Company NameTaylors Industrial Services Limited
DirectorsKevin Taylor and Bradley Taylor
Company StatusActive
Company NumberSC134666
CategoryPrivate Limited Company
Incorporation Date24 October 1991(32 years, 6 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38210Treatment and disposal of non-hazardous waste

Directors

Director NameMr Kevin Taylor
Date of BirthMay 1968 (Born 56 years ago)
NationalityScottish
StatusCurrent
Appointed24 October 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdria House Hareness Circle
Altens Industrial Estate
Aberdeen
AB12 3LY
Scotland
Secretary NameAnne Taylor
NationalityBritish
StatusCurrent
Appointed15 March 1993(1 year, 4 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence AddressAdria House Hareness Circle
Altens Industrial Estate
Aberdeen
AB12 3LY
Scotland
Director NameMr Bradley Taylor
Date of BirthApril 1998 (Born 26 years ago)
NationalityScottish
StatusCurrent
Appointed01 March 2020(28 years, 4 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdria House Hareness Circle
Altens Industrial Estate
Aberdeen
AB12 3LY
Scotland
Director NameMr Adrian Taylor
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityScottish
StatusResigned
Appointed24 October 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdria House Hareness Circle
Altens Industrial Estate
Aberdeen
AB12 3LY
Scotland
Secretary NameAdrian Taylor
NationalityBritish
StatusResigned
Appointed24 October 1992(1 year after company formation)
Appointment Duration4 months, 3 weeks (resigned 15 March 1993)
RoleCompany Director
Correspondence Address36 Woodburn Avenue
Aberdeen
Aberdeenshire
AB1 8JQ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed24 October 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed24 October 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.taylorsindustrial.co.uk
Email address[email protected]
Telephone01224 872972
Telephone regionAberdeen

Location

Registered AddressAdria House Hareness Circle
Altens Industrial Estate
Aberdeen
AB12 3LY
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove
Address Matches5 other UK companies use this postal address

Financials

Year2012
Turnover£23,192,318
Gross Profit£13,785,576
Net Worth£22,595,319
Cash£2,161,414
Current Liabilities£2,491,394

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return22 October 2023 (6 months, 1 week ago)
Next Return Due5 November 2024 (6 months from now)

Charges

9 December 1994Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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

Filing History

3 November 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
3 November 2020Satisfaction of charge 3 in full (1 page)
3 November 2020Satisfaction of charge 4 in full (1 page)
3 November 2020Satisfaction of charge 1 in full (1 page)
20 July 2020Full accounts made up to 31 October 2019 (28 pages)
9 March 2020Appointment of Mr Bradley Taylor as a director on 1 March 2020 (2 pages)
5 November 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
24 July 2019Full accounts made up to 31 October 2018 (27 pages)
11 June 2019Satisfaction of charge 2 in full (2 pages)
23 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
31 July 2018Full accounts made up to 31 October 2017 (27 pages)
6 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
18 July 2017Change of details for Adria Group as a person with significant control on 17 July 2017 (2 pages)
18 July 2017Change of details for Adria Group as a person with significant control on 17 July 2017 (2 pages)
13 June 2017Full accounts made up to 31 October 2016 (29 pages)
13 June 2017Full accounts made up to 31 October 2016 (29 pages)
2 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
6 July 2016Full accounts made up to 31 October 2015 (24 pages)
6 July 2016Full accounts made up to 31 October 2015 (24 pages)
9 December 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(4 pages)
9 December 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(4 pages)
7 July 2015Full accounts made up to 31 October 2014 (22 pages)
7 July 2015Full accounts made up to 31 October 2014 (22 pages)
29 October 2014Director's details changed for Adrian Taylor on 1 January 2014 (2 pages)
29 October 2014Registered 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 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(4 pages)
29 October 2014Director's details changed for Adrian Taylor on 1 January 2014 (2 pages)
29 October 2014Director's details changed for Mr Kevin Taylor on 1 January 2014 (2 pages)
29 October 2014Secretary's details changed for Anne Taylor on 1 January 2014 (1 page)
29 October 2014Director's details changed for Mr Kevin Taylor on 1 January 2014 (2 pages)
29 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(4 pages)
29 October 2014Registered 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 2014Director's details changed for Adrian Taylor on 1 January 2014 (2 pages)
29 October 2014Secretary's details changed for Anne Taylor on 1 January 2014 (1 page)
29 October 2014Director's details changed for Mr Kevin Taylor on 1 January 2014 (2 pages)
29 October 2014Secretary's details changed for Anne Taylor on 1 January 2014 (1 page)
29 July 2014Full accounts made up to 31 October 2013 (21 pages)
29 July 2014Full accounts made up to 31 October 2013 (21 pages)
5 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(5 pages)
5 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(5 pages)
25 June 2013Full accounts made up to 31 October 2012 (20 pages)
25 June 2013Full accounts made up to 31 October 2012 (20 pages)
16 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
16 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
24 May 2012Full accounts made up to 31 October 2011 (21 pages)
24 May 2012Full accounts made up to 31 October 2011 (21 pages)
3 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
14 June 2011Full accounts made up to 31 October 2010 (26 pages)
14 June 2011Full accounts made up to 31 October 2010 (26 pages)
10 December 2010Director's details changed for Mr Kevin Taylor on 5 November 2009 (2 pages)
10 December 2010Director's details changed for Mr Kevin Taylor on 5 November 2009 (2 pages)
10 December 2010Director's details changed for Mr Kevin Taylor on 5 November 2009 (2 pages)
10 December 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
10 December 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
14 May 2010Accounts for a medium company made up to 31 October 2009 (20 pages)
14 May 2010Accounts for a medium company made up to 31 October 2009 (20 pages)
9 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
9 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
6 November 2009Director's details changed for Mr Kevin Taylor on 5 November 2009 (2 pages)
6 November 2009Director's details changed for Adrian Taylor on 5 November 2009 (2 pages)
6 November 2009Director's details changed for Adrian Taylor on 5 November 2009 (2 pages)
6 November 2009Director's details changed for Mr Kevin Taylor on 5 November 2009 (2 pages)
6 November 2009Director's details changed for Mr Kevin Taylor on 5 November 2009 (2 pages)
6 November 2009Director's details changed for Adrian Taylor on 5 November 2009 (2 pages)
29 July 2009Accounts for a medium company made up to 31 October 2008 (24 pages)
29 July 2009Accounts for a medium company made up to 31 October 2008 (24 pages)
7 November 2008Return made up to 22/10/08; full list of members (4 pages)
7 November 2008Return made up to 22/10/08; full list of members (4 pages)
9 June 2008Accounts for a medium company made up to 31 October 2007 (20 pages)
9 June 2008Accounts for a medium company made up to 31 October 2007 (20 pages)
22 November 2007Return made up to 22/10/07; no change of members (7 pages)
22 November 2007Return made up to 22/10/07; no change of members (7 pages)
9 November 2007Auditor's resignation (1 page)
9 November 2007Auditor's resignation (1 page)
2 July 2007Accounts for a medium company made up to 31 October 2006 (17 pages)
2 July 2007Accounts for a medium company made up to 31 October 2006 (17 pages)
20 November 2006Return made up to 22/10/06; full list of members (7 pages)
20 November 2006Return made up to 22/10/06; full list of members (7 pages)
11 July 2006Accounts for a medium company made up to 31 October 2005 (19 pages)
11 July 2006Accounts for a medium company made up to 31 October 2005 (19 pages)
23 November 2005Return made up to 22/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 November 2005Return made up to 22/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 May 2005Accounts for a medium company made up to 31 October 2004 (21 pages)
19 May 2005Accounts for a medium company made up to 31 October 2004 (21 pages)
27 October 2004Return made up to 22/10/04; full list of members (7 pages)
27 October 2004Return made up to 22/10/04; full list of members (7 pages)
10 June 2004Accounts for a medium company made up to 31 October 2003 (20 pages)
10 June 2004Accounts for a medium company made up to 31 October 2003 (20 pages)
3 November 2003Return made up to 22/10/03; full list of members (7 pages)
3 November 2003Return made up to 22/10/03; full list of members (7 pages)
29 July 2003Full accounts made up to 31 October 2002 (22 pages)
29 July 2003Full accounts made up to 31 October 2002 (22 pages)
1 November 2002Return made up to 22/10/02; full list of members (7 pages)
1 November 2002Return made up to 22/10/02; full list of members (7 pages)
15 July 2002Full accounts made up to 31 October 2001 (19 pages)
15 July 2002Full accounts made up to 31 October 2001 (19 pages)
30 October 2001Return made up to 22/10/01; full list of members (6 pages)
30 October 2001Return made up to 22/10/01; full list of members (6 pages)
18 June 2001Full accounts made up to 31 October 2000 (18 pages)
18 June 2001Full accounts made up to 31 October 2000 (18 pages)
4 November 2000Return made up to 22/10/00; full list of members (6 pages)
4 November 2000Return made up to 22/10/00; full list of members (6 pages)
29 August 2000Full accounts made up to 31 October 1999 (19 pages)
29 August 2000Full accounts made up to 31 October 1999 (19 pages)
15 May 2000Registered office changed on 15/05/00 from: 66 queens road aberdeen AB15 4YE (1 page)
15 May 2000Registered office changed on 15/05/00 from: 66 queens road aberdeen AB15 4YE (1 page)
29 October 1999Return made up to 22/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 October 1999Return made up to 22/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 August 1999Full accounts made up to 31 October 1998 (19 pages)
5 August 1999Full accounts made up to 31 October 1998 (19 pages)
22 October 1998Return made up to 24/10/98; no change of members (4 pages)
22 October 1998Return made up to 24/10/98; no change of members (4 pages)
10 August 1998Accounts for a medium company made up to 31 October 1997 (15 pages)
10 August 1998Accounts for a medium company made up to 31 October 1997 (15 pages)
2 June 1998Registered office changed on 02/06/98 from: 38 albyn place aberdeen AB10 1ZS (1 page)
2 June 1998Registered office changed on 02/06/98 from: 38 albyn place aberdeen AB10 1ZS (1 page)
5 November 1997Return made up to 24/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 November 1997Return made up to 24/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 March 1997Accounts for a medium company made up to 31 October 1996 (15 pages)
21 March 1997Accounts for a medium company made up to 31 October 1996 (15 pages)
25 October 1996Return made up to 24/10/96; full list of members
  • 363(287) ‐ Registered office changed on 25/10/96
(6 pages)
25 October 1996Return made up to 24/10/96; full list of members
  • 363(287) ‐ Registered office changed on 25/10/96
(6 pages)
17 April 1996Accounts for a medium company made up to 31 October 1995 (14 pages)
17 April 1996Accounts for a medium company made up to 31 October 1995 (14 pages)
23 October 1995Return made up to 24/10/95; full list of members (6 pages)
23 October 1995Return made up to 24/10/95; full list of members (6 pages)
16 June 1995Accounts for a small company made up to 31 October 1994 (6 pages)
16 June 1995Accounts for a small company made up to 31 October 1994 (6 pages)
24 October 1991Incorporation (12 pages)
24 October 1991Incorporation (12 pages)