ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Tay Letting East Ltd

Tay Letting East Ltd is an active company incorporated on 28 November 2017 with the registered office located in Edinburgh, City of Edinburgh. Tay Letting East Ltd was registered 7 years ago.
Status
Active
Active since incorporation
Company No
SC582568
Private limited company
Scottish Company
Age
7 years
Incorporated 28 November 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 27 November 2024 (9 months ago)
Next confirmation dated 27 November 2025
Due by 11 December 2025 (3 months remaining)
Last change occurred 9 months ago
Accounts
Due Soon
For period 1 Apr31 Dec 2023 (9 months)
Accounts type is Micro Entity
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
1 Wemyss Place
Edinburgh
EH3 6DH
Scotland
Address changed on 8 Mar 2024 (1 year 6 months ago)
Previous address was 6th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland
Telephone
01413366232
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Jun 1965
Director • Accountant • British • Lives in England • Born in Mar 1970
Director • Estate Agent • Scottish • Lives in Scotland • Born in Sep 1960
D J Alexander Lettings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sinclair Property Developments Ltd
David Johnston Alexander and Ian Ronald Sutherland are mutual people.
Active
Dale Eddison Limited
David Johnston Alexander and Ian Ronald Sutherland are mutual people.
Active
Hardisty Brothers Limited
David Johnston Alexander and Ian Ronald Sutherland are mutual people.
Active
Home Of Property Ltd
David Johnston Alexander and Ian Ronald Sutherland are mutual people.
Active
Sugarhouse (Leeds) Limited
David Johnston Alexander and Ian Ronald Sutherland are mutual people.
Active
Flexi Bill Limited
David Johnston Alexander and Ian Ronald Sutherland are mutual people.
Active
The Sugarhouse Group Limited
David Johnston Alexander and Ian Ronald Sutherland are mutual people.
Active
Em 1983 Limited
David Johnston Alexander and Ian Ronald Sutherland are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2023)
Period Ended
31 Dec 2023
For period 31 Mar31 Dec 2023
Traded for 9 months
Cash in Bank
£47.34K
Increased by £3.17K (+7%)
Turnover
Unreported
Same as previous period
Employees
7
Decreased by 1 (-13%)
Total Assets
£64.86K
Decreased by £67.54K (-51%)
Total Liabilities
-£9.49K
Decreased by £119.25K (-93%)
Net Assets
£55.37K
Increased by £51.71K (+1411%)
Debt Ratio (%)
15%
Decreased by 82.6% (-85%)
Latest Activity
Confirmation Submitted
9 Months Ago on 27 Nov 2024
Micro Accounts Submitted
10 Months Ago on 6 Nov 2024
Accounting Period Shortened
1 Year 3 Months Ago on 22 May 2024
Registered Address Changed
1 Year 6 Months Ago on 8 Mar 2024
D J Alexander Lettings Limited (PSC) Appointed
1 Year 6 Months Ago on 29 Feb 2024
Mr David Johnstone Alexander Appointed
1 Year 6 Months Ago on 29 Feb 2024
Marcus Taylor Resigned
1 Year 6 Months Ago on 29 Feb 2024
Malcolm James Pickard Resigned
1 Year 6 Months Ago on 29 Feb 2024
Marcus Taylor (PSC) Resigned
1 Year 6 Months Ago on 29 Feb 2024
Mr Ian Ronald Sutherland Appointed
1 Year 6 Months Ago on 29 Feb 2024
Get Credit Report
Discover Tay Letting East Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 27 November 2024 with updates
Submitted on 27 Nov 2024
Micro company accounts made up to 31 December 2023
Submitted on 6 Nov 2024
Previous accounting period shortened from 31 March 2024 to 31 December 2023
Submitted on 22 May 2024
Notification of D J Alexander Lettings Limited as a person with significant control on 29 February 2024
Submitted on 11 Mar 2024
Appointment of Mr Stuart Macpherson Pender as a director on 29 February 2024
Submitted on 8 Mar 2024
Director's details changed for Mr David Johnstone Alexander on 29 February 2024
Submitted on 8 Mar 2024
Appointment of Mr Ian Ronald Sutherland as a director on 29 February 2024
Submitted on 8 Mar 2024
Cessation of Marcus Taylor as a person with significant control on 29 February 2024
Submitted on 8 Mar 2024
Registered office address changed from 6th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland to 1 Wemyss Place Edinburgh EH3 6DH on 8 March 2024
Submitted on 8 Mar 2024
Termination of appointment of Malcolm James Pickard as a director on 29 February 2024
Submitted on 8 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year