Old Brechin Road
Forfar
Angus
DD8 3DX
Scotland
Director Name | Mr Stuart Glenday Taylor |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 09 February 1994(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Restenneth House Old Brechin Road Forfar Angus DD8 3DX Scotland |
Secretary Name | Mrs Lesley Anne Shepherd |
---|---|
Status | Current |
Appointed | 06 October 2011(17 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Correspondence Address | Restenneth House Old Brechin Road Forfar Angus DD8 3DX Scotland |
Director Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Mr David Edward Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1994(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 Wyllie Street Forfar Angus DD8 3DN Scotland |
Website | taylor-shepherd.co.uk |
---|
Registered Address | Restenneth House Old Brechin Road Forfar Angus DD8 3DX Scotland |
---|---|
Constituency | Angus |
Ward | Forfar and District |
Address Matches | 5 other UK companies use this postal address |
50 at £1 | Stuart Taylor 50.00% Ordinary |
---|---|
25 at £1 | David Edward Shepherd 25.00% Ordinary |
25 at £1 | Lesley Anne Shepherd 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,046,212 |
Cash | £41,851 |
Current Liabilities | £210,901 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 2 October 2023 (7 months ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 2 weeks from now) |
3 August 1998 | Delivered on: 13 August 1998 Persons entitled: Scottish Homes Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.13 ha of ground east of lochee road,dundee. Outstanding |
---|---|
22 January 1997 | Delivered on: 27 January 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.256 ha being phase iii of the development at balgayview,cobden street,dundee. Outstanding |
16 April 1996 | Delivered on: 30 April 1996 Persons entitled: Scottish Homes Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at ogilvy place,arbroath. Outstanding |
31 January 1996 | Delivered on: 6 February 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground on the west side of ogilvy place,arbroath. Outstanding |
10 July 1995 | Delivered on: 11 July 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at ogilvy place,arbroath. Outstanding |
9 June 1995 | Delivered on: 14 June 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground lying to the south of the public road leading from forfar to brechin. Outstanding |
20 April 1994 | Delivered on: 29 April 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: Area of ground in forfar as relative to disposition by c & d laird limited in favour of taylor shepherd developments limited. Outstanding |
14 October 2013 | Delivered on: 28 October 2013 Persons entitled: Angus Council Classification: A registered charge Particulars: Ground at 25 park avenue carnoustie ANG46732. Notification of addition to or amendment of charge. Outstanding |
5 October 2005 | Delivered on: 7 October 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Back wynd, green street, forfar ANG249431 ANG35006 under exception. Outstanding |
21 March 1994 | Delivered on: 31 March 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: 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 |
10 July 1995 | Delivered on: 17 July 1995 Satisfied on: 15 August 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground lying on the west side of ogilvy place, arbroath. Fully Satisfied |
21 September 2009 | Delivered on: 25 September 2009 Satisfied on: 13 May 2014 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Former loftus service station queen street broughty ferry dundee ANG11775. Fully Satisfied |
28 April 2006 | Delivered on: 9 May 2006 Satisfied on: 2 December 2006 Persons entitled: Motor Repair Management Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 27 brown constable street, dundee ANG29909. Fully Satisfied |
29 October 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
---|---|
7 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
11 September 2020 | Satisfaction of charge 4 in full (1 page) |
11 September 2020 | Satisfaction of charge 7 in full (1 page) |
11 September 2020 | Satisfaction of charge 3 in full (1 page) |
11 September 2020 | Satisfaction of charge 6 in full (1 page) |
11 September 2020 | Satisfaction of charge 10 in full (1 page) |
11 September 2020 | Satisfaction of charge 2 in full (1 page) |
11 September 2020 | Satisfaction of charge 9 in full (1 page) |
11 September 2020 | Satisfaction of charge 8 in full (1 page) |
9 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
9 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
2 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
19 September 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
4 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
13 July 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
13 July 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
10 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
10 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
17 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
12 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
14 July 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
14 July 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
13 May 2014 | Satisfaction of charge 12 in full (5 pages) |
13 May 2014 | Satisfaction of charge 12 in full (5 pages) |
14 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Director's details changed for Mr David Edward Shepherd on 14 February 2014 (2 pages) |
14 February 2014 | Director's details changed for Mr Stuart Taylor on 1 February 2014 (2 pages) |
14 February 2014 | Director's details changed for Mr Stuart Taylor on 1 February 2014 (2 pages) |
14 February 2014 | Director's details changed for Mr Stuart Taylor on 1 February 2014 (2 pages) |
14 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Director's details changed for Mr David Edward Shepherd on 14 February 2014 (2 pages) |
28 October 2013 | Registration of charge 1489370013 (8 pages) |
28 October 2013 | Registration of charge 1489370013 (8 pages) |
22 October 2013 | Alterations to floating charge 1 (12 pages) |
22 October 2013 | Alterations to floating charge 1 (12 pages) |
22 October 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
22 October 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
11 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
29 August 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
29 August 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
10 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
12 October 2011 | Appointment of Mrs Lesley Anne Shepherd as a secretary (1 page) |
12 October 2011 | Appointment of Mrs Lesley Anne Shepherd as a secretary (1 page) |
12 October 2011 | Termination of appointment of David Shepherd as a secretary (1 page) |
12 October 2011 | Termination of appointment of David Shepherd as a secretary (1 page) |
11 July 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
11 July 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
9 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
21 July 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
21 July 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
19 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
25 September 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
25 September 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
30 July 2009 | Accounts for a small company made up to 31 March 2009 (10 pages) |
30 July 2009 | Accounts for a small company made up to 31 March 2009 (10 pages) |
9 March 2009 | Return made up to 08/02/09; full list of members (4 pages) |
9 March 2009 | Return made up to 08/02/09; full list of members (4 pages) |
15 October 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
15 October 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
8 February 2008 | Return made up to 08/02/08; full list of members (3 pages) |
8 February 2008 | Return made up to 08/02/08; full list of members (3 pages) |
21 September 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
21 September 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
15 February 2007 | Return made up to 09/02/07; full list of members (3 pages) |
15 February 2007 | Return made up to 09/02/07; full list of members (3 pages) |
2 December 2006 | Dec mort/charge * (2 pages) |
2 December 2006 | Dec mort/charge * (2 pages) |
4 July 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
4 July 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
9 May 2006 | Partic of mort/charge * (4 pages) |
9 May 2006 | Partic of mort/charge * (4 pages) |
7 March 2006 | Return made up to 09/02/06; full list of members (8 pages) |
7 March 2006 | Return made up to 09/02/06; full list of members (8 pages) |
7 October 2005 | Partic of mort/charge * (3 pages) |
7 October 2005 | Partic of mort/charge * (3 pages) |
5 October 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
5 October 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
1 February 2005 | Return made up to 09/02/05; full list of members (8 pages) |
1 February 2005 | Return made up to 09/02/05; full list of members (8 pages) |
26 July 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
26 July 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
13 February 2004 | Return made up to 09/02/04; full list of members
|
13 February 2004 | Return made up to 09/02/04; full list of members
|
31 October 2003 | Company name changed taylor shepherd developments LTD .\certificate issued on 31/10/03 (2 pages) |
31 October 2003 | Company name changed taylor shepherd developments LTD .\certificate issued on 31/10/03 (2 pages) |
27 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
27 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
13 March 2003 | Return made up to 09/02/03; full list of members (8 pages) |
13 March 2003 | Return made up to 09/02/03; full list of members (8 pages) |
1 July 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
1 July 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
18 March 2002 | Return made up to 09/02/02; full list of members (6 pages) |
18 March 2002 | Return made up to 09/02/02; full list of members (6 pages) |
19 October 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
19 October 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
1 March 2001 | Return made up to 09/02/01; full list of members (6 pages) |
1 March 2001 | Return made up to 09/02/01; full list of members (6 pages) |
6 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
6 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
3 February 2000 | Return made up to 09/02/00; full list of members (6 pages) |
3 February 2000 | Return made up to 09/02/00; full list of members (6 pages) |
18 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
18 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 February 1999 | Return made up to 09/02/99; full list of members
|
4 February 1999 | Return made up to 09/02/99; full list of members
|
8 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
8 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
13 August 1998 | Partic of mort/charge * (5 pages) |
13 August 1998 | Partic of mort/charge * (5 pages) |
6 August 1998 | Alterations to a floating charge (8 pages) |
6 August 1998 | Alterations to a floating charge (8 pages) |
7 July 1998 | Registered office changed on 07/07/98 from: 82 west high street forfar DD8 1BP (1 page) |
7 July 1998 | Registered office changed on 07/07/98 from: 82 west high street forfar DD8 1BP (1 page) |
29 January 1998 | Return made up to 09/02/98; no change of members (4 pages) |
29 January 1998 | Return made up to 09/02/98; no change of members (4 pages) |
14 August 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
14 August 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
27 January 1997 | Partic of mort/charge * (5 pages) |
27 January 1997 | Partic of mort/charge * (5 pages) |
6 July 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
6 July 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
30 April 1996 | Partic of mort/charge * (7 pages) |
30 April 1996 | Partic of mort/charge * (7 pages) |
14 February 1996 | Return made up to 09/02/96; no change of members
|
14 February 1996 | Return made up to 09/02/96; no change of members
|
6 February 1996 | Partic of mort/charge * (5 pages) |
6 February 1996 | Partic of mort/charge * (5 pages) |
15 August 1995 | Dec mort/charge * (2 pages) |
15 August 1995 | Dec mort/charge * (2 pages) |
17 July 1995 | Partic of mort/charge * (3 pages) |
17 July 1995 | Partic of mort/charge * (3 pages) |
11 July 1995 | Partic of mort/charge * (4 pages) |
11 July 1995 | Partic of mort/charge * (4 pages) |
14 June 1995 | Partic of mort/charge * (3 pages) |
14 June 1995 | Partic of mort/charge * (3 pages) |
9 February 1994 | Incorporation (16 pages) |
9 February 1994 | Incorporation (16 pages) |