Background WavePink WaveYellow Wave

TAY DUNDEE INVESTMENTS LIMITED (SC570068)

TAY DUNDEE INVESTMENTS LIMITED (SC570068) is an active UK company. incorporated on 29 June 2017. 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. TAY DUNDEE INVESTMENTS LIMITED has been registered for 8 years. Current directors include ADAIR, Robert Fredrik Martin, CAROLAN, Michael.

Company Number
SC570068
Status
active
Type
ltd
Incorporated
29 June 2017
Age
8 years
Address
Chapelshade House, Dundee, DD1 1HN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ADAIR, Robert Fredrik Martin, CAROLAN, Michael
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAY DUNDEE INVESTMENTS LIMITED

TAY DUNDEE INVESTMENTS LIMITED is an active company incorporated on 29 June 2017 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. TAY DUNDEE INVESTMENTS LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

SC570068

LTD Company

Age

8 Years

Incorporated 29 June 2017

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 30 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

3 months left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

Chapelshade House 78-84 Bell Street Dundee, DD1 1HN,

Timeline

12 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Owner Exit
Sept 23
Funding Round
Jun 25
New Owner
Jun 25
Owner Exit
Jun 25
Share Issue
Jun 25
Loan Secured
Jul 25
Loan Secured
Aug 25
2
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

ADAIR, Robert Fredrik Martin

Active
Westfields, RichmondDL10 4SB
Born November 1956
Director
Appointed 29 Jun 2017

CAROLAN, Michael

Active
78-84 Bell Street, DundeeDD1 1RQ
Born February 1959
Director
Appointed 29 Jun 2017

Persons with significant control

4

2 Active
2 Ceased

Mr Michael Carolan

Active
78-84 Bell Street, DundeeDD1 1RQ
Born February 1959

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 30 May 2025
78-84 Bell Street, DundeeDD1 1HN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jun 2017
Ceased 30 May 2025

Mr Michael Carolan

Ceased
78-84 Bell Street, DundeeDD1 1HN
Born February 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jun 2017
Ceased 29 Jun 2017

Mr Robert Fredrik Martin Adair

Active
Westfields, RichmondDL10 4SB
Born November 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jun 2017
Fundings
Financials
Latest Activities

Filing History

41

Change To A Person With Significant Control
1 April 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
26 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
15 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 December 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2025
MR01Registration of a Charge
Change To A Person With Significant Control
9 July 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 July 2025
CH01Change of Director Details
Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Capital Alter Shares Subdivision
30 June 2025
SH02Allotment of Shares (prescribed particulars)
Resolution
30 June 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
26 June 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
13 June 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
26 September 2023
RP04CS01RP04CS01
Notification Of A Person With Significant Control
14 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 June 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2017
MR01Registration of a Charge
Incorporation Company
29 June 2017
NEWINCIncorporation