Background WavePink WaveYellow Wave

KJ TAIT ENGINEERS LIMITED (SC371461)

KJ TAIT ENGINEERS LIMITED (SC371461) is an active UK company. incorporated on 20 January 2010. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities. KJ TAIT ENGINEERS LIMITED has been registered for 16 years. Current directors include BLACK, Alistair Picken, CURLEY, Mark Liam, HEFTI, Bryce and 6 others.

Company Number
SC371461
Status
active
Type
ltd
Incorporated
20 January 2010
Age
16 years
Address
15 Woodside Terrace, Glasgow, G3 7XH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
BLACK, Alistair Picken, CURLEY, Mark Liam, HEFTI, Bryce, LYTLE, Richard Samuel, MILLER, Paul Graham, MOORE, Stuart David, SENIOR, Robert John, TAIT, Malcolm Graeme, WATT, Neil Stuart
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KJ TAIT ENGINEERS LIMITED

KJ TAIT ENGINEERS LIMITED is an active company incorporated on 20 January 2010 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities. KJ TAIT ENGINEERS LIMITED was registered 16 years ago.(SIC: 71122)

Status

active

Active since 16 years ago

Company No

SC371461

LTD Company

Age

16 Years

Incorporated 20 January 2010

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 20 January 2026 (2 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027

Previous Company Names

EXCHANGELAW (459) LIMITED
From: 20 January 2010To: 23 February 2010
Contact
Address

15 Woodside Terrace Glasgow, G3 7XH,

Previous Addresses

Standard Buildings 4Th Floor 94 Hope Street Glasgow Lanarkshire G2 6PH
From: 20 January 2010To: 19 April 2010
Timeline

21 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Jan 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Funding Round
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Funding Round
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Oct 15
Director Joined
Nov 20
Capital Reduction
Sept 21
Director Left
Sept 21
Share Buyback
Sept 21
Funding Round
Dec 21
Director Joined
Dec 21
Director Joined
Apr 24
Director Joined
Apr 24
5
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

9 Active
5 Resigned

BLACK, Alistair Picken

Active
Woodside Terrace, GlasgowG3 7XH
Born March 1963
Director
Appointed 01 Apr 2010

CURLEY, Mark Liam

Active
Woodside Terrace, GlasgowG3 7XH
Born September 1961
Director
Appointed 01 Apr 2010

HEFTI, Bryce

Active
Woodside Terrace, GlasgowG3 7XH
Born April 1977
Director
Appointed 02 Apr 2010

LYTLE, Richard Samuel

Active
Woodside Terrace, GlasgowG3 7XH
Born March 1974
Director
Appointed 18 Nov 2021

MILLER, Paul Graham

Active
Woodside Terrace, GlasgowG3 7XH
Born December 1983
Director
Appointed 08 Apr 2024

MOORE, Stuart David

Active
Woodside Terrace, GlasgowG3 7XH
Born December 1976
Director
Appointed 08 Apr 2024

SENIOR, Robert John

Active
Woodside Terrace, GlasgowG3 7XH
Born July 1975
Director
Appointed 02 Apr 2010

TAIT, Malcolm Graeme

Active
Woodside Terrace, GlasgowG3 7XH
Born July 1966
Director
Appointed 01 Apr 2010

WATT, Neil Stuart

Active
Woodside Terrace, GlasgowG3 7XH
Born September 1984
Director
Appointed 31 Oct 2020

SHELF SECRETARY LIMITED

Resigned
94 Hope Street, GlasgowG2 6PH
Corporate secretary
Appointed 20 Jan 2010
Resigned 01 Apr 2010

BEVERIDGE, David Brannigan

Resigned
94 Hope Street, GlasgowG2 6PH
Born October 1974
Director
Appointed 20 Jan 2010
Resigned 01 Apr 2010

HALL, Neil

Resigned
Woodside Terrace, GlasgowG3 7XH
Born June 1961
Director
Appointed 01 Apr 2010
Resigned 16 Jul 2021

OSBORNE, Stephen

Resigned
Woodside Terrace, GlasgowG3 7XH
Born February 1967
Director
Appointed 01 Apr 2010
Resigned 07 Aug 2015

SHELF DIRECTOR LIMITED

Resigned
94 Hope Street, GlasgowG2 6PH
Corporate director
Appointed 20 Jan 2010
Resigned 01 Apr 2010

Persons with significant control

1

Woodside Terrace, GlasgowG3 7XH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Apr 2024
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
7 May 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 May 2024
PSC09Update to PSC Statements
Memorandum Articles
10 April 2024
MAMA
Resolution
10 April 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Capital Allotment Shares
6 December 2021
SH01Allotment of Shares
Resolution
6 December 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Capital Cancellation Shares
7 September 2021
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Capital Return Purchase Own Shares
7 September 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Capital Name Of Class Of Shares
10 November 2020
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
4 November 2020
MAMA
Resolution
4 November 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 November 2016
AAAnnual Accounts
Resolution
18 May 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 March 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
7 March 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Resolution
2 March 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
2 March 2016
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
4 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Change Account Reference Date Company Current Extended
10 November 2010
AA01Change of Accounting Reference Date
Legacy
23 July 2010
MG01sMG01s
Capital Variation Of Rights Attached To Shares
30 June 2010
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name
26 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Resolution
19 April 2010
RESOLUTIONSResolutions
Termination Secretary Company With Name
19 April 2010
TM02Termination of Secretary
Capital Allotment Shares
19 April 2010
SH01Allotment of Shares
Termination Director Company With Name
19 April 2010
TM01Termination of Director
Termination Director Company With Name
19 April 2010
TM01Termination of Director
Capital Allotment Shares
19 April 2010
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
19 April 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
23 February 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
23 February 2010
RESOLUTIONSResolutions
Incorporation Company
20 January 2010
NEWINCIncorporation