Tay Letting Limited GLASGOW


Founded in 2009, Tay Letting, classified under reg no. SC363881 is an active company. Currently registered at 6th Floor Gordon Chambers G1 3NQ, Glasgow the company has been in the business for 15 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

The company has 3 directors, namely David A., Stuart P. and Ian S.. Of them, David A., Stuart P., Ian S. have been with the company the longest, being appointed on 29 February 2024. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tay Letting Limited Address / Contact

Office Address 6th Floor Gordon Chambers
Office Address2 90 Mitchell Street
Town Glasgow
Post code G1 3NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC363881
Date of Incorporation Wed, 12th Aug 2009
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

David A.

Position: Director

Appointed: 29 February 2024

Stuart P.

Position: Director

Appointed: 29 February 2024

Ian S.

Position: Director

Appointed: 29 February 2024

Lorna T.

Position: Director

Appointed: 19 July 2017

Resigned: 29 February 2024

Elspeth B.

Position: Director

Appointed: 17 July 2017

Resigned: 29 February 2024

Duncan W.

Position: Director

Appointed: 01 April 2014

Resigned: 17 October 2017

Brian Reid Ltd.

Position: Secretary

Appointed: 12 August 2009

Resigned: 12 August 2009

Dyann B.

Position: Secretary

Appointed: 12 August 2009

Resigned: 23 November 2023

Stephen M.

Position: Director

Appointed: 12 August 2009

Resigned: 12 August 2009

Marcus T.

Position: Director

Appointed: 12 August 2009

Resigned: 29 February 2024

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we identified, there is D J Alexander Lettings Limited from Edinburgh, Scotland. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Marcus T. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

D J Alexander Lettings Limited

1 Wemyss Place, Edinburgh, EH3 6DH, Scotland

Legal authority Scotland
Legal form Private Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc429588
Notified on 29 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Marcus T.

Notified on 12 August 2016
Ceased on 29 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth116 591239 185      
Balance Sheet
Cash Bank On Hand 306 352483 800202 058475 570723 244591 849770 943
Current Assets151 046309 264530 400596 564851 7721 089 3611 449 8211 810 739
Debtors 2 91246 600394 506378 202366 117857 9721 039 796
Net Assets Liabilities  282 471234 531207 869291 243408 495788 478
Other Debtors 2 91246 600382 142373 444357 938802 2791 012 947
Property Plant Equipment 1 91112 15214 98518 42262 83493 37474 602
Net Assets Liabilities Including Pension Asset Liability116 591239 185      
Reserves/Capital
Shareholder Funds116 591239 185      
Other
Nominal Value Own Shares Sold  1 0001 000    
Accumulated Amortisation Impairment Intangible Assets 6 00012 00016 00020 000  17 307
Accumulated Depreciation Impairment Property Plant Equipment 24 80228 11631 86235 11241 35766 43188 543
Average Number Employees During Period 9101418202229
Creditors 85 990268 0811 464664 325150 000108 21472 341
Finance Lease Liabilities Present Value Total   1 4641 464 13 2147 341
Fixed Assets23 25415 91120 15218 98518 42262 83493 374143 833
Increase From Amortisation Charge For Year Intangible Assets  6 0004 0004 000  17 307
Increase From Depreciation Charge For Year Property Plant Equipment  3 3143 7463 2506 24525 07422 112
Intangible Assets 14 0008 0004 000   69 231
Intangible Assets Gross Cost 20 00020 00020 00020 000  86 538
Net Current Assets Liabilities93 337223 274262 319217 010189 447378 409441 076735 637
Nominal Value Shares Issued Specific Share Issue  1     
Number Shares Issued Fully Paid  2 0002 0002 0002 0002 0002 000
Number Shares Issued Specific Share Issue  2 000     
Other Creditors 10 179191 475310 560583 960550 057856 840807 238
Other Taxation Social Security Payable 71 28063 71952 13163 13886 393103 499197 700
Par Value Share  111111
Property Plant Equipment Gross Cost 26 71340 26846 84753 534104 191159 805163 145
Total Additions Including From Business Combinations Property Plant Equipment  13 5556 5796 68750 65755 6143 340
Total Assets Less Current Liabilities116 591239 185282 471235 995207 869441 243534 450879 470
Trade Creditors Trade Payables 4 53112 8878 07715 76374 50212 53334 291
Trade Debtors Trade Receivables  46 60012 3642 7588 17955 69326 849
Bank Borrowings Overdrafts     150 000125 00065 000
Disposals Decrease In Amortisation Impairment Intangible Assets     20 000  
Disposals Intangible Assets     20 000  
Provisions For Liabilities Balance Sheet Subtotal      17 74118 651
Total Additions Including From Business Combinations Intangible Assets       86 538
Creditors Due Within One Year57 70985 990      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
New registered office address 1 Wemyss Place Edinburgh EH3 6DH. Change occurred on March 8, 2024. Company's previous address: 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland.
filed on: 8th, March 2024
Free Download (1 page)

Company search

Advertisements