Inchcoonans Road
Errol
Perthshire
PH2 7RB
Scotland
Director Name | Mr George Calder Taylor |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 1992(41 years, 5 months after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | The Old Brickworks Inchcoonans Road Errol Perthshire PH2 7RB Scotland |
Secretary Name | Mrs Wendy Bartow Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 October 1992(41 years, 5 months after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Old Brickworks Inchcoonans Road Errol Perthshire PH2 7RB Scotland |
Director Name | Mrs Florence Effie Taylor |
---|---|
Date of Birth | March 1905 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1989(37 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 March 1990) |
Role | Housewife |
Correspondence Address | 3 Links Crescent St Andrews Fife KY16 9HR Scotland |
Director Name | George Calder Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1989(37 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 March 1990) |
Role | Farmer |
Correspondence Address | 3 Links Crescent St Andrews Fife KY16 9HR Scotland |
Secretary Name | Mrs Florence Effie Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1989(37 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 March 1990) |
Role | Company Director |
Correspondence Address | 3 Links Crescent St Andrews Fife KY16 9HR Scotland |
Director Name | Mrs Agnes Ferguson Taylor |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1990(38 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 October 1992) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Middlebank Farm Errol Perth Perthshire PH2 7SX Scotland |
Secretary Name | Mrs Agnes Ferguson Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1990(38 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 October 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Middlebank Farm Errol Perth Perthshire PH2 7SX Scotland |
Director Name | Mr Alexander Craig Brown |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(46 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 06 February 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Craigden Glenfoot Abernethy PH2 9LT Scotland |
Director Name | James Russell Taylor |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(47 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 14 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Middlebank Farm House Errol Perthshire PH2 7SX Scotland |
Director Name | James Russell Taylor |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(47 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 14 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Middlebank Farm House Errol Perthshire PH2 7SX Scotland |
Director Name | Mr Nigel Stuart Terry |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(47 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2003) |
Role | Non Executive |
Country of Residence | United Kingdom |
Correspondence Address | Redbrook 32 Blackmore Way Wheathampstead Hertfordshire AL4 8LJ |
Director Name | Mr Martin Robert Brown |
---|---|
Date of Birth | April 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2015(63 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 April 2015) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | The Company's Registered Office |
Website | www.taypack.com |
---|---|
Telephone | 01821 641250 |
Telephone region | Kinrossie |
Registered Address | The Old Brickworks Inchcoonans Road Errol Perthshire PH2 7RB Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Carse of Gowrie |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £4,120,233 |
Cash | £303,080 |
Current Liabilities | £1,138,239 |
Latest Accounts | 30 June 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (5 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 11 November 2022 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 25 November 2023 (1 month, 3 weeks from now) |
28 March 2018 | Delivered on: 17 April 2018 Persons entitled: Bank of Scotland PLC (SC327000) Classification: A registered charge Outstanding |
---|---|
4 April 2018 | Delivered on: 5 April 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects being the area of ground at moncur farm, lnchture, perth, PH14 9QE. Being the subjects registered in the land register of scotland under title number PTH21467. Outstanding |
20 November 2015 | Delivered on: 26 November 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
31 December 2013 | Delivered on: 7 January 2014 Persons entitled: Wendy Bartow Taylor George Calder Taylor Barnett Waddingham Trustees Scotland Limited Classification: A registered charge Particulars: Moncur farmhouse, inchture perth PTH21466. Outstanding |
25 May 2009 | Delivered on: 30 May 2009 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at moncur farm, inchture, perth comprising 4.34 hectares PTH21467 and subjetcs comprising moncur farmhouse, inchture PTH21466. Outstanding |
17 April 2009 | Delivered on: 23 April 2009 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
7 January 1999 | Delivered on: 11 January 1999 Satisfied on: 23 May 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Moncur farm,inchture,perthshire. Fully Satisfied |
3 October 1997 | Delivered on: 10 October 1997 Satisfied on: 23 May 2009 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 |
13 November 2020 | Confirmation statement made on 11 November 2020 with no updates (3 pages) |
---|---|
30 October 2020 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
21 November 2019 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
11 November 2019 | Confirmation statement made on 11 November 2019 with no updates (3 pages) |
18 December 2018 | Accounts for a small company made up to 30 June 2018 (9 pages) |
26 November 2018 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
17 April 2018 | Registration of charge SC0283720008, created on 28 March 2018 (16 pages) |
5 April 2018 | Registration of charge SC0283720007, created on 4 April 2018 (7 pages) |
4 April 2018 | Satisfaction of charge 4 in full (1 page) |
3 April 2018 | Satisfaction of charge 3 in full (1 page) |
3 April 2018 | Satisfaction of charge SC0283720006 in full (1 page) |
20 February 2018 | Accounts for a small company made up to 30 June 2017 (9 pages) |
26 November 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
26 November 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
7 February 2017 | Full accounts made up to 30 June 2016 (14 pages) |
7 February 2017 | Full accounts made up to 30 June 2016 (14 pages) |
20 December 2016 | Director's details changed for Mr George Calder Taylor on 23 April 2015 (2 pages) |
20 December 2016 | Director's details changed for Mr George Calder Taylor on 23 April 2015 (2 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
11 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
26 November 2015 | Registration of charge SC0283720006, created on 20 November 2015 (18 pages) |
26 November 2015 | Registration of charge SC0283720006, created on 20 November 2015 (18 pages) |
2 November 2015 | Accounts for a small company made up to 30 June 2015 (7 pages) |
2 November 2015 | Accounts for a small company made up to 30 June 2015 (7 pages) |
7 May 2015 | Termination of appointment of Martin Robert Brown as a director on 30 April 2015 (1 page) |
7 May 2015 | Termination of appointment of Martin Robert Brown as a director on 30 April 2015 (1 page) |
1 May 2015 | Registered office address changed from Moncur Inchture Perth Perthshire PH14 9QF to The Old Brickworks Inchcoonans Road Errol Perthshire PH2 7RB on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from Moncur Inchture Perth Perthshire PH14 9QF to The Old Brickworks Inchcoonans Road Errol Perthshire PH2 7RB on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from Moncur Inchture Perth Perthshire PH14 9QF to The Old Brickworks Inchcoonans Road Errol Perthshire PH2 7RB on 1 May 2015 (1 page) |
16 March 2015 | Appointment of Mr Martin Robert Brown as a director on 10 March 2015 (2 pages) |
16 March 2015 | Appointment of Mr Martin Robert Brown as a director on 10 March 2015 (2 pages) |
21 January 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
21 January 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
9 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
14 March 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
14 March 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
7 January 2014 | Registration of charge 0283720005 (6 pages) |
7 January 2014 | Registration of charge 0283720005 (6 pages) |
21 December 2013 | Part of the property or undertaking has been released from charge 4 (5 pages) |
21 December 2013 | Part of the property or undertaking has been released from charge 4 (5 pages) |
10 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
5 December 2013 | Director's details changed for Wendy Bartow Taylor on 11 November 2013 (2 pages) |
5 December 2013 | Secretary's details changed for Wendy Bartow Taylor on 11 November 2013 (1 page) |
5 December 2013 | Director's details changed for Wendy Bartow Taylor on 11 November 2013 (2 pages) |
5 December 2013 | Secretary's details changed for Wendy Bartow Taylor on 11 November 2013 (1 page) |
8 January 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
8 January 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
12 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Total exemption full accounts made up to 30 June 2011 (16 pages) |
2 April 2012 | Total exemption full accounts made up to 30 June 2011 (16 pages) |
12 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Total exemption full accounts made up to 30 June 2010 (16 pages) |
1 April 2011 | Total exemption full accounts made up to 30 June 2010 (16 pages) |
16 December 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (5 pages) |
16 December 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Previous accounting period extended from 31 December 2009 to 30 June 2010 (1 page) |
10 August 2010 | Previous accounting period extended from 31 December 2009 to 30 June 2010 (1 page) |
13 May 2010 | Director's details changed for George Calder Taylor on 1 January 2010 (2 pages) |
13 May 2010 | Director's details changed for George Calder Taylor on 1 January 2010 (2 pages) |
13 May 2010 | Director's details changed for George Calder Taylor on 1 January 2010 (2 pages) |
23 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (6 pages) |
23 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (6 pages) |
22 December 2009 | Register inspection address has been changed (1 page) |
22 December 2009 | Register inspection address has been changed (1 page) |
16 December 2009 | Termination of appointment of James Taylor as a director (1 page) |
16 December 2009 | Termination of appointment of James Taylor as a director (1 page) |
22 October 2009 | Total exemption full accounts made up to 31 December 2008 (20 pages) |
22 October 2009 | Total exemption full accounts made up to 31 December 2008 (20 pages) |
30 May 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
30 May 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
26 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
26 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
26 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
26 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
23 April 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
23 April 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
3 March 2009 | Appointment terminated director alexander brown (1 page) |
3 March 2009 | Appointment terminated director alexander brown (1 page) |
18 November 2008 | Return made up to 15/11/08; full list of members (4 pages) |
18 November 2008 | Return made up to 15/11/08; full list of members (4 pages) |
5 November 2008 | Full accounts made up to 31 December 2007 (22 pages) |
5 November 2008 | Full accounts made up to 31 December 2007 (22 pages) |
4 April 2008 | Return made up to 15/03/08; full list of members; amend (6 pages) |
4 April 2008 | Return made up to 15/03/08; full list of members; amend (6 pages) |
18 March 2008 | Location of register of members (1 page) |
18 March 2008 | Return made up to 15/03/08; full list of members (5 pages) |
18 March 2008 | Location of register of members (1 page) |
18 March 2008 | Return made up to 15/03/08; full list of members (5 pages) |
12 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
12 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
29 May 2007 | Return made up to 15/03/07; full list of members
|
29 May 2007 | Return made up to 15/03/07; full list of members
|
17 October 2006 | Full accounts made up to 31 December 2005 (22 pages) |
17 October 2006 | Full accounts made up to 31 December 2005 (22 pages) |
17 July 2006 | Return made up to 15/03/06; full list of members
|
17 July 2006 | Return made up to 15/03/06; full list of members
|
12 October 2005 | Full accounts made up to 31 December 2004 (20 pages) |
12 October 2005 | Full accounts made up to 31 December 2004 (20 pages) |
14 March 2005 | Return made up to 15/03/05; full list of members (8 pages) |
14 March 2005 | Return made up to 15/03/05; full list of members (8 pages) |
25 October 2004 | Full accounts made up to 31 December 2003 (20 pages) |
25 October 2004 | Full accounts made up to 31 December 2003 (20 pages) |
6 May 2004 | Return made up to 15/03/04; full list of members (8 pages) |
6 May 2004 | Return made up to 15/03/04; full list of members (8 pages) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
23 September 2003 | Full accounts made up to 31 December 2002 (21 pages) |
23 September 2003 | Full accounts made up to 31 December 2002 (21 pages) |
9 April 2003 | Return made up to 15/03/03; full list of members (8 pages) |
9 April 2003 | Return made up to 15/03/03; full list of members (8 pages) |
5 August 2002 | Accounts for a medium company made up to 31 December 2001 (15 pages) |
5 August 2002 | Accounts for a medium company made up to 31 December 2001 (15 pages) |
24 April 2002 | Return made up to 15/03/02; full list of members
|
24 April 2002 | Return made up to 15/03/02; full list of members
|
2 August 2001 | Accounts for a medium company made up to 31 December 2000 (15 pages) |
2 August 2001 | Accounts for a medium company made up to 31 December 2000 (15 pages) |
1 May 2001 | Return made up to 15/03/01; full list of members
|
1 May 2001 | Return made up to 15/03/01; full list of members
|
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
3 May 2000 | Accounts for a medium company made up to 31 December 1999 (16 pages) |
3 May 2000 | Accounts for a medium company made up to 31 December 1999 (16 pages) |
18 April 2000 | Return made up to 15/03/00; full list of members
|
18 April 2000 | Return made up to 15/03/00; full list of members
|
21 February 2000 | Accounts for a medium company made up to 31 August 1999 (19 pages) |
21 February 2000 | Accounts for a medium company made up to 31 August 1999 (19 pages) |
31 January 2000 | Accounting reference date shortened from 31/08/00 to 31/12/99 (1 page) |
31 January 2000 | Accounting reference date shortened from 31/08/00 to 31/12/99 (1 page) |
9 April 1999 | Return made up to 15/03/99; full list of members (6 pages) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | Return made up to 15/03/99; full list of members (6 pages) |
9 April 1999 | New director appointed (2 pages) |
24 March 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
24 March 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
11 January 1999 | Partic of mort/charge * (5 pages) |
11 January 1999 | Partic of mort/charge * (5 pages) |
25 February 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
25 February 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
6 January 1998 | New director appointed (2 pages) |
6 January 1998 | New director appointed (2 pages) |
10 October 1997 | Partic of mort/charge * (6 pages) |
10 October 1997 | Partic of mort/charge * (6 pages) |
29 August 1997 | Full accounts made up to 31 August 1996 (13 pages) |
29 August 1997 | Full accounts made up to 31 August 1996 (13 pages) |
9 May 1997 | Return made up to 15/03/97; no change of members (4 pages) |
9 May 1997 | Return made up to 15/03/97; no change of members (4 pages) |
8 June 1996 | Return made up to 15/03/96; full list of members (6 pages) |
8 June 1996 | Return made up to 15/03/96; full list of members (6 pages) |
16 February 1996 | Full accounts made up to 31 May 1995 (14 pages) |
16 February 1996 | Full accounts made up to 31 May 1995 (14 pages) |
11 August 1995 | Accounting reference date extended from 28/05 to 31/08 (1 page) |
11 August 1995 | Accounting reference date extended from 28/05 to 31/08 (1 page) |
28 March 1994 | Full accounts made up to 28 May 1993 (11 pages) |
28 March 1994 | Full accounts made up to 28 May 1993 (11 pages) |
16 February 1993 | Full accounts made up to 28 May 1992 (6 pages) |
16 February 1993 | Full accounts made up to 28 May 1992 (6 pages) |
27 March 1991 | Return made up to 15/03/91; no change of members (6 pages) |
27 March 1991 | Return made up to 15/03/91; no change of members (6 pages) |
25 May 1951 | Certificate of incorporation (1 page) |
25 May 1951 | Incorporation (16 pages) |
25 May 1951 | Certificate of incorporation (1 page) |
25 May 1951 | Incorporation (16 pages) |