Company NameLes Taylor Contractors Limited
Company StatusDissolved
Company NumberSC095134
CategoryPrivate Limited Company
Incorporation Date18 September 1985(38 years, 6 months ago)
Dissolution Date11 September 2019 (4 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMrs Janette Spence Taylor
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1989(4 years, 3 months after company formation)
Appointment Duration29 years, 8 months (closed 11 September 2019)
RoleBook Keeper
Country of ResidenceScotland
Correspondence AddressWindynook Home Lane
New Leeds
Peterhead
Aberdeenshire
AB42 4HX
Scotland
Director NameMr Ian Michael Nelson
Date of BirthApril 1963 (Born 61 years ago)
NationalityScottish
StatusClosed
Appointed30 March 2000(14 years, 6 months after company formation)
Appointment Duration19 years, 5 months (closed 11 September 2019)
RoleEstimating Director
Country of ResidenceScotland
Correspondence AddressBieldybrae
Auchnagatt
Ellon
Aberdeenshire
AB41 8PW
Scotland
Director NamePaul Noble
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2006(20 years, 7 months after company formation)
Appointment Duration13 years, 4 months (closed 11 September 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Links View
St Fergus
Peterhead
Aberdeenshire
AB42 3HY
Scotland
Director NameMr Leslie George Taylor
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2006(20 years, 7 months after company formation)
Appointment Duration13 years, 4 months (closed 11 September 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLesonta St Mary Terrace
New Leeds
Peterhead
Aberdeenshire
AB42 4HX
Scotland
Secretary NameMasson & Glennie (Corporation)
StatusClosed
Appointed24 April 1989(3 years, 7 months after company formation)
Appointment Duration30 years, 4 months (closed 11 September 2019)
Correspondence AddressBroad House Broad Street
Peterhead
Aberdeenshire
AB42 1HY
Scotland
Director NameMr Leslie Paterson Taylor
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1989(3 years, 7 months after company formation)
Appointment Duration20 years, 8 months (resigned 13 January 2010)
RoleHaulage Contractor
Country of ResidenceScotland
Correspondence AddressWindynook
Home Lane, New Leeds
Peterhead
Aberdeenshire
AB42 4HX
Scotland
Director NameMr Simon Pierre Gilmartin
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(5 years, 12 months after company formation)
Appointment Duration14 years, 2 months (resigned 30 November 2005)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressBeechfield House
East Knock, Mintlaw
Peterhead
AB42 5BU
Scotland
Director NamePhilip Alexander Thompson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2000(14 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 October 2001)
RoleCompany Director
Correspondence Address4 Campbelltown
Ardersier
Inverness
IV1 2UG
Scotland
Director NameMr James Bremner
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2006(20 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRoselea Cottage
Maud
Peterhead
AB42 4QJ
Scotland
Director NameMr Peter Robertson Fawns
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(21 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 August 2010)
RoleCommercial Manager
Country of ResidenceScotland
Correspondence AddressSycamore Den
Commercial Road
Ellon
Aberdeenshire
AB41 9BD
Scotland

Location

Registered Address141 Bothwell Street
Glasgow
G2 7EQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Financials

Year2009
Turnover£27,631,527
Gross Profit£3,661,682
Net Worth£9,205,176
Cash£94,952
Current Liabilities£8,171,452

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

16 August 2012Court order notice of winding up (1 page)
16 August 2012Notice of winding up order (1 page)
14 August 2012Registered office address changed from G1 5 George Square Glasgow G2 1DY on 14 August 2012 (1 page)
20 May 2011Registered office address changed from Ernst & Young Llp George House 50 George Square Glasgow G2 1RR Scotland on 20 May 2011 (2 pages)
3 March 2011Notice of receiver's report (11 pages)
14 January 2011Registered office address changed from Broad House Broad Street Peterhead Aberdeenshire AB42 1HY on 14 January 2011 (2 pages)
13 January 2011Notice of the appointment of receiver by a holder of a floating charge (3 pages)
6 October 2010Group of companies' accounts made up to 31 December 2009 (31 pages)
7 September 2010Termination of appointment of Peter Fawns as a director (2 pages)
29 April 2010Annual return made up to 25 April 2010 with a full list of shareholders
Statement of capital on 2010-04-29
  • GBP 556,630
(7 pages)
26 April 2010Director's details changed for Mr Peter Robertson Fawns on 25 April 2010 (2 pages)
26 April 2010Director's details changed for Ian Michael Nelson on 25 April 2010 (2 pages)
26 April 2010Secretary's details changed for Masson & Glennie on 25 April 2010 (2 pages)
26 April 2010Director's details changed for Janette Spence Taylor on 25 April 2010 (2 pages)
21 April 2010Termination of appointment of Leslie Taylor as a director (2 pages)
29 October 2009Group of companies' accounts made up to 31 December 2008 (30 pages)
9 July 2009Appointment terminated director james bremner (1 page)
7 May 2009Return made up to 25/04/09; full list of members (5 pages)
27 April 2009Director's change of particulars / leslie taylor / 25/04/2009 (1 page)
27 April 2009Director's change of particulars / janette taylor / 25/04/2009 (1 page)
27 April 2009Director's change of particulars / james bremner / 25/04/2009 (1 page)
27 April 2009Director's change of particulars / leslie taylor / 25/04/2009 (1 page)
14 January 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
4 November 2008Group of companies' accounts made up to 31 December 2007 (27 pages)
8 May 2008Return made up to 25/04/08; full list of members (5 pages)
28 April 2008Director's change of particulars / leslie taylor / 25/04/2008 (1 page)
28 April 2008Director's change of particulars / janette taylor / 25/04/2008 (1 page)
28 April 2008Director's change of particulars / leslie taylor / 25/04/2008 (1 page)
28 April 2008Director's change of particulars / james bremner / 25/04/2008 (1 page)
1 November 2007Group of companies' accounts made up to 31 December 2006 (32 pages)
26 June 2007New director appointed (2 pages)
26 April 2007Return made up to 25/04/07; full list of members (3 pages)
26 April 2007Director's particulars changed (1 page)
26 April 2007Director's particulars changed (1 page)
26 April 2007Director's particulars changed (1 page)
26 April 2007Director's particulars changed (1 page)
12 September 2006Full accounts made up to 31 December 2005 (25 pages)
24 May 2006New director appointed (4 pages)
24 May 2006New director appointed (4 pages)
24 May 2006New director appointed (4 pages)
25 April 2006Director's particulars changed (1 page)
25 April 2006Return made up to 25/04/06; full list of members (3 pages)
25 April 2006Director's particulars changed (1 page)
25 April 2006Director's particulars changed (1 page)
13 January 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(5 pages)
13 January 2006£ ic 648032/556630 20/12/05 £ sr 91402@1=91402 (1 page)
22 December 2005Director resigned (1 page)
9 August 2005Group of companies' accounts made up to 31 December 2004 (26 pages)
27 April 2005Return made up to 25/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 October 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
16 July 2004£ ic 685582/648032 02/07/04 £ sr 37550@1=37550 (1 page)
15 July 2004Resolutions
  • RES13 ‐ Contract approved 02/07/04
(5 pages)
28 April 2004Return made up to 25/04/04; no change of members (8 pages)
21 October 2003Group of companies' accounts made up to 31 December 2002 (23 pages)
12 May 2003Return made up to 25/04/03; no change of members (8 pages)
14 November 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
25 September 2002Resolutions
  • RES13 ‐ Purchase of a shares be 20/09/02
(4 pages)
25 September 2002Resolutions
  • RES13 ‐ Sec 320 option agreemnt 20/09/02
(12 pages)
20 June 2002£ sr 13260@1 02/10/01 (1 page)
13 June 2002Return made up to 25/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 June 2002Director resigned (1 page)
1 November 2001Group of companies' accounts made up to 31 December 2000 (24 pages)
22 May 2001Ad 20/10/00--------- £ si 122222@1=122222 £ ic 576620/698842 (2 pages)
22 May 2001Return made up to 25/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 November 2000Full group accounts made up to 31 December 1999 (21 pages)
3 November 2000Statement of affairs (8 pages)
3 November 2000Ad 01/07/00--------- £ si 26520@1=26520 £ ic 550100/576620 (2 pages)
27 September 2000New director appointed (2 pages)
22 September 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
22 September 2000Nc inc already adjusted 06/09/00 (1 page)
26 April 2000Return made up to 25/04/00; full list of members (7 pages)
6 April 2000New director appointed (2 pages)
23 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 21/03/00
(1 page)
31 October 1999Accounts for a medium company made up to 31 December 1998 (21 pages)
30 April 1999Return made up to 25/04/99; full list of members (9 pages)
31 October 1998Full accounts made up to 31 December 1997 (24 pages)
1 May 1998Return made up to 25/04/98; no change of members (7 pages)
31 March 1998Dec mort/charge * (4 pages)
13 March 1998Dec mort/charge * (4 pages)
28 October 1997Full accounts made up to 31 December 1996 (21 pages)
13 May 1997Return made up to 25/04/97; no change of members
  • 363(287) ‐ Registered office changed on 13/05/97
(4 pages)
31 October 1996Accounts for a medium company made up to 31 December 1995 (23 pages)
8 August 1996Memorandum and Articles of Association (11 pages)
8 August 1996Ad 29/12/95--------- £ si 100@1 (2 pages)
8 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
8 August 1996Nc inc already adjusted 29/12/95 (1 page)
6 August 1996Return made up to 25/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 1996Partic of mort/charge * (5 pages)
22 February 1996Partic of mort/charge * (5 pages)
7 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
7 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
7 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 January 1996Nc inc already adjusted 15/04/94 (1 page)
24 May 1995Return made up to 25/04/95; full list of members (6 pages)
23 August 1991Memorandum and Articles of Association (14 pages)
23 August 1991Ad 09/08/91--------- £ si 510000@1=510000 £ ic 40000/550000 (2 pages)
23 August 1991Particulars of contract relating to shares (2 pages)
24 January 1990New director appointed (2 pages)
18 May 1989Company name changed\certificate issued on 18/05/89 (2 pages)
29 June 1988Director resigned (2 pages)
25 May 1988Return made up to 05/04/88; full list of members (4 pages)
25 October 1985Company name changed\certificate issued on 25/10/85 (2 pages)
18 September 1985Incorporation (18 pages)