Background WavePink WaveYellow Wave

TAY VALLEY PATISSERIE LIMITED (SC039011)

TAY VALLEY PATISSERIE LIMITED (SC039011) is an active UK company. incorporated on 9 July 1963. with registered office in Angus. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TAY VALLEY PATISSERIE LIMITED has been registered for 62 years. Current directors include NISBET, Colin Stevenson.

Company Number
SC039011
Status
active
Type
ltd
Incorporated
9 July 1963
Age
62 years
Address
Carseview Road, Angus, DD8 3NG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
NISBET, Colin Stevenson
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAY VALLEY PATISSERIE LIMITED

TAY VALLEY PATISSERIE LIMITED is an active company incorporated on 9 July 1963 with the registered office located in Angus. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TAY VALLEY PATISSERIE LIMITED was registered 62 years ago.(SIC: 99999)

Status

active

Active since 62 years ago

Company No

SC039011

LTD Company

Age

62 Years

Incorporated 9 July 1963

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 18 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

STRATHMORE DELIVERIES LIMITED
From: 4 September 1985To: 12 April 1990
STRATHMORE MEAT (BY-PRODUCTS) LIMITED
From: 9 July 1963To: 4 September 1985
Contact
Address

Carseview Road Forfar Angus, DD8 3NG,

Timeline

2 key events • 2010 - 2011

Funding Officers Ownership
Director Left
Dec 10
Capital Update
Jun 11
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

EGAN, Dain Michael

Active
Carseview Road, AngusDD8 3NG
Secretary
Appointed 30 Dec 1998

NISBET, Colin Stevenson

Active
Carseview Road, AngusDD8 3NG
Born May 1947
Director
Appointed N/A

EGAN, Alice Marion

Resigned
The Old Schoolhouse, ForfarDD8 2RQ
Secretary
Appointed 16 Dec 1996
Resigned 10 Jun 1998

EGAN, Dain Michael

Resigned
"Eastcott" Esplanade, DundeeDD5 2EP
Secretary
Appointed 24 Jan 1996
Resigned 30 Aug 1996

MENNIE, Patrick James

Resigned
33 Ross Avenue, PerthPH1 1GZ
Secretary
Appointed 12 Nov 1990
Resigned 24 Nov 1995

MUIR, Colin David Findlay

Resigned
Field Studio Welton Corner, ForfarDD8 2RQ
Secretary
Appointed 11 Jun 1998
Resigned 30 Dec 1998

MUIR, Colin David Findlay

Resigned
Field Studio Welton Corner, ForfarDD8 2RQ
Secretary
Appointed 24 Nov 1995
Resigned 16 Dec 1996

MUIR, Colin David Findlay

Resigned
Field Studio Welton Corner, ForfarDD8 2RQ
Secretary
Appointed N/A
Resigned 12 Nov 1990

ALLAN, Michael

Resigned
34 The Paddock, GlasgowG76 8SL
Director
Appointed N/A
Resigned 29 Jun 1990

MUIR, Colin David Findlay

Resigned
Carseview Road, AngusDD8 3NG
Born October 1950
Director
Appointed N/A
Resigned 20 Nov 2010

Persons with significant control

1

Carseview Road, ForfarDD8 3NG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Dormant
18 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Dormant
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Dormant
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Dormant
7 December 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Memorandum Articles
24 June 2011
MEM/ARTSMEM/ARTS
Capital Statement Capital Company With Date Currency Figure
24 June 2011
SH19Statement of Capital
Legacy
20 June 2011
SH20SH20
Memorandum Articles
20 June 2011
MEM/ARTSMEM/ARTS
Resolution
20 June 2011
RESOLUTIONSResolutions
Legacy
20 June 2011
CAP-SSCAP-SS
Resolution
20 June 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
17 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Termination Director Company With Name
14 December 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
26 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Change Sail Address Company
15 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 December 2008
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
5 March 2008
AAAnnual Accounts
Legacy
10 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
23 February 2007
AAAnnual Accounts
Legacy
21 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
20 February 2006
AAAnnual Accounts
Legacy
28 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 March 2005
AAAnnual Accounts
Legacy
20 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 April 2004
AAAnnual Accounts
Legacy
6 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 March 2003
AAAnnual Accounts
Legacy
17 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 February 2002
AAAnnual Accounts
Legacy
17 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 March 2001
AAAnnual Accounts
Legacy
22 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 2000
AAAnnual Accounts
Legacy
13 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 1999
AAAnnual Accounts
Legacy
5 January 1999
363sAnnual Return (shuttle)
Legacy
5 January 1999
288bResignation of Director or Secretary
Legacy
5 January 1999
288aAppointment of Director or Secretary
Auditors Resignation Company
20 August 1998
AUDAUD
Legacy
9 July 1998
288aAppointment of Director or Secretary
Legacy
3 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 December 1997
AAAnnual Accounts
Legacy
10 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 1997
AAAnnual Accounts
Legacy
19 December 1996
288aAppointment of Director or Secretary
Legacy
19 December 1996
288bResignation of Director or Secretary
Legacy
17 December 1996
363sAnnual Return (shuttle)
Legacy
11 September 1996
288288
Legacy
11 September 1996
288288
Legacy
1 February 1996
288288
Legacy
16 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 1996
AAAnnual Accounts
Legacy
29 November 1995
288288
Legacy
29 November 1995
288288
Legacy
13 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 1994
AAAnnual Accounts
Legacy
25 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 1994
AAAnnual Accounts
Accounts With Accounts Type Full
16 April 1993
AAAnnual Accounts
Legacy
19 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 1992
AAAnnual Accounts
Legacy
11 February 1992
288288
Legacy
10 February 1992
363sAnnual Return (shuttle)
Legacy
15 April 1991
363363
Accounts With Accounts Type Full
12 April 1991
AAAnnual Accounts
Legacy
14 November 1990
288288
Auditors Resignation Company
18 September 1990
AUDAUD
Legacy
26 July 1990
288288
Legacy
26 June 1990
410(Scot)410(Scot)
Memorandum Articles
27 April 1990
MEM/ARTSMEM/ARTS
Resolution
27 April 1990
RESOLUTIONSResolutions
Legacy
19 April 1990
363363
Certificate Change Of Name Company
11 April 1990
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
6 March 1990
AAAnnual Accounts
Accounts With Accounts Type Full
25 January 1989
AAAnnual Accounts
Legacy
25 January 1989
363363
Legacy
13 December 1988
288288
Legacy
7 June 1988
363363
Accounts With Accounts Type Full
7 June 1988
AAAnnual Accounts
Legacy
4 September 1987
363363
Accounts With Accounts Type Full
4 September 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
26 September 1986
AAAnnual Accounts
Accounts With Accounts Type Full
26 September 1986
AAAnnual Accounts
Legacy
26 September 1986
363363
Legacy
26 September 1986
363363
Legacy
25 June 1986
288288
Legacy
25 June 1986
288288