Tay Euro Fund Limited GLASGOW


Tay Euro Fund Limited was officially closed on 2022-03-22. Tay Euro Fund was a private limited company that was located at Atrium Court, 50 Waterloo Street, Glasgow, G2 6HQ. This company (formally started on 1990-12-05) was run by 2 directors and 1 secretary.
Director Alan M. who was appointed on 12 June 2020.
Director Douglas C. who was appointed on 19 September 2014.
Moving on to the secretaries, we can name: Stuart C. appointed on 20 April 2012.

The company was officially categorised as "other credit granting n.e.c." (64929). The most recent confirmation statement was filed on 2021-11-25 and last time the statutory accounts were filed was on 31 March 2021. 2015-12-05 was the date of the latest annual return.

Tay Euro Fund Limited Address / Contact

Office Address Atrium Court
Office Address2 50 Waterloo Street
Town Glasgow
Post code G2 6HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC128863
Date of Incorporation Wed, 5th Dec 1990
Date of Dissolution Tue, 22nd Mar 2022
Industry Other credit granting n.e.c.
End of financial Year 31st March
Company age 32 years old
Account next due date Sat, 31st Dec 2022
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Fri, 9th Dec 2022
Last confirmation statement dated Thu, 25th Nov 2021

Company staff

Alan M.

Position: Director

Appointed: 12 June 2020

Douglas C.

Position: Director

Appointed: 19 September 2014

Stuart C.

Position: Secretary

Appointed: 20 April 2012

Iain S.

Position: Director

Appointed: 19 September 2014

Resigned: 12 June 2020

Hugh G.

Position: Secretary

Appointed: 27 June 2008

Resigned: 20 April 2012

Charles S.

Position: Director

Appointed: 16 June 2008

Resigned: 19 September 2014

Alan M.

Position: Secretary

Appointed: 05 July 2006

Resigned: 27 June 2008

Jill F.

Position: Director

Appointed: 18 October 2005

Resigned: 19 September 2014

Thorntons Law Llp

Position: Corporate Secretary

Appointed: 01 December 2003

Resigned: 05 July 2006

Alan M.

Position: Director

Appointed: 29 July 2003

Resigned: 27 June 2008

Clive P.

Position: Director

Appointed: 22 May 2002

Resigned: 18 October 2005

Ian M.

Position: Director

Appointed: 02 September 1999

Resigned: 29 July 2003

Graham M.

Position: Director

Appointed: 10 March 1994

Resigned: 22 May 2002

Charles F.

Position: Director

Appointed: 09 September 1993

Resigned: 10 March 1994

Charlotte L.

Position: Director

Appointed: 09 September 1993

Resigned: 02 September 1999

Carole B.

Position: Director

Appointed: 09 September 1993

Resigned: 29 March 1995

Thorntons Ws

Position: Corporate Secretary

Appointed: 05 December 1990

Resigned: 30 November 2004

Douglas B.

Position: Nominee Director

Appointed: 05 December 1990

Resigned: 04 December 1990

Charlotte L.

Position: Director

Appointed: 04 December 1990

Resigned: 11 November 1992

Hugh A.

Position: Director

Appointed: 04 December 1990

Resigned: 09 September 1993

Joseph B.

Position: Director

Appointed: 04 December 1990

Resigned: 09 September 1993

Colin C.

Position: Director

Appointed: 04 December 1990

Resigned: 31 December 1992

James G.

Position: Director

Appointed: 04 December 1990

Resigned: 09 September 1993

Michael S.

Position: Director

Appointed: 04 December 1990

Resigned: 31 December 1992

Graham T.

Position: Director

Appointed: 04 December 1990

Resigned: 31 December 1992

James W.

Position: Director

Appointed: 04 December 1990

Resigned: 09 September 1993

George H.

Position: Director

Appointed: 04 December 1990

Resigned: 09 September 1993

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Dissolution Gazette Incorporation Miscellaneous Officers Resolution
Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 11th, October 2021
Free Download (6 pages)

Company search

Advertisements