Company NameTaylor Brothers (Property Development) Limited
Company StatusActive
Company NumberSC058985
CategoryPrivate Limited Company
Incorporation Date21 November 1975(48 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Kathleen Giblen
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1989(13 years, 7 months after company formation)
Appointment Duration34 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Crosshill Terrace
Wormit
Newport-On-Tay
Fife
DD6 8PS
Scotland
Secretary NameGraham Giblen
NationalityBritish
StatusCurrent
Appointed10 October 2003(27 years, 10 months after company formation)
Appointment Duration20 years, 6 months
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address40 Crosshill Terrace Crosshill Terrace
Wormit
Newport-On-Tay
Fife
DD6 8PS
Scotland
Director NameMr Graham Giblen
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2009(33 years, 9 months after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Crosshill Terrace
Wormit
Newport-On-Tay
Fife
DD6 8PS
Scotland
Director NameMrs Natalie Bagby
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(42 years, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 School Road
Balmullo
St. Andrews
Fife
KY16 0BD
Scotland
Director NameMr Nolan Giblen
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(42 years, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 School Road
Balmullo
St. Andrews
Fife
KY16 0BD
Scotland
Director NameGraham Giblen
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1989(13 years, 7 months after company formation)
Appointment Duration14 years, 3 months (resigned 10 October 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTreetops
1 Invergowrie Drive
Dundee
Angus
DD2 1RD
Scotland
Secretary NameKathleen Giblen
NationalityBritish
StatusResigned
Appointed10 July 1989(13 years, 7 months after company formation)
Appointment Duration14 years, 7 months (resigned 01 March 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTreetops
1 Invergowrie Drive
Dundee
Angus
DD2 1RD
Scotland

Location

Registered Address14 School Road
Balmullo
St. Andrews
Fife
KY16 0BD
Scotland
ConstituencyNorth East Fife
WardTay Bridgehead
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1G. Giblen
50.00%
Ordinary
1 at £1K. Giblen
50.00%
Ordinary

Financials

Year2014
Net Worth£21,426
Cash£4,331
Current Liabilities£93,675

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return17 April 2024 (1 week, 6 days ago)
Next Return Due1 May 2025 (1 year from now)

Charges

11 April 2011Delivered on: 13 April 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 33 seafield road dundee ANG9032.
Outstanding
11 April 2011Delivered on: 13 April 2011
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 33 seafield road dundee ANG9032.
Outstanding

Filing History

14 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
30 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
26 August 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
24 April 2019Sale or transfer of treasury shares. Treasury capital:
  • GBP 0.01
(2 pages)
17 April 2019Confirmation statement made on 17 April 2019 with updates (4 pages)
25 February 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
12 November 2018Appointment of Mrs Natalie Bagby as a director on 1 November 2018 (2 pages)
12 November 2018Appointment of Mr Nolan Giblen as a director on 1 November 2018 (2 pages)
17 May 2018Micro company accounts made up to 31 December 2017 (2 pages)
19 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
31 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
31 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
23 February 201723/02/17 Statement of Capital gbp 2.00 (5 pages)
23 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
31 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
31 May 2016Change of share class name or designation (2 pages)
31 May 2016Particulars of variation of rights attached to shares (3 pages)
31 May 2016Memorandum and Articles of Association (8 pages)
31 May 2016Particulars of variation of rights attached to shares (3 pages)
31 May 2016Change of share class name or designation (2 pages)
31 May 2016Memorandum and Articles of Association (8 pages)
31 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
29 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
(6 pages)
19 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
(6 pages)
27 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
27 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(5 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(5 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(5 pages)
7 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 March 2014Director's details changed for Graham Giblen on 1 July 2013 (2 pages)
6 March 2014Secretary's details changed for Graham Giblen on 1 July 2013 (1 page)
6 March 2014Director's details changed for Graham Giblen on 1 July 2013 (2 pages)
6 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(5 pages)
6 March 2014Director's details changed for Kathleen Giblen on 1 July 2013 (2 pages)
6 March 2014Director's details changed for Graham Giblen on 1 July 2013 (2 pages)
6 March 2014Secretary's details changed for Graham Giblen on 1 July 2013 (1 page)
6 March 2014Director's details changed for Kathleen Giblen on 1 July 2013 (2 pages)
6 March 2014Director's details changed for Kathleen Giblen on 1 July 2013 (2 pages)
6 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(5 pages)
6 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(5 pages)
6 March 2014Secretary's details changed for Graham Giblen on 1 July 2013 (1 page)
3 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
14 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
13 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
19 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
12 May 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
12 May 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
12 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
19 August 2009Director appointed graham giblen (2 pages)
19 August 2009Director appointed graham giblen (2 pages)
19 August 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
19 August 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
27 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
7 April 2009Return made up to 01/03/09; full list of members (3 pages)
7 April 2009Return made up to 01/03/09; full list of members (3 pages)
11 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
11 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
20 March 2008Registered office changed on 20/03/2008 from treetops, 1 invergowrie drive dundee DD2 1RD (1 page)
20 March 2008Return made up to 01/03/08; full list of members (3 pages)
20 March 2008Registered office changed on 20/03/2008 from treetops, 1 invergowrie drive dundee DD2 1RD (1 page)
20 March 2008Location of register of members (1 page)
20 March 2008Location of debenture register (1 page)
20 March 2008Return made up to 01/03/08; full list of members (3 pages)
20 March 2008Location of debenture register (1 page)
20 March 2008Location of register of members (1 page)
15 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
15 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
26 March 2007Return made up to 01/03/07; full list of members (6 pages)
26 March 2007Return made up to 01/03/07; full list of members (6 pages)
12 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
12 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
6 March 2006Return made up to 01/03/06; full list of members (6 pages)
6 March 2006Return made up to 01/03/06; full list of members (6 pages)
4 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
4 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
10 May 2005Return made up to 01/03/05; full list of members (6 pages)
10 May 2005Return made up to 01/03/05; full list of members (6 pages)
25 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
25 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
29 March 2004Secretary resigned (1 page)
29 March 2004Secretary resigned (1 page)
26 March 2004Return made up to 01/03/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
26 March 2004Return made up to 01/03/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
18 October 2003New secretary appointed (2 pages)
18 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
18 October 2003Director resigned (1 page)
18 October 2003New secretary appointed (2 pages)
18 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
18 October 2003Director resigned (1 page)
1 April 2003Return made up to 01/03/03; full list of members (7 pages)
1 April 2003Return made up to 01/03/03; full list of members (7 pages)
23 August 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
23 August 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
11 March 2002Return made up to 01/03/02; full list of members (6 pages)
11 March 2002Return made up to 01/03/02; full list of members (6 pages)
12 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
12 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
3 March 2001Return made up to 01/03/01; full list of members
  • 363(287) ‐ Registered office changed on 03/03/01
(6 pages)
3 March 2001Return made up to 01/03/01; full list of members
  • 363(287) ‐ Registered office changed on 03/03/01
(6 pages)
25 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
25 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
8 March 2000Return made up to 01/03/00; full list of members (6 pages)
8 March 2000Return made up to 01/03/00; full list of members (6 pages)
1 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
1 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
13 May 1999Return made up to 01/03/99; full list of members (6 pages)
13 May 1999Return made up to 01/03/99; full list of members (6 pages)
28 September 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
28 September 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
4 March 1998Return made up to 01/03/98; full list of members (6 pages)
4 March 1998Return made up to 01/03/98; full list of members (6 pages)
20 November 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
20 November 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
24 February 1997Return made up to 01/03/97; full list of members (6 pages)
24 February 1997Return made up to 01/03/97; full list of members (6 pages)
23 September 1996Accounts for a medium company made up to 31 December 1995 (3 pages)
23 September 1996Accounts for a medium company made up to 31 December 1995 (3 pages)
19 March 1996Return made up to 01/03/96; full list of members (6 pages)
19 March 1996Return made up to 01/03/96; full list of members (6 pages)
31 March 1995Accounts made up to 31 December 1994 (3 pages)
31 March 1995Accounts made up to 31 December 1994 (3 pages)
23 March 1995Return made up to 01/03/95; no change of members (5 pages)
23 March 1995Return made up to 01/03/95; no change of members (5 pages)
23 March 1995Return made up to 01/03/95; no change of members (5 pages)
26 October 1994Accounts for a dormant company made up to 31 December 1993 (3 pages)
26 October 1994Accounts made up to 31 December 1993 (3 pages)
26 October 1994Accounts made up to 31 December 1993 (3 pages)
19 April 1994Return made up to 01/03/94; full list of members (5 pages)
19 April 1994Return made up to 01/03/94; full list of members (5 pages)
19 April 1994Return made up to 01/03/94; full list of members (5 pages)
5 October 1993Accounts for a dormant company made up to 31 December 1992 (3 pages)
5 October 1993Accounts made up to 31 December 1992 (3 pages)
5 October 1993Accounts made up to 31 December 1992 (3 pages)
23 April 1993Return made up to 01/03/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/04/93
(5 pages)
23 April 1993Return made up to 01/03/93; full list of members (5 pages)
23 April 1993Return made up to 01/03/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/04/93
(5 pages)
13 April 1992Return made up to 01/03/92; no change of members (4 pages)
13 April 1992Return made up to 01/03/92; no change of members (4 pages)
13 April 1992Return made up to 01/03/92; no change of members (4 pages)
20 December 1991Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 June 1991Return made up to 01/03/91; no change of members (6 pages)
19 June 1991Full accounts made up to 31 December 1989 (5 pages)
19 June 1991Return made up to 01/03/91; no change of members (6 pages)
19 June 1991Return made up to 01/03/91; no change of members (6 pages)
19 June 1991Full accounts made up to 31 December 1989 (5 pages)
19 June 1991Full accounts made up to 31 December 1989 (5 pages)
1 June 1990Return made up to 01/03/90; full list of members (6 pages)
1 June 1990Return made up to 01/03/90; full list of members (6 pages)
1 June 1990Return made up to 01/03/90; full list of members (6 pages)
8 January 1990Full accounts made up to 31 December 1988 (4 pages)
8 January 1990Full accounts made up to 31 December 1988 (4 pages)
8 January 1990Full accounts made up to 31 December 1988 (4 pages)
12 September 1989Return made up to 10/07/89; no change of members (6 pages)
12 September 1989Return made up to 10/07/89; no change of members (6 pages)
12 September 1989Return made up to 10/07/89; no change of members (6 pages)
26 May 1989Full accounts made up to 31 December 1987 (3 pages)
26 May 1989Full accounts made up to 31 December 1987 (3 pages)
26 May 1989Full accounts made up to 31 December 1987 (3 pages)
27 February 1989Registered office changed on 27/02/89 from: 45 dawson road west ferry dundee DD5 1PX (1 page)
27 February 1989Registered office changed on 27/02/89 from: 45 dawson road west ferry dundee DD5 1PX (1 page)
27 February 1989Registered office changed on 27/02/89 from: 45 dawson road west ferry dundee DD5 1PX (1 page)
21 November 1975Articles of association (4 pages)
21 November 1975Articles of association (4 pages)