Company NameGraham Taylor Management (Glasgow Limited
Company StatusDissolved
Company NumberSC064665
CategoryPrivate Limited Company
Incorporation Date19 April 1978(46 years ago)
Dissolution Date3 November 2015 (8 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMargaret Boyd
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1989(11 years, 7 months after company formation)
Appointment Duration25 years, 12 months (closed 03 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lancaster Crescent
Glasgow
Lanarkshire
G12 0RR
Scotland
Director NameJames Graham Taylor
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1989(11 years, 7 months after company formation)
Appointment Duration25 years, 12 months (closed 03 November 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address43 Beaconsfield Road
Glasgow
Lanarkshire
G12 0NN
Scotland
Secretary NameJames Graham Taylor
NationalityBritish
StatusClosed
Appointed14 November 1989(11 years, 7 months after company formation)
Appointment Duration25 years, 12 months (closed 03 November 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address43 Beaconsfield Road
Glasgow
Lanarkshire
G12 0NN
Scotland
Director NameAgnes Scott Anderson
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1989(11 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 08 February 1995)
RoleHousewife
Correspondence Address33 Lismore Place
Newton Mearns
Glasgow
Lanarkshire
G77 6UQ
Scotland

Location

Registered Address27 Woodside Place
Glasgow
G3 7QL
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

2.1k at £1Margaret Boyd
8.24%
Ordinary
12.9k at £1J.g. Taylor
50.59%
Ordinary
10.5k at £1J.g. Taylor
41.18%
Preference

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2015First Gazette notice for voluntary strike-off (1 page)
3 July 2015Application to strike the company off the register (3 pages)
23 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 25,500
(6 pages)
19 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
23 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 25,500
(6 pages)
17 January 2014Accounts for a dormant company made up to 31 March 2013 (5 pages)
24 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (6 pages)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
17 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (6 pages)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
3 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (6 pages)
3 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
11 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Margaret Boyd on 20 April 2010 (2 pages)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
22 April 2009Return made up to 22/04/09; full list of members (4 pages)
14 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
9 May 2008Return made up to 22/04/08; full list of members (4 pages)
11 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
19 June 2007Return made up to 22/04/07; no change of members (7 pages)
19 March 2007Registered office changed on 19/03/07 from: 1623 gt.western road glasgow G13 1LT (1 page)
8 March 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
18 April 2006Return made up to 22/04/06; full list of members (8 pages)
22 December 2005Accounts for a dormant company made up to 31 March 2005 (8 pages)
12 April 2005Return made up to 22/04/05; full list of members (7 pages)
17 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
8 June 2004Return made up to 22/04/04; full list of members (7 pages)
9 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 June 2003Return made up to 22/04/03; full list of members (8 pages)
22 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 April 2002Return made up to 22/04/02; full list of members (8 pages)
4 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
23 April 2001Return made up to 22/04/01; full list of members
  • 363(287) ‐ Registered office changed on 23/04/01
(7 pages)
2 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
28 April 2000Return made up to 22/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 May 1999Accounts for a small company made up to 31 March 1999 (6 pages)
11 May 1999Return made up to 22/04/99; no change of members (4 pages)
24 March 1999Dec mort/charge * (4 pages)
9 February 1999Partic of mort/charge * (5 pages)
23 June 1998Accounts for a small company made up to 31 March 1998 (8 pages)
20 April 1998Return made up to 22/04/98; full list of members (6 pages)
17 October 1997Accounts for a small company made up to 31 March 1997 (8 pages)
24 April 1997Return made up to 22/04/97; no change of members (4 pages)
4 February 1997Partic of mort/charge * (6 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
7 June 1996Return made up to 22/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 January 1996Full accounts made up to 31 March 1995 (6 pages)