Company NameTaylor Clark Leisure Plc
Company StatusDissolved
Company NumberSC018389
CategoryPublic Limited Company
Incorporation Date28 March 1935(89 years, 1 month ago)
Dissolution Date22 March 2023 (1 year ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Caroline Elizabeth Madelin
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2015(80 years, 4 months after company formation)
Appointment Duration7 years, 7 months (closed 22 March 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 York Street
London
W1U 6PU
Director NameBriony Jane Wilson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2020(85 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 22 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 York Street
London
W1U 6PU
Director NameMr Richard Bennison
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2021(86 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 22 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 York Street
London
W1U 6PU
Secretary NameTaylor Clark Limited (Corporation)
StatusClosed
Appointed17 December 2001(66 years, 9 months after company formation)
Appointment Duration21 years, 3 months (closed 22 March 2023)
Correspondence Address20 York Street
London
W1U 6PU
Director NameMr Reginald John Harvey
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1989(54 years, 5 months after company formation)
Appointment Duration30 years, 10 months (resigned 15 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 York Street
London
W1U 6PU
Director NameRobin Clark
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1989(54 years, 5 months after company formation)
Appointment Duration13 years, 3 months (resigned 03 December 2002)
RoleCompany Director
Correspondence AddressDugdales Farm
Compton Bassett
Calne
Wiltshire
SN11 8SW
Director NameIan Wallace
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1989(54 years, 5 months after company formation)
Appointment Duration3 years (resigned 16 September 1992)
RoleCompany Director
Correspondence Address59 Cornwall Road
Cheam
Sutton
Surrey
SM2 6DU
Director NameAlexander Macgregor
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1989(54 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 09 March 1994)
RoleCompany Director
Correspondence Address55 Maclean Drive
Bellshill
Lanarkshire
ML4 2ST
Scotland
Director NameCharles Kerr Logan Mackenzie
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1989(54 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 October 1991)
RoleCompany Director
Correspondence Address32 Larchfield Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5PW
Scotland
Director NameIain Mark Tennant
Date of BirthMarch 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1989(54 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 August 1991)
RoleCompany Director
Correspondence AddressInnes House
Lhanbryde
Elgin
Moray
IV30 3NF
Scotland
Director NameMichael John Paterson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1989(54 years, 5 months after company formation)
Appointment Duration1 day (resigned 31 August 1989)
RoleChartered Accountant
Correspondence Address2 West Park
Inshes
Inverness
Inverness Shire
IV1 2BY
Scotland
Director NameMr Peter Leslie Perrins
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1989(54 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 23 January 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBan Croft
Aultvaich
Beauly
Ross & Cromarty
IV4 7AN
Scotland
Director NameSimon Howard Littlejohn
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(56 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 March 1993)
RoleCompany Director
Correspondence AddressBroadford Cottage
Ochtertyre
Stirling
FK9 4UN
Scotland
Secretary NameMr George Paterson Carter
NationalityBritish
StatusResigned
Appointed16 October 1991(56 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 23 January 1998)
RoleCa
Country of ResidenceScotland
Correspondence AddressTorbreck House
Inverness
IV2 6DJ
Scotland
Director NameJohn Forsyth Loughray
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(56 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressBroomlands 26 Craigmillar Avenue
Milngavie
Glasgow
Lanarkshire
G62 8AX
Scotland
Director NameMr George Paterson Carter
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1994(59 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 January 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTorbreck House
Inverness
IV2 6DJ
Scotland
Director NameAndrew Wilson Woods
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(62 years after company formation)
Appointment Duration3 years, 5 months (resigned 19 September 2000)
RoleCompany Director
Correspondence Address1 North Corsebar Road
Paisley
Renfrewshire
PA2 9QF
Scotland
Secretary NameGavin Mackenzie
NationalityBritish
StatusResigned
Appointed23 January 1998(62 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 December 2001)
RoleAccountant
Correspondence Address52 Stratherrick Gardens
Inverness
IV2 4LZ
Scotland
Director NameGavin Mackenzie
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2000(65 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 December 2001)
RoleChartered Accountant
Correspondence Address52 Stratherrick Gardens
Inverness
IV2 4LZ
Scotland
Director NameMr Douglas Turner Boyd
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2000(65 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 26 January 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Laurel Avenue
Lenzie
Kirkintilloch
Glasgow
G66 4RX
Scotland
Director NameJohn Alexander Dippie
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2009(73 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 July 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address185 St. Vincent Street
Glasgow
G2 5QD
Scotland
Secretary NameTaylor Clark Plc (Corporation)
StatusResigned
Appointed30 August 1989(54 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 October 1991)
Correspondence Address5th Floor, 32 Haymarket
London
SW1Y 4TP

Contact

Websitelittlejohns.co.uk

Location

Registered AddressFirst Floor Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

4m at £0.2Taylor Clark LTD
100.00%
Ordinary
1 at £0.2Reginald John Harvey
0.00%
Ordinary

Financials

Year2014
Net Worth£258,604
Cash£11,417
Current Liabilities£27,470

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

20 July 1990Delivered on: 26 July 1990
Satisfied on: 2 December 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
2 July 1987Delivered on: 7 July 1987
Satisfied on: 19 May 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Regent house, 76 renfield street, glasgow.
Fully Satisfied
16 March 1972Delivered on: 27 March 1972
Satisfied on: 19 May 1998
Persons entitled: Century Insurance Co LTD

Classification: Standard security
Secured details: £220,000.
Particulars: Palace cinema, inverness.
Fully Satisfied

Filing History

12 January 2021Full accounts made up to 31 March 2020 (16 pages)
24 November 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
21 July 2020Director's details changed for Mrs Caroline Elizabeth Madelin on 21 July 2020 (2 pages)
21 July 2020Termination of appointment of Reginald John Harvey as a director on 15 July 2020 (1 page)
21 July 2020Appointment of Briony Jane Wilson as a director on 15 July 2020 (2 pages)
25 November 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
25 July 2019Full accounts made up to 31 March 2019 (16 pages)
30 November 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
19 July 2018Full accounts made up to 31 March 2018 (16 pages)
24 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
7 August 2017Full accounts made up to 31 March 2017 (16 pages)
7 August 2017Full accounts made up to 31 March 2017 (16 pages)
26 June 2017Director's details changed for Mrs Caroline Elizabeth Madelin on 23 June 2017 (2 pages)
26 June 2017Director's details changed for Mr Reginald John Harvey on 23 June 2017 (2 pages)
26 June 2017Secretary's details changed for Taylor Clark Limited on 23 June 2017 (1 page)
26 June 2017Director's details changed for Mrs Caroline Elizabeth Madelin on 23 June 2017 (2 pages)
26 June 2017Director's details changed for Mr Reginald John Harvey on 23 June 2017 (2 pages)
26 June 2017Change of details for Mr Colin Clark as a person with significant control on 23 June 2017 (2 pages)
26 June 2017Secretary's details changed for Taylor Clark Limited on 23 June 2017 (1 page)
26 June 2017Change of details for Mr Colin Clark as a person with significant control on 23 June 2017 (2 pages)
24 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
26 September 2016Director's details changed for Mrs Caroline Elizabeth Madelin on 26 September 2016 (2 pages)
26 September 2016Director's details changed for Mrs Caroline Elizabeth Madelin on 26 September 2016 (2 pages)
8 August 2016Full accounts made up to 31 March 2016 (16 pages)
8 August 2016Full accounts made up to 31 March 2016 (16 pages)
25 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1,000,000
(4 pages)
25 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1,000,000
(4 pages)
11 August 2015Full accounts made up to 31 March 2015 (12 pages)
11 August 2015Full accounts made up to 31 March 2015 (12 pages)
6 August 2015Appointment of Mrs Caroline Elizabeth Madelin as a director on 31 July 2015 (2 pages)
6 August 2015Appointment of Mrs Caroline Elizabeth Madelin as a director on 31 July 2015 (2 pages)
6 August 2015Termination of appointment of John Alexander Dippie as a director on 31 July 2015 (1 page)
6 August 2015Termination of appointment of John Alexander Dippie as a director on 31 July 2015 (1 page)
9 December 2014Director's details changed for Mr Reginald John Harvey on 9 December 2014 (2 pages)
9 December 2014Director's details changed for John Alexander Dippie on 9 December 2014 (2 pages)
9 December 2014Director's details changed for Mr Reginald John Harvey on 9 December 2014 (2 pages)
9 December 2014Director's details changed for John Alexander Dippie on 9 December 2014 (2 pages)
9 December 2014Director's details changed for John Alexander Dippie on 9 December 2014 (2 pages)
9 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,000,000
(4 pages)
9 December 2014Director's details changed for Mr Reginald John Harvey on 9 December 2014 (2 pages)
9 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,000,000
(4 pages)
2 September 2014Full accounts made up to 31 March 2014 (24 pages)
2 September 2014Full accounts made up to 31 March 2014 (24 pages)
16 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1,000,000
(5 pages)
16 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1,000,000
(5 pages)
5 September 2013Director's details changed for Mr Reginald John Harvey on 5 September 2013 (2 pages)
5 September 2013Director's details changed for Mr Reginald John Harvey on 5 September 2013 (2 pages)
5 September 2013Director's details changed for Mr Reginald John Harvey on 5 September 2013 (2 pages)
5 September 2013Annual return made up to 30 August 2013 with a full list of shareholders (5 pages)
5 September 2013Annual return made up to 30 August 2013 with a full list of shareholders (5 pages)
30 July 2013Full accounts made up to 31 March 2013 (10 pages)
30 July 2013Full accounts made up to 31 March 2013 (10 pages)
5 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
9 August 2012Full accounts made up to 31 March 2012 (18 pages)
9 August 2012Full accounts made up to 31 March 2012 (18 pages)
25 June 2012Registered office address changed from Inverness Ice Centre Bught Drive Inverness IV3 4SR on 25 June 2012 (1 page)
25 June 2012Registered office address changed from Inverness Ice Centre Bught Drive Inverness IV3 4SR on 25 June 2012 (1 page)
2 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
23 August 2011Full accounts made up to 31 March 2011 (10 pages)
23 August 2011Full accounts made up to 31 March 2011 (10 pages)
3 September 2010Secretary's details changed for Taylor Clark Limited on 30 August 2010 (2 pages)
3 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
3 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
3 September 2010Secretary's details changed for Taylor Clark Limited on 30 August 2010 (2 pages)
4 August 2010Full accounts made up to 31 March 2010 (11 pages)
4 August 2010Full accounts made up to 31 March 2010 (11 pages)
23 October 2009Full accounts made up to 31 March 2009 (10 pages)
23 October 2009Full accounts made up to 31 March 2009 (10 pages)
2 September 2009Return made up to 30/08/09; full list of members (4 pages)
2 September 2009Return made up to 30/08/09; full list of members (4 pages)
28 January 2009Appointment terminated director douglas boyd (1 page)
28 January 2009Director appointed john alexander dippie (2 pages)
28 January 2009Appointment terminated director douglas boyd (1 page)
28 January 2009Director appointed john alexander dippie (2 pages)
30 September 2008Full accounts made up to 31 March 2008 (10 pages)
30 September 2008Full accounts made up to 31 March 2008 (10 pages)
26 September 2008Return made up to 30/08/08; full list of members (4 pages)
26 September 2008Secretary's change of particulars / taylor clark PLC / 01/10/2007 (2 pages)
26 September 2008Secretary's change of particulars / taylor clark PLC / 01/10/2007 (2 pages)
26 September 2008Return made up to 30/08/08; full list of members (4 pages)
23 October 2007Full accounts made up to 31 March 2007 (10 pages)
23 October 2007Full accounts made up to 31 March 2007 (10 pages)
9 October 2007Registered office changed on 09/10/07 from: 33 henderson drive, inverness, IV1 1TR (1 page)
9 October 2007Registered office changed on 09/10/07 from: 33 henderson drive, inverness, IV1 1TR (1 page)
27 September 2007Return made up to 30/08/07; full list of members (7 pages)
27 September 2007Return made up to 30/08/07; full list of members (7 pages)
28 September 2006Full accounts made up to 31 March 2006 (10 pages)
28 September 2006Full accounts made up to 31 March 2006 (10 pages)
22 September 2006Return made up to 30/08/06; full list of members (7 pages)
22 September 2006Return made up to 30/08/06; full list of members (7 pages)
6 October 2005Full accounts made up to 31 March 2005 (9 pages)
6 October 2005Full accounts made up to 31 March 2005 (9 pages)
23 September 2005Return made up to 30/08/05; full list of members (7 pages)
23 September 2005Return made up to 30/08/05; full list of members (7 pages)
20 October 2004Full accounts made up to 31 March 2004 (10 pages)
20 October 2004Full accounts made up to 31 March 2004 (10 pages)
22 September 2004Registered office changed on 22/09/04 from: inverness ice centre, bught drive, inverness, IV3 5SR (1 page)
22 September 2004Return made up to 30/08/04; full list of members (7 pages)
22 September 2004Return made up to 30/08/04; full list of members (7 pages)
22 September 2004Registered office changed on 22/09/04 from: inverness ice centre, bught drive, inverness, IV3 5SR (1 page)
2 December 2003Dec mort/charge * (4 pages)
2 December 2003Dec mort/charge * (4 pages)
8 October 2003Full accounts made up to 29 March 2003 (13 pages)
8 October 2003Full accounts made up to 29 March 2003 (13 pages)
20 September 2003Return made up to 30/08/03; full list of members (7 pages)
20 September 2003Return made up to 30/08/03; full list of members (7 pages)
18 December 2002Director resigned (1 page)
18 December 2002Director resigned (1 page)
23 September 2002Return made up to 30/08/02; full list of members (7 pages)
23 September 2002Return made up to 30/08/02; full list of members (7 pages)
2 September 2002Full accounts made up to 30 March 2002 (13 pages)
2 September 2002Full accounts made up to 30 March 2002 (13 pages)
19 June 2002Auditor's resignation (2 pages)
19 June 2002Auditor's resignation (2 pages)
24 December 2001Secretary resigned;director resigned (1 page)
24 December 2001New secretary appointed (2 pages)
24 December 2001Secretary resigned;director resigned (1 page)
24 December 2001New secretary appointed (2 pages)
26 September 2001Return made up to 30/08/01; full list of members (7 pages)
26 September 2001Return made up to 30/08/01; full list of members (7 pages)
14 August 2001Full accounts made up to 31 March 2001 (14 pages)
14 August 2001Full accounts made up to 31 March 2001 (14 pages)
1 May 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
13 December 2000New director appointed (3 pages)
13 December 2000New director appointed (3 pages)
13 December 2000New director appointed (2 pages)
13 December 2000New director appointed (2 pages)
27 September 2000Return made up to 30/08/00; full list of members (7 pages)
27 September 2000Return made up to 30/08/00; full list of members (7 pages)
27 July 2000Full accounts made up to 1 April 2000 (14 pages)
27 July 2000Full accounts made up to 1 April 2000 (14 pages)
27 July 2000Full accounts made up to 1 April 2000 (14 pages)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
28 September 1999Return made up to 30/08/99; full list of members (6 pages)
28 September 1999Return made up to 30/08/99; full list of members (6 pages)
4 August 1999Full accounts made up to 27 March 1999 (13 pages)
4 August 1999Full accounts made up to 27 March 1999 (13 pages)
25 November 1998Memorandum and Articles of Association (30 pages)
25 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 November 1998Memorandum and Articles of Association (30 pages)
25 November 1998Registered office changed on 25/11/98 from: 23/25 huntly street, inverness, IV3 5PR (1 page)
25 November 1998Registered office changed on 25/11/98 from: 23/25 huntly street, inverness, IV3 5PR (1 page)
7 September 1998Full accounts made up to 28 March 1998 (14 pages)
7 September 1998Full accounts made up to 28 March 1998 (14 pages)
4 September 1998Return made up to 30/08/98; no change of members (4 pages)
4 September 1998Return made up to 30/08/98; no change of members (4 pages)
19 May 1998Dec mort/charge * (7 pages)
19 May 1998Dec mort/charge * (2 pages)
19 May 1998Dec mort/charge * (2 pages)
19 May 1998Dec mort/charge * (7 pages)
5 February 1998New secretary appointed (2 pages)
5 February 1998New secretary appointed (2 pages)
4 February 1998Secretary resigned;director resigned (1 page)
4 February 1998Secretary resigned;director resigned (1 page)
4 February 1998Director resigned (1 page)
4 February 1998Director resigned (1 page)
11 September 1997Return made up to 30/08/97; no change of members (6 pages)
11 September 1997Return made up to 30/08/97; no change of members (6 pages)
8 August 1997Full accounts made up to 29 March 1997 (14 pages)
8 August 1997Full accounts made up to 29 March 1997 (14 pages)
15 April 1997New director appointed (3 pages)
15 April 1997New director appointed (3 pages)
29 August 1996Full group accounts made up to 30 March 1996 (21 pages)
29 August 1996Full group accounts made up to 30 March 1996 (21 pages)
24 August 1995Return made up to 30/08/95; full list of members (13 pages)
24 August 1995Return made up to 30/08/95; full list of members (13 pages)
1 August 1995Full accounts made up to 25 March 1995 (22 pages)
1 August 1995Full accounts made up to 25 March 1995 (22 pages)