Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Taycove Limited
Taycove Limited is an active company incorporated on 17 April 1997 with the registered office located in Troon, Ayrshire and Arran. Taycove Limited was registered 28 years ago.
Watch Company
Status
Active
Active since
24 years ago
Company No
SC174577
Private limited company
Scottish Company
Age
28 years
Incorporated
17 April 1997
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
16 April 2025
(4 months ago)
Next confirmation dated
16 April 2026
Due by
30 April 2026
(7 months remaining)
Last change occurred
1 year 4 months ago
Accounts
Submitted
For period
1 Jul
⟶
30 Nov 2024
(5 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 November 2025
Due by
31 August 2026
(11 months remaining)
Learn more about Taycove Limited
Contact
Address
58 South Beach
Troon
KA10 6EG
Scotland
Address changed on
30 Apr 2025
(4 months ago)
Previous address was
132 West Nile Street Glasgow G1 2RQ Scotland
Companies in KA10 6EG
Telephone
01415721773
Email
Available in Endole App
Website
Mrmitre.com
See All Contacts
People
Officers
3
Shareholders
21
Controllers (PSC)
2
Gerard Smith
PSC • Director • Secretary • British • Lives in Scotland • Born in Mar 1958
John Smith
Director • British • Lives in Scotland • Born in Jun 1946
Mr John Snith
PSC • British • Lives in Scotland • Born in Jun 1946
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
30 Nov 2024
For period
30 Jun
⟶
30 Nov 2024
Traded for
5 months
Cash in Bank
£83.22K
Decreased by £18.23K (-18%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£4.4M
Increased by £15.02K (0%)
Total Liabilities
-£2.16M
Increased by £94.53K (+5%)
Net Assets
£2.23M
Decreased by £79.5K (-3%)
Debt Ratio (%)
49%
Increased by 1.99% (+4%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
2 Months Ago on 24 Jun 2025
Accounting Period Shortened
2 Months Ago on 20 Jun 2025
John Smith Details Changed
3 Months Ago on 12 Jun 2025
Mr John Snith (PSC) Details Changed
3 Months Ago on 12 Jun 2025
Confirmation Submitted
4 Months Ago on 30 Apr 2025
Inspection Address Changed
4 Months Ago on 30 Apr 2025
Registered Address Changed
6 Months Ago on 11 Mar 2025
Charge Part Satisfied
7 Months Ago on 24 Jan 2025
Full Accounts Submitted
9 Months Ago on 12 Dec 2024
Confirmation Submitted
1 Year 4 Months Ago on 6 May 2024
Get Alerts
Get Credit Report
Discover Taycove Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 30 November 2024
Submitted on 24 Jun 2025
Previous accounting period shortened from 30 June 2025 to 30 November 2024
Submitted on 20 Jun 2025
Change of details for Mr John Snith as a person with significant control on 12 June 2025
Submitted on 19 Jun 2025
Director's details changed for John Smith on 12 June 2025
Submitted on 19 Jun 2025
Confirmation statement made on 16 April 2025 with no updates
Submitted on 30 Apr 2025
Register inspection address has been changed from 132 West Nile Street Glasgow G1 2RQ Scotland to 58 South Beach Troon KA10 6EG
Submitted on 30 Apr 2025
Registered office address changed from 132 West Nile Street Glasgow G1 2RQ to 58 South Beach Troon KA10 6EG on 11 March 2025
Submitted on 11 Mar 2025
Satisfaction of charge 5 in part
Submitted on 24 Jan 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 12 Dec 2024
Confirmation statement made on 16 April 2024 with updates
Submitted on 6 May 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs