Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > TAYVALLICH COMMUNITY COMPANY
Company Information for

TAYVALLICH COMMUNITY COMPANY

R A CLEMENT ASSOCIATES, 5 ARGYLL SQUARE, OBAN, PA34 4AZ,
Company Registration Number
SC348354
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Tayvallich Community Company
TAYVALLICH COMMUNITY COMPANY was founded on 2008-09-10 and has its registered office in Oban. The organisation's status is listed as "Active". Tayvallich Community Company is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TAYVALLICH COMMUNITY COMPANY
 
Legal Registered Office
R A CLEMENT ASSOCIATES
5 ARGYLL SQUARE
OBAN
PA34 4AZ
Other companies in PA34
 
Filing Information
Company Number SC348354
Company ID Number SC348354
Date formed 2008-09-10
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 10/09/2015
Return next due 08/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB944633313  
Last Datalog update: 2023-10-06 01:05:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TAYVALLICH COMMUNITY COMPANY
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TAYVALLICH COMMUNITY COMPANY
The following companies were found which have the same name as TAYVALLICH COMMUNITY COMPANY. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TAYVALLICH COMMUNITY HALL SCIO Active Company formed on the 2018-07-12

Company Officers of TAYVALLICH COMMUNITY COMPANY

Current Directors
Officer Role Date Appointed
MORAG FORBES REA
Company Secretary 2014-01-28
PETER ERIC BURRELL
Director 2008-09-10
CLARE ELIZABETH CROSS
Director 2008-09-10
JOHN JOSEPH MCVEY
Director 2013-09-10
KEVIN JOHN WILLIAMS
Director 2008-09-10
JILLIAN ANNE LOUISE WILSON
Director 2008-09-10
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES BRUCE RIDDELL
Director 2008-09-10 2015-10-22
HUGH NOTLEY SEMPLE
Director 2008-09-10 2014-01-28
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2008-09-10 2008-09-10
JORDAN COMPANY SECRETARIES LIMITED
Nominated Director 2008-09-10 2008-09-10
OSWALDS OF EDINBURGH LIMITED
Nominated Director 2008-09-10 2008-09-10
SWIFT INCORPORATIONS LIMITED
Director 2008-09-10 2008-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ERIC BURRELL NORTH ARGYLL EVENTIDE HOME ASSOCIATION LTD Director 2017-08-16 CURRENT 2015-03-23 Active
PETER ERIC BURRELL THE HIGHBANK COLLECTION LIMITED Director 1989-09-14 CURRENT 1982-05-28 Active - Proposal to Strike off
KEVIN JOHN WILLIAMS GIGHA TRADING LIMITED Director 2013-09-11 CURRENT 2002-01-15 Active
JILLIAN ANNE LOUISE WILSON LAGARIE ESTATES LIMITED Director 2015-06-29 CURRENT 1983-01-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-09APPOINTMENT TERMINATED, DIRECTOR MORAG FORBES REA
2024-04-09DIRECTOR APPOINTED MRS ANN SHAND
2024-04-09DIRECTOR APPOINTED ULLA LOBNER HAMMERVIG
2024-04-09Appointment of Kenneth Richard Horner as company secretary on 2024-03-23
2024-04-09APPOINTMENT TERMINATED, DIRECTOR JILLIAN ANNE LOUISE WILSON
2024-04-09Termination of appointment of Morag Forbes Rea on 2024-03-23
2023-09-19CONFIRMATION STATEMENT MADE ON 10/09/23, WITH NO UPDATES
2023-06-01REGISTERED OFFICE CHANGED ON 01/06/23 FROM C/O Abacus Services 8 High Street Oban Argyll PA34 4BG
2023-04-1131/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-14APPOINTMENT TERMINATED, DIRECTOR MARY FRASER MCNEILL
2023-02-09DIRECTOR APPOINTED KENNETH RICHARD HORNER
2022-02-15DIRECTOR APPOINTED PAUL HENRY CHADDERTON
2021-10-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JOSEPH MCVEY
2021-09-10CS01CONFIRMATION STATEMENT MADE ON 10/09/21, WITH NO UPDATES
2021-09-10CH01Director's details changed for Mrs Jillian Anne Louise Wilson on 2021-09-07
2021-07-27AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-16AP01DIRECTOR APPOINTED MORAG FORBES REA
2021-07-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-03-19AP01DIRECTOR APPOINTED DR CHARLES LAWRENCE SILVERTON
2021-03-12TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JOHN WILLIAMS
2020-09-15CS01CONFIRMATION STATEMENT MADE ON 10/09/20, WITH NO UPDATES
2020-09-11AP01DIRECTOR APPOINTED MRS AMANDA JANE CROMPTON
2020-09-11TM01APPOINTMENT TERMINATED, DIRECTOR CLARE ELIZABETH CROSS
2020-08-06AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALEXANDER SHAND
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 10/09/19, WITH NO UPDATES
2019-07-23AP01DIRECTOR APPOINTED MR DAVID ALEXANDER SHAND
2019-07-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER ERIC BURRELL
2019-06-20AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 10/09/18, WITH NO UPDATES
2018-07-25AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-22CS01CONFIRMATION STATEMENT MADE ON 10/09/17, WITH NO UPDATES
2017-07-20AA31/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES
2016-09-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BRUCE RIDDELL
2016-06-23AA31/10/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-02AR0110/09/15 ANNUAL RETURN FULL LIST
2015-07-23AA31/10/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-24AR0110/09/14 ANNUAL RETURN FULL LIST
2014-06-20AA31/10/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-14TM01APPOINTMENT TERMINATED, DIRECTOR HUGH SEMPLE
2014-02-13AP03Appointment of Mrs Morag Forbes Rea as company secretary
2013-10-09AR0110/09/13 ANNUAL RETURN FULL LIST
2013-10-09AP01DIRECTOR APPOINTED MR JOHN JOSEPH MCVEY
2013-04-17AA31/10/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-23AR0110/09/12 ANNUAL RETURN FULL LIST
2012-06-29AA31/10/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-09-16AR0110/09/11 ANNUAL RETURN FULL LIST
2011-02-24AA31/10/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-10-07AR0110/09/10 ANNUAL RETURN FULL LIST
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH NOTLEY SEMPLE / 10/09/2010
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE ELIZABETH CROSS / 10/09/2010
2010-02-10AA31/10/09 TOTAL EXEMPTION FULL
2010-01-06AR0110/09/09 NO MEMBER LIST
2009-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2009 FROM 24 GREAT KING STREET EDINBURGH EH3 6QN
2009-04-07225CURREXT FROM 30/09/2009 TO 31/10/2009
2009-02-25410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-12-13410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-09-16288cDIRECTOR'S CHANGE OF PARTICULARS / JILLIAN WILLIAMS / 10/09/2008
2008-09-12288aDIRECTOR APPOINTED MRS JILLIAN ANNE LOUISE WILLIAMS
2008-09-12288aDIRECTOR APPOINTED MR KEVIN JOHN WILLIAMS
2008-09-12288aDIRECTOR APPOINTED MR JAMES BRUCE RIDDELL
2008-09-11288aDIRECTOR APPOINTED MRS CLARE ELIZABETH CROSS
2008-09-11288aDIRECTOR APPOINTED MR PETER ERIC BURRELL
2008-09-11288aDIRECTOR APPOINTED MR HUGH NOTLEY SEMPLE
2008-09-11288bAPPOINTMENT TERMINATED DIRECTOR OSWALDS OF EDINBURGH LIMITED
2008-09-11288bAPPOINTMENT TERMINATED SECRETARY OSWALDS OF EDINBURGH LIMITED
2008-09-11288bAPPOINTMENT TERMINATED DIRECTOR JORDAN NOMINEES (SCOTLAND) LIMITED
2008-09-11288bAPPOINTMENT TERMINATED DIRECTOR SWIFT INCORPORATIONS LIMITED
2008-09-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TAYVALLICH COMMUNITY COMPANY or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TAYVALLICH COMMUNITY COMPANY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2009-02-25 Outstanding MORAG ANNE MACLAURIN
STANDARD SECURITY 2008-12-13 Outstanding BIG LOTTERY FUND
Intangible Assets
Patents
We have not found any records of TAYVALLICH COMMUNITY COMPANY registering or being granted any patents
Domain Names
We do not have the domain name information for TAYVALLICH COMMUNITY COMPANY
Trademarks
We have not found any records of TAYVALLICH COMMUNITY COMPANY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TAYVALLICH COMMUNITY COMPANY. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as TAYVALLICH COMMUNITY COMPANY are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where TAYVALLICH COMMUNITY COMPANY is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TAYVALLICH COMMUNITY COMPANY any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TAYVALLICH COMMUNITY COMPANY any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.