Company NameJohn Taylor (Giffnock) Limited
Company StatusDissolved
Company NumberSC016215
CategoryPrivate Limited Company
Incorporation Date22 November 1930(93 years, 5 months ago)
Dissolution Date7 March 2016 (8 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Stuart James Taylor
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 November 1989(59 years after company formation)
Appointment Duration26 years, 3 months (closed 07 March 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Neidpath Road East
Giffnock
Glasgow
G46 6TX
Scotland
Director NameMrs Lynda Wardlaw Taylor
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2002(71 years, 10 months after company formation)
Appointment Duration13 years, 5 months (closed 07 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Neidpath Road East
Giffnock
Glasgow
G46 6TX
Scotland
Secretary NameMrs Lynda Wardlaw Taylor
NationalityBritish
StatusClosed
Appointed20 September 2002(71 years, 10 months after company formation)
Appointment Duration13 years, 5 months (closed 07 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Neidpath Road East
Giffnock
Glasgow
G46 6TX
Scotland
Director NameJohn Fraser Taylor
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(58 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 02 February 1998)
RoleCompany Director
Correspondence Address29 Knollpark Drive
Clarkston
Glasgow
Lanarkshire
G76 7SY
Scotland
Director NameMyra Donaldson Taylor
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(58 years, 1 month after company formation)
Appointment Duration14 years, 1 month (resigned 31 January 2003)
RoleCompany Director
Correspondence Address29 Knollpark Drive
Clarkston
Glasgow
Lanarkshire
G76 7SY
Scotland
Secretary NameJohn Fraser Taylor
NationalityBritish
StatusResigned
Appointed31 December 1988(58 years, 1 month after company formation)
Appointment Duration13 years, 8 months (resigned 20 September 2002)
RoleCompany Director
Correspondence Address29 Knollpark Drive
Clarkston
Glasgow
Lanarkshire
G76 7SY
Scotland
Director NameLynda Wardlaw Taylor
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(67 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 02 February 1998)
RoleShop Assistant
Correspondence Address6 Broomfield Avenue
Newton Mearns
Glasgow
G77 5HR
Scotland
Director NameMr Adrian James Skelton
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(72 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 October 2005)
RoleAccountant
Country of ResidenceScotland
Correspondence Address20 Toll Wynd
Hamilton
Lanarkshire
ML3 7QF
Scotland
Director NameMr Christopher Joseph Rossi
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(77 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 December 2011)
RoleElectrical Retail
Country of ResidenceUnited Kingdom
Correspondence Address2 Glenville Avenue
Giffnock
Glasgow
G46 7AH
Scotland

Contact

Websitewww.johntaylorgiffnockltd.co.uk
Telephone01563 524255
Telephone regionKilmarnock

Location

Registered Address191 West George Street
Glasgow
G2 2LJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£300,728
Cash£1,455
Current Liabilities£755,715

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

7 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2016Final Gazette dissolved following liquidation (1 page)
7 December 2015Notice of final meeting of creditors (3 pages)
17 July 2013Registered office address changed from 1 Central Buildings 174 Fenwick Road Giffnock G46 6XD on 17 July 2013 (2 pages)
11 July 2013Court order notice of winding up (1 page)
11 July 2013Notice of winding up order (1 page)
4 March 2013Notice of receiver's report (6 pages)
13 December 2012Notice of the appointment of receiver by a holder of a floating charge (4 pages)
23 November 2012Annual return made up to 14 November 2012 with a full list of shareholders
Statement of capital on 2012-11-23
  • GBP 5,001
(6 pages)
16 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
19 January 2012Termination of appointment of Christopher Rossi as a director (1 page)
1 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (7 pages)
7 September 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
29 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (7 pages)
25 May 2010Accounts for a small company made up to 31 January 2010 (9 pages)
15 January 2010Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Christopher Rossi on 14 November 2009 (2 pages)
7 January 2010Director's details changed for Lynda Taylor on 14 November 2009 (2 pages)
7 January 2010Director's details changed for Stuart James Taylor on 14 November 2009 (2 pages)
16 June 2009Accounts for a small company made up to 31 January 2009 (9 pages)
6 January 2009Return made up to 14/11/08; full list of members (10 pages)
2 September 2008Accounts for a small company made up to 31 January 2008 (9 pages)
3 March 2008Director appointed christopher rossi (1 page)
26 November 2007Return made up to 14/11/07; no change of members (7 pages)
26 June 2007Accounts for a small company made up to 31 January 2007 (9 pages)
29 January 2007Return made up to 14/11/06; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 July 2006Accounts for a small company made up to 31 January 2006 (11 pages)
15 November 2005Return made up to 14/11/05; full list of members (7 pages)
1 November 2005Director resigned (1 page)
14 October 2005Resolutions
  • RES13 ‐ Approve share allotment 31/01/03
(1 page)
14 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 October 2005Resolutions
  • RES13 ‐ Approve share transfer 31/01/03
(1 page)
14 October 2005Ad 31/01/03--------- £ si 1@1 (2 pages)
14 October 2005Accounts for a small company made up to 31 January 2005 (9 pages)
14 October 2005Nc inc already adjusted 31/01/03 (1 page)
13 December 2004Return made up to 14/11/04; full list of members (7 pages)
29 November 2004Accounts for a small company made up to 31 January 2004 (8 pages)
8 March 2004Partic of mort/charge * (5 pages)
12 December 2003Return made up to 14/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 2003Accounts for a small company made up to 31 January 2003 (9 pages)
7 February 2003New director appointed (2 pages)
7 February 2003Director resigned (1 page)
26 November 2002Director's particulars changed (1 page)
26 November 2002Return made up to 14/11/02; full list of members (7 pages)
26 November 2002New secretary appointed (2 pages)
26 November 2002New director appointed (2 pages)
26 November 2002Secretary resigned (1 page)
16 September 2002Accounts for a small company made up to 31 January 2002 (8 pages)
14 November 2001Return made up to 14/11/01; full list of members (6 pages)
11 September 2001Accounts for a small company made up to 31 January 2001 (8 pages)
27 November 2000Return made up to 14/11/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 October 2000Accounts for a small company made up to 29 January 2000 (8 pages)
8 December 1999Accounts for a small company made up to 30 January 1999 (7 pages)
19 November 1999Return made up to 14/11/99; full list of members (7 pages)
6 January 1999New director appointed (2 pages)
14 December 1998Return made up to 14/11/98; full list of members (6 pages)
30 October 1998Accounts for a small company made up to 1 February 1998 (7 pages)
30 October 1998Accounts for a small company made up to 1 February 1998 (7 pages)
21 January 1998Return made up to 14/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 August 1997Accounts for a small company made up to 2 February 1997 (8 pages)
4 August 1997Accounts for a small company made up to 2 February 1997 (8 pages)
29 January 1997Dec mort/charge * (4 pages)
13 January 1997Partic of mort/charge * (5 pages)
19 December 1996Partic of mort/charge * (6 pages)
17 December 1996Return made up to 14/11/96; change of members (6 pages)
3 September 1996Accounts for a small company made up to 27 January 1996 (8 pages)
17 November 1995Return made up to 14/11/95; full list of members (6 pages)
22 September 1995Accounts for a small company made up to 28 January 1995 (8 pages)
15 September 1983Accounts made up to 31 January 1983 (8 pages)
1 February 1983Accounts made up to 31 January 1982 (8 pages)
22 November 1930Incorporation (14 pages)