Background WavePink WaveYellow Wave

TAYHAUSEN LIMITED (SC070700)

TAYHAUSEN LIMITED (SC070700) is an active UK company. incorporated on 20 February 1980. with registered office in Dundee. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TAYHAUSEN LIMITED has been registered for 46 years. Current directors include ROBBIE, Gordon Graeme, ROBBIE, Kathleen Elizabeth.

Company Number
SC070700
Status
active
Type
ltd
Incorporated
20 February 1980
Age
46 years
Address
42 Dudhope Crescent Road, Dundee, DD1 5RR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ROBBIE, Gordon Graeme, ROBBIE, Kathleen Elizabeth
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAYHAUSEN LIMITED

TAYHAUSEN LIMITED is an active company incorporated on 20 February 1980 with the registered office located in Dundee. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TAYHAUSEN LIMITED was registered 46 years ago.(SIC: 68209)

Status

active

Active since 46 years ago

Company No

SC070700

LTD Company

Age

46 Years

Incorporated 20 February 1980

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 25 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

TAYSIDE HOUSING DEVELOPMENT LIMITED
From: 20 February 1980To: 8 February 1995
Contact
Address

42 Dudhope Crescent Road Dundee, DD1 5RR,

Previous Addresses

, Rothesay House, 134 Douglas Street, Glasgow, G2 4HF
From: 20 February 1980To: 23 February 2011
Timeline

1 key events • 2010 - 2010

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

Officers

7

2 Active
5 Resigned

ROBBIE, Gordon Graeme

Active
42 Dudhope Crescent Road, DundeeDD1 5RR
Born September 1953
Director
Appointed 01 Jan 1995

ROBBIE, Kathleen Elizabeth

Active
Bucklershead, DundeeDD5 3PD
Born August 1952
Director
Appointed 20 Aug 2003

ROBBIE, Graeme

Resigned
42 Dudhope Crescent Road, DundeeDD1 5RR
Secretary
Appointed N/A
Resigned 20 May 2025

CRUICKSHANK, Brian Murray

Resigned
11 Balruddery Meadows, InvergowrieDD5 2LJ
Born April 1951
Director
Appointed 01 Mar 1995
Resigned 20 Aug 2003

ROBBIE, Christopher David Douglas

Resigned
34 Inchkeith Avenue, DundeeDD5 2LS
Born February 1980
Director
Appointed 20 Aug 2003
Resigned 31 Dec 2010

ROBBIE, Hamish

Resigned
9 Tay Square, DundeeDD1 1PB
Born January 1948
Director
Appointed N/A
Resigned 31 Jul 1989

ROBBIE, Kathleen

Resigned
19 Cedar Road, DundeeDD5 3BA
Born August 1952
Director
Appointed 31 Jul 1989
Resigned 01 Mar 1995

Persons with significant control

2

Mr Gordon Graeme Robbie

Active
Kellas, Broughty Ferry, DundeeDD5 3PD
Born September 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Kathleen Elizabeth Robbie

Active
Kellas, Broughty Ferry, DundeeDD5 3PD
Born August 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

136

Confirmation Statement With Updates
16 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
14 July 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
13 July 2025
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
26 May 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
25 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
25 May 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
25 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 February 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 December 2010
AR01AR01
Change Person Director Company With Change Date
31 December 2010
CH01Change of Director Details
Termination Director Company With Name
31 December 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2009
AR01AR01
Move Registers To Sail Company
31 December 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Sail Address Company
31 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 June 2009
AAAnnual Accounts
Legacy
31 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 March 2008
AAAnnual Accounts
Legacy
29 February 2008
410(Scot)410(Scot)
Legacy
14 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 May 2007
AAAnnual Accounts
Legacy
24 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 May 2006
AAAnnual Accounts
Legacy
3 March 2006
363sAnnual Return (shuttle)
Legacy
21 March 2005
419a(Scot)419a(Scot)
Accounts With Accounts Type Total Exemption Small
28 February 2005
AAAnnual Accounts
Legacy
4 January 2005
363sAnnual Return (shuttle)
Legacy
24 November 2004
419a(Scot)419a(Scot)
Accounts With Accounts Type Total Exemption Full
28 June 2004
AAAnnual Accounts
Legacy
29 May 2004
410(Scot)410(Scot)
Legacy
21 January 2004
363sAnnual Return (shuttle)
Legacy
11 December 2003
410(Scot)410(Scot)
Legacy
6 December 2003
410(Scot)410(Scot)
Legacy
19 November 2003
410(Scot)410(Scot)
Legacy
27 August 2003
288aAppointment of Director or Secretary
Legacy
27 August 2003
288bResignation of Director or Secretary
Legacy
27 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 March 2003
AAAnnual Accounts
Legacy
23 January 2003
363sAnnual Return (shuttle)
Legacy
15 May 2002
419a(Scot)419a(Scot)
Legacy
26 February 2002
419a(Scot)419a(Scot)
Legacy
26 February 2002
419a(Scot)419a(Scot)
Legacy
8 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 December 2001
AAAnnual Accounts
Accounts With Accounts Type Small
5 April 2001
AAAnnual Accounts
Legacy
8 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 2000
AAAnnual Accounts
Legacy
13 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 1999
AAAnnual Accounts
Legacy
29 December 1998
363sAnnual Return (shuttle)
Legacy
21 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 November 1997
AAAnnual Accounts
Legacy
3 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 November 1996
AAAnnual Accounts
Legacy
1 November 1996
410(Scot)410(Scot)
Legacy
11 October 1996
410(Scot)410(Scot)
Legacy
27 March 1996
419a(Scot)419a(Scot)
Legacy
27 March 1996
419a(Scot)419a(Scot)
Legacy
27 March 1996
419a(Scot)419a(Scot)
Legacy
27 March 1996
419a(Scot)419a(Scot)
Legacy
27 March 1996
419a(Scot)419a(Scot)
Legacy
27 March 1996
419a(Scot)419a(Scot)
Legacy
27 March 1996
419a(Scot)419a(Scot)
Legacy
27 March 1996
419a(Scot)419a(Scot)
Legacy
8 March 1996
410(Scot)410(Scot)
Legacy
27 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 November 1995
AAAnnual Accounts
Legacy
14 August 1995
88(2)R88(2)R
Legacy
14 August 1995
123Notice of Increase in Nominal Capital
Resolution
14 August 1995
RESOLUTIONSResolutions
Legacy
28 March 1995
288288
Accounts With Accounts Type Small
1 March 1995
AAAnnual Accounts
Certificate Change Of Name Company
7 February 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 January 1995
288288
Legacy
7 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
30 June 1994
AAAnnual Accounts
Legacy
21 January 1994
363sAnnual Return (shuttle)
Legacy
17 December 1993
419a(Scot)419a(Scot)
Legacy
17 December 1993
419a(Scot)419a(Scot)
Legacy
17 December 1993
419a(Scot)419a(Scot)
Legacy
17 December 1993
410(Scot)410(Scot)
Legacy
25 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 1993
AAAnnual Accounts
Legacy
10 September 1992
410(Scot)410(Scot)
Legacy
4 August 1992
410(Scot)410(Scot)
Accounts With Accounts Type Small
16 March 1992
AAAnnual Accounts
Legacy
31 January 1992
410(Scot)410(Scot)
Legacy
14 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 1991
AAAnnual Accounts
Legacy
10 February 1991
287Change of Registered Office
Legacy
5 February 1991
363363
Accounts With Accounts Type Small
2 April 1990
AAAnnual Accounts
Legacy
28 March 1990
363363
Legacy
30 August 1989
288288
Legacy
16 March 1989
363363
Accounts With Accounts Type Small
16 March 1989
AAAnnual Accounts
Legacy
9 March 1988
363363
Accounts With Accounts Type Small
9 March 1988
AAAnnual Accounts
Legacy
18 January 1988
419a(Scot)419a(Scot)
Legacy
8 December 1987
288288
Accounts With Accounts Type Small
8 July 1987
AAAnnual Accounts
Legacy
8 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
25 September 1986
AAAnnual Accounts