Company NameTayburn Holdings Limited
DirectorsMalcolm Neil Stewart and Richard Simpson
Company StatusActive
Company NumberSC112753
CategoryPrivate Limited Company
Incorporation Date15 August 1988(35 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Malcolm Neil Stewart
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2012(24 years, 3 months after company formation)
Appointment Duration11 years, 3 months
RoleCreative Director
Country of ResidenceScotland
Correspondence Address1 Lochrin Square 92-98 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Director NameMr Richard Simpson
Date of BirthAugust 1977 (Born 46 years ago)
NationalityScottish
StatusCurrent
Appointed01 January 2013(24 years, 4 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Lochrin Square 92-98 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Director NameWilliam Dow Davidson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1989(1 year, 2 months after company formation)
Appointment Duration26 years, 1 month (resigned 30 November 2015)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address42 Cameron Street
Dunfermline
Fife
KY12 8DP
Scotland
Director NameErick Davidson
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1989(1 year, 2 months after company formation)
Appointment Duration24 years, 7 months (resigned 30 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25a Dalrymple Crescent
Edinburgh
Midlothian
EH9 2NX
Scotland
Director NameAndrew Neale Scott
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1989(1 year, 2 months after company formation)
Appointment Duration1 week, 4 days (resigned 31 October 1989)
RoleCompany Director
Correspondence Address12 Highbury Hill
London
N5 1AL
Director NameJohn Slater
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1989(1 year, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 June 1991)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address43 Dublin Street
Edinburgh
Midlothian
EH3 6NL
Scotland
Secretary NameSheila Ann Montgomery
NationalityBritish
StatusResigned
Appointed16 July 1991(2 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 October 1996)
RoleAccountant
Correspondence Address12 Pumpherston Road
Mid Calder
Livingston
West Lothian
EH53 0AY
Scotland
Director NameArchibald Turner Gibson
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(3 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 January 1998)
RoleRetired Banker
Correspondence AddressGowrie
8 Succoth Avenue
Edinburgh
Midlothian
EH12 6BT
Scotland
Secretary NameWilliam Dow Davidson
NationalityBritish
StatusResigned
Appointed09 October 1996(8 years, 1 month after company formation)
Appointment Duration19 years, 1 month (resigned 30 November 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address42 Cameron Street
Dunfermline
Fife
KY12 8DP
Scotland
Director NameDavid Edward Erdal
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(9 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Court
Hepburn Gardens
St Andrews
Fife
KY16 9LN
Scotland
Director NameRobert James Hodgson
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(9 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hunting Lodge
Wadhurst Park
Wadhurst
East Sussex
TN5 6NT
Director NameDavid Nicolson
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2001(13 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2004)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressCluan House
Dunira
Comrie
Perthshire
PH6 2JY
Scotland
Director NameWilliam Elliott Whitehorn
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(14 years, 7 months after company formation)
Appointment Duration8 months (resigned 03 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Dents Road
London
SW11 6JA
Director NameMr Simon Wilson Farrell
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(16 years, 10 months after company formation)
Appointment Duration12 years, 3 months (resigned 23 September 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address39 Clermiston Road
Corstorphine
Edinburgh
Midlothian
EH12 6XD
Scotland
Director NameMr Roger Thomas Brown
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(17 years after company formation)
Appointment Duration7 years (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Briar Gardens
Glasgow
G43 2TF
Scotland
Director NameMr Steven Mitchell
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2012(24 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 2015)
RoleBusiness Director
Country of ResidenceScotland
Correspondence Address15 Kittle Yards
Causewayside
Edinburgh
EH9 1PJ
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed15 August 1988(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed15 August 1988(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed15 August 1988(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websitewww.tayburn.co.uk/
Telephone0131 6620662
Telephone regionEdinburgh

Location

Registered Address1 Lochrin Square
92-98 Fountainbridge
Edinburgh
EH3 9QA
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£738,067
Cash£51,867
Current Liabilities£194,339

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return22 March 2023 (1 year ago)
Next Return Due5 April 2024 (1 week from now)

Charges

1 October 2003Delivered on: 7 October 2003
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
13 April 1989Delivered on: 2 May 1989
Satisfied on: 1 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

17 November 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
17 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
29 September 2020Registered office address changed from 15 Kittle Yards Causewayside Edinburgh EH9 1PJ to 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA on 29 September 2020 (1 page)
22 January 2020Purchase of own shares.
  • ANNOTATION Second Filing this document is a second filing of an SH03 registered on 26/06/2018.
(3 pages)
22 January 2020Purchase of own shares.
  • ANNOTATION Second Filing this document is a second filing of an SH03 registered on 26/06/2018.
(3 pages)
22 January 2020Purchase of own shares.
  • ANNOTATION Second Filing this document is a second filing of an SH03 registered on 26/06/2018
(3 pages)
22 January 2020Purchase of own shares.
  • ANNOTATION Second Filing this document is a second filing of an SH03 registered on 16/10/2018
(3 pages)
22 January 2020Purchase of own shares.
  • ANNOTATION Second Filing This document is a second filing of form SH03 registered on 27/09/2017
(3 pages)
22 January 2020Purchase of own shares.
  • ANNOTATION Second Filing this document is a second filing of an SH03 registered on 25/01/2018.
(3 pages)
22 January 2020Purchase of own shares.
  • ANNOTATION Second Filing this document is a second filing of an SH03 registered on 01/11/2018.
(4 pages)
22 January 2020Purchase of own shares.
  • ANNOTATION Second Filing this document is a second filing of an SH03 registered on 11/07/2019.
(3 pages)
22 January 2020Purchase of own shares.
  • ANNOTATION Second Filing this document is a second filing of an SH03 registered on 05/02/2018.
(3 pages)
22 January 2020Purchase of own shares.
  • ANNOTATION Second Filing this document is a second filing of an SH03 registered on 26/06/2018.
(3 pages)
22 January 2020Purchase of own shares.
  • ANNOTATION Second Filing this document is a second filing of an SH03 registered on 28/11/2017
(3 pages)
22 January 2020Purchase of own shares.
  • ANNOTATION Second Filing this document is a second filing of an SH03 registered on 14/12/2017.
(3 pages)
22 January 2020Purchase of own shares.
  • ANNOTATION Second Filing this document is a second filing of an SH03 registered on 06/09/2018.
(3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
1 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
11 July 2019Purchase of own shares.
  • ANNOTATION Clarification a second filed document was registered on 22/01/2020.
(3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
1 November 2018Cancellation of shares. Statement of capital on 15 September 2018
  • GBP 365,932.29
(4 pages)
1 November 2018Purchase of own shares.
  • ANNOTATION Clarification a second filed document was registered on 22/01/2020.
(4 pages)
25 October 2018Statement of capital following an allotment of shares on 6 April 2018
  • GBP 365,932.29
(3 pages)
25 October 2018Confirmation statement made on 26 September 2018 with updates (5 pages)
25 October 2018Cessation of Simon Wilson Farrell as a person with significant control on 15 September 2018 (1 page)
16 October 2018Cancellation of shares. Statement of capital on 23 July 2018
  • GBP 387,623.07
(4 pages)
16 October 2018Cancellation of shares. Statement of capital on 23 August 2018
  • GBP 376,777.68
(4 pages)
16 October 2018Purchase of own shares.
  • ANNOTATION Clarification a second filed document was registered on 22/01/2020.
(4 pages)
16 October 2018Purchase of own shares. (3 pages)
6 September 2018Cancellation of shares. Statement of capital on 23 June 2018
  • GBP 398,468.46
(4 pages)
6 September 2018Purchase of own shares.
  • ANNOTATION Clarification a second filed document was registered on 22/01/2020.
(4 pages)
26 June 2018Cancellation of shares. Statement of capital on 23 February 2018
  • GBP 441,850.02
(4 pages)
26 June 2018Purchase of own shares.
  • ANNOTATION Clarification a second filed document was registered on 22/01/2020.
(4 pages)
26 June 2018Cancellation of shares. Statement of capital on 23 March 2018
  • GBP 431,004.63
(4 pages)
26 June 2018Cancellation of shares. Statement of capital on 23 April 2018
  • GBP 420,159.24
(4 pages)
26 June 2018Purchase of own shares.
  • ANNOTATION Clarification a second filed document was registered on 22/01/2020.
(4 pages)
26 June 2018Purchase of own shares.
  • ANNOTATION Clarification a second filed document was registered on 22/01/2020.
(4 pages)
26 June 2018Purchase of own shares.
  • ANNOTATION Clarification a second filed document was registered on 22/01/2020.
(4 pages)
26 June 2018Cancellation of shares. Statement of capital on 23 May 2018
  • GBP 409,313.85
(4 pages)
13 March 2018Termination of appointment of Simon Wilson Farrell as a director on 23 September 2017 (1 page)
5 February 2018Cancellation of shares. Statement of capital on 23 January 2018
  • GBP 452,695.41
(4 pages)
5 February 2018Purchase of own shares.
  • ANNOTATION Clarification a second filed document was registered on 22/01/2020.
(4 pages)
25 January 2018Cancellation of shares. Statement of capital on 23 December 2017
  • GBP 463,540.80
(4 pages)
25 January 2018Purchase of own shares.
  • ANNOTATION Clarification a second filed document was registered on 22/01/2020.
(4 pages)
14 December 2017Purchase of own shares.
  • ANNOTATION Clarification a second filed document was registered on 22/01/2020.
(4 pages)
14 December 2017Purchase of own shares. (3 pages)
14 December 2017Cancellation of shares. Statement of capital on 23 November 2017
  • GBP 474,386.19
(4 pages)
14 December 2017Cancellation of shares. Statement of capital on 23 November 2017
  • GBP 474,386.19
(4 pages)
28 November 2017Cancellation of shares. Statement of capital on 23 October 2017
  • GBP 485,231.58
(4 pages)
28 November 2017Purchase of own shares. (3 pages)
28 November 2017Cancellation of shares. Statement of capital on 23 October 2017
  • GBP 485,231.58
(4 pages)
28 November 2017Purchase of own shares.
  • ANNOTATION Clarification a second filed document was registered on 22/01/2020.
(4 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
19 October 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
19 October 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
10 October 2017Cancellation of shares. Statement of capital on 23 September 2017
  • GBP 496,076.97
(4 pages)
10 October 2017Cancellation of shares. Statement of capital on 23 September 2017
  • GBP 496,076.97
(4 pages)
27 September 2017Purchase of own shares.
  • ANNOTATION Clarification a second filed document was registered on 22/01/2020.
(4 pages)
27 September 2017Purchase of own shares. (3 pages)
18 May 2017Appointment of Mr Richard Simpson as a director on 1 January 2013 (2 pages)
18 May 2017Appointment of Mr Richard Simpson as a director on 1 January 2013 (2 pages)
1 December 2016Total exemption full accounts made up to 31 March 2016 (16 pages)
1 December 2016Total exemption full accounts made up to 31 March 2016 (16 pages)
6 October 2016Confirmation statement made on 26 September 2016 with updates (9 pages)
6 October 2016Confirmation statement made on 26 September 2016 with updates (9 pages)
24 March 2016Termination of appointment of William Dow Davidson as a secretary on 30 November 2015 (1 page)
24 March 2016Termination of appointment of William Dow Davidson as a director on 30 November 2015 (1 page)
24 March 2016Termination of appointment of Steven Mitchell as a director on 31 October 2015 (1 page)
24 March 2016Termination of appointment of William Dow Davidson as a director on 30 November 2015 (1 page)
24 March 2016Termination of appointment of William Dow Davidson as a secretary on 30 November 2015 (1 page)
24 March 2016Termination of appointment of Steven Mitchell as a director on 31 October 2015 (1 page)
17 December 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
17 December 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
10 November 2015Purchase of own shares. (3 pages)
10 November 2015Cancellation of shares. Statement of capital on 16 October 2015
  • GBP 138,777
(6 pages)
10 November 2015Purchase of own shares. (3 pages)
10 November 2015Cancellation of shares. Statement of capital on 16 October 2015
  • GBP 138,777
(6 pages)
23 October 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 183,978
(7 pages)
19 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 183,978
(7 pages)
1 April 2015Statement by Directors (1 page)
1 April 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 April 2015Statement of capital on 1 April 2015
  • GBP 183,978
(4 pages)
1 April 2015Solvency Statement dated 27/03/15 (1 page)
1 April 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 April 2015Statement of capital on 1 April 2015
  • GBP 183,978
(4 pages)
1 April 2015Statement of capital on 1 April 2015
  • GBP 183,978
(4 pages)
1 April 2015Solvency Statement dated 27/03/15 (1 page)
1 April 2015Statement by Directors (1 page)
19 March 2015Statement of capital following an allotment of shares on 16 March 2015
  • GBP 183,978
(4 pages)
19 March 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
19 March 2015Statement of capital following an allotment of shares on 16 March 2015
  • GBP 183,978
(4 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 181,149
(7 pages)
15 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 181,149
(7 pages)
10 June 2014Cancellation of shares. Statement of capital on 16 May 2014
  • GBP 181,149
(9 pages)
10 June 2014Purchase of own shares. (3 pages)
10 June 2014Cancellation of shares. Statement of capital on 16 May 2014
  • GBP 181,149
(9 pages)
10 June 2014Purchase of own shares. (3 pages)
30 May 2014Termination of appointment of Erick Davidson as a director (1 page)
30 May 2014Termination of appointment of Erick Davidson as a director (1 page)
16 April 2014Purchase of own shares. (3 pages)
16 April 2014Cancellation of shares. Statement of capital on 16 April 2014
  • GBP 202,706
(9 pages)
16 April 2014Purchase of own shares. (3 pages)
16 April 2014Cancellation of shares. Statement of capital on 16 April 2014
  • GBP 202,706
(9 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 September 2013Annual return made up to 26 September 2013 with a full list of shareholders (9 pages)
26 September 2013Annual return made up to 26 September 2013 with a full list of shareholders (9 pages)
19 September 2013Purchase of own shares. (3 pages)
19 September 2013Cancellation of shares. Statement of capital on 19 September 2013
  • GBP 210,818
(9 pages)
19 September 2013Purchase of own shares. (3 pages)
19 September 2013Cancellation of shares. Statement of capital on 19 September 2013
  • GBP 210,818
(9 pages)
6 December 2012Appointment of Malcolm Neil Stewart as a director (2 pages)
6 December 2012Appointment of Malcolm Neil Stewart as a director (2 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 December 2012Appointment of Steven Mitchell as a director (2 pages)
6 December 2012Appointment of Steven Mitchell as a director (2 pages)
26 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (7 pages)
26 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (7 pages)
21 September 2012Cancellation of shares. Statement of capital on 21 September 2012
  • GBP 240,489
(9 pages)
21 September 2012Purchase of own shares. (3 pages)
21 September 2012Cancellation of shares. Statement of capital on 21 September 2012
  • GBP 240,489
(9 pages)
21 September 2012Purchase of own shares. (3 pages)
17 September 2012Termination of appointment of Roger Brown as a director (1 page)
17 September 2012Termination of appointment of Roger Brown as a director (1 page)
7 September 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Buyback agreement 31/08/2012
(1 page)
7 September 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Buyback agreement 31/08/2012
(1 page)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (9 pages)
30 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (9 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (9 pages)
1 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (9 pages)
13 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (9 pages)
8 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (9 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 October 2008Return made up to 26/09/08; full list of members (9 pages)
6 October 2008Return made up to 26/09/08; full list of members (9 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 September 2007Return made up to 26/09/07; full list of members (7 pages)
26 September 2007Return made up to 26/09/07; full list of members (7 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 October 2006Return made up to 26/09/06; full list of members (11 pages)
12 October 2006Return made up to 26/09/06; full list of members (11 pages)
1 September 2006Dec mort/charge * (3 pages)
1 September 2006Dec mort/charge * (3 pages)
21 December 2005Accounts for a small company made up to 31 March 2005 (9 pages)
21 December 2005Accounts for a small company made up to 31 March 2005 (9 pages)
24 October 2005Return made up to 26/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
24 October 2005Return made up to 26/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
5 September 2005New director appointed (2 pages)
5 September 2005New director appointed (2 pages)
19 July 2005New director appointed (1 page)
19 July 2005New director appointed (1 page)
4 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
4 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
13 October 2004Return made up to 26/09/04; no change of members (7 pages)
13 October 2004Return made up to 26/09/04; no change of members (7 pages)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
18 December 2003Group of companies' accounts made up to 31 March 2003 (21 pages)
18 December 2003Group of companies' accounts made up to 31 March 2003 (21 pages)
9 December 2003Director resigned (1 page)
9 December 2003Director resigned (1 page)
11 October 2003Return made up to 26/09/03; full list of members (12 pages)
11 October 2003Return made up to 26/09/03; full list of members (12 pages)
7 October 2003Partic of mort/charge * (5 pages)
7 October 2003Partic of mort/charge * (5 pages)
9 April 2003New director appointed (3 pages)
9 April 2003New director appointed (3 pages)
12 December 2002Group of companies' accounts made up to 31 March 2002 (21 pages)
12 December 2002Group of companies' accounts made up to 31 March 2002 (21 pages)
14 October 2002Return made up to 26/09/02; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 2002Return made up to 26/09/02; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
7 December 2001Group of companies' accounts made up to 31 March 2001 (21 pages)
7 December 2001Group of companies' accounts made up to 31 March 2001 (21 pages)
15 October 2001New director appointed (2 pages)
15 October 2001New director appointed (2 pages)
4 October 2001Return made up to 26/09/01; change of members (8 pages)
4 October 2001Return made up to 26/09/01; change of members (8 pages)
17 December 2000Full group accounts made up to 31 March 2000 (21 pages)
17 December 2000Full group accounts made up to 31 March 2000 (21 pages)
11 October 2000Return made up to 26/09/00; full list of members (12 pages)
11 October 2000Return made up to 26/09/00; full list of members (12 pages)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
16 December 1999Full group accounts made up to 31 March 1999 (28 pages)
16 December 1999Full group accounts made up to 31 March 1999 (28 pages)
12 October 1999Return made up to 26/09/99; full list of members (6 pages)
12 October 1999Return made up to 26/09/99; full list of members (6 pages)
11 December 1998Full group accounts made up to 31 March 1998 (25 pages)
11 December 1998Full group accounts made up to 31 March 1998 (25 pages)
30 September 1998Return made up to 26/09/98; full list of members (6 pages)
30 September 1998Return made up to 26/09/98; full list of members (6 pages)
26 February 1998New director appointed (2 pages)
26 February 1998New director appointed (2 pages)
5 February 1998New director appointed (2 pages)
5 February 1998Director resigned (1 page)
5 February 1998New director appointed (2 pages)
5 February 1998Director resigned (1 page)
3 December 1997Full group accounts made up to 31 March 1997 (25 pages)
3 December 1997Full group accounts made up to 31 March 1997 (25 pages)
29 September 1997Return made up to 26/09/97; full list of members (6 pages)
29 September 1997Return made up to 26/09/97; full list of members (6 pages)
5 December 1996Company name changed the tayburn group LIMITED\certificate issued on 06/12/96 (2 pages)
5 December 1996Company name changed the tayburn group LIMITED\certificate issued on 06/12/96 (2 pages)
15 October 1996Return made up to 26/09/96; full list of members (6 pages)
15 October 1996Return made up to 26/09/96; full list of members (6 pages)
11 October 1996New secretary appointed (2 pages)
11 October 1996New secretary appointed (2 pages)
11 October 1996Secretary resigned (1 page)
11 October 1996Secretary resigned (1 page)
10 October 1996Full group accounts made up to 31 March 1996 (24 pages)
10 October 1996Full group accounts made up to 31 March 1996 (24 pages)
8 January 1996Full group accounts made up to 31 March 1995 (24 pages)
8 January 1996Full group accounts made up to 31 March 1995 (24 pages)
3 October 1995Return made up to 26/09/95; full list of members (6 pages)
3 October 1995Return made up to 26/09/95; full list of members (6 pages)
5 May 1992Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
5 May 1992Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
26 June 1989Allots/ 260489 119,932*£1'a' ord (4 pages)
26 June 1989Allots/ 260489 119,932*£1'a' ord (4 pages)
5 June 1989Memorandum and Articles of Association (14 pages)
5 June 1989Memorandum and Articles of Association (14 pages)
18 May 1989Memorandum and Articles of Association (25 pages)
18 May 1989G123 notice of inc.by £456,992 (1 page)
18 May 1989G123 notice of inc.by £456,992 (1 page)
18 May 1989Memorandum and Articles of Association (25 pages)
9 May 1989Company name changed\certificate issued on 09/05/89 (2 pages)
9 May 1989Company name changed\certificate issued on 09/05/89 (2 pages)
15 August 1988Incorporation (17 pages)
15 August 1988Incorporation (17 pages)