J & W TAIT LIMITED
KIRKWALL

Hellopages » Orkney Islands » Orkney Islands » KW15 1RE

Company number SC030430
Status Active
Incorporation Date 2 December 1954
Company Type Private Limited Company
Address SPARROWHAWK ROAD, HATSTON INDUSTRIAL E, KIRKWALL, ISLE OF ORKNEY, KW15 1RE
Home Country United Kingdom
Nature of Business 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c., 45111 - Sale of new cars and light motor vehicles, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 28 September 2016 with updates; Full accounts made up to 31 October 2015; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of J & W TAIT LIMITED are www.jwtait.co.uk, and www.j-w-tait.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and eleven months. The distance to to Georgemas Junction Rail Station is 37 miles; to Wick Rail Station is 38 miles; to Scotscalder Rail Station is 40.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J W Tait Limited is a Private Limited Company. The company registration number is SC030430. J W Tait Limited has been working since 02 December 1954. The present status of the company is Active. The registered address of J W Tait Limited is Sparrowhawk Road Hatston Industrial E Kirkwall Isle of Orkney Kw15 1re. . TAIT, Charles William is a Secretary of the company. PYKE, Karen is a Director of the company. TAIT, Alison Leonard is a Director of the company. TAIT, Charles William is a Director of the company. TAIT, Peter Isbister is a Director of the company. Director TAIT, Erland John has been resigned. Director TAIT, William Isbister has been resigned. The company operates in "Support activities for animal production (other than farm animal boarding and care) n.e.c.".


Current Directors


Director
PYKE, Karen

73 years old

Director
TAIT, Alison Leonard
Appointed Date: 20 August 2011
44 years old

Director

Director
TAIT, Peter Isbister

73 years old

Resigned Directors

Director
TAIT, Erland John
Resigned: 11 December 2006
73 years old

Director
TAIT, William Isbister
Resigned: 07 September 2011
105 years old

Persons With Significant Control

Mr Peter Isbister Tait
Notified on: 27 September 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J & W TAIT LIMITED Events

03 Oct 2016
Confirmation statement made on 28 September 2016 with updates
26 Jun 2016
Full accounts made up to 31 October 2015
09 Jun 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

01 Oct 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 61,000

01 Oct 2015
Director's details changed for Mrs Karen Pyke on 8 June 2015
...
... and 69 more events
21 Oct 1987
Return made up to 10/10/87; full list of members

13 Oct 1987
Accounts for a medium company made up to 31 October 1986

12 May 1987
Return made up to 31/12/86; full list of members

05 May 1987
Full accounts made up to 31 October 1985

02 Dec 1954
Incorporation

J & W TAIT LIMITED Charges

10 July 1998
Debenture
Delivered: 29 July 1998
Status: Satisfied on 28 September 2010
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: The monies owing in respect of refunds of monies paid by…
17 June 1992
Standard security
Delivered: 24 June 1992
Status: Outstanding
Persons entitled: Humberclyde Finance Group Limited
Description: 1.59 acres at hatston industrial estate kirkwall st. Ola…
4 June 1980
Standard security
Delivered: 13 June 1980
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The managers, matston industrial estate, kirkinall, orkney.
8 March 1979
Bond & floating charge
Delivered: 16 March 1979
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
9 April 1974
Bond & floating charge
Delivered: 18 April 1974
Status: Partially satisfied
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…