Company NameMartin Taylor (Music) Limited
DirectorsElizabeth McVie Ralston Kirk Taylor and Martin Taylor
Company StatusActive
Company NumberSC144027
CategoryPrivate Limited Company
Incorporation Date23 April 1993(31 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMrs Elizabeth McVie Ralston Kirk Taylor
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1993(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address4 Sheriffmuir Close
Greenloaning
Dunblane
Perthshire
FK15 0NZ
Scotland
Director NameMr Martin Taylor
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1993(same day as company formation)
RoleMusician
Country of ResidenceScotland
Correspondence Address4 Sheriffmuir Close
Greenloaning
Dunblane
Perthshire
FK15 0NZ
Scotland
Secretary NameElizabeth McVie Ralston Kirk Taylor
NationalityBritish
StatusCurrent
Appointed23 April 1993(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address4 Sheriffmuir Close
Greenloaning
Dunblane
Perthshire
FK15 0NZ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed23 April 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed23 April 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
ConstituencyDundee East
WardEast End
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Elizabeth Mcvie Ralston Kirk Taylor
50.00%
Ordinary
50 at £1Martin Taylor
50.00%
Ordinary

Financials

Year2014
Net Worth£7,538
Cash£20,233
Current Liabilities£33,752

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return23 April 2023 (12 months ago)
Next Return Due7 May 2024 (2 weeks, 3 days from now)

Filing History

23 November 2023Micro company accounts made up to 31 March 2023 (5 pages)
28 April 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
30 November 2022Micro company accounts made up to 31 March 2022 (5 pages)
3 May 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
10 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
10 May 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
4 January 2021Micro company accounts made up to 31 March 2020 (6 pages)
8 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
20 November 2019Micro company accounts made up to 31 March 2019 (6 pages)
3 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
7 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
13 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
13 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
15 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(5 pages)
20 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(5 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(5 pages)
18 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(5 pages)
8 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(5 pages)
21 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 June 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
15 May 2012Secretary's details changed for Elizabeth Mcvie Ralston Kirk Taylor on 1 March 2012 (2 pages)
15 May 2012Director's details changed for Elizabeth Mcvie Ralston Kirk Taylor on 1 March 2012 (2 pages)
15 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
15 May 2012Director's details changed for Elizabeth Mcvie Ralston Kirk Taylor on 1 March 2012 (2 pages)
15 May 2012Secretary's details changed for Elizabeth Mcvie Ralston Kirk Taylor on 1 March 2012 (2 pages)
15 May 2012Secretary's details changed for Elizabeth Mcvie Ralston Kirk Taylor on 1 March 2012 (2 pages)
15 May 2012Director's details changed for Martin Taylor on 1 March 2012 (2 pages)
15 May 2012Director's details changed for Martin Taylor on 1 March 2012 (2 pages)
15 May 2012Director's details changed for Elizabeth Mcvie Ralston Kirk Taylor on 1 March 2012 (2 pages)
15 May 2012Director's details changed for Martin Taylor on 1 March 2012 (2 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 May 2011Director's details changed for Elizabeth Mcvie Ralston Kirk Taylor on 23 April 2011 (2 pages)
17 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
17 May 2011Director's details changed for Elizabeth Mcvie Ralston Kirk Taylor on 23 April 2011 (2 pages)
17 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
17 May 2011Registered office address changed from C/O Scott Moncrieff 25 Bothwell Street Glasgow G2 6NL on 17 May 2011 (1 page)
17 May 2011Registered office address changed from C/O Scott Moncrieff 25 Bothwell Street Glasgow G2 6NL on 17 May 2011 (1 page)
17 May 2011Director's details changed for Martin Taylor on 23 April 2011 (2 pages)
17 May 2011Director's details changed for Martin Taylor on 23 April 2011 (2 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (14 pages)
21 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (14 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 May 2009Return made up to 23/04/09; full list of members (5 pages)
5 May 2009Return made up to 23/04/09; full list of members (5 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 June 2008Return made up to 23/04/08; full list of members (8 pages)
5 June 2008Return made up to 23/04/08; full list of members (8 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 May 2007Registered office changed on 30/05/07 from: pavilion 2, 3 dave street moorpark court broomloan road glasgow G51 2JA (1 page)
30 May 2007Registered office changed on 30/05/07 from: pavilion 2, 3 dave street moorpark court broomloan road glasgow G51 2JA (1 page)
21 May 2007Return made up to 23/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 May 2007Return made up to 23/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 May 2006Return made up to 23/04/06; full list of members
  • 363(287) ‐ Registered office changed on 11/05/06
(8 pages)
11 May 2006Return made up to 23/04/06; full list of members
  • 363(287) ‐ Registered office changed on 11/05/06
(8 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 April 2005Return made up to 23/04/05; full list of members
  • 363(287) ‐ Registered office changed on 30/04/05
(7 pages)
30 April 2005Return made up to 23/04/05; full list of members
  • 363(287) ‐ Registered office changed on 30/04/05
(7 pages)
25 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
25 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
27 April 2004Return made up to 23/04/04; full list of members (7 pages)
27 April 2004Return made up to 23/04/04; full list of members (7 pages)
24 November 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
24 November 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
10 June 2003Return made up to 23/04/03; full list of members
  • 363(287) ‐ Registered office changed on 10/06/03
(7 pages)
10 June 2003Return made up to 23/04/03; full list of members
  • 363(287) ‐ Registered office changed on 10/06/03
(7 pages)
13 December 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
13 December 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
16 September 2002Registered office changed on 16/09/02 from: 117 crow road partick glasgow G11 7SQ (1 page)
16 September 2002Registered office changed on 16/09/02 from: 117 crow road partick glasgow G11 7SQ (1 page)
8 July 2002Return made up to 23/04/02; full list of members (7 pages)
8 July 2002Return made up to 23/04/02; full list of members (7 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
21 May 2001Return made up to 23/04/01; full list of members (6 pages)
21 May 2001Return made up to 23/04/01; full list of members (6 pages)
11 January 2001Full accounts made up to 31 March 2000 (9 pages)
11 January 2001Full accounts made up to 31 March 2000 (9 pages)
31 May 2000Return made up to 23/04/00; full list of members (6 pages)
31 May 2000Return made up to 23/04/00; full list of members (6 pages)
10 September 1999Full accounts made up to 31 March 1999 (9 pages)
10 September 1999Full accounts made up to 31 March 1999 (9 pages)
8 June 1999Return made up to 23/04/99; full list of members (6 pages)
8 June 1999Return made up to 23/04/99; full list of members (6 pages)
23 November 1998Full accounts made up to 31 March 1998 (13 pages)
23 November 1998Full accounts made up to 31 March 1998 (13 pages)
10 June 1998Return made up to 23/04/98; no change of members (4 pages)
10 June 1998Return made up to 23/04/98; no change of members (4 pages)
29 August 1997Full accounts made up to 31 March 1997 (12 pages)
29 August 1997Full accounts made up to 31 March 1997 (12 pages)
7 October 1996Full accounts made up to 31 March 1996 (11 pages)
7 October 1996Full accounts made up to 31 March 1996 (11 pages)
22 July 1996Return made up to 23/04/96; no change of members (4 pages)
22 July 1996Return made up to 23/04/96; no change of members (4 pages)
10 June 1996Ad 01/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 June 1996Ad 01/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 May 1995Return made up to 23/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 May 1995Return made up to 23/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 April 1993Incorporation (12 pages)