TAYMARA - NEWPORT-ON-TAY
Company Profile | Company Filings |
Overview
TAYMARA is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from NEWPORT-ON-TAY and has the status: Active.
TAYMARA was incorporated 16 years ago on 29/11/2007 and has the registered number: SC334650. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
TAYMARA was incorporated 16 years ago on 29/11/2007 and has the registered number: SC334650. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
TAYMARA - NEWPORT-ON-TAY
This company is listed in the following categories:
50100 - Sea and coastal passenger water transport
50100 - Sea and coastal passenger water transport
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
BRAEMORE
NEWPORT-ON-TAY
FIFE
DD6 8AR
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/11/2023 | 13/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOSEPH ANTHONY LEE | Mar 1948 | British | Director | 2016-01-28 | CURRENT |
MR JOHN MARLEY | Jan 1951 | British | Director | 2021-12-08 | CURRENT |
MR DAVID DONALD CORBETT MORRISON | Jan 1944 | Scottish | Director | 2019-05-27 | CURRENT |
MR ROBERT WILSON RICHMOND | Feb 1949 | British | Director | 2016-01-28 | CURRENT |
MR JOSEPH ANTHONY LEE | Secretary | 2021-12-08 | CURRENT | ||
MS SHARON LYNN CUNNINGHAM | Nov 1962 | British | Director | 2022-07-30 | CURRENT |
MR ROBERT WILSON RICHMOND | Feb 1949 | British | Director | 2007-11-29 UNTIL 2009-06-23 | RESIGNED |
MR DAVID KETT | Secretary | 2015-10-19 UNTIL 2021-12-08 | RESIGNED | ||
MR ROBERT WILSON RICHMOND | Feb 1949 | British | Director | 2010-11-25 UNTIL 2018-09-13 | RESIGNED |
CHRISTOPHER DUNCAN WHITE | Jul 1945 | British | Director | 2007-11-29 UNTIL 2011-07-13 | RESIGNED |
MR DAVID PATERSON | Dec 1952 | British | Director | 2012-01-13 UNTIL 2018-08-31 | RESIGNED |
MR DEREK TAYLOR | Dec 1963 | British | Director | 2020-11-11 UNTIL 2022-11-17 | RESIGNED |
MR ROBERT WILSON RICHMOND | Feb 1949 | British | Secretary | 2007-11-29 UNTIL 2009-06-23 | RESIGNED |
MR DAVID KETT | Jun 1950 | United Kingdom | Director | 2007-11-29 UNTIL 2012-01-13 | RESIGNED |
MR ROBERT WILSON RICHMOND | Secretary | 2011-02-13 UNTIL 2015-10-19 | RESIGNED | ||
STEPHEN MABBOTT LTD. | Corporate Nominee Director | 2007-11-29 UNTIL 2007-11-29 | RESIGNED | ||
BRIAN REID LTD. | Corporate Nominee Director | 2007-11-29 UNTIL 2007-11-29 | RESIGNED | ||
MR SAM MCKILLOP | Sep 1957 | British | Director | 2019-05-27 UNTIL 2019-08-01 | RESIGNED |
MR PETER MUNGALL | Sep 1946 | British | Director | 2016-01-28 UNTIL 2017-11-28 | RESIGNED |
MS ELISABETH MCKAY | Apr 1948 | British | Director | 2016-01-28 UNTIL 2019-05-27 | RESIGNED |
MR IAN MCINTOSH | Nov 1963 | British | Director | 2012-01-13 UNTIL 2012-10-31 | RESIGNED |
MR DEREK LEES | Dec 1948 | British | Director | 2019-05-27 UNTIL 2020-09-04 | RESIGNED |
MR JEFFREY GLASS | Mar 1955 | British | Director | 2016-01-28 UNTIL 2018-08-31 | RESIGNED |
MR DAVID KETT | Jun 1950 | British | Director | 2020-09-04 UNTIL 2021-12-08 | RESIGNED |
MR NORMAN CHALMERS | Sep 1958 | British | Director | 2012-01-13 UNTIL 2013-05-01 | RESIGNED |
MR NORMAN CHALMERS | Sep 1958 | British | Director | 2018-08-31 UNTIL 2019-05-27 | RESIGNED |
MR KENNETH BUSHE | Jan 1954 | British | Director | 2012-01-13 UNTIL 2016-01-25 | RESIGNED |
ROBERT WILLIAM BURNS | Jun 1947 | British | Director | 2018-08-31 UNTIL 2019-08-12 | RESIGNED |
BRIAN REID LTD. | Corporate Nominee Secretary | 2007-11-29 UNTIL 2007-11-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Robert Wilson Richmond | 2016-04-07 | 2/1949 | Newport-On-Tay Fife | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - TAYMARA | 2022-12-31 | 31-03-2022 | £237,895 equity |
Micro-entity Accounts - TAYMARA | 2021-12-23 | 31-03-2021 | £265,702 equity |
Micro-entity Accounts - TAYMARA | 2021-02-05 | 31-03-2020 | £200,066 equity |
Micro-entity Accounts - TAYMARA | 2019-12-24 | 31-03-2019 | £166,950 equity |
Micro-entity Accounts - TAYMARA | 2018-12-21 | 31-03-2018 | £166,149 equity |
Micro-entity Accounts - TAYMARA | 2018-01-02 | 31-03-2017 | £159,675 equity |
Abbreviated Company Accounts - TAYMARA | 2016-12-31 | 31-03-2016 | £36,082 Cash £171,483 equity |
Abbreviated Company Accounts - TAYMARA | 2015-11-27 | 31-03-2015 | £32,322 Cash £90,373 equity |
Abbreviated Company Accounts - TAYMARA | 2014-12-12 | 31-03-2014 | £12,825 Cash £66,471 equity |