Company NameR.J. Taylor (Banchory) Limited
DirectorsBridget Theresa Taylor and Richard John Taylor
Company StatusActive
Company NumberSC079655
CategoryPrivate Limited Company
Incorporation Date30 July 1982(41 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameBridget Theresa Taylor
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(6 years, 5 months after company formation)
Appointment Duration35 years, 4 months
RoleManageress
Country of ResidenceScotland
Correspondence Address17 Burnett Road Rosewood
Banchory
Kincardineshire
AB31 3SB
Scotland
Director NameRichard John Taylor
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(6 years, 5 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Burnett Road Rosewood
Banchory
Kincardineshire
AB31 3SB
Scotland
Secretary NameBridget Theresa Taylor
NationalityBritish
StatusCurrent
Appointed31 December 1988(6 years, 5 months after company formation)
Appointment Duration35 years, 4 months
RoleManageress
Country of ResidenceScotland
Correspondence Address17 Burnett Road Rosewood
Banchory
Kincardineshire
AB31 3SB
Scotland

Contact

Websitewww.taylorsofbanchory.co.uk
Email address[email protected]
Telephone01330 823662
Telephone regionBanchory

Location

Registered Address45/55 High Street
Banchory
AB31 5TJ
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardBanchory and Mid Deeside

Financials

Year2013
Net Worth£939,755
Cash£510,448
Current Liabilities£211,407

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return30 November 2023 (5 months ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Charges

4 July 1989Delivered on: 12 July 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.41 hectares, in parish of banchory-ternan kincardine, also units 4/5 N. deeside rd. Banchory, kincardinshire.
Outstanding
27 January 1983Delivered on: 2 February 1983
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises 45, 47, 49, 51, 53 and 55 high street, banchory, kincardineshire.
Outstanding
20 January 1983Delivered on: 2 February 1983
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

5 February 2024Total exemption full accounts made up to 31 August 2023 (9 pages)
16 December 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
10 May 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
1 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
25 May 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
3 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
31 May 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
3 January 2021Confirmation statement made on 30 November 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
3 April 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
4 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
10 April 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
18 January 2018Satisfaction of charge 3 in full (4 pages)
18 January 2018Satisfaction of charge 1 in full (4 pages)
18 January 2018Satisfaction of charge 2 in full (4 pages)
7 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
7 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
5 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
5 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
7 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
7 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
13 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
13 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 27,900
(5 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 27,900
(5 pages)
30 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 27,900
(5 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 27,900
(5 pages)
27 February 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
27 February 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 27,900
(5 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 27,900
(5 pages)
15 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
15 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
20 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
20 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
21 May 2010Accounts for a small company made up to 31 August 2009 (6 pages)
21 May 2010Accounts for a small company made up to 31 August 2009 (6 pages)
13 January 2010Director's details changed for Bridget Theresa Taylor on 2 October 2009 (2 pages)
13 January 2010Director's details changed for Bridget Theresa Taylor on 2 October 2009 (2 pages)
13 January 2010Director's details changed for Richard John Taylor on 2 October 2009 (2 pages)
13 January 2010Director's details changed for Richard John Taylor on 2 October 2009 (2 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Bridget Theresa Taylor on 2 October 2009 (2 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Richard John Taylor on 2 October 2009 (2 pages)
30 March 2009Accounts for a small company made up to 31 August 2008 (6 pages)
30 March 2009Accounts for a small company made up to 31 August 2008 (6 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
25 April 2008Accounts for a small company made up to 31 August 2007 (6 pages)
25 April 2008Accounts for a small company made up to 31 August 2007 (6 pages)
8 January 2008Return made up to 31/12/07; full list of members (2 pages)
8 January 2008Return made up to 31/12/07; full list of members (2 pages)
29 May 2007Accounts for a small company made up to 31 August 2006 (6 pages)
29 May 2007Accounts for a small company made up to 31 August 2006 (6 pages)
4 January 2007Director's particulars changed (1 page)
4 January 2007Director's particulars changed (1 page)
4 January 2007Secretary's particulars changed;director's particulars changed (1 page)
4 January 2007Return made up to 31/12/06; full list of members (2 pages)
4 January 2007Return made up to 31/12/06; full list of members (2 pages)
4 January 2007Secretary's particulars changed;director's particulars changed (1 page)
5 April 2006Accounts for a small company made up to 31 August 2005 (8 pages)
5 April 2006Accounts for a small company made up to 31 August 2005 (8 pages)
18 January 2006Return made up to 31/12/05; full list of members (2 pages)
18 January 2006Return made up to 31/12/05; full list of members (2 pages)
14 April 2005Accounts for a small company made up to 31 August 2004 (6 pages)
14 April 2005Accounts for a small company made up to 31 August 2004 (6 pages)
12 January 2005Return made up to 31/12/04; full list of members (7 pages)
12 January 2005Return made up to 31/12/04; full list of members (7 pages)
28 May 2004Accounts for a small company made up to 31 August 2003 (5 pages)
28 May 2004Accounts for a small company made up to 31 August 2003 (5 pages)
20 January 2004Return made up to 31/12/03; full list of members (7 pages)
20 January 2004Return made up to 31/12/03; full list of members (7 pages)
5 June 2003Accounts for a small company made up to 31 August 2002 (5 pages)
5 June 2003Accounts for a small company made up to 31 August 2002 (5 pages)
27 May 2003£ ic 30400/27900 04/04/03 £ sr 2500@1=2500 (1 page)
27 May 2003£ ic 30400/27900 04/04/03 £ sr 2500@1=2500 (1 page)
9 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
9 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
18 February 2003Return made up to 31/12/02; full list of members (7 pages)
18 February 2003Return made up to 31/12/02; full list of members (7 pages)
16 April 2002Accounts for a small company made up to 31 August 2001 (5 pages)
16 April 2002Accounts for a small company made up to 31 August 2001 (5 pages)
17 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 17/01/02
(6 pages)
17 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 17/01/02
(6 pages)
12 March 2001Accounts for a small company made up to 31 August 2000 (5 pages)
12 March 2001Accounts for a small company made up to 31 August 2000 (5 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
13 April 2000Accounts for a small company made up to 31 August 1999 (5 pages)
13 April 2000Accounts for a small company made up to 31 August 1999 (5 pages)
15 February 2000Return made up to 31/12/99; full list of members (6 pages)
15 February 2000Return made up to 31/12/99; full list of members (6 pages)
25 March 1999Accounts for a small company made up to 31 August 1998 (7 pages)
25 March 1999Accounts for a small company made up to 31 August 1998 (7 pages)
19 March 1999Return made up to 31/12/98; full list of members (6 pages)
19 March 1999Return made up to 31/12/98; full list of members (6 pages)
5 February 1998Accounts for a small company made up to 31 August 1997 (6 pages)
5 February 1998Accounts for a small company made up to 31 August 1997 (6 pages)
26 January 1998Return made up to 31/12/97; no change of members (4 pages)
26 January 1998Return made up to 31/12/97; no change of members (4 pages)
10 March 1997Accounts for a small company made up to 31 August 1996 (6 pages)
10 March 1997Accounts for a small company made up to 31 August 1996 (6 pages)
7 February 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 07/02/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 February 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 07/02/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 February 1996Return made up to 31/12/95; full list of members (6 pages)
19 February 1996Return made up to 31/12/95; full list of members (6 pages)
31 May 1995Ad 18/05/95--------- £ si 400@1=400 £ ic 30000/30400 (2 pages)
31 May 1995Ad 18/05/95--------- £ si 400@1=400 £ ic 30000/30400 (2 pages)