Company NameTaylor & Fraser Limited
Company StatusActive
Company NumberSC155035
CategoryPrivate Limited Company
Incorporation Date20 December 1994(29 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Secretary NameMrs Evelyn Marjory Kennedy
NationalityBritish
StatusCurrent
Appointed09 October 1996(1 year, 9 months after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Correspondence Address22 McCrorie Place
Kilbarchan
Johnstone
Renfrewshire
PA10 2BF
Scotland
Director NameMr Angus Donald John Macquien Macinnes
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2015(20 years, 2 months after company formation)
Appointment Duration9 years, 1 month
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address1 Cortachy Place
Bishopbriggs
Glasgow
G64 1NX
Scotland
Director NameMrs Evelyn Marjory Kennedy
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2018(23 years, 2 months after company formation)
Appointment Duration6 years, 1 month
RoleRetired
Country of ResidenceScotland
Correspondence Address117 Abercorn Street
Paisley
PA3 4DH
Scotland
Director NameDavid Agnew
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2021(26 years, 10 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address117 Abercorn Street
Paisley
PA3 4DH
Scotland
Director NameWilliam McGill
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2021(26 years, 10 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address117 Abercorn Street
Paisley
PA3 4DH
Scotland
Director NameIan Nairn
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2021(26 years, 10 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address117 Abercorn Street
Paisley
PA3 4DH
Scotland
Director NameRobert Dalglish Hunter
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2022(27 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address117 Abercorn Street
Paisley
PA3 4DH
Scotland
Director NameMr Percy Scott Taylor
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(2 months, 1 week after company formation)
Appointment Duration10 years, 7 months (resigned 10 October 2005)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressGreenside Farm
Kilbarchan
Renfrewshire
PA10 2PE
Scotland
Director NameMr Roy Edward Vernon
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(2 months, 1 week after company formation)
Appointment Duration19 years, 11 months (resigned 01 February 2015)
RoleHeating Engineer
Country of ResidenceScotland
Correspondence AddressNewtown House Newtown
Ceres
Cupar
Fife
KY15 5LY
Scotland
Secretary NameJohn Kennedy
NationalityBritish
StatusResigned
Appointed01 March 1995(2 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 20 September 1996)
RoleCompany Director
Correspondence Address42 Gartmore Road
Paisley
Renfrewshire
PA1 3NQ
Scotland
Director NameMr James Hewitson Hamilton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1996(1 year, 9 months after company formation)
Appointment Duration24 years, 9 months (resigned 23 July 2021)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address117 Abercorn Street
Paisley
Renfrewshire
PA3 4DH
Scotland
Director NameMr Gordon Strathdee Fingland
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1997(2 years, 11 months after company formation)
Appointment Duration21 years, 1 month (resigned 21 January 2019)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address117 Abercorn Street
Paisley
Renfrewshire
PA3 4DH
Scotland
Director NameColin Scott Taylor
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(3 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 16 April 2007)
RoleManager
Correspondence AddressHill Of Barnaigh
Kilbarchan
Renfrewshire
PA10 2QD
Scotland
Director NameMr Timothy John Clarke
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(20 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 January 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address42 Eildon Terrace
Edinburgh
Midlothian
EH3 5LU
Scotland
Director NameMr Lindsay Marshall Anderson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2020(25 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address117 Abercorn Street
Paisley
PA3 4DH
Scotland
Director NameMr Stuart James Teape
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2021(26 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 July 2021)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address117 Abercorn Street
Paisley
PA3 4DH
Scotland
Director NameMr John Lindsay Kerr
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2021(26 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 19 December 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address117 Abercorn Street
Paisley
PA3 4DH
Scotland
Director NameComlaw Director Limited (Corporation)
Date of BirthAugust 1994 (Born 29 years ago)
StatusResigned
Appointed20 December 1994(same day as company formation)
Correspondence AddressMadeleine Smith House
6/7 Blythswood Square
Glasgow
Strathclyde
G2 4AD
Scotland
Secretary NameComlaw Secretary Limited (Corporation)
StatusResigned
Appointed20 December 1994(same day as company formation)
Correspondence AddressMadeleine Smith House
6/7 Blythswood Square
Glasgow
Strathclyde
G2 4AD
Scotland

Contact

Websitewww.taylorandfraser.com

Location

Registered Address117 Abercorn Street
Paisley
PA3 4DH
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£17,785,572
Gross Profit£2,641,465
Net Worth£4,143,639
Cash£5,326,404
Current Liabilities£11,291,016

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return19 November 2023 (5 months ago)
Next Return Due3 December 2024 (7 months, 2 weeks from now)

Charges

13 May 1996Delivered on: 17 May 1996
Satisfied on: 6 June 2008
Persons entitled: Werko Limited

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.
Fully Satisfied
1 March 1995Delivered on: 7 March 1995
Satisfied on: 12 July 2001
Persons entitled: Tsb Bank 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.
Fully Satisfied

Filing History

1 February 2021Appointment of Mr Stuart Teape as a director on 1 February 2021 (2 pages)
26 January 2021Confirmation statement made on 19 November 2020 with updates (7 pages)
23 November 2020Second filing of a statement of capital following an allotment of shares on 14 April 2020
  • GBP 100,055.56
(9 pages)
16 April 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
16 April 2020Appointment of Lindsay Anderson as a director on 1 April 2020 (2 pages)
16 April 2020Memorandum and Articles of Association (22 pages)
16 April 2020Statement of capital following an allotment of shares on 14 April 2020
  • GBP 1,111.12
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 23/11/2020
(7 pages)
12 December 2019Full accounts made up to 30 June 2019 (24 pages)
25 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
2 April 2019Full accounts made up to 30 June 2018 (20 pages)
22 January 2019Termination of appointment of Gordon Strathdee Fingland as a director on 21 January 2019 (1 page)
20 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
12 March 2018Full accounts made up to 30 June 2017 (20 pages)
22 February 2018Appointment of Mrs Evelyn Marjory Kennedy as a director on 22 February 2018 (2 pages)
20 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
13 March 2017Full accounts made up to 30 June 2016 (19 pages)
13 March 2017Full accounts made up to 30 June 2016 (19 pages)
20 January 2017Director's details changed for Mr James Hewitson Hamilton on 20 January 2017 (2 pages)
20 January 2017Termination of appointment of Timothy John Clarke as a director on 19 January 2017 (1 page)
20 January 2017Director's details changed for Mr Gordon Strathdee Fingland on 19 January 2017 (2 pages)
20 January 2017Director's details changed for Mr James Hewitson Hamilton on 20 January 2017 (2 pages)
20 January 2017Termination of appointment of Timothy John Clarke as a director on 19 January 2017 (1 page)
20 January 2017Director's details changed for Mr Gordon Strathdee Fingland on 19 January 2017 (2 pages)
30 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
16 February 2016Full accounts made up to 30 June 2015 (16 pages)
16 February 2016Full accounts made up to 30 June 2015 (16 pages)
2 December 2015Appointment of Mr Timothy John Clarke as a director on 1 December 2015 (2 pages)
2 December 2015Appointment of Mr Timothy John Clarke as a director on 1 December 2015 (2 pages)
23 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100,000
(6 pages)
23 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100,000
(6 pages)
1 April 2015Full accounts made up to 30 June 2014 (16 pages)
1 April 2015Full accounts made up to 30 June 2014 (16 pages)
26 February 2015Appointment of Mr Angus Donald John Macquien Macinnes as a director on 25 February 2015 (2 pages)
26 February 2015Appointment of Mr Angus Donald John Macquien Macinnes as a director on 25 February 2015 (2 pages)
23 February 2015Termination of appointment of Roy Edward Vernon as a director on 1 February 2015 (1 page)
23 February 2015Termination of appointment of Roy Edward Vernon as a director on 1 February 2015 (1 page)
23 February 2015Termination of appointment of Roy Edward Vernon as a director on 1 February 2015 (1 page)
21 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100,000
(6 pages)
21 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100,000
(6 pages)
6 February 2014Full accounts made up to 30 June 2013 (16 pages)
6 February 2014Full accounts made up to 30 June 2013 (16 pages)
25 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100,000
(6 pages)
25 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100,000
(6 pages)
4 March 2013Full accounts made up to 30 June 2012 (18 pages)
4 March 2013Full accounts made up to 30 June 2012 (18 pages)
3 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (6 pages)
3 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (6 pages)
25 January 2012Full accounts made up to 30 June 2011 (16 pages)
25 January 2012Full accounts made up to 30 June 2011 (16 pages)
25 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (6 pages)
25 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (6 pages)
3 February 2011Full accounts made up to 30 June 2010 (16 pages)
3 February 2011Full accounts made up to 30 June 2010 (16 pages)
19 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (6 pages)
19 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (6 pages)
28 January 2010Full accounts made up to 30 June 2009 (16 pages)
28 January 2010Full accounts made up to 30 June 2009 (16 pages)
19 November 2009Director's details changed for Roy Edward Vernon on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Mr James Hewitson Hamilton on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Mr Gordon Strathdee Fingland on 19 November 2009 (2 pages)
19 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for Mr James Hewitson Hamilton on 19 November 2009 (2 pages)
19 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for Roy Edward Vernon on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Mr Gordon Strathdee Fingland on 19 November 2009 (2 pages)
12 December 2008Full accounts made up to 30 June 2008 (16 pages)
12 December 2008Full accounts made up to 30 June 2008 (16 pages)
3 December 2008Return made up to 20/11/08; full list of members (4 pages)
3 December 2008Return made up to 20/11/08; full list of members (4 pages)
10 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
10 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
18 January 2008Full accounts made up to 30 June 2007 (16 pages)
18 January 2008Full accounts made up to 30 June 2007 (16 pages)
17 January 2008Return made up to 20/11/07; full list of members (3 pages)
17 January 2008Return made up to 20/11/07; full list of members (3 pages)
6 January 2008£ sr 200000@1 30/06/06 (1 page)
6 January 2008£ sr 200000@1 30/06/06 (1 page)
27 July 2007Director resigned (1 page)
27 July 2007Director resigned (1 page)
13 February 2007Full accounts made up to 30 June 2006 (15 pages)
13 February 2007Full accounts made up to 30 June 2006 (15 pages)
27 November 2006Return made up to 20/11/06; full list of members (8 pages)
27 November 2006Return made up to 20/11/06; full list of members (8 pages)
6 December 2005Full accounts made up to 30 June 2005 (16 pages)
6 December 2005Full accounts made up to 30 June 2005 (16 pages)
30 November 2005Return made up to 20/11/05; full list of members (8 pages)
30 November 2005Return made up to 20/11/05; full list of members (8 pages)
14 October 2005Director resigned (1 page)
14 October 2005Director resigned (1 page)
7 December 2004Full accounts made up to 30 June 2004 (16 pages)
7 December 2004Full accounts made up to 30 June 2004 (16 pages)
22 November 2004Return made up to 20/11/04; full list of members (8 pages)
22 November 2004Return made up to 20/11/04; full list of members (8 pages)
24 January 2004Full accounts made up to 30 June 2003 (16 pages)
24 January 2004Full accounts made up to 30 June 2003 (16 pages)
25 November 2003Return made up to 20/11/03; full list of members (8 pages)
25 November 2003Return made up to 20/11/03; full list of members (8 pages)
4 December 2002Full accounts made up to 30 June 2002 (16 pages)
4 December 2002Return made up to 20/11/02; full list of members (8 pages)
4 December 2002Full accounts made up to 30 June 2002 (16 pages)
4 December 2002Return made up to 20/11/02; full list of members (8 pages)
14 January 2002Full accounts made up to 30 June 2001 (15 pages)
14 January 2002Full accounts made up to 30 June 2001 (15 pages)
22 November 2001Return made up to 20/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 November 2001Return made up to 20/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 July 2001Dec mort/charge * (4 pages)
12 July 2001Dec mort/charge * (4 pages)
14 March 2001Full accounts made up to 30 June 2000 (16 pages)
14 March 2001Full accounts made up to 30 June 2000 (16 pages)
22 November 2000Return made up to 20/11/00; full list of members (7 pages)
22 November 2000Return made up to 20/11/00; full list of members (7 pages)
29 February 2000Full accounts made up to 30 June 1999 (17 pages)
29 February 2000Full accounts made up to 30 June 1999 (17 pages)
23 November 1999Return made up to 20/11/99; full list of members (7 pages)
23 November 1999Return made up to 20/11/99; full list of members (7 pages)
8 December 1998Full accounts made up to 30 June 1998 (19 pages)
8 December 1998Full accounts made up to 30 June 1998 (19 pages)
24 November 1998New director appointed (2 pages)
24 November 1998Return made up to 20/11/98; no change of members (4 pages)
24 November 1998New director appointed (2 pages)
24 November 1998Return made up to 20/11/98; no change of members (4 pages)
18 December 1997Return made up to 09/11/97; full list of members (6 pages)
18 December 1997Return made up to 09/11/97; full list of members (6 pages)
17 December 1997New director appointed (2 pages)
17 December 1997New director appointed (2 pages)
20 November 1997Full accounts made up to 30 June 1997 (18 pages)
20 November 1997Full accounts made up to 30 June 1997 (18 pages)
19 March 1997Accounting reference date extended from 19/06 to 30/06 (1 page)
19 March 1997Accounting reference date extended from 19/06 to 30/06 (1 page)
19 January 1997Return made up to 20/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 1997Return made up to 20/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 December 1996Full accounts made up to 26 June 1996 (18 pages)
9 December 1996Full accounts made up to 26 June 1996 (18 pages)
18 October 1996Secretary resigned (1 page)
18 October 1996New secretary appointed (2 pages)
18 October 1996Secretary resigned (1 page)
18 October 1996New secretary appointed (2 pages)
18 October 1996New director appointed (2 pages)
18 October 1996New director appointed (2 pages)
6 June 1996Alterations to a floating charge (8 pages)
6 June 1996Alterations to a floating charge (8 pages)
5 June 1996Alterations to a floating charge (9 pages)
5 June 1996Alterations to a floating charge (9 pages)
17 May 1996Partic of mort/charge * (5 pages)
17 May 1996Partic of mort/charge * (5 pages)
11 March 1996Accounting reference date shortened from 20/06 to 19/06 (1 page)
11 March 1996Accounting reference date shortened from 20/06 to 19/06 (1 page)
18 December 1995Return made up to 20/12/95; full list of members (6 pages)
18 December 1995Return made up to 20/12/95; full list of members (6 pages)
23 October 1995Accounting reference date shortened from 30/06 to 20/06 (1 page)
23 October 1995Accounting reference date shortened from 30/06 to 20/06 (1 page)
7 March 1995Memorandum and Articles of Association (18 pages)
7 March 1995Ad 01/03/95--------- £ si 300000@1=300000 £ ic 1/300001 (2 pages)
7 March 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 March 1995Memorandum and Articles of Association (18 pages)
7 March 1995Ad 01/03/95--------- £ si 300000@1=300000 £ ic 1/300001 (2 pages)
1 March 1995Company name changed\certificate issued on 01/03/95 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
20 December 1994Incorporation (12 pages)
20 December 1994Incorporation (12 pages)