Taynuilt Consulting Limited PERTH


Taynuilt Consulting started in year 2012 as Private Limited Company with registration number SC419864. The Taynuilt Consulting company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Perth at 5 Whitefriars Crescent. Postal code: PH2 0PA.

The firm has 4 directors, namely Catherine M., David H. and Fiona M. and others. Of them, Fiona M., Fiona S. have been with the company the longest, being appointed on 1 April 2013 and Catherine M. has been with the company for the least time - from 4 October 2016. As of 30 April 2024, there were 8 ex directors - Martin F., Moira N. and others listed below. There were no ex secretaries.

Taynuilt Consulting Limited Address / Contact

Office Address 5 Whitefriars Crescent
Town Perth
Post code PH2 0PA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC419864
Date of Incorporation Mon, 19th Mar 2012
Industry Other human health activities
End of financial Year 31st March
Company age 12 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Catherine M.

Position: Director

Appointed: 04 October 2016

David H.

Position: Director

Appointed: 01 August 2016

Fiona M.

Position: Director

Appointed: 01 April 2013

Fiona S.

Position: Director

Appointed: 01 April 2013

Martin F.

Position: Director

Appointed: 01 April 2013

Resigned: 30 June 2016

Moira N.

Position: Director

Appointed: 01 April 2013

Resigned: 30 June 2015

John L.

Position: Director

Appointed: 19 March 2012

Resigned: 27 August 2015

Andrew D.

Position: Director

Appointed: 19 March 2012

Resigned: 01 May 2013

Donna B.

Position: Director

Appointed: 19 March 2012

Resigned: 01 May 2013

Allison D.

Position: Director

Appointed: 19 March 2012

Resigned: 31 March 2014

Neil B.

Position: Director

Appointed: 19 March 2012

Resigned: 27 August 2015

Cheryl L.

Position: Director

Appointed: 19 March 2012

Resigned: 01 May 2013

People with significant control

The list of persons with significant control who own or control the company consists of 6 names. As BizStats found, there is Fiona M. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Catherine M. This PSC has significiant influence or control over the company,. Then there is David H., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Fiona M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Catherine M.

Notified on 4 October 2016
Nature of control: significiant influence or control

David H.

Notified on 1 August 2016
Nature of control: significiant influence or control

Miriam H.

Notified on 7 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Philip S.

Notified on 7 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Fiona S.

Notified on 6 April 2016
Ceased on 15 November 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth64 78829 12833 19534 382       
Balance Sheet
Cash Bank On Hand   44 54824 35149 12049 52948 18561 29829 37832 329
Current Assets85 44445 23554 46252 592 50 96351 36949 58563 27230 87334 649
Debtors56 77821 20211 8771 7555 2371 8431 8401 4001 9741 4952 320
Other Debtors     205215220225227207
Cash Bank In Hand28 66624 03342 58552 592       
Reserves/Capital
Called Up Share Capital9991 0001 0001 000       
Profit Loss Account Reserve63 78928 12832 19533 382       
Shareholder Funds64 78829 12833 19534 382       
Other
Average Number Employees During Period      44444
Corporation Tax Payable     4 0104 0424 6906 7384 3715 025
Creditors   16 95310 50332 87033 13628 58733 45011 21812 172
Dividends Paid On Shares      17 09317 23019 90028 80018 600
Dividends Paid On Shares Interim      17 09317 23019 90028 80018 600
Net Current Assets Liabilities64 78829 12833 19534 382 18 09318 23320 99829 82219 65522 477
Other Creditors   1 8001 44024 91729 05023 89726 5676 8477 147
Trade Creditors Trade Payables   8 0654 5413 94344 145  
Trade Debtors Trade Receivables   1 7555 2371 6381 6251 1801 7491 2682 113
Employees Total     44    
Creditors Due Within One Year20 65616 10721 26718 210       
Number Shares Allotted9991 0001 0001 000       
Other Taxation Social Security Payable   7 0884 5224 010     
Par Value Share1111       
Share Capital Allotted Called Up Paid9991 0001 0001 000       
Total Assets Less Current Liabilities64 78829 12833 19534 382       
Total Liabilities   46 30329 58850 963     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 20th, July 2023
Free Download (7 pages)

Company search