- Company Overview for TAY HOMES LIMITED (SC686872)
- Filing history for TAY HOMES LIMITED (SC686872)
- People for TAY HOMES LIMITED (SC686872)
- More for TAY HOMES LIMITED (SC686872)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Feb 2025 | AA | Accounts for a dormant company made up to 31 January 2025 | |
25 Oct 2024 | AA | Accounts for a dormant company made up to 31 January 2024 | |
04 Oct 2024 | CS01 | Confirmation statement made on 4 October 2024 with no updates | |
16 Feb 2024 | CH03 | Secretary's details changed for Mr Paul Mclaughlin on 15 February 2024 | |
15 Feb 2024 | CH01 | Director's details changed for Mr Paul Daniel Mclaughlin on 15 February 2024 | |
15 Feb 2024 | CH01 | Director's details changed for Mr Shaun Donald Mclaughlin on 15 February 2024 | |
15 Feb 2024 | PSC04 | Change of details for Mr Paul Daniel Mclaughlin as a person with significant control on 15 February 2024 | |
15 Feb 2024 | AD01 | Registered office address changed from 1/3 25 st. Andrews Square Glasgow Lanarkshire G1 5PQ United Kingdom to 13 Ailsa Road Kyle Estate Irvine KA12 8LR on 15 February 2024 | |
15 Feb 2024 | CS01 | Confirmation statement made on 24 January 2024 with no updates | |
15 Feb 2024 | PSC04 | Change of details for Mr Shaun Donald Mclaughlin as a person with significant control on 15 February 2024 | |
31 Oct 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
16 Feb 2023 | PSC04 | Change of details for Mr Shaun Donald Mclaughlin as a person with significant control on 16 February 2023 | |
16 Feb 2023 | CH01 | Director's details changed for Mr Shaun Donald Mclaughlin on 16 February 2023 | |
16 Feb 2023 | PSC04 | Change of details for Mr Paul Daniel Mclaughlin as a person with significant control on 16 February 2023 | |
16 Feb 2023 | CH01 | Director's details changed for Mr Paul Daniel Mclaughlin on 16 February 2023 | |
16 Feb 2023 | CH03 | Secretary's details changed for Mr Paul Mclaughlin on 16 February 2023 | |
16 Feb 2023 | AD01 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 1/3 25 st. Andrews Square Glasgow Lanarkshire G1 5PQ on 16 February 2023 | |
31 Jan 2023 | CS01 | Confirmation statement made on 24 January 2023 with no updates | |
07 Nov 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
31 Jan 2022 | CS01 | Confirmation statement made on 24 January 2022 with no updates | |
25 Jan 2021 | NEWINC |
Incorporation
Statement of capital on 2021-01-25
|