Edinburgh
EH3 9QA
Scotland
Director Name | Mr Richard Simpson |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 January 2013(24 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA Scotland |
Director Name | William Dow Davidson |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1989(1 year, 2 months after company formation) |
Appointment Duration | 26 years, 1 month (resigned 30 November 2015) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 42 Cameron Street Dunfermline Fife KY12 8DP Scotland |
Director Name | Erick Davidson |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1989(1 year, 2 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 30 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25a Dalrymple Crescent Edinburgh Midlothian EH9 2NX Scotland |
Director Name | Andrew Neale Scott |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1989(1 year, 2 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 31 October 1989) |
Role | Company Director |
Correspondence Address | 12 Highbury Hill London N5 1AL |
Director Name | John Slater |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1989(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 June 1991) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 43 Dublin Street Edinburgh Midlothian EH3 6NL Scotland |
Secretary Name | Sheila Ann Montgomery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 October 1996) |
Role | Accountant |
Correspondence Address | 12 Pumpherston Road Mid Calder Livingston West Lothian EH53 0AY Scotland |
Director Name | Archibald Turner Gibson |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 January 1998) |
Role | Retired Banker |
Correspondence Address | Gowrie 8 Succoth Avenue Edinburgh Midlothian EH12 6BT Scotland |
Secretary Name | William Dow Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1996(8 years, 1 month after company formation) |
Appointment Duration | 19 years, 1 month (resigned 30 November 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 42 Cameron Street Dunfermline Fife KY12 8DP Scotland |
Director Name | David Edward Erdal |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Court Hepburn Gardens St Andrews Fife KY16 9LN Scotland |
Director Name | Robert James Hodgson |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hunting Lodge Wadhurst Park Wadhurst East Sussex TN5 6NT |
Director Name | David Nicolson |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2001(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2004) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Cluan House Dunira Comrie Perthshire PH6 2JY Scotland |
Director Name | William Elliott Whitehorn |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(14 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 03 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Dents Road London SW11 6JA |
Director Name | Mr Simon Wilson Farrell |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(16 years, 10 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 23 September 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 39 Clermiston Road Corstorphine Edinburgh Midlothian EH12 6XD Scotland |
Director Name | Mr Roger Thomas Brown |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(17 years after company formation) |
Appointment Duration | 7 years (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Briar Gardens Glasgow G43 2TF Scotland |
Director Name | Mr Steven Mitchell |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2012(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 2015) |
Role | Business Director |
Country of Residence | Scotland |
Correspondence Address | 15 Kittle Yards Causewayside Edinburgh EH9 1PJ Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1988(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1988(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1988(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Website | www.tayburn.co.uk/ |
---|---|
Telephone | 0131 6620662 |
Telephone region | Edinburgh |
Registered Address | 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £738,067 |
Cash | £51,867 |
Current Liabilities | £194,339 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 22 March 2023 (1 year ago) |
---|---|
Next Return Due | 5 April 2024 (1 week from now) |
1 October 2003 | Delivered 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 1989 | Delivered 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 |
17 November 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
---|---|
17 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
29 September 2020 | Registered 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 2020 | Purchase of own shares.
|
22 January 2020 | Purchase of own shares.
|
22 January 2020 | Purchase of own shares.
|
22 January 2020 | Purchase of own shares.
|
22 January 2020 | Purchase of own shares.
|
22 January 2020 | Purchase of own shares.
|
22 January 2020 | Purchase of own shares.
|
22 January 2020 | Purchase of own shares.
|
22 January 2020 | Purchase of own shares.
|
22 January 2020 | Purchase of own shares.
|
22 January 2020 | Purchase of own shares.
|
22 January 2020 | Purchase of own shares.
|
22 January 2020 | Purchase of own shares.
|
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
1 October 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
11 July 2019 | Purchase of own shares.
|
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
1 November 2018 | Cancellation of shares. Statement of capital on 15 September 2018
|
1 November 2018 | Purchase of own shares.
|
25 October 2018 | Statement of capital following an allotment of shares on 6 April 2018
|
25 October 2018 | Confirmation statement made on 26 September 2018 with updates (5 pages) |
25 October 2018 | Cessation of Simon Wilson Farrell as a person with significant control on 15 September 2018 (1 page) |
16 October 2018 | Cancellation of shares. Statement of capital on 23 July 2018
|
16 October 2018 | Cancellation of shares. Statement of capital on 23 August 2018
|
16 October 2018 | Purchase of own shares.
|
16 October 2018 | Purchase of own shares. (3 pages) |
6 September 2018 | Cancellation of shares. Statement of capital on 23 June 2018
|
6 September 2018 | Purchase of own shares.
|
26 June 2018 | Cancellation of shares. Statement of capital on 23 February 2018
|
26 June 2018 | Purchase of own shares.
|
26 June 2018 | Cancellation of shares. Statement of capital on 23 March 2018
|
26 June 2018 | Cancellation of shares. Statement of capital on 23 April 2018
|
26 June 2018 | Purchase of own shares.
|
26 June 2018 | Purchase of own shares.
|
26 June 2018 | Purchase of own shares.
|
26 June 2018 | Cancellation of shares. Statement of capital on 23 May 2018
|
13 March 2018 | Termination of appointment of Simon Wilson Farrell as a director on 23 September 2017 (1 page) |
5 February 2018 | Cancellation of shares. Statement of capital on 23 January 2018
|
5 February 2018 | Purchase of own shares.
|
25 January 2018 | Cancellation of shares. Statement of capital on 23 December 2017
|
25 January 2018 | Purchase of own shares.
|
14 December 2017 | Purchase of own shares.
|
14 December 2017 | Purchase of own shares. (3 pages) |
14 December 2017 | Cancellation of shares. Statement of capital on 23 November 2017
|
14 December 2017 | Cancellation of shares. Statement of capital on 23 November 2017
|
28 November 2017 | Cancellation of shares. Statement of capital on 23 October 2017
|
28 November 2017 | Purchase of own shares. (3 pages) |
28 November 2017 | Cancellation of shares. Statement of capital on 23 October 2017
|
28 November 2017 | Purchase of own shares.
|
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
19 October 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
19 October 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
10 October 2017 | Cancellation of shares. Statement of capital on 23 September 2017
|
10 October 2017 | Cancellation of shares. Statement of capital on 23 September 2017
|
27 September 2017 | Purchase of own shares.
|
27 September 2017 | Purchase of own shares. (3 pages) |
18 May 2017 | Appointment of Mr Richard Simpson as a director on 1 January 2013 (2 pages) |
18 May 2017 | Appointment of Mr Richard Simpson as a director on 1 January 2013 (2 pages) |
1 December 2016 | Total exemption full accounts made up to 31 March 2016 (16 pages) |
1 December 2016 | Total exemption full accounts made up to 31 March 2016 (16 pages) |
6 October 2016 | Confirmation statement made on 26 September 2016 with updates (9 pages) |
6 October 2016 | Confirmation statement made on 26 September 2016 with updates (9 pages) |
24 March 2016 | Termination of appointment of William Dow Davidson as a secretary on 30 November 2015 (1 page) |
24 March 2016 | Termination of appointment of William Dow Davidson as a director on 30 November 2015 (1 page) |
24 March 2016 | Termination of appointment of Steven Mitchell as a director on 31 October 2015 (1 page) |
24 March 2016 | Termination of appointment of William Dow Davidson as a director on 30 November 2015 (1 page) |
24 March 2016 | Termination of appointment of William Dow Davidson as a secretary on 30 November 2015 (1 page) |
24 March 2016 | Termination of appointment of Steven Mitchell as a director on 31 October 2015 (1 page) |
17 December 2015 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
17 December 2015 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
10 November 2015 | Purchase of own shares. (3 pages) |
10 November 2015 | Cancellation of shares. Statement of capital on 16 October 2015
|
10 November 2015 | Purchase of own shares. (3 pages) |
10 November 2015 | Cancellation of shares. Statement of capital on 16 October 2015
|
23 October 2015 | Resolutions
|
19 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
1 April 2015 | Statement by Directors (1 page) |
1 April 2015 | Resolutions
|
1 April 2015 | Statement of capital on 1 April 2015
|
1 April 2015 | Solvency Statement dated 27/03/15 (1 page) |
1 April 2015 | Resolutions
|
1 April 2015 | Statement of capital on 1 April 2015
|
1 April 2015 | Statement of capital on 1 April 2015
|
1 April 2015 | Solvency Statement dated 27/03/15 (1 page) |
1 April 2015 | Statement by Directors (1 page) |
19 March 2015 | Statement of capital following an allotment of shares on 16 March 2015
|
19 March 2015 | Resolutions
|
19 March 2015 | Statement of capital following an allotment of shares on 16 March 2015
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
10 June 2014 | Cancellation of shares. Statement of capital on 16 May 2014
|
10 June 2014 | Purchase of own shares. (3 pages) |
10 June 2014 | Cancellation of shares. Statement of capital on 16 May 2014
|
10 June 2014 | Purchase of own shares. (3 pages) |
30 May 2014 | Termination of appointment of Erick Davidson as a director (1 page) |
30 May 2014 | Termination of appointment of Erick Davidson as a director (1 page) |
16 April 2014 | Purchase of own shares. (3 pages) |
16 April 2014 | Cancellation of shares. Statement of capital on 16 April 2014
|
16 April 2014 | Purchase of own shares. (3 pages) |
16 April 2014 | Cancellation of shares. Statement of capital on 16 April 2014
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 September 2013 | Annual return made up to 26 September 2013 with a full list of shareholders (9 pages) |
26 September 2013 | Annual return made up to 26 September 2013 with a full list of shareholders (9 pages) |
19 September 2013 | Purchase of own shares. (3 pages) |
19 September 2013 | Cancellation of shares. Statement of capital on 19 September 2013
|
19 September 2013 | Purchase of own shares. (3 pages) |
19 September 2013 | Cancellation of shares. Statement of capital on 19 September 2013
|
6 December 2012 | Appointment of Malcolm Neil Stewart as a director (2 pages) |
6 December 2012 | Appointment of Malcolm Neil Stewart as a director (2 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 December 2012 | Appointment of Steven Mitchell as a director (2 pages) |
6 December 2012 | Appointment of Steven Mitchell as a director (2 pages) |
26 September 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (7 pages) |
26 September 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (7 pages) |
21 September 2012 | Cancellation of shares. Statement of capital on 21 September 2012
|
21 September 2012 | Purchase of own shares. (3 pages) |
21 September 2012 | Cancellation of shares. Statement of capital on 21 September 2012
|
21 September 2012 | Purchase of own shares. (3 pages) |
17 September 2012 | Termination of appointment of Roger Brown as a director (1 page) |
17 September 2012 | Termination of appointment of Roger Brown as a director (1 page) |
7 September 2012 | Resolutions
|
7 September 2012 | Resolutions
|
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 September 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (9 pages) |
30 September 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (9 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (9 pages) |
1 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (9 pages) |
13 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (9 pages) |
8 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (9 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 October 2008 | Return made up to 26/09/08; full list of members (9 pages) |
6 October 2008 | Return made up to 26/09/08; full list of members (9 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 September 2007 | Return made up to 26/09/07; full list of members (7 pages) |
26 September 2007 | Return made up to 26/09/07; full list of members (7 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 October 2006 | Return made up to 26/09/06; full list of members (11 pages) |
12 October 2006 | Return made up to 26/09/06; full list of members (11 pages) |
1 September 2006 | Dec mort/charge * (3 pages) |
1 September 2006 | Dec mort/charge * (3 pages) |
21 December 2005 | Accounts for a small company made up to 31 March 2005 (9 pages) |
21 December 2005 | Accounts for a small company made up to 31 March 2005 (9 pages) |
24 October 2005 | Return made up to 26/09/05; full list of members
|
24 October 2005 | Return made up to 26/09/05; full list of members
|
5 September 2005 | New director appointed (2 pages) |
5 September 2005 | New director appointed (2 pages) |
19 July 2005 | New director appointed (1 page) |
19 July 2005 | New director appointed (1 page) |
4 January 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
4 January 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
13 October 2004 | Return made up to 26/09/04; no change of members (7 pages) |
13 October 2004 | Return made up to 26/09/04; no change of members (7 pages) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
18 December 2003 | Group of companies' accounts made up to 31 March 2003 (21 pages) |
18 December 2003 | Group of companies' accounts made up to 31 March 2003 (21 pages) |
9 December 2003 | Director resigned (1 page) |
9 December 2003 | Director resigned (1 page) |
11 October 2003 | Return made up to 26/09/03; full list of members (12 pages) |
11 October 2003 | Return made up to 26/09/03; full list of members (12 pages) |
7 October 2003 | Partic of mort/charge * (5 pages) |
7 October 2003 | Partic of mort/charge * (5 pages) |
9 April 2003 | New director appointed (3 pages) |
9 April 2003 | New director appointed (3 pages) |
12 December 2002 | Group of companies' accounts made up to 31 March 2002 (21 pages) |
12 December 2002 | Group of companies' accounts made up to 31 March 2002 (21 pages) |
14 October 2002 | Return made up to 26/09/02; change of members
|
14 October 2002 | Return made up to 26/09/02; change of members
|
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
7 December 2001 | Group of companies' accounts made up to 31 March 2001 (21 pages) |
7 December 2001 | Group of companies' accounts made up to 31 March 2001 (21 pages) |
15 October 2001 | New director appointed (2 pages) |
15 October 2001 | New director appointed (2 pages) |
4 October 2001 | Return made up to 26/09/01; change of members (8 pages) |
4 October 2001 | Return made up to 26/09/01; change of members (8 pages) |
17 December 2000 | Full group accounts made up to 31 March 2000 (21 pages) |
17 December 2000 | Full group accounts made up to 31 March 2000 (21 pages) |
11 October 2000 | Return made up to 26/09/00; full list of members (12 pages) |
11 October 2000 | Return made up to 26/09/00; full list of members (12 pages) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Director resigned (1 page) |
16 December 1999 | Full group accounts made up to 31 March 1999 (28 pages) |
16 December 1999 | Full group accounts made up to 31 March 1999 (28 pages) |
12 October 1999 | Return made up to 26/09/99; full list of members (6 pages) |
12 October 1999 | Return made up to 26/09/99; full list of members (6 pages) |
11 December 1998 | Full group accounts made up to 31 March 1998 (25 pages) |
11 December 1998 | Full group accounts made up to 31 March 1998 (25 pages) |
30 September 1998 | Return made up to 26/09/98; full list of members (6 pages) |
30 September 1998 | Return made up to 26/09/98; full list of members (6 pages) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | New director appointed (2 pages) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | Director resigned (1 page) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | Director resigned (1 page) |
3 December 1997 | Full group accounts made up to 31 March 1997 (25 pages) |
3 December 1997 | Full group accounts made up to 31 March 1997 (25 pages) |
29 September 1997 | Return made up to 26/09/97; full list of members (6 pages) |
29 September 1997 | Return made up to 26/09/97; full list of members (6 pages) |
5 December 1996 | Company name changed the tayburn group LIMITED\certificate issued on 06/12/96 (2 pages) |
5 December 1996 | Company name changed the tayburn group LIMITED\certificate issued on 06/12/96 (2 pages) |
15 October 1996 | Return made up to 26/09/96; full list of members (6 pages) |
15 October 1996 | Return made up to 26/09/96; full list of members (6 pages) |
11 October 1996 | New secretary appointed (2 pages) |
11 October 1996 | New secretary appointed (2 pages) |
11 October 1996 | Secretary resigned (1 page) |
11 October 1996 | Secretary resigned (1 page) |
10 October 1996 | Full group accounts made up to 31 March 1996 (24 pages) |
10 October 1996 | Full group accounts made up to 31 March 1996 (24 pages) |
8 January 1996 | Full group accounts made up to 31 March 1995 (24 pages) |
8 January 1996 | Full group accounts made up to 31 March 1995 (24 pages) |
3 October 1995 | Return made up to 26/09/95; full list of members (6 pages) |
3 October 1995 | Return made up to 26/09/95; full list of members (6 pages) |
5 May 1992 | Resolutions
|
5 May 1992 | Resolutions
|
26 June 1989 | Allots/ 260489 119,932*£1'a' ord (4 pages) |
26 June 1989 | Allots/ 260489 119,932*£1'a' ord (4 pages) |
5 June 1989 | Memorandum and Articles of Association (14 pages) |
5 June 1989 | Memorandum and Articles of Association (14 pages) |
18 May 1989 | Memorandum and Articles of Association (25 pages) |
18 May 1989 | G123 notice of inc.by £456,992 (1 page) |
18 May 1989 | G123 notice of inc.by £456,992 (1 page) |
18 May 1989 | Memorandum and Articles of Association (25 pages) |
9 May 1989 | Company name changed\certificate issued on 09/05/89 (2 pages) |
9 May 1989 | Company name changed\certificate issued on 09/05/89 (2 pages) |
15 August 1988 | Incorporation (17 pages) |
15 August 1988 | Incorporation (17 pages) |