TAY BLUE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTAY BLUE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC007842
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TAY BLUE LIMITED?

    • (2222) /

    Where is TAY BLUE LIMITED located?

    Registered Office Address
    Kemback Street
    DD4 6ET Dundee
    Angus
    Undeliverable Registered Office AddressNo

    What were the previous names of TAY BLUE LIMITED?

    Previous Company Names
    Company NameFromUntil
    TEICH PACKAGING FILMS LIMITEDApr 21, 1998Apr 21, 1998
    BONAR TEICH PACKAGING FILMS LIMITEDAug 24, 1990Aug 24, 1990
    BONAR PACKAGING FILMS LIMITEDApr 04, 1911Apr 04, 1911

    What are the latest accounts for TAY BLUE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2011

    What are the latest filings for TAY BLUE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Accounts for a dormant company made up to Jul 31, 2011

    4 pagesAA

    Annual return made up to Apr 15, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 11, 2011

    Statement of capital on May 11, 2011

    • Capital: GBP 2,114,000
    SH01

    Director's details changed for Mrs Elizabeth Ann Hartley on Jan 14, 2011

    2 pagesCH01

    Accounts for a small company made up to Jul 31, 2010

    6 pagesAA

    Annual return made up to Apr 15, 2010 with full list of shareholders

    4 pagesAR01

    Accounts for a small company made up to Jul 31, 2009

    6 pagesAA

    Termination of appointment of Ian Hartley as a director

    1 pagesTM01

    Appointment of Mrs Elizabeth Ann Hartley as a director

    2 pagesAP01

    Appointment of Mrs Elizabeth Ann Hartley as a secretary

    1 pagesAP03

    Termination of appointment of Ian Hartley as a secretary

    1 pagesTM02

    legacy

    1 pages288c

    legacy

    3 pages363a

    Total exemption small company accounts made up to Jul 31, 2008

    4 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages225

    Memorandum and Articles of Association

    4 pagesMA

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Certificate of change of name

    Company name changed teich packaging films LIMITED\certificate issued on 11/06/08
    2 pagesCERTNM

    legacy

    1 pages287

    Who are the officers of TAY BLUE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARTLEY, Elizabeth Ann
    Kemback Street
    DD4 6ET Dundee
    Angus
    Secretary
    Kemback Street
    DD4 6ET Dundee
    Angus
    148739480001
    HARTLEY, Elizabeth Ann
    Kemback Street
    DD4 6ET Dundee
    Angus
    Director
    Kemback Street
    DD4 6ET Dundee
    Angus
    EnglandBritishDirector148529050003
    WRIGLEY, Thomas Christopher
    Park Road
    Duffield
    DE56 4GL Belper
    7
    Derby
    Director
    Park Road
    Duffield
    DE56 4GL Belper
    7
    Derby
    EnglandBritishManaging Director128163720001
    BISSETT, Ian
    21 Hill Street
    Monifieth
    DD5 4DE Dundee
    Angus
    Secretary
    21 Hill Street
    Monifieth
    DD5 4DE Dundee
    Angus
    British1411230001
    BULLOCK, John Lawrence
    The Glebe House Vicarage Lane
    Compton Bishop
    BS26 2HL Axbridge
    Somerset
    Secretary
    The Glebe House Vicarage Lane
    Compton Bishop
    BS26 2HL Axbridge
    Somerset
    BritishCompany Director10768850002
    DRUMMOND, Scott Craig
    15 St Clair Terrace
    EH10 5NW Edinburgh
    Uk
    Secretary
    15 St Clair Terrace
    EH10 5NW Edinburgh
    Uk
    British52160640001
    HARTLEY, Ian
    Badgerwood
    Dechmont
    EH52 6NZ Broxburn
    12
    West Lothian
    United Kingdom
    Secretary
    Badgerwood
    Dechmont
    EH52 6NZ Broxburn
    12
    West Lothian
    United Kingdom
    BritishDirector36694500004
    LAST, Peter
    Cluny Lodge Heather Lane
    Packington
    LE65 1WF Leicester
    Leicestershire
    Secretary
    Cluny Lodge Heather Lane
    Packington
    LE65 1WF Leicester
    Leicestershire
    British170229250001
    MOORE, John Roger
    12 Springdale Court
    Mickleover
    DE3 9SW Derby
    Secretary
    12 Springdale Court
    Mickleover
    DE3 9SW Derby
    BritishFinancial Director1283100002
    BELL, David Mckeown
    The Bryans 89 Dundee Road
    Broughty Ferry
    DD5 1LZ Dundee
    Angus
    Director
    The Bryans 89 Dundee Road
    Broughty Ferry
    DD5 1LZ Dundee
    Angus
    BritishWorks Director37483520001
    BRICKNAL, George Malloch
    16 Kingsway
    DD4 7DE Dundee
    Director
    16 Kingsway
    DD4 7DE Dundee
    BritishOperations Director37639260001
    DALLISON, John Henry
    2 Highfield Road
    Little Eaton
    DE21 5AG Derby
    Derbyshire
    Director
    2 Highfield Road
    Little Eaton
    DE21 5AG Derby
    Derbyshire
    United KingdomBritishCompany Director80602490001
    DENTON, Brian Kenneth
    8 Alderslade Close
    Aston On Trent
    DE72 2AY Derby
    Derbyshire
    Director
    8 Alderslade Close
    Aston On Trent
    DE72 2AY Derby
    Derbyshire
    EnglandBritishManaging Director27138670001
    FINDLAY, Thomas
    Kinloch 5 Church Road North
    Portishead
    BS20 6PS Bristol
    Director
    Kinloch 5 Church Road North
    Portishead
    BS20 6PS Bristol
    BritishCompany Director98313140001
    FINDLAY, Thomas
    Kinloch 5 Church Road North
    Portishead
    BS20 6PS Bristol
    Director
    Kinloch 5 Church Road North
    Portishead
    BS20 6PS Bristol
    BritishCompany Director98313140001
    GARDNER, John Leonard
    7 Beech Drive
    Etwall
    DE65 6JR Derby
    Director
    7 Beech Drive
    Etwall
    DE65 6JR Derby
    BritishTechnical Director38925840001
    HARTLEY, Ian
    Badgerwood
    Dechmont
    EH52 6NZ Broxburn
    12
    West Lothian
    United Kingdom
    Director
    Badgerwood
    Dechmont
    EH52 6NZ Broxburn
    12
    West Lothian
    United Kingdom
    ScotlandBritishDirector36694500004
    HODGE, Melvyn Harries
    121 Maple Drive
    Chellaston
    DE73 1RX Derby
    Derbyshire
    Director
    121 Maple Drive
    Chellaston
    DE73 1RX Derby
    Derbyshire
    BritishUk Sales Director37639300001
    LAST, Peter
    Cluny Lodge Heather Lane
    Packington
    LE65 1WF Leicester
    Leicestershire
    Director
    Cluny Lodge Heather Lane
    Packington
    LE65 1WF Leicester
    Leicestershire
    United KingdomBritishCommercial Director170229250001
    LENG, James William
    Caledonian Crescent
    Gleneagles
    PH3 1NG Auchterarder
    Glenuyll
    Perthshire
    Director
    Caledonian Crescent
    Gleneagles
    PH3 1NG Auchterarder
    Glenuyll
    Perthshire
    BritishChief Executive Packaging & Plastics Division134713800001
    LETMAN, George Edward
    11 Saint Mellion Close
    Mickleover
    DE3 5YL Derby
    Derbyshire
    Director
    11 Saint Mellion Close
    Mickleover
    DE3 5YL Derby
    Derbyshire
    BritishManaging Director70052610001
    MANNERTORP, Olle
    16n655 Merriweather Ln
    West Dundee
    Illinois
    60118
    Usa
    Director
    16n655 Merriweather Ln
    West Dundee
    Illinois
    60118
    Usa
    SwedishCompany Director58991110001
    MCCALLUM, Kenneth
    7 Barratt Crescent
    Beeston
    NG9 6AH Nottingham
    Nottinghamshire
    Director
    7 Barratt Crescent
    Beeston
    NG9 6AH Nottingham
    Nottinghamshire
    BritishMarket Development Director493980001
    MOENSTED, Svend Aage
    Rolighedsvej 19
    Birkeroed
    Dk-3460
    Denmark
    Director
    Rolighedsvej 19
    Birkeroed
    Dk-3460
    Denmark
    DanishCfo97046970001
    MOORE, John Roger
    12 Springdale Court
    Mickleover
    DE3 9SW Derby
    Director
    12 Springdale Court
    Mickleover
    DE3 9SW Derby
    EnglandBritishFinancial Director1283100002
    MUNDIE, Douglas Stewart
    14 Hepburn Gardens
    KY16 9DD St Andrews
    Fife
    Director
    14 Hepburn Gardens
    KY16 9DD St Andrews
    Fife
    United KingdomBritishManaging Director494000001
    RIMMER, John Stephen
    91 Gorsty Lane
    HR1 1UN Hereford
    Director
    91 Gorsty Lane
    HR1 1UN Hereford
    BritishManaging Director43822990001
    ROSSEL, Christian
    5 Lavender Row
    Darley Abbey
    DE22 1DF Derby
    Director
    5 Lavender Row
    Darley Abbey
    DE22 1DF Derby
    BritishMarketing And Export Sales Dir62065570001
    WINTHER, Torben
    H0jskolevej 20
    Dk-7100 Vejle
    Denmark
    Director
    H0jskolevej 20
    Dk-7100 Vejle
    Denmark
    DanishFinance Director86714840001
    WRIGHT, David Neilson
    Westview House
    Dilwyn
    HR4 8HZ Hereford
    Herefordshire
    Director
    Westview House
    Dilwyn
    HR4 8HZ Hereford
    Herefordshire
    BritishVice Chairman493970001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0