TAYVALLEY HOMES LIMITED
PERTHSHIRE

Hellopages » Perth and Kinross » Perth and Kinross » PH1 3EP

Company number SC221957
Status Active
Incorporation Date 7 August 2001
Company Type Private Limited Company
Address ERISKAY, MAIN ROAD, LUNCARTY, PERTHSHIRE, PH1 3EP
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Satisfaction of charge 17 in full; Confirmation statement made on 7 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of TAYVALLEY HOMES LIMITED are www.tayvalleyhomes.co.uk, and www.tayvalley-homes.co.uk. The predicted number of employees is 70 to 80. The company’s age is twenty-four years and two months. Tayvalley Homes Limited is a Private Limited Company. The company registration number is SC221957. Tayvalley Homes Limited has been working since 07 August 2001. The present status of the company is Active. The registered address of Tayvalley Homes Limited is Eriskay Main Road Luncarty Perthshire Ph1 3ep. The company`s financial liabilities are £97.12k. It is £-142.89k against last year. The cash in hand is £22.65k. It is £-1.79k against last year. And the total assets are £2245.49k, which is £40.55k against last year. CARLING, Ian Gilbert is a Secretary of the company. CARLING, Ian Gilbert is a Director of the company. MCDONALD, Frank Coghlan is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Construction of domestic buildings".


tayvalley homes Key Finiance

LIABILITIES £97.12k
-60%
CASH £22.65k
-8%
TOTAL ASSETS £2245.49k
+1%
All Financial Figures

Current Directors

Secretary
CARLING, Ian Gilbert
Appointed Date: 07 August 2001

Director
CARLING, Ian Gilbert
Appointed Date: 07 August 2001
61 years old

Director
MCDONALD, Frank Coghlan
Appointed Date: 07 August 2001
60 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 07 August 2001
Appointed Date: 07 August 2001

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 07 August 2001
Appointed Date: 07 August 2001

Persons With Significant Control

Mr Ian Gilbert Carling
Notified on: 30 June 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Frank Coghlan Mcdonald
Notified on: 30 June 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TAYVALLEY HOMES LIMITED Events

03 Feb 2017
Satisfaction of charge 17 in full
18 Aug 2016
Confirmation statement made on 7 August 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
09 Sep 2015
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1,000

29 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 69 more events
08 Aug 2001
New director appointed
08 Aug 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 Aug 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 Aug 2001
Resolutions
  • ELRES ‐ Elective resolution

07 Aug 2001
Incorporation

TAYVALLEY HOMES LIMITED Charges

22 November 2010
Standard security
Delivered: 30 November 2010
Status: Outstanding
Persons entitled: David Mcdonald
Description: Subjects known as meikle obney phase 1 waterloo bankfoot…
22 November 2010
Standard security
Delivered: 30 November 2010
Status: Outstanding
Persons entitled: David Mcdonald
Description: Meikle obney phase 2 waterloo bankfoot perth PTH350917.
22 November 2010
Standard security
Delivered: 30 November 2010
Status: Satisfied on 13 July 2011
Persons entitled: David Mcdonald
Description: 2B lower gauls and adjacent land bankfoot perth PTH29667…
22 November 2010
Standard security
Delivered: 30 November 2010
Status: Satisfied on 3 February 2017
Persons entitled: David Mcdonald
Description: Subjects over blelock bankfoot perth pth 30780.
22 November 2010
Standard security
Delivered: 30 November 2010
Status: Outstanding
Persons entitled: David Mcdonald
Description: Forming land at harryhill steading meigle blairgowrie pth…
16 November 2010
Floating charge
Delivered: 22 November 2010
Status: Outstanding
Persons entitled: David Mcdonald
Description: Undertaking & all property & assets present & future…
13 July 2009
Standard security
Delivered: 16 July 2009
Status: Satisfied on 19 December 2009
Persons entitled: Royal Bank of Scotland PLC
Description: 13 hermitage drive, perth.
20 February 2009
Standard security
Delivered: 3 March 2009
Status: Satisfied on 15 December 2010
Persons entitled: Royal Bank of Scotland PLC
Description: 13 provost mains, abernethy, perthshire PTH28807.
29 January 2009
Standard security
Delivered: 31 January 2009
Status: Satisfied on 15 December 2010
Persons entitled: Trustees of James Paton & Company
Description: 1.093 ha at meikle obney, bankfoot, perthshire.
3 April 2007
Standard security
Delivered: 24 April 2007
Status: Satisfied on 15 December 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: 0.674 hectares at meikle obney, bankfoot, perth.
22 March 2007
Standard security
Delivered: 31 March 2007
Status: Satisfied on 15 December 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects known as over blelock, bankfoot, perth…
29 November 2006
Standard security
Delivered: 15 December 2006
Status: Satisfied on 15 December 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Lot 1, east nether blelock farm in the county of perth.
27 September 2006
Standard security
Delivered: 29 September 2006
Status: Satisfied on 15 December 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Lot 2, east nether blelock farm in the county of perth.
27 September 2006
Standard security
Delivered: 29 September 2006
Status: Satisfied on 30 May 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Lot 1, east nether blelock farm in the county of perth.
11 September 2006
Standard security
Delivered: 29 September 2006
Status: Satisfied on 15 December 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 upper gauls, perth road, bankfoot PTH28078.
31 January 2005
Standard security
Delivered: 16 February 2005
Status: Satisfied on 25 June 2008
Persons entitled: Kenneth Urquhart Coutts and Others
Description: Subjects at harryhill farm, meigle, perthshire PTH24081.
31 January 2005
Standard security
Delivered: 7 February 2005
Status: Satisfied on 25 June 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground at harryhill farm, by meigle, perthshire lying to…
2 July 2004
Bond & floating charge
Delivered: 13 July 2004
Status: Satisfied on 22 November 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
2 December 2002
Standard security
Delivered: 6 December 2002
Status: Satisfied on 16 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Plot 11 moyness park estate, blairgowrie--title number…
21 August 2002
Bond & floating charge
Delivered: 11 September 2002
Status: Satisfied on 6 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…