Background WavePink WaveYellow Wave

TAY RIVERS TRUST LTD. (SC275534)

TAY RIVERS TRUST LTD. (SC275534) is an active UK company. incorporated on 3 November 2004. with registered office in Perth. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (03120). TAY RIVERS TRUST LTD. has been registered for 21 years. Current directors include GREIG, Peter Stuart, INNES, Calum John, SAUNDERS, Jerry Peter and 3 others.

Company Number
SC275534
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 November 2004
Age
21 years
Address
6 6 Atholl Crescent, Perth, PH1 5JN
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (03120)
Directors
GREIG, Peter Stuart, INNES, Calum John, SAUNDERS, Jerry Peter, THOMPSON, Nicola, WELCH, Jack, WHITE, Robert John
SIC Codes
03120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAY RIVERS TRUST LTD.

TAY RIVERS TRUST LTD. is an active company incorporated on 3 November 2004 with the registered office located in Perth. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (03120). TAY RIVERS TRUST LTD. was registered 21 years ago.(SIC: 03120)

Status

active

Active since 21 years ago

Company No

SC275534

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 3 November 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (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

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

THE TAY FOUNDATION
From: 3 November 2004To: 30 January 2019
Contact
Address

6 6 Atholl Crescent Perth, PH1 5JN,

Previous Addresses

Unit 6 Cromwell Park Almondbank Perth PH1 3LW
From: 14 November 2011To: 27 March 2026
2 Tay Street Perth Perthshire PH1 5LJ
From: 3 November 2004To: 14 November 2011
Timeline

39 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Nov 04
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
May 10
Director Left
May 10
Director Left
Aug 10
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Aug 23
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

6 Active
27 Resigned

GREIG, Peter Stuart

Active
6 Atholl Crescent, PerthPH1 5JN
Born April 1956
Director
Appointed 12 Aug 2014

INNES, Calum John

Active
6 Atholl Crescent, PerthPH1 5JN
Born June 1963
Director
Appointed 18 Mar 2014

SAUNDERS, Jerry Peter

Active
6 Atholl Crescent, PerthPH1 5JN
Born March 1953
Director
Appointed 17 Aug 2023

THOMPSON, Nicola

Active
6 Atholl Crescent, PerthPH1 5JN
Born October 1964
Director
Appointed 10 Aug 2021

WELCH, Jack

Active
High Street, PerthPH1 5PH
Born July 1964
Director
Appointed 01 Nov 2022

WHITE, Robert John

Active
Cromwellpark, PerthPH1 3LW
Born April 1959
Director
Appointed 02 Feb 2012

MACGILLIVRAY, Inga Jane

Resigned
Cromwell Park, PerthPH1 3LW
Secretary
Appointed 31 Dec 2012
Resigned 27 Sept 2024

TOWNS, Callum Mcpherson

Resigned
5 Strathalmond Green, EdinburghEH4 8AG
Secretary
Appointed 07 Sept 2007
Resigned 31 Dec 2012

CONDIES

Resigned
2 Tay Street, PerthPH1 5LJ
Corporate secretary
Appointed 03 Nov 2004
Resigned 07 Sept 2007

CLEMENTS, Victor

Resigned
Cromwellpark, PerthPH1 3LW
Born September 1967
Director
Appointed 02 Feb 2012
Resigned 26 Nov 2014

COATES, Audrey Marjory, Councillor

Resigned
Cromwell Park, PerthPH1 3LW
Born March 1956
Director
Appointed 29 Jun 2018
Resigned 18 Dec 2020

DUFF, John Cameron, Mr.

Resigned
Cromwell Park, PerthPH1 3LW
Born November 1959
Director
Appointed 18 Dec 2020
Resigned 01 Nov 2022

FISHLOCK, Paul Andrew

Resigned
1 Lawhill Cottages, AuchterarderPH3 1LJ
Born March 1958
Director
Appointed 03 Nov 2004
Resigned 19 Jan 2006

FORBES, Angus

Resigned
Cromwell Park, AlmondbankPH1 3LW
Born May 1969
Director
Appointed 17 Oct 2017
Resigned 29 Jun 2018

GLASS, Duncan

Resigned
2 West Brae, KirkcaldyKY1 4LA
Born November 1931
Director
Appointed 19 Jan 2006
Resigned 13 Oct 2009

HUNTINGFORD, Felicity Ann, Professor

Resigned
277 Garrioch Road, GlasgowG20 8QZ
Born June 1948
Director
Appointed 03 Nov 2004
Resigned 27 May 2010

JACK, William Henderson

Resigned
Cromwell Park, PerthPH1 3LW
Born December 1944
Director
Appointed 08 Feb 2010
Resigned 01 May 2014

JEFFREY, James Maxwell, Professor

Resigned
34 Glenalmond Road, BlairgowriePH10 7AY
Born October 1951
Director
Appointed 03 Nov 2004
Resigned 12 Aug 2011

LAING, Grant William

Resigned
Cromwell Park, PerthPH1 3LW
Born July 1962
Director
Appointed 13 Aug 2013
Resigned 30 Sept 2015

MACDONALD, Angus

Resigned
The Drummond Arms Hotel, CrieffPH7 3HX
Born June 1946
Director
Appointed 03 Nov 2004
Resigned 03 Aug 2005

MACKENZIE, David John, Rear Admiral

Resigned
Easter Meikle Fardle, PerthPH2 6EF
Born October 1929
Director
Appointed 03 Nov 2004
Resigned 17 Nov 2005

MACTAGGART, Andrew Auld

Resigned
Cloquhat House, Bridge Of CallyPH10 7JP
Born January 1962
Director
Appointed 03 Nov 2004
Resigned 30 Oct 2007

MCLAREN, Iain Scott

Resigned
Cromwell Park, PerthPH1 3LW
Born August 1959
Director
Appointed 29 Jun 2018
Resigned 08 Jul 2021

MERCER NAIRNE, Claire Frederique

Resigned
Cromwell Park, PerthPH1 3LW
Born April 1974
Director
Appointed 29 Jun 2018
Resigned 30 Oct 2018

MILLIGAN, John Robert

Resigned
Ballathie Estate, PerthPH1 4QN
Born December 1940
Director
Appointed 17 Dec 2005
Resigned 08 Feb 2010

MULHERON, Peter Leitch, Councillor

Resigned
Miramar, Templehall, DundeeDD2 5HS
Born January 1937
Director
Appointed 03 Nov 2004
Resigned 01 May 2007

RIDDELL, Alastair James

Resigned
Cromwell Park, PerthPH1 3LW
Born April 1949
Director
Appointed 26 Feb 2013
Resigned 29 Jun 2018

ROBERTS, James Macleod, Ciir

Resigned
Orchard Cottage, PerthPH14 9QN
Born June 1946
Director
Appointed 27 Jun 2007
Resigned 23 Jun 2010

VERSPOOR, Eric, Professor

Resigned
Cromwell Park, PerthPH1 3LW
Born October 1952
Director
Appointed 13 Aug 2013
Resigned 02 Nov 2022

WALLACE, Allister

Resigned
Cromwell Park, PerthPH1 3LW
Born March 1951
Director
Appointed 30 Oct 2018
Resigned 20 Aug 2021

WILLIAMSON, Michael James

Resigned
Cromwell Park, PerthPH1 3LW
Born September 1960
Director
Appointed 30 Sept 2015
Resigned 05 May 2017

WOOD, John Mcadam

Resigned
Charleston, ForfarDD8 1UF
Born August 1956
Director
Appointed 05 Aug 2009
Resigned 29 Jun 2018

YOUNG, John

Resigned
Camp Road, ComriePH6 2HA
Born May 1958
Director
Appointed 13 Oct 2009
Resigned 01 Aug 2015
Fundings
Financials
Latest Activities

Filing History

112

Change Registered Office Address Company With Date Old Address New Address
27 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 December 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
10 January 2024
AAAnnual Accounts
Memorandum Articles
19 December 2023
MAMA
Resolution
19 December 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
30 August 2023
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2019
CS01Confirmation Statement
Resolution
30 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 October 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 November 2015
AR01AR01
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 December 2014
AR01AR01
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 November 2013
AR01AR01
Appoint Person Secretary Company With Name
27 November 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Termination Secretary Company With Name
27 November 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
14 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 November 2010
AR01AR01
Termination Director Company With Name
27 August 2010
TM01Termination of Director
Termination Director Company With Name
30 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
19 February 2010
AP01Appointment of Director
Termination Director Company With Name
18 February 2010
TM01Termination of Director
Termination Director Company With Name
18 February 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 November 2009
AR01AR01
Legacy
17 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 February 2009
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 January 2008
AAAnnual Accounts
Legacy
6 December 2007
363sAnnual Return (shuttle)
Legacy
21 November 2007
288cChange of Particulars
Legacy
14 November 2007
288cChange of Particulars
Legacy
14 November 2007
288cChange of Particulars
Legacy
2 November 2007
288bResignation of Director or Secretary
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
288bResignation of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
10 May 2007
288bResignation of Director or Secretary
Legacy
23 April 2007
288aAppointment of Director or Secretary
Legacy
23 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
28 March 2007
AAAnnual Accounts
Legacy
19 March 2007
288bResignation of Director or Secretary
Legacy
14 February 2007
288bResignation of Director or Secretary
Legacy
4 December 2006
363sAnnual Return (shuttle)
Legacy
30 March 2006
225Change of Accounting Reference Date
Legacy
25 November 2005
288bResignation of Director or Secretary
Legacy
25 November 2005
363sAnnual Return (shuttle)
Legacy
15 June 2005
288aAppointment of Director or Secretary
Legacy
9 June 2005
288aAppointment of Director or Secretary
Legacy
9 June 2005
288aAppointment of Director or Secretary
Legacy
29 January 2005
288aAppointment of Director or Secretary
Incorporation Company
3 November 2004
NEWINCIncorporation