ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Tay Valley Properties (Perth) Limited

Tay Valley Properties (Perth) Limited is an active company incorporated on 6 April 1970 with the registered office located in Inverkeithing, Fife. Tay Valley Properties (Perth) Limited was registered 55 years ago.
Status
Active
Active since incorporation
Company No
SC047414
Private limited company
Scottish Company
Age
55 years
Incorporated 6 April 1970
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 June 2025 (3 months ago)
Next confirmation dated 8 June 2026
Due by 22 June 2026 (9 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Lodge House 17 Ferry Road
North Queensferry
Inverkeithing
KY11 1HW
Scotland
Address changed on 8 Jun 2025 (3 months ago)
Previous address was Bordeaux House 31 Kinnoull Street Perth Perthshire PH1 5EN
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
8
Controllers (PSC)
3
Director • PSC • Designer • British • Lives in England • Born in Sep 1952
Director • PSC • British • Born in Mar 1947 • Lives in UK
Director • British • Lives in UK • Born in Oct 1948
Secretary • British
Miss Iris Pamela Dunbar
PSC • British • Lives in UK • Born in Oct 1948
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Interior Design School Limited
Iris Pamela Dunbar is a mutual person.
Active
Fingask Farms
ABL (Secretaries) Limited is a mutual person.
Active
Taymount Timeshare Nominees Limited
ABL (Secretaries) Limited is a mutual person.
Active
Balbeuchley Limited
ABL (Secretaries) Limited is a mutual person.
Active
Danish Forestry Company Limited
ABL (Secretaries) Limited is a mutual person.
Active
Denki Limited
ABL (Secretaries) Limited is a mutual person.
Active
Lochlane Nominees Limited
ABL (Secretaries) Limited is a mutual person.
Active
Seal Forestry Limited
ABL (Secretaries) Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
£25.14K
Increased by £9.04K (+56%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£205.49K
Increased by £8.89K (+5%)
Total Liabilities
-£16.38K
Decreased by £113 (-1%)
Net Assets
£189.11K
Increased by £9K (+5%)
Debt Ratio (%)
8%
Decreased by 0.42% (-5%)
Latest Activity
Confirmation Submitted
3 Months Ago on 8 Jun 2025
Registered Address Changed
3 Months Ago on 8 Jun 2025
Confirmation Submitted
5 Months Ago on 31 Mar 2025
Full Accounts Submitted
8 Months Ago on 18 Dec 2024
Full Accounts Submitted
1 Year 5 Months Ago on 3 Apr 2024
Confirmation Submitted
1 Year 6 Months Ago on 29 Feb 2024
Confirmation Submitted
1 Year 6 Months Ago on 15 Feb 2024
Mrs Gillian Margaret Williams (PSC) Details Changed
1 Year 6 Months Ago on 15 Feb 2024
Mrs Gillian Margaret Williams Details Changed
9 Years Ago on 16 Jul 2016
Mrs Gillian Margaret Williams (PSC) Details Changed
9 Years Ago on 14 Jul 2016
Get Credit Report
Discover Tay Valley Properties (Perth) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Bordeaux House 31 Kinnoull Street Perth Perthshire PH1 5EN to Lodge House 17 Ferry Road North Queensferry Inverkeithing KY11 1HW on 8 June 2025
Submitted on 8 Jun 2025
Confirmation statement made on 8 June 2025 with updates
Submitted on 8 Jun 2025
Confirmation statement made on 28 February 2025 with no updates
Submitted on 31 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 18 Dec 2024
Director's details changed for Mrs Gillian Margaret Williams on 16 July 2016
Submitted on 17 Apr 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 3 Apr 2024
Change of details for Mrs Gillian Margaret Williams as a person with significant control on 14 July 2016
Submitted on 3 Apr 2024
Confirmation statement made on 29 February 2024 with no updates
Submitted on 29 Feb 2024
Change of details for Mrs Gillian Margaret Williams as a person with significant control on 15 February 2024
Submitted on 15 Feb 2024
Confirmation statement made on 15 February 2024 with no updates
Submitted on 15 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year