TAIN INVESTMENTS LIMITED
ROSS SHIRE

Hellopages » Highland » Highland » IV19 1BJ

Company number SC216395
Status Active
Incorporation Date 5 March 2001
Company Type Private Limited Company
Address 10 KNOCKBRECK STREET, TAIN, ROSS SHIRE, IV19 1BJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 5 March 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 3 . The most likely internet sites of TAIN INVESTMENTS LIMITED are www.taininvestments.co.uk, and www.tain-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Fearn Rail Station is 3 miles; to Invergordon Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tain Investments Limited is a Private Limited Company. The company registration number is SC216395. Tain Investments Limited has been working since 05 March 2001. The present status of the company is Active. The registered address of Tain Investments Limited is 10 Knockbreck Street Tain Ross Shire Iv19 1bj. . EVANS, George Anthony is a Secretary of the company. EVANS, Anthony William is a Director of the company. Secretary EDWARDS, Martin Stephens has been resigned. Secretary ROBERTSON, Maureen Isabel Jane has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director ROBERTSON, Callum Uisdean Donald has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
EVANS, George Anthony
Appointed Date: 23 March 2011

Director
EVANS, Anthony William
Appointed Date: 05 March 2001
68 years old

Resigned Directors

Secretary
EDWARDS, Martin Stephens
Resigned: 23 March 2011
Appointed Date: 14 September 2004

Secretary
ROBERTSON, Maureen Isabel Jane
Resigned: 19 August 2003
Appointed Date: 05 March 2001

Nominee Secretary
BRIAN REID LTD.
Resigned: 05 March 2001
Appointed Date: 05 March 2001

Director
ROBERTSON, Callum Uisdean Donald
Resigned: 19 August 2003
Appointed Date: 05 March 2001
75 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 05 March 2001
Appointed Date: 05 March 2001

Persons With Significant Control

Anthony William Evans B Sc
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

TAIN INVESTMENTS LIMITED Events

17 Mar 2017
Confirmation statement made on 5 March 2017 with updates
31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
18 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 3

30 Jan 2016
Total exemption small company accounts made up to 30 April 2015
30 Dec 2015
Satisfaction of charge 45 in full
...
... and 107 more events
13 Feb 2002
New secretary appointed
13 Feb 2002
New director appointed
07 Mar 2001
Secretary resigned
07 Mar 2001
Director resigned
05 Mar 2001
Incorporation

TAIN INVESTMENTS LIMITED Charges

5 December 2007
Deed of charge
Delivered: 22 December 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 8 village mews village road cheltenham and parking space.
19 March 2007
Charge
Delivered: 30 March 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 17 alpine court, stratford road, stroud.
19 March 2007
Charge
Delivered: 30 March 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 24 lansdown, stroud.
19 March 2007
Charge
Delivered: 30 March 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 19 alpine court, stratford road, stroud.
19 March 2007
Charge
Delivered: 30 March 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 13 alpine court, stratford court, stroud.
19 March 2007
Charge
Delivered: 30 March 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 12 alpine court, stratford road, stroud.
1 February 2007
Legal charge
Delivered: 8 February 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 8 village mews, village road, cheltenham.
23 January 2007
Legal charge
Delivered: 6 February 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 77 dudley road, grantham, lincs.
27 October 2006
Legal charge
Delivered: 17 November 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 17 alpine court stratford road stroud.
27 October 2006
Legal charge
Delivered: 17 November 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 13 alpine court stratford road stroud.
27 October 2006
Legal charge
Delivered: 17 November 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 12 alpine court stratford road stroud.
27 October 2006
Legal charge
Delivered: 17 November 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 19 alpine court stratford road stroud.
27 October 2006
Legal charge
Delivered: 1 November 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 24 lansdown, garden flat 1, stroud.
4 May 2006
Legal charge
Delivered: 12 May 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 132 cedar court, longfield centre…
4 May 2006
Legal charge
Delivered: 12 May 2006
Status: Satisfied on 30 December 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 91 cedar court, longfield centre…
3 May 2006
Legal charge
Delivered: 12 May 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 79 ranelagh street, clayton.
3 May 2006
Legal charge
Delivered: 12 May 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 3 courtfield avenue, blackley.
3 May 2006
Legal charge
Delivered: 12 May 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 64 blandford road, pendleton.
3 May 2006
Legal charge
Delivered: 12 May 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 6 jones street, pendleton, salford.
3 May 2006
Legal charge
Delivered: 12 May 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 7 beard road, gorton, manchester.
3 May 2006
Legal charge
Delivered: 12 May 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 116 glen avenue, blackley.
3 May 2006
Legal charge
Delivered: 12 May 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 11 winslow street, openshaw.
3 May 2006
Legal charge
Delivered: 12 May 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 14 croft street, broughton.
3 May 2006
Legal charge
Delivered: 12 May 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 25 knutsford street, salford.
26 April 2006
Bond & floating charge
Delivered: 29 April 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
7 October 2005
Mortgage deed
Delivered: 26 October 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 77 dudley street grantham lincolnshire.
13 September 2005
Mortgage
Delivered: 4 October 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Plot 8, 8 village mews village road cheltenham.
18 July 2005
Legal charge
Delivered: 30 July 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 7 wood house close, cirencester, gloucestershire.
31 May 2005
Deed of charge
Delivered: 9 June 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 60 carberry road, gorton, manchester.
3 March 2005
Legal charge
Delivered: 16 March 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat 9, 17 woodnewton close, gorton, manchester.
25 February 2005
Legal charge
Delivered: 16 March 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 4 cook street, oldham.
23 February 2005
Legal charge
Delivered: 16 March 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 18 milnthorpe street, salford.
23 February 2005
Legal charge
Delivered: 15 March 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 16 valencia road, salford.
23 February 2005
Legal charge
Delivered: 8 March 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 388 moston lane, moston, manchester.
23 February 2005
Legal charge
Delivered: 8 March 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 27 romney street, salford.
22 February 2005
Legal charge
Delivered: 15 March 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 16 milnthorpe street, pendleton, salford.
19 August 2003
Legal charge
Delivered: 9 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 7 beard road, gorton, manchester.
19 August 2003
Legal charge
Delivered: 9 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 18 milnthorpe street, pendleton, salford.
19 August 2003
Legal charge
Delivered: 9 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 16 valencia road, salford, manchester.
19 August 2003
Legal charge
Delivered: 9 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 60 carberry road, gorton, manchester.
19 August 2003
Legal charge
Delivered: 9 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 11 winslow street, openshaw, manchester.
19 August 2003
Legal charge
Delivered: 9 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 79 ranelagh street, clayton, manchester.
19 August 2003
Legal charge
Delivered: 9 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 3 courtfield avenue, blackley, manchester.
19 August 2003
Legal charge
Delivered: 9 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 5 holmfield avenue, moston, manchester.
19 August 2003
Legal charge
Delivered: 9 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 9, 17 woodnewton close, gorton.
19 August 2003
Legal charge
Delivered: 9 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 33 heather street, clayton, manchester.
19 August 2003
Legal charge
Delivered: 9 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 6 jones street, pendleton, salford.
19 August 2003
Legal charge
Delivered: 3 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 25 knutsford street, salford, manchester.
19 August 2003
Legal charge
Delivered: 3 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 16 milnthorpe street, pendleton, salford.
19 August 2003
Legal charge
Delivered: 2 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 64 blandford road, pendleton, salford.
19 August 2003
Legal charge
Delivered: 2 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 24 springville avenue, moston, manchester.
29 December 2002
Legal charge
Delivered: 9 January 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 12 hafton road, lower broughton, salford.
31 May 2002
Floating charge
Delivered: 12 June 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Legal mortgage over the property known as 4 cook street…
31 May 2002
Legal charge
Delivered: 11 June 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Legal mortgage over the property known as 10 bath street…
13 May 2002
Floating charge
Delivered: 21 May 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
1 May 2002
Floating charge
Delivered: 17 May 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as 33 gerald road, pendleton, salford;…
5 April 2002
Floating charge
Delivered: 8 April 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Legal mortgage over the property known as 14 croft street…
2 April 2002
Floating charge
Delivered: 8 April 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Legal mortgage over the property known as 16 chataway road…
28 March 2002
Floating charge
Delivered: 8 April 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Legal mortgage over property known as 45 great cheetham…
27 March 2002
Floating charge
Delivered: 8 April 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Legal mortgage over the property known as 4 haverfield…
27 March 2002
Floating charge
Delivered: 8 April 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Legal mortgage over the property known as 43 grecian street…
27 March 2002
Floating charge
Delivered: 8 April 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Legal mortgage over the property known as 19 ventnor…
27 March 2002
Floating charge
Delivered: 8 April 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Legal mortgage over property known as 388 moston lane…
27 March 2002
Floating charge
Delivered: 8 April 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Legal mortgage over the property known as 7 hertford road…
27 March 2002
Floating charge
Delivered: 8 April 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Legal mortgage over the property known as 27 romney street…
27 March 2002
Floating charge
Delivered: 8 April 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Legal mortgage over the property known as 58 romney street…
27 March 2002
Floating charge
Delivered: 8 April 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Legal mortgage over the property known as 116 glen avenue…
11 March 2002
Bond & floating charge
Delivered: 15 March 2002
Status: Satisfied on 15 July 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…