Background WavePink WaveYellow Wave

TAYFORTH PROPERTY DEVELOPMENTS LIMITED (SC154787)

TAYFORTH PROPERTY DEVELOPMENTS LIMITED (SC154787) is an active UK company. incorporated on 7 December 1994. 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. TAYFORTH PROPERTY DEVELOPMENTS LIMITED has been registered for 31 years. Current directors include GIBSON, John, MORRISON, David Donald Corbett.

Company Number
SC154787
Status
active
Type
ltd
Incorporated
7 December 1994
Age
31 years
Address
56 Torridon Road, Dundee, DD5 3JH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GIBSON, John, MORRISON, David Donald Corbett
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAYFORTH PROPERTY DEVELOPMENTS LIMITED

TAYFORTH PROPERTY DEVELOPMENTS LIMITED is an active company incorporated on 7 December 1994 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. TAYFORTH PROPERTY DEVELOPMENTS LIMITED was registered 31 years ago.(SIC: 68209)

Status

active

Active since 31 years ago

Company No

SC154787

LTD Company

Age

31 Years

Incorporated 7 December 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 January 2026 (2 months ago)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 28 January 2027
For period ending 14 January 2027

Previous Company Names

HBJ 252 LIMITED
From: 9 June 1995To: 6 January 1997
MUIRFIELD GLEN LIMITED
From: 27 January 1995To: 9 June 1995
HBJ 252 LIMITED
From: 7 December 1994To: 27 January 1995
Contact
Address

56 Torridon Road Broughty Ferry Dundee, DD5 3JH,

Timeline

6 key events • 1994 - 2019

Funding Officers Ownership
Company Founded
Dec 94
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

GIBSON, John

Active
Elcho Drive, DundeeDD5 3TB
Secretary
Appointed 04 Oct 1996

GIBSON, John

Active
Elcho Drive, DundeeDD5 3TB
Born July 1954
Director
Appointed 06 Jan 2000

MORRISON, David Donald Corbett

Active
Panmure Road, DundeeDD5 3QA
Born January 1944
Director
Appointed 04 Oct 1996

HBJ SECRETARIAL LIMITED

Resigned
19 Ainslie Place, EdinburghEH3 6AU
Corporate nominee secretary
Appointed 07 Dec 1994
Resigned 04 Oct 1996

JAKOBSEN, Brian Edward

Resigned
15 Braidburn Terrace, EdinburghEH10 6ET
Born April 1955
Director
Appointed 04 Oct 1996
Resigned 25 Oct 2000

LASSERS, Jonathan Ben

Resigned
18/5 Shore Place, LeithEH6 6SW
Born November 1965
Director
Appointed 24 Jan 1995
Resigned 04 Oct 1996

HENDERSON BOYD JACKSON LIMITED

Resigned
19 Ainslie Place, EdinburghEH3 6AU
Corporate nominee director
Appointed 07 Dec 1994
Resigned 24 Jan 1995

Persons with significant control

2

Mr John Gibson

Active
56 Torridon Road, DundeeDD5 3JH
Born July 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
56 Torridon Road, DundeeDD5 3JH

Nature of Control

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

Filing History

114

Confirmation Statement With Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Dissolution Voluntary Strike Off Suspended
7 September 2019
SOAS(A)SOAS(A)
Gazette Notice Voluntary
13 August 2019
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
2 August 2019
DS01DS01
Mortgage Satisfy Charge Full
30 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Change Person Director Company With Change Date
13 December 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 December 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 December 2012
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
26 September 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Accounts With Accounts Type Small
5 October 2010
AAAnnual Accounts
Resolution
29 September 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Accounts With Accounts Type Small
5 November 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Small
12 December 2008
AAAnnual Accounts
Accounts With Accounts Type Small
23 May 2008
AAAnnual Accounts
Legacy
13 December 2007
363aAnnual Return
Accounts With Accounts Type Small
30 May 2007
AAAnnual Accounts
Legacy
28 February 2007
287Change of Registered Office
Legacy
7 December 2006
363sAnnual Return (shuttle)
Legacy
21 August 2006
287Change of Registered Office
Legacy
2 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2006
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 November 2004
AAAnnual Accounts
Legacy
3 November 2004
88(2)R88(2)R
Legacy
5 August 2004
410(Scot)410(Scot)
Legacy
26 April 2004
287Change of Registered Office
Legacy
16 April 2004
363sAnnual Return (shuttle)
Mortgage Alter Floating Charge
2 December 2003
466(Scot)466(Scot)
Legacy
28 November 2003
410(Scot)410(Scot)
Accounts With Accounts Type Small
31 October 2003
AAAnnual Accounts
Resolution
26 April 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 January 2003
AAAnnual Accounts
Legacy
28 January 2003
363sAnnual Return (shuttle)
Legacy
10 December 2002
410(Scot)410(Scot)
Legacy
8 April 2002
363sAnnual Return (shuttle)
Legacy
8 January 2002
410(Scot)410(Scot)
Legacy
7 November 2001
287Change of Registered Office
Legacy
7 November 2001
287Change of Registered Office
Accounts With Accounts Type Small
25 June 2001
AAAnnual Accounts
Legacy
25 June 2001
287Change of Registered Office
Legacy
1 February 2001
410(Scot)410(Scot)
Legacy
8 December 2000
363sAnnual Return (shuttle)
Legacy
7 December 2000
288bResignation of Director or Secretary
Legacy
7 December 2000
123Notice of Increase in Nominal Capital
Resolution
7 December 2000
RESOLUTIONSResolutions
Resolution
7 November 2000
RESOLUTIONSResolutions
Resolution
7 November 2000
RESOLUTIONSResolutions
Legacy
7 November 2000
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Dormant
7 July 2000
AAAnnual Accounts
Legacy
7 July 2000
288aAppointment of Director or Secretary
Legacy
7 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 October 1999
AAAnnual Accounts
Legacy
2 March 1999
287Change of Registered Office
Legacy
2 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 October 1998
AAAnnual Accounts
Legacy
12 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 1997
AAAnnual Accounts
Certificate Change Of Name Company
3 January 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 December 1996
363sAnnual Return (shuttle)
Legacy
30 October 1996
288aAppointment of Director or Secretary
Legacy
30 October 1996
288aAppointment of Director or Secretary
Legacy
30 October 1996
288aAppointment of Director or Secretary
Legacy
30 October 1996
288bResignation of Director or Secretary
Legacy
30 October 1996
288bResignation of Director or Secretary
Legacy
30 October 1996
287Change of Registered Office
Accounts With Accounts Type Dormant
23 September 1996
AAAnnual Accounts
Resolution
23 September 1996
RESOLUTIONSResolutions
Resolution
23 September 1996
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
17 July 1996
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
12 July 1996
363sAnnual Return (shuttle)
Gazette Notice Compulsary
14 June 1996
GAZ1First Gazette Notice for Compulsory Strike Off
Certificate Change Of Name Company
8 June 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 February 1995
288288
Certificate Change Of Name Company
27 January 1995
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
7 December 1994
NEWINCIncorporation