TAYTEL LIMITED
DUNDEE

Hellopages » Dundee City » Dundee City » DD1 9QJ

Company number SC047968
Status Active
Incorporation Date 30 September 1970
Company Type Private Limited Company
Address COURIER BUILDINGS, ALBERT SQUARE, DUNDEE, DD1 9QJ
Home Country United Kingdom
Nature of Business 59200 - Sound recording and music publishing activities
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 20 November 2016 with updates; Accounts for a small company made up to 31 March 2015. The most likely internet sites of TAYTEL LIMITED are www.taytel.co.uk, and www.taytel.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and one months. Taytel Limited is a Private Limited Company. The company registration number is SC047968. Taytel Limited has been working since 30 September 1970. The present status of the company is Active. The registered address of Taytel Limited is Courier Buildings Albert Square Dundee Dd1 9qj. . DOUGLAS, Irene is a Secretary of the company. HALL, Alan Richard Finden is a Director of the company. THOMSON, Andrew Francis is a Director of the company. THOMSON, Christopher Harold William is a Director of the company. THOMSON, David Howard Eric is a Director of the company. Secretary MCDOUGALL, Allister has been resigned. Director THOMSON, Alastair Gordon has been resigned. Director THOMSON, Brian Harold has been resigned. Director THOMSON, Derek Ballance has been resigned. Director THOMSON, Lewis Murray has been resigned. The company operates in "Sound recording and music publishing activities".


Current Directors

Secretary
DOUGLAS, Irene
Appointed Date: 11 October 1995

Director
HALL, Alan Richard Finden
Appointed Date: 02 May 2011
73 years old

Director

Director
THOMSON, Christopher Harold William
Appointed Date: 01 October 1996
75 years old

Director
THOMSON, David Howard Eric
Appointed Date: 14 May 2014
51 years old

Resigned Directors

Secretary
MCDOUGALL, Allister
Resigned: 27 October 1995

Director
THOMSON, Alastair Gordon
Resigned: 16 July 2004
Appointed Date: 20 November 1994
95 years old

Director
THOMSON, Brian Harold
Resigned: 07 November 2006
106 years old

Director
THOMSON, Derek Ballance
Resigned: 17 January 2002
103 years old

Director
THOMSON, Lewis Murray
Resigned: 14 May 2014
Appointed Date: 07 December 1988
88 years old

Persons With Significant Control

D C Thomson And Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TAYTEL LIMITED Events

21 Dec 2016
Full accounts made up to 31 March 2016
24 Nov 2016
Confirmation statement made on 20 November 2016 with updates
17 Dec 2015
Accounts for a small company made up to 31 March 2015
01 Dec 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 500,000

17 Dec 2014
Accounts for a small company made up to 31 March 2014
...
... and 77 more events
28 Oct 1987
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

28 Oct 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 Jan 1987
New director appointed

23 Dec 1986
Full accounts made up to 31 March 1986

23 Dec 1986
Return made up to 24/11/86; full list of members