORRIER, Carol Patricia is a Director of the company. Nominee Secretary REID, Brian has been resigned. Nominee Director MABBOTT, Stephen has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
STORRIER, Alan
Appointed Date: 17 October 1991

Director
CUMMING, Stephen Charles
Appointed Date: 17 October 1991
71 years old

Director
CUMMING, Valerie Ann
Appointed Date: 17 October 1991
68 years old

Director
STORRIER, Alan
Appointed Date: 17 October 1991
66 years old

Director
STORRIER, Carol Patricia
Appointed Date: 17 October 1991
63 years old

Resigned Directors

Nominee Secretary
REID, Brian
Resigned: 17 July 1991
Appointed Date: 17 July 1991

Nominee Director
MABBOTT, Stephen
Resigned: 17 July 1991
Appointed Date: 17 July 1991
74 years old

Persons With Significant Control

Mr Stephen Charles Cumming
Notified on: 20 July 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TAYFIELD INVESTMENTS LIMITED Events

21 Oct 2016
Total exemption small company accounts made up to 31 March 2016
06 Aug 2016
Registration of charge SC1329470034, created on 3 August 2016
20 Jul 2016
Confirmation statement made on 17 July 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
27 Jul 2015
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100

...
... and 100 more events
03 Feb 1992
Accounting reference date notified as 05/04

28 Jan 1992
Partic of mort/charge 1908

01 Aug 1991
Director resigned

01 Aug 1991
Secretary resigned

17 Jul 1991
Incorporation

TAYFIELD INVESTMENTS LIMITED Charges

3 August 2016
Charge code SC13 2947 0034
Delivered: 6 August 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 230 king street, broughty ferry, dundee. ANG42870.
8 January 2007
Standard security
Delivered: 12 January 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 4 jetty lane, broughty ferry, dundee ANG10405.
10 March 2005
Standard security
Delivered: 18 March 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Duneaves, 7 claypotts road, broughty ferry, dundee.
21 October 2002
Standard security
Delivered: 25 October 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground floor flat at 6 bells lane, broughty ferry, dundee.
15 July 2002
Standard security
Delivered: 18 July 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The ship inn,121 fisher street,broughty ferry,dundee DD5…
5 June 2002
Standard security
Delivered: 11 June 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Public house and restaurant at 140 perth road, dundee.
5 June 2002
Standard security
Delivered: 11 June 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Eastmost ground floor flat, 166A long lane, broughty ferry…
5 June 2002
Standard security
Delivered: 11 June 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Westmost ground floor flat, 59 west lyon street, dundee.
5 June 2002
Standard security
Delivered: 11 June 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 13 seafield road, dundee.
5 June 2002
Standard security
Delivered: 11 June 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Northmost second floor flat, 8 bellefield avenue, dundee.
5 June 2002
Standard security
Delivered: 11 June 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Northmost first floor flat, 8 bellefield avenue, dundee.
4 June 2002
Standard security
Delivered: 10 June 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 26 exchange street, dundee.
18 April 2002
Standard security
Delivered: 22 April 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The queens hotel, 12/14 the cross, forfar.
5 April 2002
Bond & floating charge
Delivered: 17 April 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
26 February 2002
Standard security
Delivered: 1 March 2002
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The former dundee fitting centre, queen street, broughty…
12 April 2001
Standard security
Delivered: 24 April 2001
Status: Outstanding
Persons entitled: Scottish Homes
Description: 26 exchange street, dundee.
16 January 1998
Standard security
Delivered: 4 February 1998
Status: Satisfied on 8 November 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: 325 sq metres of ground at south side of perth road…
24 February 1997
Standard security
Delivered: 5 March 1997
Status: Outstanding
Persons entitled: Scottish Homes
Description: 49/65 trades lane,dundee.
4 September 1996
Standard security
Delivered: 12 September 1996
Status: Outstanding
Persons entitled: City & County Investments (Scotland) Limited
Description: 49/65 trades lane,dundee.
4 September 1996
Standard security
Delivered: 12 September 1996
Status: Outstanding
Persons entitled: W.M. Mann & Co. (Investments) Limited
Description: 49/65 trades lane,dundee.
21 June 1996
Standard security
Delivered: 26 June 1996
Status: Satisfied on 8 November 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: 166A long lane,broughty ferry,dundee.
16 September 1994
Standard security
Delivered: 26 September 1994
Status: Satisfied on 8 November 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: (1) westmost ground floor dwellinghouse, 59 west lyon…
5 September 1994
Standard security
Delivered: 14 September 1994
Status: Satisfied on 8 November 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: 13 seafield road, dundee.
23 May 1994
Floating charge
Delivered: 3 June 1994
Status: Satisfied on 8 November 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
30 November 1993
Standard security
Delivered: 8 December 1993
Status: Satisfied on 8 September 1994
Persons entitled: Scottish Homes
Description: 164 and 166 long lane, broughty ferry, dundee.
20 September 1993
Standard security
Delivered: 28 September 1993
Status: Satisfied on 8 September 1994
Persons entitled: W M Mann & Co (Investments) Limited
Description: Area of ground lying on or towards the southwet of long…
5 August 1993
Standard security
Delivered: 12 August 1993
Status: Outstanding
Persons entitled: W. M. Mann & Co. (Investments) Limited
Description: 218 queen street, broughty ferry, dundee.
27 August 1992
Standard security
Delivered: 11 September 1992
Status: Satisfied on 8 September 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 gibson terrace, dundee, angus.
10 June 1992
Standard security
Delivered: 19 June 1992
Status: Satisfied on 8 September 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: Northwest first floor flat 10 bellefield avenue dundee.
19 May 1992
Standard security
Delivered: 29 May 1992
Status: Satisfied on 8 September 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: Northmost second floor flat, 8 bellefield avenue, dundee.
31 March 1992
Standard security
Delivered: 8 April 1992
Status: Satisfied on 8 September 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: Northmost first floor flat, 8 bellefield avenue, dundee.
13 March 1992
Standard security
Delivered: 26 March 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 13 seafield road, dundee.
28 February 1992
Standard security
Delivered: 5 March 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 8 bellefield avenue,dundee.
22 January 1992
Standard security
Delivered: 28 January 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat at 33 scott street,dundee.