Background WavePink WaveYellow Wave

TAYPORT COMMUNITY ENTERPRISES LIMITED (SC364116)

TAYPORT COMMUNITY ENTERPRISES LIMITED (SC364116) is an active UK company. incorporated on 17 August 2009. with registered office in Tayport. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes. TAYPORT COMMUNITY ENTERPRISES LIMITED has been registered for 16 years. Current directors include AVERY, Grant Frederick, ROBERTS, Neil, TOUGH, Richard Hamish.

Company Number
SC364116
Status
active
Type
ltd
Incorporated
17 August 2009
Age
16 years
Address
10 Broad Street, Tayport, DD6 9AJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
AVERY, Grant Frederick, ROBERTS, Neil, TOUGH, Richard Hamish
SIC Codes
56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAYPORT COMMUNITY ENTERPRISES LIMITED

TAYPORT COMMUNITY ENTERPRISES LIMITED is an active company incorporated on 17 August 2009 with the registered office located in Tayport. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes. TAYPORT COMMUNITY ENTERPRISES LIMITED was registered 16 years ago.(SIC: 56102)

Status

active

Active since 16 years ago

Company No

SC364116

LTD Company

Age

16 Years

Incorporated 17 August 2009

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 22 December 2025 (4 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

4 months left

Last Filed

Made up to 11 August 2025 (8 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026
Contact
Address

10 Broad Street Tayport, DD6 9AJ,

Previous Addresses

Whitehall House 33 Yeaman Shore Dundee DD1 4BJ
From: 17 August 2009To: 11 November 2011
Timeline

25 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Aug 09
Director Left
Jan 11
Director Joined
Aug 11
Director Joined
Aug 13
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
May 15
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
May 17
Director Left
May 17
Director Joined
Oct 17
Director Joined
Jun 18
Director Left
Aug 19
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Jun 20
Director Left
Oct 21
Director Left
Jun 23
Director Joined
Jul 23
Director Joined
Sept 24
Director Left
Feb 26
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

AVERY, Grant Frederick

Active
Broad Street, TayportDD6 9AJ
Born February 1981
Director
Appointed 27 Jan 2020

ROBERTS, Neil

Active
Broad Street, TayportDD6 9AJ
Born February 1970
Director
Appointed 13 Aug 2024

TOUGH, Richard Hamish

Active
Broad Street, TayportDD6 9AJ
Born November 1961
Director
Appointed 14 Oct 2016

THORNTONS LAW LLP

Resigned
33 Yeaman Shore, DundeeDD1 4BJ
Corporate secretary
Appointed 17 Aug 2009
Resigned 10 Nov 2011

BISSET, Fiona June

Resigned
Hamilton Avenue, TayportDD6 9BW
Born June 1963
Director
Appointed 08 Sept 2009
Resigned 19 Jun 2014

BURNS, Michael

Resigned
Greenside Place, TayportDD6 9DE
Born November 1956
Director
Appointed 14 Oct 2016
Resigned 25 Apr 2017

DUNCAN, Mary-Jane Jane

Resigned
Tay Street, TayportDD6 9BH
Born May 1976
Director
Appointed 25 Aug 2009
Resigned 22 Jan 2011

GOWLAND, Anthony

Resigned
16 Reform Street, TayportDD6 9HX
Born February 1950
Director
Appointed 25 Aug 2009
Resigned 27 Sept 2021

HOLME, Richard James

Resigned
Broad Street, TayportDD6 9AJ
Born July 1976
Director
Appointed 29 Jun 2023
Resigned 29 Jan 2026

HONDZIO, Anna

Resigned
Broad Street, TayportDD6 9AJ
Born October 1980
Director
Appointed 20 Jun 2020
Resigned 20 Mar 2023

HUTCHESON, Iain Henderson

Resigned
37 Kilmany Road, Newport On TayDD6 8PG
Born November 1962
Director
Appointed 17 Aug 2009
Resigned 25 Aug 2009

MACKAY, Katrina

Resigned
Rossie Park Drive, InchturePH14 9RT
Born December 1973
Director
Appointed 08 Jun 2018
Resigned 25 Feb 2020

MACKINTOSH, Robert William, Dr

Resigned
Reform Street, TayportDD6 9HX
Born September 1961
Director
Appointed 08 Aug 2011
Resigned 25 Mar 2016

MCPHAIL, Iain Colin Grant

Resigned
Pond Lane, TayportDD6 9NQ
Born March 1959
Director
Appointed 06 Oct 2017
Resigned 31 Mar 2019

MENZIES, Lynne Christina

Resigned
Harbour Road, TayportDD6 9EU
Born August 1954
Director
Appointed 19 Jun 2014
Resigned 18 May 2016

MULLAN, Dawn

Resigned
Provost Black Drive, TayportDD6 9HD
Born March 1972
Director
Appointed 03 Mar 2015
Resigned 10 May 2017

TAYLOR, Margaret Forbes Ross, Councillor

Resigned
42 William Street, TayportDD6 9HQ
Born December 1946
Director
Appointed 13 Aug 2013
Resigned 23 Mar 2014

Persons with significant control

1

Broad Street, TayportDD6 9AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
18 August 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 June 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Change Person Director Company With Change Date
27 August 2013
CH01Change of Director Details
Appoint Person Director Company With Name
22 August 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Change Person Director Company With Change Date
19 August 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2011
AAAnnual Accounts
Termination Secretary Company With Name
25 November 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
11 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Appoint Person Director Company With Name
19 August 2011
AP01Appointment of Director
Termination Director Company With Name
26 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2010
AR01AR01
Legacy
2 October 2009
225Change of Accounting Reference Date
Legacy
2 October 2009
288aAppointment of Director or Secretary
Legacy
2 September 2009
288bResignation of Director or Secretary
Legacy
2 September 2009
288aAppointment of Director or Secretary
Legacy
2 September 2009
288aAppointment of Director or Secretary
Incorporation Company
17 August 2009
NEWINCIncorporation