Background WavePink WaveYellow Wave

TAY COMMERCIAL LIMITED (SC353730)

TAY COMMERCIAL LIMITED (SC353730) is an active UK company. incorporated on 20 January 2009. with registered office in Dundee. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. TAY COMMERCIAL LIMITED has been registered for 17 years. Current directors include CRUICKSHANK, Angus William, SALE, Paul.

Company Number
SC353730
Status
active
Type
ltd
Incorporated
20 January 2009
Age
17 years
Address
16 Gordon Square, Dundee, DD3 6BY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CRUICKSHANK, Angus William, SALE, Paul
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAY COMMERCIAL LIMITED

TAY COMMERCIAL LIMITED is an active company incorporated on 20 January 2009 with the registered office located in Dundee. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. TAY COMMERCIAL LIMITED was registered 17 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 17 years ago

Company No

SC353730

LTD Company

Age

17 Years

Incorporated 20 January 2009

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (2 months ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

16 Gordon Square Dundee, DD3 6BY,

Previous Addresses

Digital It Centre 10 Douglas Street Dundee DD1 5AJ
From: 2 July 2013To: 12 May 2023
Unit 2, Digital It Centre 10 Douglas Street Dundee Tayside DD1 5AJ
From: 19 January 2010To: 2 July 2013
Unit 1a, Digital It Centre 10 Douglas Street Dundee Tayside DD1 5AJ
From: 20 January 2009To: 19 January 2010
Timeline

8 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jan 09
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CRUICKSHANK, Angus William

Active
Gordon Square, DundeeDD3 6BY
Born September 1959
Director
Appointed 24 Jan 2025

SALE, Paul

Active
Gordon Square, DundeeDD3 6BY
Born May 1968
Director
Appointed 24 Jan 2025

CRUICKSHANK, Angus William

Resigned
10 Douglas Street, DundeeDD1 5AJ
Born September 1959
Director
Appointed 14 Sept 2015
Resigned 26 Jul 2018

SALE, Paul

Resigned
10 Douglas Street, DundeeDD1 5AJ
Born May 1968
Director
Appointed 14 Sept 2015
Resigned 26 Jul 2018

SNAITH, Paul John

Resigned
Gordon Square, DundeeDD3 6BY
Born November 1981
Director
Appointed 20 Jan 2009
Resigned 24 Jan 2025

Persons with significant control

2

Mr Angus William Cruickshank

Active
Gordon Square, DundeeDD3 6BY
Born September 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Paul Sale

Active
Gordon Square, DundeeDD3 6BY
Born May 1968

Nature of Control

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

Filing History

48

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 May 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Accounts With Accounts Type Dormant
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 January 2010
AD01Change of Registered Office Address
Resolution
9 March 2009
RESOLUTIONSResolutions
Legacy
9 March 2009
123Notice of Increase in Nominal Capital
Legacy
26 February 2009
287Change of Registered Office
Incorporation Company
20 January 2009
NEWINCIncorporation