Company NameRobert Taylor Holdings Limited
Company StatusDissolved
Company NumberSC070220
CategoryPrivate Limited Company
Incorporation Date13 December 1979(44 years, 4 months ago)
Dissolution Date3 October 2014 (9 years, 6 months ago)
Previous NameRobert Taylor Ironfounders (Holdings) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameBetty Ann Jamieson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2002(22 years, 6 months after company formation)
Appointment Duration12 years, 3 months (closed 03 October 2014)
RoleAdministrator
Correspondence AddressBridgend House
25 Pumpherston Road
Mid Calder
West Lothian
EH53 0AX
Scotland
Director NameJames Jamieson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2002(22 years, 6 months after company formation)
Appointment Duration12 years, 3 months (closed 03 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridgend House 25 Pumpherston Road
Mid Calder
Livingston
West Lothian
EH53 0AX
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusClosed
Appointed24 June 2002(22 years, 6 months after company formation)
Appointment Duration12 years, 3 months (closed 03 October 2014)
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland
Director NameMichael Dennis Willis
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1990(10 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 May 2001)
RoleMarketing
Country of ResidenceScotland
Correspondence Address29 Coney Park
Stirling
Stirlingshire
FK7 9LU
Scotland
Director NameRobert Ronald Cameron Taylor
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(11 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 May 2001)
RoleIronfounder
Country of ResidenceScotland
Correspondence AddressWestburn Steading
Dunning
Perth
PH2 0QY
Scotland
Director NameRobert Ronald Taylor
Date of BirthAugust 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(11 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 24 June 1992)
RoleIronfounder
Correspondence AddressBeoraid Caledonian Crescent
Gleneagles
Auchterarder
Perthshire
PH3 1NG
Scotland
Director NameDavid Allan Shaw
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(11 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 02 May 1997)
RoleAccountant
Country of ResidenceScotland
Correspondence Address12 Forglen Crescent
Bridge Of Allan
Stirling
Stirlingshire
FK9 4BQ
Scotland
Director NameRoderick Macgregor
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(11 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 02 October 1992)
RoleCompany Director
Correspondence AddressLevenbank
Alburne Park
Glenrothes
Fife
KY7 6QN
Scotland
Director NameColin Hamish Ross
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(11 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 May 2001)
RoleInvestment Manager
Correspondence Address9 Bonaly Road
Edinburgh
EH13 0EB
Scotland
Director NameMichael Gerard Murray
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(11 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 September 1993)
RoleManagement Consultant
Correspondence Address49 Milverton Road
Giffnock
Glasgow
Lanarkshire
G46 7JN
Scotland
Secretary NameJames Watson
NationalityBritish
StatusResigned
Appointed11 October 1991(11 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 25 June 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Anson Avenue
Falkirk
Stirlingshire
FK1 5JD
Scotland
Director NameMr William Richard Purdie Taylor
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(12 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 May 1997)
RoleMark/G Mgr
Country of ResidenceScotland
Correspondence AddressThe Smiddy
Station Road, Gifford
Haddington
East Lothian
EH41 4QL
Scotland
Director NameDr Finlay Mackenzie
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(12 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 May 2001)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address26 Burnbrae
Edinburgh
EH12 8UB
Scotland
Director NameBernard Reilly
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1996(16 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 September 1999)
RoleProduction Engineer
Correspondence Address11 Kings Cramond
Edinburgh
EH4 6RL
Scotland
Secretary NameMr Douglas Ross Laing
NationalityBritish
StatusResigned
Appointed25 June 1997(17 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 May 2001)
RoleCompany Director
Correspondence AddressKennel Cottage Glentirranmuir
Kippen
Stirling
FK8 3HU
Scotland
Director NameIain George McKenzie
Date of BirthMay 1947 (Born 77 years ago)
NationalityScottish
StatusResigned
Appointed17 September 1997(17 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 May 2001)
RoleCompany Director
Correspondence AddressProspect House Sunnyside Road
Brightons
Falkirk
FK2 0RW
Scotland
Director NameJ Brent Humphries
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2001(21 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 March 2002)
RoleCompany Director
Correspondence Address702 Baylor Street
Austin
Texas 78703
United States
Director NameAntonio J Digesualdo
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2001(21 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 March 2002)
RoleCompany Director
Correspondence Address12410 Dimmit Court
Austin
Texas 78732
78732
Director NameThomas Roy Burton
Date of BirthJune 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2001(21 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 May 2002)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address9240 Forest Downs
Germantown
Tennessee
38138
Director NameAlistair William Glasgow
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(22 years, 5 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 24 June 2002)
RoleManaging Director
Correspondence Address10 Eskfield Grove
Eskbank
Dalkeith
EH22 3FA
Scotland
Secretary NameStephen Maynard Kreider
NationalityBritish
StatusResigned
Appointed30 May 2002(22 years, 5 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 24 June 2002)
RoleCompany Director
Correspondence Address4548 Bentley Drive
Plano
Texas 75093
75093
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed31 May 2001(21 years, 5 months after company formation)
Appointment Duration12 months (resigned 30 May 2002)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland

Contact

Telephone01506 435281
Telephone regionBathgate

Location

Registered Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2.2m at £0.2Coraza Systems LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

3 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2014First Gazette notice for voluntary strike-off (1 page)
13 June 2014First Gazette notice for voluntary strike-off (1 page)
29 May 2014Application to strike the company off the register (3 pages)
29 May 2014Application to strike the company off the register (3 pages)
11 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 545,500
(5 pages)
11 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 545,500
(5 pages)
4 September 2013Accounts for a dormant company made up to 31 May 2013 (7 pages)
4 September 2013Accounts for a dormant company made up to 31 May 2013 (7 pages)
8 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
8 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
30 August 2012Accounts for a dormant company made up to 31 May 2012 (7 pages)
30 August 2012Accounts for a dormant company made up to 31 May 2012 (7 pages)
4 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
4 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
16 September 2011Accounts for a dormant company made up to 31 May 2011 (7 pages)
16 September 2011Accounts for a dormant company made up to 31 May 2011 (7 pages)
29 December 2010Accounts for a dormant company made up to 31 May 2010 (8 pages)
29 December 2010Accounts for a dormant company made up to 31 May 2010 (8 pages)
27 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
9 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
9 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
2 October 2009Accounts for a dormant company made up to 31 May 2009 (8 pages)
2 October 2009Accounts for a dormant company made up to 31 May 2009 (8 pages)
16 January 2009Accounts for a dormant company made up to 31 May 2008 (8 pages)
16 January 2009Accounts for a dormant company made up to 31 May 2008 (8 pages)
31 October 2008Return made up to 11/10/08; full list of members (3 pages)
31 October 2008Return made up to 11/10/08; full list of members (3 pages)
12 February 2008Accounts for a dormant company made up to 31 May 2007 (8 pages)
12 February 2008Accounts for a dormant company made up to 31 May 2007 (8 pages)
7 November 2007Return made up to 11/10/07; full list of members (5 pages)
7 November 2007Return made up to 11/10/07; full list of members (5 pages)
15 November 2006Accounts for a dormant company made up to 31 May 2006 (7 pages)
15 November 2006Accounts for a dormant company made up to 31 May 2006 (7 pages)
7 November 2006Return made up to 11/10/06; full list of members (5 pages)
7 November 2006Return made up to 11/10/06; full list of members (5 pages)
15 November 2005Return made up to 11/10/05; full list of members (5 pages)
15 November 2005Return made up to 11/10/05; full list of members (5 pages)
10 October 2005Accounts for a dormant company made up to 31 May 2005 (7 pages)
10 October 2005Accounts for a dormant company made up to 31 May 2005 (7 pages)
12 October 2004Return made up to 11/10/04; full list of members (7 pages)
12 October 2004Return made up to 11/10/04; full list of members (7 pages)
9 October 2004Accounts for a dormant company made up to 31 May 2004 (5 pages)
9 October 2004Accounts for a dormant company made up to 31 May 2004 (5 pages)
19 January 2004Accounts for a medium company made up to 31 May 2003 (14 pages)
19 January 2004Accounts for a medium company made up to 31 May 2003 (14 pages)
28 October 2003Return made up to 11/10/03; full list of members (5 pages)
28 October 2003Return made up to 11/10/03; full list of members (5 pages)
17 March 2003Accounts for a medium company made up to 31 May 2002 (16 pages)
17 March 2003Accounts for a medium company made up to 31 May 2002 (16 pages)
5 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 November 2002Return made up to 11/10/02; full list of members (5 pages)
6 November 2002Return made up to 11/10/02; full list of members (5 pages)
31 July 2002Accounting reference date extended from 30/04/02 to 31/05/02 (1 page)
31 July 2002Accounting reference date extended from 30/04/02 to 31/05/02 (1 page)
26 July 2002New director appointed (1 page)
26 July 2002New director appointed (1 page)
1 July 2002New secretary appointed (2 pages)
1 July 2002New director appointed (2 pages)
1 July 2002Secretary resigned (1 page)
1 July 2002Director resigned (1 page)
1 July 2002Registered office changed on 01/07/02 from: 4TH floor saltire court 20 castle terrace edinburgh midlothian EH1 2EN (1 page)
1 July 2002Registered office changed on 01/07/02 from: 4TH floor saltire court 20 castle terrace edinburgh midlothian EH1 2EN (1 page)
1 July 2002New secretary appointed (2 pages)
1 July 2002Director resigned (1 page)
1 July 2002Secretary resigned (1 page)
1 July 2002New director appointed (2 pages)
20 June 2002Director resigned (1 page)
20 June 2002Secretary resigned (1 page)
20 June 2002Resolutions
  • RES13 ‐ Resignation of director 31/05/02
(1 page)
20 June 2002New director appointed (2 pages)
20 June 2002Secretary resigned (1 page)
20 June 2002Director resigned (1 page)
20 June 2002New secretary appointed (2 pages)
20 June 2002Resolutions
  • RES13 ‐ Appoint directors 31/05/02
(1 page)
20 June 2002New director appointed (2 pages)
20 June 2002Resolutions
  • RES13 ‐ Appoint directors 31/05/02
(1 page)
20 June 2002Director resigned (1 page)
20 June 2002Director resigned (1 page)
20 June 2002Resolutions
  • RES13 ‐ Resignation of director 31/05/02
(1 page)
20 June 2002Director resigned (1 page)
20 June 2002New secretary appointed (2 pages)
20 June 2002Director resigned (1 page)
14 January 2002Group of companies' accounts made up to 29 April 2001 (25 pages)
14 January 2002Group of companies' accounts made up to 29 April 2001 (25 pages)
20 December 2001Auditor's resignation (1 page)
20 December 2001Auditor's resignation (1 page)
17 October 2001Return made up to 11/10/01; full list of members (17 pages)
17 October 2001Return made up to 11/10/01; full list of members (17 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
7 June 2001New secretary appointed (2 pages)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
7 June 2001Ad 31/05/01--------- £ si [email protected]=11500 £ ic 534000/545500 (2 pages)
7 June 2001Director resigned (1 page)
7 June 2001New director appointed (2 pages)
7 June 2001Dec mort/charge * (4 pages)
7 June 2001New director appointed (2 pages)
7 June 2001Registered office changed on 07/06/01 from: muirhall foundry muirhall road larbert stirlingshire FK5 4ES (1 page)
7 June 2001Dec mort/charge * (4 pages)
7 June 2001Registered office changed on 07/06/01 from: muirhall foundry muirhall road larbert stirlingshire FK5 4ES (1 page)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
7 June 2001New director appointed (2 pages)
7 June 2001Secretary resigned (1 page)
7 June 2001Director resigned (1 page)
7 June 2001Secretary resigned (1 page)
7 June 2001Director resigned (1 page)
7 June 2001New secretary appointed (2 pages)
7 June 2001Ad 31/05/01--------- £ si [email protected]=11500 £ ic 534000/545500 (2 pages)
7 June 2001Director resigned (1 page)
27 February 2001Full group accounts made up to 30 April 2000 (26 pages)
27 February 2001Full group accounts made up to 30 April 2000 (26 pages)
18 October 2000Return made up to 11/10/00; change of members (7 pages)
18 October 2000Return made up to 11/10/00; change of members (7 pages)
14 February 2000Full group accounts made up to 2 May 1999 (26 pages)
14 February 2000Full group accounts made up to 2 May 1999 (26 pages)
14 February 2000Full group accounts made up to 2 May 1999 (26 pages)
16 December 1999Return made up to 11/10/99; change of members (9 pages)
16 December 1999Return made up to 11/10/99; change of members (9 pages)
29 September 1999Director resigned (1 page)
29 September 1999Director resigned (1 page)
23 February 1999Full group accounts made up to 3 May 1998 (26 pages)
23 February 1999Full group accounts made up to 3 May 1998 (26 pages)
23 February 1999Full group accounts made up to 3 May 1998 (26 pages)
9 November 1998Return made up to 11/10/98; full list of members (11 pages)
9 November 1998Return made up to 11/10/98; full list of members (11 pages)
1 December 1997Full group accounts made up to 4 May 1997 (26 pages)
1 December 1997Return made up to 11/10/97; change of members (8 pages)
1 December 1997Return made up to 11/10/97; change of members (8 pages)
1 December 1997New director appointed (2 pages)
1 December 1997Full group accounts made up to 4 May 1997 (26 pages)
1 December 1997New director appointed (2 pages)
1 December 1997Full group accounts made up to 4 May 1997 (26 pages)
16 July 1997Secretary resigned (1 page)
16 July 1997New secretary appointed (2 pages)
16 July 1997Secretary resigned (1 page)
16 July 1997New secretary appointed (2 pages)
13 May 1997Partic of mort/charge * (6 pages)
13 May 1997Partic of mort/charge * (6 pages)
8 May 1997Director resigned (1 page)
8 May 1997Director resigned (1 page)
8 May 1997Director resigned (1 page)
8 May 1997Director resigned (1 page)
12 November 1996Full group accounts made up to 5 May 1996 (24 pages)
12 November 1996Full group accounts made up to 5 May 1996 (24 pages)
12 November 1996Full group accounts made up to 5 May 1996 (24 pages)
12 November 1996Return made up to 11/10/96; full list of members (12 pages)
12 November 1996Return made up to 11/10/96; full list of members (12 pages)
21 May 1996Director's particulars changed (1 page)
21 May 1996Director's particulars changed (1 page)
11 April 1996New director appointed (2 pages)
11 April 1996New director appointed (2 pages)
9 November 1995Full group accounts made up to 30 April 1995 (25 pages)
9 November 1995Full group accounts made up to 30 April 1995 (25 pages)
30 October 1995Return made up to 11/10/95; change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 October 1995Return made up to 11/10/95; change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 December 1993Resolutions
  • SRES13 ‐ Special resolution
(1 page)
19 December 1993Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 June 1986Company name changed robert taylor ironfounders (hold ings) LIMITED\certificate issued on 25/06/86 (3 pages)
25 June 1986Company name changed robert taylor ironfounders (hold ings) LIMITED\certificate issued on 25/06/86 (3 pages)
13 December 1979Certificate of incorporation (1 page)
13 December 1979Certificate of incorporation (1 page)