Background WavePink WaveYellow Wave

TAY HOTEL (DUNDEE) LLP (SO303564)

TAY HOTEL (DUNDEE) LLP (SO303564) is an active UK company. incorporated on 21 September 2011. with registered office in Dundee. TAY HOTEL (DUNDEE) LLP has been registered for 14 years.

Company Number
SO303564
Status
active
Type
llp
Incorporated
21 September 2011
Age
14 years
Address
Chapelshade House, Dundee, DD1 1HN

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAY HOTEL (DUNDEE) LLP

TAY HOTEL (DUNDEE) LLP is an active company incorporated on 21 September 2011 with the registered office located in Dundee. TAY HOTEL (DUNDEE) LLP was registered 14 years ago.

Status

active

Active since 14 years ago

Company No

SO303564

LLP Company

Age

14 Years

Incorporated 21 September 2011

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 6 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

6 months left

Last Filed

Made up to 21 September 2025 (6 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026
Contact
Address

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

Timeline

No significant events found

Capital Table
People

Officers

6

4 Active
2 Resigned

ADAIR, Robert Fredrik Martin

Active
78-84 Bell Street, DundeeDD1 1HN
Born November 1956
Llp designated member
Appointed 19 Jan 2012

CAROLAN, Michael

Active
78-84 Bell Street, DundeeDD1 1HN
Born February 1959
Llp designated member
Appointed 21 Sept 2011

M.E.C. HOLDINGS (SCOTLAND) LIMITED

Active
78-84 Bell Street, DundeeDD1 1HN
Corporate llp member
Appointed 09 Apr 2014

PEN HILL DUNDEE LIMITED

Active
DundeeDD1 1HN
Corporate llp member
Appointed 01 Dec 2021

CAROLAN, Elaine Frances

Resigned
78-84 Bell Street, DundeeDD1 1HN
Born April 1959
Llp designated member
Appointed 21 Sept 2011
Resigned 18 Jan 2012

M.E.C. SERVICES (INTERNATIONAL) LIMITED

Resigned
Bell Street, DundeeDD1 1HN
Corporate llp member
Appointed 19 Jan 2012
Resigned 09 Apr 2014

Persons with significant control

2

Mr Michael Carolan

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

Nature of Control

Right to share surplus assets 50 to 75 percent limited liability partnership
Notified 06 Apr 2016

Mr Robert Fredrik Martin Adair

Active
78-84 Bell Street, DundeeDD1 1HN
Born November 1956

Nature of Control

Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Change Person Member Limited Liability Partnership With Name Change Date
21 January 2026
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
21 January 2026
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
15 December 2025
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
15 December 2025
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
6 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2025
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
9 July 2025
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
9 July 2025
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
13 May 2025
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
4 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
5 September 2023
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
7 August 2023
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
7 August 2023
LLPSC04LLPSC04
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
LLCS01LLCS01
Mortgage Satisfy Charge Full Limited Liability Partnership
10 March 2022
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
10 March 2022
LLMR04LLMR04
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
6 January 2022
LLMR01LLMR01
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
24 December 2021
LLMR01LLMR01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
9 December 2021
LLAP02LLAP02
Change To A Person With Significant Control Limited Liability Partnership
2 October 2021
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
2 October 2021
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
2 October 2021
LLCH01LLCH01
Confirmation Statement With No Updates
1 October 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
16 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2017
LLCS01LLCS01
Mortgage Satisfy Charge Full Limited Liability Partnership
18 August 2017
LLMR04LLMR04
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
10 August 2017
LLMR01LLMR01
Mortgage Satisfy Charge Full Limited Liability Partnership
8 August 2017
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
8 August 2017
LLMR04LLMR04
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
3 August 2017
LLMR01LLMR01
Accounts With Accounts Type Total Exemption Small
12 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
14 April 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
25 September 2015
LLAR01LLAR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
18 June 2015
LLMR01LLMR01
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
24 September 2014
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name
18 April 2014
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership
18 April 2014
LLAP02LLAP02
Accounts With Accounts Type Total Exemption Small
10 January 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full Limited Liability Partnership
12 October 2013
LLMR04LLMR04
Annual Return Limited Liability Partnership With Made Up Date
4 October 2013
LLAR01LLAR01
Accounts With Accounts Type Small
4 February 2013
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
5 November 2012
LLAA01LLAA01
Legacy
17 October 2012
LLMG01sLLMG01s
Annual Return Limited Liability Partnership With Made Up Date
5 October 2012
LLAR01LLAR01
Legacy
23 May 2012
LLMG01sLLMG01s
Legacy
22 May 2012
LLMG01sLLMG01s
Appoint Person Member Limited Liability Partnership
28 January 2012
LLAP01LLAP01
Appoint Corporate Member Limited Liability Partnership
25 January 2012
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name
25 January 2012
LLTM01LLTM01
Incorporation Limited Liability Partnership
21 September 2011
LLIN01LLIN01