Company NameJohn Taylor (Plumbers) Limited
Company StatusDissolved
Company NumberSC067783
CategoryPrivate Limited Company
Incorporation Date1 May 1979(45 years ago)
Dissolution Date23 November 2023 (5 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr John David Taylor
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1989(9 years, 8 months after company formation)
Appointment Duration34 years, 11 months (closed 23 November 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Barry Road
Kirkcaldy
Fife
KY2 6HZ
Scotland
Director NameThomas Mitchell
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1989(9 years, 8 months after company formation)
Appointment Duration14 years, 3 months (resigned 31 March 2003)
RoleCompany Director
Correspondence AddressWillowbrae 2 West Fergus Place
Kirkcaldy
Fife
KY1 1UR
Scotland
Secretary NameMr Peter McFarlane
NationalityBritish
StatusResigned
Appointed01 January 1989(9 years, 8 months after company formation)
Appointment Duration14 years, 3 months (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 Bellhouse Road
Aberdour
Burntisland
Fife
KY3 0TL
Scotland
Secretary NameMorag Taylor
NationalityBritish
StatusResigned
Appointed31 March 2003(23 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 12 October 2011)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address24 Barry Road
Kirkcaldy
Fife
KY2 6HZ
Scotland
Director NameMorag Taylor
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2004(24 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 12 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Barry Road
Kirkcaldy
Fife
KY2 6HZ
Scotland

Location

Registered AddressApex 3 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address Matches2 other UK companies use this postal address

Financials

Year2010
Net Worth£214,223
Cash£2,850
Current Liabilities£465,374

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 December 2013Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ on 12 December 2013 (2 pages)
27 April 2012Registered office address changed from Units 4 and 5 Dunnikier Business Park Midfield Drive Kirkcaldy Fife KY1 3LW Scotland on 27 April 2012 (2 pages)
27 April 2012Court order notice of winding up (1 page)
27 April 2012Notice of winding up order (1 page)
27 April 2012Appointment of a provisional liquidator (1 page)
27 March 2012Appointment of a provisional liquidator (1 page)
24 January 2012Annual return made up to 1 January 2012 with a full list of shareholders
Statement of capital on 2012-01-24
  • GBP 3,000
(3 pages)
24 January 2012Annual return made up to 1 January 2012 with a full list of shareholders
Statement of capital on 2012-01-24
  • GBP 3,000
(3 pages)
21 October 2011Termination of appointment of Morag Taylor as a director (1 page)
21 October 2011Termination of appointment of Morag Taylor as a secretary (1 page)
28 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
18 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
24 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
21 April 2010Registered office address changed from Southend Thornton Fife KY1 4DT on 21 April 2010 (1 page)
14 January 2010Director's details changed for John David Taylor on 14 January 2010 (2 pages)
14 January 2010Secretary's details changed for Morag Taylor on 14 January 2010 (1 page)
14 January 2010Director's details changed for Morag Taylor on 14 January 2010 (2 pages)
13 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
11 June 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
14 January 2009Return made up to 01/01/09; full list of members (3 pages)
6 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
14 January 2008Return made up to 01/01/08; full list of members (2 pages)
12 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
10 January 2007Return made up to 01/01/07; full list of members (2 pages)
20 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
23 January 2006Return made up to 01/01/06; full list of members (2 pages)
4 January 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
11 January 2005Return made up to 01/01/05; full list of members (7 pages)
18 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
12 March 2004Auditor's resignation (1 page)
19 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 February 2004New director appointed (2 pages)
12 January 2004Return made up to 01/01/04; full list of members
  • 363(287) ‐ Registered office changed on 12/01/04
(6 pages)
12 June 2003Accounts for a small company made up to 29 December 2002 (7 pages)
8 April 2003New secretary appointed (2 pages)
7 April 2003Partic of mort/charge * (6 pages)
5 April 2003Director resigned (1 page)
5 April 2003Secretary resigned (1 page)
20 February 2003Return made up to 01/01/03; full list of members (7 pages)
19 June 2002Accounts for a small company made up to 30 December 2001 (7 pages)
31 January 2002Return made up to 01/01/02; full list of members (6 pages)
6 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
7 February 2001Return made up to 01/01/01; full list of members (6 pages)
20 June 2000Accounts for a small company made up to 2 January 2000 (7 pages)
20 June 2000Accounts for a small company made up to 2 January 2000 (7 pages)
25 January 2000Return made up to 01/01/00; full list of members (6 pages)
18 June 1999Accounts for a small company made up to 3 January 1999 (7 pages)
18 June 1999Accounts for a small company made up to 3 January 1999 (7 pages)
7 January 1999Return made up to 01/01/99; no change of members (4 pages)
4 July 1998Accounts for a small company made up to 28 December 1997 (6 pages)
8 January 1998Return made up to 01/01/98; no change of members (4 pages)
4 September 1997Accounts for a small company made up to 29 December 1996 (5 pages)
8 January 1997Return made up to 01/01/97; full list of members (6 pages)
23 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
23 February 1996Return made up to 01/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 October 1995Accounts for a small company made up to 1 January 1995 (7 pages)
4 October 1995Accounts for a small company made up to 1 January 1995 (7 pages)
24 November 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 July 1981Allotment of shares (2 pages)
12 November 1980Memorandum and Articles of Association (32 pages)
28 December 1979Company name changed\certificate issued on 28/12/79 (2 pages)
1 May 1979Certificate of incorporation (2 pages)