Altens Industrial Estate
Aberdeen
AB12 3LY
Scotland
Secretary Name | Anne Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 March 1993(1 year, 4 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Correspondence Address | Adria House Hareness Circle Altens Industrial Estate Aberdeen AB12 3LY Scotland |
Director Name | Mr Bradley Taylor |
---|---|
Date of Birth | April 1998 (Born 26 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 March 2020(28 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adria House Hareness Circle Altens Industrial Estate Aberdeen AB12 3LY Scotland |
Director Name | Mr Adrian Taylor |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 24 October 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adria House Hareness Circle Altens Industrial Estate Aberdeen AB12 3LY Scotland |
Secretary Name | Adrian Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(1 year after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 15 March 1993) |
Role | Company Director |
Correspondence Address | 36 Woodburn Avenue Aberdeen Aberdeenshire AB1 8JQ Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1991(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1991(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.taylorsindustrial.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01224 872972 |
Telephone region | Aberdeen |
Registered Address | Adria House Hareness Circle Altens Industrial Estate Aberdeen AB12 3LY Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Kincorth/Nigg/Cove |
Address Matches | 5 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £23,192,318 |
Gross Profit | £13,785,576 |
Net Worth | £22,595,319 |
Cash | £2,161,414 |
Current Liabilities | £2,491,394 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 22 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 5 November 2024 (6 months from now) |
9 December 1994 | Delivered on: 28 December 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 4.22 acres at hareness circle, altens, aberdeen. Outstanding |
---|---|
9 December 1994 | Delivered on: 22 December 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 4.22 acres at hareness circle, altens, aberdeen. Outstanding |
4 February 1994 | Delivered on: 10 February 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 4.22 acres at hareness circle, altens, aberdeen as relative to disposition by wimgrove developments LTD ifo ramco oilfield and marine services LTD dated 4TH nov 1977 and recorded grs kincardine (book 786:folio 32) dated 17TH jan 1978. Outstanding |
26 January 1994 | Delivered on: 2 February 1994 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. Outstanding |
3 November 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
---|---|
3 November 2020 | Satisfaction of charge 3 in full (1 page) |
3 November 2020 | Satisfaction of charge 4 in full (1 page) |
3 November 2020 | Satisfaction of charge 1 in full (1 page) |
20 July 2020 | Full accounts made up to 31 October 2019 (28 pages) |
9 March 2020 | Appointment of Mr Bradley Taylor as a director on 1 March 2020 (2 pages) |
5 November 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
24 July 2019 | Full accounts made up to 31 October 2018 (27 pages) |
11 June 2019 | Satisfaction of charge 2 in full (2 pages) |
23 October 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
31 July 2018 | Full accounts made up to 31 October 2017 (27 pages) |
6 November 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
18 July 2017 | Change of details for Adria Group as a person with significant control on 17 July 2017 (2 pages) |
18 July 2017 | Change of details for Adria Group as a person with significant control on 17 July 2017 (2 pages) |
13 June 2017 | Full accounts made up to 31 October 2016 (29 pages) |
13 June 2017 | Full accounts made up to 31 October 2016 (29 pages) |
2 November 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
6 July 2016 | Full accounts made up to 31 October 2015 (24 pages) |
6 July 2016 | Full accounts made up to 31 October 2015 (24 pages) |
9 December 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
7 July 2015 | Full accounts made up to 31 October 2014 (22 pages) |
7 July 2015 | Full accounts made up to 31 October 2014 (22 pages) |
29 October 2014 | Director's details changed for Adrian Taylor on 1 January 2014 (2 pages) |
29 October 2014 | Registered office address changed from Hareness Circle Altens Industrial Estate Aberdeen Aberdeenshire AB12 3LY to Adria House Hareness Circle Altens Industrial Estate Aberdeen AB12 3LY on 29 October 2014 (1 page) |
29 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Director's details changed for Adrian Taylor on 1 January 2014 (2 pages) |
29 October 2014 | Director's details changed for Mr Kevin Taylor on 1 January 2014 (2 pages) |
29 October 2014 | Secretary's details changed for Anne Taylor on 1 January 2014 (1 page) |
29 October 2014 | Director's details changed for Mr Kevin Taylor on 1 January 2014 (2 pages) |
29 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Registered office address changed from Hareness Circle Altens Industrial Estate Aberdeen Aberdeenshire AB12 3LY to Adria House Hareness Circle Altens Industrial Estate Aberdeen AB12 3LY on 29 October 2014 (1 page) |
29 October 2014 | Director's details changed for Adrian Taylor on 1 January 2014 (2 pages) |
29 October 2014 | Secretary's details changed for Anne Taylor on 1 January 2014 (1 page) |
29 October 2014 | Director's details changed for Mr Kevin Taylor on 1 January 2014 (2 pages) |
29 October 2014 | Secretary's details changed for Anne Taylor on 1 January 2014 (1 page) |
29 July 2014 | Full accounts made up to 31 October 2013 (21 pages) |
29 July 2014 | Full accounts made up to 31 October 2013 (21 pages) |
5 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
25 June 2013 | Full accounts made up to 31 October 2012 (20 pages) |
25 June 2013 | Full accounts made up to 31 October 2012 (20 pages) |
16 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
16 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Full accounts made up to 31 October 2011 (21 pages) |
24 May 2012 | Full accounts made up to 31 October 2011 (21 pages) |
3 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Full accounts made up to 31 October 2010 (26 pages) |
14 June 2011 | Full accounts made up to 31 October 2010 (26 pages) |
10 December 2010 | Director's details changed for Mr Kevin Taylor on 5 November 2009 (2 pages) |
10 December 2010 | Director's details changed for Mr Kevin Taylor on 5 November 2009 (2 pages) |
10 December 2010 | Director's details changed for Mr Kevin Taylor on 5 November 2009 (2 pages) |
10 December 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
10 December 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Accounts for a medium company made up to 31 October 2009 (20 pages) |
14 May 2010 | Accounts for a medium company made up to 31 October 2009 (20 pages) |
9 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (6 pages) |
6 November 2009 | Director's details changed for Mr Kevin Taylor on 5 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Adrian Taylor on 5 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Adrian Taylor on 5 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Kevin Taylor on 5 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Kevin Taylor on 5 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Adrian Taylor on 5 November 2009 (2 pages) |
29 July 2009 | Accounts for a medium company made up to 31 October 2008 (24 pages) |
29 July 2009 | Accounts for a medium company made up to 31 October 2008 (24 pages) |
7 November 2008 | Return made up to 22/10/08; full list of members (4 pages) |
7 November 2008 | Return made up to 22/10/08; full list of members (4 pages) |
9 June 2008 | Accounts for a medium company made up to 31 October 2007 (20 pages) |
9 June 2008 | Accounts for a medium company made up to 31 October 2007 (20 pages) |
22 November 2007 | Return made up to 22/10/07; no change of members (7 pages) |
22 November 2007 | Return made up to 22/10/07; no change of members (7 pages) |
9 November 2007 | Auditor's resignation (1 page) |
9 November 2007 | Auditor's resignation (1 page) |
2 July 2007 | Accounts for a medium company made up to 31 October 2006 (17 pages) |
2 July 2007 | Accounts for a medium company made up to 31 October 2006 (17 pages) |
20 November 2006 | Return made up to 22/10/06; full list of members (7 pages) |
20 November 2006 | Return made up to 22/10/06; full list of members (7 pages) |
11 July 2006 | Accounts for a medium company made up to 31 October 2005 (19 pages) |
11 July 2006 | Accounts for a medium company made up to 31 October 2005 (19 pages) |
23 November 2005 | Return made up to 22/10/05; full list of members
|
23 November 2005 | Return made up to 22/10/05; full list of members
|
19 May 2005 | Accounts for a medium company made up to 31 October 2004 (21 pages) |
19 May 2005 | Accounts for a medium company made up to 31 October 2004 (21 pages) |
27 October 2004 | Return made up to 22/10/04; full list of members (7 pages) |
27 October 2004 | Return made up to 22/10/04; full list of members (7 pages) |
10 June 2004 | Accounts for a medium company made up to 31 October 2003 (20 pages) |
10 June 2004 | Accounts for a medium company made up to 31 October 2003 (20 pages) |
3 November 2003 | Return made up to 22/10/03; full list of members (7 pages) |
3 November 2003 | Return made up to 22/10/03; full list of members (7 pages) |
29 July 2003 | Full accounts made up to 31 October 2002 (22 pages) |
29 July 2003 | Full accounts made up to 31 October 2002 (22 pages) |
1 November 2002 | Return made up to 22/10/02; full list of members (7 pages) |
1 November 2002 | Return made up to 22/10/02; full list of members (7 pages) |
15 July 2002 | Full accounts made up to 31 October 2001 (19 pages) |
15 July 2002 | Full accounts made up to 31 October 2001 (19 pages) |
30 October 2001 | Return made up to 22/10/01; full list of members (6 pages) |
30 October 2001 | Return made up to 22/10/01; full list of members (6 pages) |
18 June 2001 | Full accounts made up to 31 October 2000 (18 pages) |
18 June 2001 | Full accounts made up to 31 October 2000 (18 pages) |
4 November 2000 | Return made up to 22/10/00; full list of members (6 pages) |
4 November 2000 | Return made up to 22/10/00; full list of members (6 pages) |
29 August 2000 | Full accounts made up to 31 October 1999 (19 pages) |
29 August 2000 | Full accounts made up to 31 October 1999 (19 pages) |
15 May 2000 | Registered office changed on 15/05/00 from: 66 queens road aberdeen AB15 4YE (1 page) |
15 May 2000 | Registered office changed on 15/05/00 from: 66 queens road aberdeen AB15 4YE (1 page) |
29 October 1999 | Return made up to 22/10/99; full list of members
|
29 October 1999 | Return made up to 22/10/99; full list of members
|
5 August 1999 | Full accounts made up to 31 October 1998 (19 pages) |
5 August 1999 | Full accounts made up to 31 October 1998 (19 pages) |
22 October 1998 | Return made up to 24/10/98; no change of members (4 pages) |
22 October 1998 | Return made up to 24/10/98; no change of members (4 pages) |
10 August 1998 | Accounts for a medium company made up to 31 October 1997 (15 pages) |
10 August 1998 | Accounts for a medium company made up to 31 October 1997 (15 pages) |
2 June 1998 | Registered office changed on 02/06/98 from: 38 albyn place aberdeen AB10 1ZS (1 page) |
2 June 1998 | Registered office changed on 02/06/98 from: 38 albyn place aberdeen AB10 1ZS (1 page) |
5 November 1997 | Return made up to 24/10/97; no change of members
|
5 November 1997 | Return made up to 24/10/97; no change of members
|
21 March 1997 | Accounts for a medium company made up to 31 October 1996 (15 pages) |
21 March 1997 | Accounts for a medium company made up to 31 October 1996 (15 pages) |
25 October 1996 | Return made up to 24/10/96; full list of members
|
25 October 1996 | Return made up to 24/10/96; full list of members
|
17 April 1996 | Accounts for a medium company made up to 31 October 1995 (14 pages) |
17 April 1996 | Accounts for a medium company made up to 31 October 1995 (14 pages) |
23 October 1995 | Return made up to 24/10/95; full list of members (6 pages) |
23 October 1995 | Return made up to 24/10/95; full list of members (6 pages) |
16 June 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
16 June 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
24 October 1991 | Incorporation (12 pages) |
24 October 1991 | Incorporation (12 pages) |