Company NameGeorge Taylor Holdings Limited
Company StatusActive
Company NumberSC032367
CategoryPrivate Limited Company
Incorporation Date13 June 1957(66 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Burn
Date of BirthApril 1939 (Born 85 years ago)
NationalityScottish
StatusCurrent
Appointed26 April 1989(31 years, 10 months after company formation)
Appointment Duration35 years
RoleChairman
Country of ResidenceScotland
Correspondence Address14 South Park Road
Hamilton
Lanarkshire
ML3 6PH
Scotland
Secretary NameMr John Burn
NationalityScottish
StatusCurrent
Appointed26 April 1989(31 years, 10 months after company formation)
Appointment Duration35 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 South Park Road
Hamilton
Lanarkshire
ML3 6PH
Scotland
Director NameDouglas Bethune Kerr
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1989(32 years, 6 months after company formation)
Appointment Duration34 years, 4 months
RoleCommercial Dir
Country of ResidenceScotland
Correspondence Address27 Tiree Grange
Hamilton
Lanarkshire
ML3 8BP
Scotland
Director NameMr Jon Alexander Burn
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1995(37 years, 8 months after company formation)
Appointment Duration29 years, 2 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address32 Royal Drive
Hamilton
Lanarkshire
ML3 7DJ
Scotland
Director NamePhilip Marsh
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1989(31 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 1991)
RoleFoundryman
Correspondence Address6 Nethan Glen
Crossford
Carluke
Lanarkshire
ML8 5QU
Scotland
Director NameJohn Boyd Steel
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1989(31 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 04 April 1995)
RolePattern Maker
Correspondence Address39 Coltness Road
Wishaw
Lanarkshire
ML2 7DF
Scotland

Contact

Websitegtham.co.uk
Email address[email protected]
Telephone01698 284949
Telephone regionMotherwell

Location

Registered AddressKemp Street
Hamilton
Lanarkshire
ML3 6PQ
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address Matches2 other UK companies use this postal address

Shareholders

13.7k at £1John Burn
97.17%
Ordinary
200 at £1Douglas Bethune Kerr
1.42%
Ordinary
200 at £1Jon Alexander Burn
1.42%
Ordinary

Financials

Year2014
Net Worth£3,816,594
Cash£1,156,403
Current Liabilities£46,027

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Filing History

11 September 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
3 August 2020Confirmation statement made on 3 August 2020 with updates (4 pages)
12 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 30 November 2018 (11 pages)
18 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
13 April 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
16 November 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
16 November 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
5 June 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
5 June 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
15 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
23 March 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
23 March 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
7 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 14,123
(6 pages)
7 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 14,123
(6 pages)
6 May 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
6 May 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
16 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 14,123
(6 pages)
16 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 14,123
(6 pages)
17 April 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
17 April 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
16 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 14,123
(6 pages)
16 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 14,123
(6 pages)
25 April 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
25 April 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
19 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (6 pages)
19 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (6 pages)
22 May 2012Accounts for a small company made up to 30 November 2011 (6 pages)
22 May 2012Accounts for a small company made up to 30 November 2011 (6 pages)
16 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (6 pages)
16 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (6 pages)
29 March 2011Accounts for a small company made up to 30 November 2010 (6 pages)
29 March 2011Accounts for a small company made up to 30 November 2010 (6 pages)
16 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (6 pages)
16 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (6 pages)
7 May 2010Accounts for a small company made up to 30 November 2009 (6 pages)
7 May 2010Accounts for a small company made up to 30 November 2009 (6 pages)
16 September 2009Return made up to 14/09/09; full list of members (4 pages)
16 September 2009Return made up to 14/09/09; full list of members (4 pages)
15 September 2009Director's change of particulars / douglas kerr / 31/10/2008 (1 page)
15 September 2009Director's change of particulars / douglas kerr / 31/10/2008 (1 page)
25 March 2009Accounts for a small company made up to 30 November 2008 (5 pages)
25 March 2009Accounts for a small company made up to 30 November 2008 (5 pages)
17 September 2008Return made up to 14/09/08; full list of members (4 pages)
17 September 2008Director's change of particulars / jon burn / 01/11/2007 (1 page)
17 September 2008Return made up to 14/09/08; full list of members (4 pages)
17 September 2008Director's change of particulars / jon burn / 01/11/2007 (1 page)
25 March 2008Accounts for a small company made up to 30 November 2007 (5 pages)
25 March 2008Accounts for a small company made up to 30 November 2007 (5 pages)
18 September 2007Return made up to 14/09/07; full list of members (3 pages)
18 September 2007Return made up to 14/09/07; full list of members (3 pages)
20 March 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
20 March 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
18 September 2006Return made up to 14/09/06; full list of members (3 pages)
18 September 2006Return made up to 14/09/06; full list of members (3 pages)
11 May 2006Accounts for a small company made up to 30 November 2005 (5 pages)
11 May 2006Accounts for a small company made up to 30 November 2005 (5 pages)
21 September 2005Return made up to 14/09/05; full list of members (3 pages)
21 September 2005Return made up to 14/09/05; full list of members (3 pages)
10 May 2005Accounts for a small company made up to 30 November 2004 (5 pages)
10 May 2005Accounts for a small company made up to 30 November 2004 (5 pages)
1 September 2004Return made up to 14/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 2004Return made up to 14/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2004Accounts for a small company made up to 30 November 2003 (6 pages)
10 May 2004Accounts for a small company made up to 30 November 2003 (6 pages)
6 September 2003Return made up to 14/09/03; full list of members (7 pages)
6 September 2003Return made up to 14/09/03; full list of members (7 pages)
29 April 2003Accounts for a small company made up to 30 November 2002 (6 pages)
29 April 2003Accounts for a small company made up to 30 November 2002 (6 pages)
24 September 2002Return made up to 14/09/02; full list of members (7 pages)
24 September 2002Return made up to 14/09/02; full list of members (7 pages)
30 March 2002Accounts for a small company made up to 30 November 2001 (5 pages)
30 March 2002Accounts for a small company made up to 30 November 2001 (5 pages)
16 November 2001Company name changed george taylor & co. (Hamilton) l imited\certificate issued on 16/11/01 (2 pages)
16 November 2001Company name changed george taylor & co. (Hamilton) l imited\certificate issued on 16/11/01 (2 pages)
5 October 2001Return made up to 14/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 October 2001Return made up to 14/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 April 2001Accounts for a small company made up to 30 November 2000 (5 pages)
3 April 2001Accounts for a small company made up to 30 November 2000 (5 pages)
20 September 2000Return made up to 14/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2000Return made up to 14/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2000Full accounts made up to 30 November 1999 (15 pages)
2 May 2000Full accounts made up to 30 November 1999 (15 pages)
4 October 1999Return made up to 24/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 October 1999Return made up to 24/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
27 April 1999Full accounts made up to 30 November 1998 (15 pages)
27 April 1999Full accounts made up to 30 November 1998 (15 pages)
29 September 1998Return made up to 24/09/98; no change of members (5 pages)
29 September 1998Return made up to 24/09/98; no change of members (5 pages)
5 May 1998Full accounts made up to 30 November 1997 (15 pages)
5 May 1998Full accounts made up to 30 November 1997 (15 pages)
3 October 1997Return made up to 24/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 1997Return made up to 24/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 April 1997Full accounts made up to 30 November 1996 (15 pages)
10 April 1997Full accounts made up to 30 November 1996 (15 pages)
10 February 1997Registered office changed on 10/02/97 from: kemp street works hamilton lanarkshire ML3 6PQ (1 page)
10 February 1997Registered office changed on 10/02/97 from: kemp street works hamilton lanarkshire ML3 6PQ (1 page)
20 December 1996Ad 29/11/96--------- £ si 200@1=200 £ ic 13923/14123 (2 pages)
20 December 1996Ad 29/11/96--------- £ si 200@1=200 £ ic 13923/14123 (2 pages)
3 October 1996Return made up to 24/09/96; full list of members (7 pages)
3 October 1996Return made up to 24/09/96; full list of members (7 pages)
16 April 1996Ad 30/11/95--------- £ si 200@1=200 £ ic 13723/13923 (2 pages)
16 April 1996Accounts for a small company made up to 30 November 1995 (6 pages)
16 April 1996Ad 30/11/95--------- £ si 200@1=200 £ ic 13723/13923 (2 pages)
16 April 1996Accounts for a small company made up to 30 November 1995 (6 pages)
27 May 1983Accounts made up to 30 November 1982 (14 pages)