ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Tay Mills (Dundee) Limited

Tay Mills (Dundee) Limited is a liquidation company incorporated on 14 April 2008 with the registered office located in Altrincham, Greater Manchester. Tay Mills (Dundee) Limited was registered 17 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 5 months ago
Company No
06563753
Private limited company
Age
17 years
Incorporated 14 April 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 March 2024 (1 year 7 months ago)
Next confirmation dated 17 March 2025
Was due on 31 March 2025 (7 months ago)
Last change occurred 1 year 6 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 28 September 2024
Was due on 28 June 2025 (4 months ago)
Address
5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
Address changed on 16 Jul 2024 (1 year 3 months ago)
Previous address was , Suite S57 Cheadle Place, Stockport Road, Cheadle, SK8 2JX, England
Telephone
01614249671
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1952
Director • British • Lives in UK • Born in Apr 1962
Crosslane Property Group UK Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Crosslane Residential Developments Limited
James Metcalf and Michael Anthony James Sharples are mutual people.
Active
Buile (St Lawrence House) Limited
James Metcalf and Michael Anthony James Sharples are mutual people.
Active
Crosslane Student Developments (Lutton) Limited
James Metcalf and Michael Anthony James Sharples are mutual people.
Active
Broad Street Real Estate Group Limited
James Metcalf and Michael Anthony James Sharples are mutual people.
Active
Crosslane Student Developments (Friar's Road) Limited
James Metcalf and Michael Anthony James Sharples are mutual people.
Active
CSD (Kingsway) Limited
James Metcalf and Michael Anthony James Sharples are mutual people.
Active
CSD (Calton Road) Limited
James Metcalf and Michael Anthony James Sharples are mutual people.
Active
CSD (Harper Road) Limited
James Metcalf and Michael Anthony James Sharples are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
30 Sep 2023
For period 30 Sep30 Sep 2023
Traded for 12 months
Cash in Bank
£31.51K
Increased by £31.44K (+46241%)
Turnover
Unreported
Same as previous period
Employees
7
Decreased by 3 (-30%)
Total Assets
£491.65K
Increased by £23.01K (+5%)
Total Liabilities
-£1.36M
Decreased by £215.31K (-14%)
Net Assets
-£869.04K
Increased by £238.32K (-22%)
Debt Ratio (%)
277%
Decreased by 59.53% (-18%)
Latest Activity
Registered Address Changed
1 Year 3 Months Ago on 16 Jul 2024
Voluntary Liquidator Appointed
1 Year 5 Months Ago on 5 Jun 2024
James Metcalf Resigned
1 Year 5 Months Ago on 28 May 2024
Michael Anthony James Sharples Resigned
1 Year 5 Months Ago on 28 May 2024
Full Accounts Submitted
1 Year 6 Months Ago on 26 Apr 2024
Confirmation Submitted
1 Year 6 Months Ago on 16 Apr 2024
Full Accounts Submitted
1 Year 6 Months Ago on 12 Apr 2024
Full Accounts Submitted
1 Year 7 Months Ago on 5 Apr 2024
Charge Satisfied
1 Year 11 Months Ago on 5 Dec 2023
Crosslane Property Group Uk Limited (PSC) Details Changed
2 Years 2 Months Ago on 9 Aug 2023
Get Credit Report
Discover Tay Mills (Dundee) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 27 May 2025
Submitted on 2 Jul 2025
Termination of appointment of James Metcalf as a director on 28 May 2024
Submitted on 27 Mar 2025
Termination of appointment of Michael Anthony James Sharples as a director on 28 May 2024
Submitted on 27 Mar 2025
Registered office address changed from , Suite S57 Cheadle Place, Stockport Road, Cheadle, SK8 2JX, England to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 16 July 2024
Submitted on 16 Jul 2024
Statement of affairs
Submitted on 5 Jun 2024
Appointment of a voluntary liquidator
Submitted on 5 Jun 2024
Resolutions
Submitted on 5 Jun 2024
Total exemption full accounts made up to 30 September 2023
Submitted on 26 Apr 2024
Certificate of change of name
Submitted on 22 Apr 2024
Confirmation statement made on 17 March 2024 with updates
Submitted on 16 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year