ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Tay Gifts Limited

Tay Gifts Limited is an active company incorporated on 21 July 2003 with the registered office located in Glasgow, City of Glasgow. Tay Gifts Limited was registered 22 years ago.
Status
Active
Active since incorporation
Company No
SC253039
Private limited company
Scottish Company
Age
22 years
Incorporated 21 July 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 19 July 2025 (4 months ago)
Next confirmation dated 19 July 2026
Due by 2 August 2026 (8 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 July 2025
Due by 30 April 2026 (5 months remaining)
Address
4th Floor, 176 Bath Street
Glasgow
G2 4HG
Scotland
Address changed on 3 Sep 2025 (2 months ago)
Previous address was 2 Charlotte Street Perth PH1 5LL Scotland
Telephone
08455045953
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Voice Implementation Manager
Director • German • Lives in Scotland • Born in Sep 1957
Mrs Christiane Anna Price
PSC • German • Lives in Scotland • Born in Sep 1957
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
£7.92K
Increased by £1.77K (+29%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£24.84K
Increased by £1.12K (+5%)
Total Liabilities
-£25.04K
Increased by £1.26K (+5%)
Net Assets
-£209
Decreased by £136 (+186%)
Debt Ratio (%)
101%
Increased by 0.53% (+1%)
Latest Activity
Registered Address Changed
2 Months Ago on 3 Sep 2025
Confirmation Submitted
2 Months Ago on 25 Aug 2025
Full Accounts Submitted
6 Months Ago on 30 Apr 2025
Clive John Price (PSC) Resigned
8 Months Ago on 18 Mar 2025
Registered Address Changed
11 Months Ago on 20 Dec 2024
Confirmation Submitted
1 Year 3 Months Ago on 29 Jul 2024
Full Accounts Submitted
1 Year 7 Months Ago on 8 Apr 2024
Confirmation Submitted
2 Years 4 Months Ago on 19 Jul 2023
Clive John Price Resigned
7 Years Ago on 18 Mar 2018
Clive John Price Resigned
7 Years Ago on 18 Mar 2018
Get Credit Report
Discover Tay Gifts 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 2 Charlotte Street Perth PH1 5LL Scotland to 4th Floor, 176 Bath Street Glasgow G2 4HG on 3 September 2025
Submitted on 3 Sep 2025
Cessation of Clive John Price as a person with significant control on 18 March 2025
Submitted on 25 Aug 2025
Termination of appointment of Clive John Price as a director on 18 March 2018
Submitted on 25 Aug 2025
Termination of appointment of Clive John Price as a secretary on 18 March 2018
Submitted on 25 Aug 2025
Confirmation statement made on 19 July 2025 with updates
Submitted on 25 Aug 2025
Total exemption full accounts made up to 31 July 2024
Submitted on 30 Apr 2025
Registered office address changed from 61 George Street Perth Perthshire PH1 5LB to 2 Charlotte Street Perth PH1 5LL on 20 December 2024
Submitted on 20 Dec 2024
Confirmation statement made on 19 July 2024 with no updates
Submitted on 29 Jul 2024
Total exemption full accounts made up to 31 July 2023
Submitted on 8 Apr 2024
Confirmation statement made on 19 July 2023 with no updates
Submitted on 19 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year