Kilbarchan
Johnstone
Renfrewshire
PA10 2BF
Scotland
Director Name | Mr Angus Donald John Macquien Macinnes |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2015(20 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 1 Cortachy Place Bishopbriggs Glasgow G64 1NX Scotland |
Director Name | Mrs Evelyn Marjory Kennedy |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2018(23 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 117 Abercorn Street Paisley PA3 4DH Scotland |
Director Name | David Agnew |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2021(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 117 Abercorn Street Paisley PA3 4DH Scotland |
Director Name | William McGill |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2021(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 117 Abercorn Street Paisley PA3 4DH Scotland |
Director Name | Ian Nairn |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2021(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 117 Abercorn Street Paisley PA3 4DH Scotland |
Director Name | Robert Dalglish Hunter |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2022(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 117 Abercorn Street Paisley PA3 4DH Scotland |
Director Name | Mr Percy Scott Taylor |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(2 months, 1 week after company formation) |
Appointment Duration | 10 years, 7 months (resigned 10 October 2005) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Greenside Farm Kilbarchan Renfrewshire PA10 2PE Scotland |
Director Name | Mr Roy Edward Vernon |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(2 months, 1 week after company formation) |
Appointment Duration | 19 years, 11 months (resigned 01 February 2015) |
Role | Heating Engineer |
Country of Residence | Scotland |
Correspondence Address | Newtown House Newtown Ceres Cupar Fife KY15 5LY Scotland |
Secretary Name | John Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 September 1996) |
Role | Company Director |
Correspondence Address | 42 Gartmore Road Paisley Renfrewshire PA1 3NQ Scotland |
Director Name | Mr James Hewitson Hamilton |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1996(1 year, 9 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 23 July 2021) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 117 Abercorn Street Paisley Renfrewshire PA3 4DH Scotland |
Director Name | Mr Gordon Strathdee Fingland |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1997(2 years, 11 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 21 January 2019) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 117 Abercorn Street Paisley Renfrewshire PA3 4DH Scotland |
Director Name | Colin Scott Taylor |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 16 April 2007) |
Role | Manager |
Correspondence Address | Hill Of Barnaigh Kilbarchan Renfrewshire PA10 2QD Scotland |
Director Name | Mr Timothy John Clarke |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 January 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 42 Eildon Terrace Edinburgh Midlothian EH3 5LU Scotland |
Director Name | Mr Lindsay Marshall Anderson |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2020(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 117 Abercorn Street Paisley PA3 4DH Scotland |
Director Name | Mr Stuart James Teape |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2021(26 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 23 July 2021) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 117 Abercorn Street Paisley PA3 4DH Scotland |
Director Name | Mr John Lindsay Kerr |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2021(26 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 19 December 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 117 Abercorn Street Paisley PA3 4DH Scotland |
Director Name | Comlaw Director Limited (Corporation) |
---|---|
Date of Birth | August 1994 (Born 29 years ago) |
Status | Resigned |
Appointed | 20 December 1994(same day as company formation) |
Correspondence Address | Madeleine Smith House 6/7 Blythswood Square Glasgow Strathclyde G2 4AD Scotland |
Secretary Name | Comlaw Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1994(same day as company formation) |
Correspondence Address | Madeleine Smith House 6/7 Blythswood Square Glasgow Strathclyde G2 4AD Scotland |
Website | www.taylorandfraser.com |
---|
Registered Address | 117 Abercorn Street Paisley PA3 4DH Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £17,785,572 |
Gross Profit | £2,641,465 |
Net Worth | £4,143,639 |
Cash | £5,326,404 |
Current Liabilities | £11,291,016 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 19 November 2023 (5 months ago) |
---|---|
Next Return Due | 3 December 2024 (7 months, 2 weeks from now) |
13 May 1996 | Delivered 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 1995 | Delivered 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 |
1 February 2021 | Appointment of Mr Stuart Teape as a director on 1 February 2021 (2 pages) |
---|---|
26 January 2021 | Confirmation statement made on 19 November 2020 with updates (7 pages) |
23 November 2020 | Second filing of a statement of capital following an allotment of shares on 14 April 2020
|
16 April 2020 | Resolutions
|
16 April 2020 | Appointment of Lindsay Anderson as a director on 1 April 2020 (2 pages) |
16 April 2020 | Memorandum and Articles of Association (22 pages) |
16 April 2020 | Statement of capital following an allotment of shares on 14 April 2020
|
12 December 2019 | Full accounts made up to 30 June 2019 (24 pages) |
25 November 2019 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
2 April 2019 | Full accounts made up to 30 June 2018 (20 pages) |
22 January 2019 | Termination of appointment of Gordon Strathdee Fingland as a director on 21 January 2019 (1 page) |
20 November 2018 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
12 March 2018 | Full accounts made up to 30 June 2017 (20 pages) |
22 February 2018 | Appointment of Mrs Evelyn Marjory Kennedy as a director on 22 February 2018 (2 pages) |
20 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
13 March 2017 | Full accounts made up to 30 June 2016 (19 pages) |
13 March 2017 | Full accounts made up to 30 June 2016 (19 pages) |
20 January 2017 | Director's details changed for Mr James Hewitson Hamilton on 20 January 2017 (2 pages) |
20 January 2017 | Termination of appointment of Timothy John Clarke as a director on 19 January 2017 (1 page) |
20 January 2017 | Director's details changed for Mr Gordon Strathdee Fingland on 19 January 2017 (2 pages) |
20 January 2017 | Director's details changed for Mr James Hewitson Hamilton on 20 January 2017 (2 pages) |
20 January 2017 | Termination of appointment of Timothy John Clarke as a director on 19 January 2017 (1 page) |
20 January 2017 | Director's details changed for Mr Gordon Strathdee Fingland on 19 January 2017 (2 pages) |
30 November 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
16 February 2016 | Full accounts made up to 30 June 2015 (16 pages) |
16 February 2016 | Full accounts made up to 30 June 2015 (16 pages) |
2 December 2015 | Appointment of Mr Timothy John Clarke as a director on 1 December 2015 (2 pages) |
2 December 2015 | Appointment of Mr Timothy John Clarke as a director on 1 December 2015 (2 pages) |
23 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
1 April 2015 | Full accounts made up to 30 June 2014 (16 pages) |
1 April 2015 | Full accounts made up to 30 June 2014 (16 pages) |
26 February 2015 | Appointment of Mr Angus Donald John Macquien Macinnes as a director on 25 February 2015 (2 pages) |
26 February 2015 | Appointment of Mr Angus Donald John Macquien Macinnes as a director on 25 February 2015 (2 pages) |
23 February 2015 | Termination of appointment of Roy Edward Vernon as a director on 1 February 2015 (1 page) |
23 February 2015 | Termination of appointment of Roy Edward Vernon as a director on 1 February 2015 (1 page) |
23 February 2015 | Termination of appointment of Roy Edward Vernon as a director on 1 February 2015 (1 page) |
21 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
6 February 2014 | Full accounts made up to 30 June 2013 (16 pages) |
6 February 2014 | Full accounts made up to 30 June 2013 (16 pages) |
25 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
4 March 2013 | Full accounts made up to 30 June 2012 (18 pages) |
4 March 2013 | Full accounts made up to 30 June 2012 (18 pages) |
3 December 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (6 pages) |
3 December 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (6 pages) |
25 January 2012 | Full accounts made up to 30 June 2011 (16 pages) |
25 January 2012 | Full accounts made up to 30 June 2011 (16 pages) |
25 November 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (6 pages) |
25 November 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (6 pages) |
3 February 2011 | Full accounts made up to 30 June 2010 (16 pages) |
3 February 2011 | Full accounts made up to 30 June 2010 (16 pages) |
19 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (6 pages) |
19 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (6 pages) |
28 January 2010 | Full accounts made up to 30 June 2009 (16 pages) |
28 January 2010 | Full accounts made up to 30 June 2009 (16 pages) |
19 November 2009 | Director's details changed for Roy Edward Vernon on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr James Hewitson Hamilton on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr Gordon Strathdee Fingland on 19 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Director's details changed for Mr James Hewitson Hamilton on 19 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Director's details changed for Roy Edward Vernon on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr Gordon Strathdee Fingland on 19 November 2009 (2 pages) |
12 December 2008 | Full accounts made up to 30 June 2008 (16 pages) |
12 December 2008 | Full accounts made up to 30 June 2008 (16 pages) |
3 December 2008 | Return made up to 20/11/08; full list of members (4 pages) |
3 December 2008 | Return made up to 20/11/08; full list of members (4 pages) |
10 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
10 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
18 January 2008 | Full accounts made up to 30 June 2007 (16 pages) |
18 January 2008 | Full accounts made up to 30 June 2007 (16 pages) |
17 January 2008 | Return made up to 20/11/07; full list of members (3 pages) |
17 January 2008 | Return 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 2007 | Director resigned (1 page) |
27 July 2007 | Director resigned (1 page) |
13 February 2007 | Full accounts made up to 30 June 2006 (15 pages) |
13 February 2007 | Full accounts made up to 30 June 2006 (15 pages) |
27 November 2006 | Return made up to 20/11/06; full list of members (8 pages) |
27 November 2006 | Return made up to 20/11/06; full list of members (8 pages) |
6 December 2005 | Full accounts made up to 30 June 2005 (16 pages) |
6 December 2005 | Full accounts made up to 30 June 2005 (16 pages) |
30 November 2005 | Return made up to 20/11/05; full list of members (8 pages) |
30 November 2005 | Return made up to 20/11/05; full list of members (8 pages) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | Director resigned (1 page) |
7 December 2004 | Full accounts made up to 30 June 2004 (16 pages) |
7 December 2004 | Full accounts made up to 30 June 2004 (16 pages) |
22 November 2004 | Return made up to 20/11/04; full list of members (8 pages) |
22 November 2004 | Return made up to 20/11/04; full list of members (8 pages) |
24 January 2004 | Full accounts made up to 30 June 2003 (16 pages) |
24 January 2004 | Full accounts made up to 30 June 2003 (16 pages) |
25 November 2003 | Return made up to 20/11/03; full list of members (8 pages) |
25 November 2003 | Return made up to 20/11/03; full list of members (8 pages) |
4 December 2002 | Full accounts made up to 30 June 2002 (16 pages) |
4 December 2002 | Return made up to 20/11/02; full list of members (8 pages) |
4 December 2002 | Full accounts made up to 30 June 2002 (16 pages) |
4 December 2002 | Return made up to 20/11/02; full list of members (8 pages) |
14 January 2002 | Full accounts made up to 30 June 2001 (15 pages) |
14 January 2002 | Full accounts made up to 30 June 2001 (15 pages) |
22 November 2001 | Return made up to 20/11/01; full list of members
|
22 November 2001 | Return made up to 20/11/01; full list of members
|
12 July 2001 | Dec mort/charge * (4 pages) |
12 July 2001 | Dec mort/charge * (4 pages) |
14 March 2001 | Full accounts made up to 30 June 2000 (16 pages) |
14 March 2001 | Full accounts made up to 30 June 2000 (16 pages) |
22 November 2000 | Return made up to 20/11/00; full list of members (7 pages) |
22 November 2000 | Return made up to 20/11/00; full list of members (7 pages) |
29 February 2000 | Full accounts made up to 30 June 1999 (17 pages) |
29 February 2000 | Full accounts made up to 30 June 1999 (17 pages) |
23 November 1999 | Return made up to 20/11/99; full list of members (7 pages) |
23 November 1999 | Return made up to 20/11/99; full list of members (7 pages) |
8 December 1998 | Full accounts made up to 30 June 1998 (19 pages) |
8 December 1998 | Full accounts made up to 30 June 1998 (19 pages) |
24 November 1998 | New director appointed (2 pages) |
24 November 1998 | Return made up to 20/11/98; no change of members (4 pages) |
24 November 1998 | New director appointed (2 pages) |
24 November 1998 | Return made up to 20/11/98; no change of members (4 pages) |
18 December 1997 | Return made up to 09/11/97; full list of members (6 pages) |
18 December 1997 | Return made up to 09/11/97; full list of members (6 pages) |
17 December 1997 | New director appointed (2 pages) |
17 December 1997 | New director appointed (2 pages) |
20 November 1997 | Full accounts made up to 30 June 1997 (18 pages) |
20 November 1997 | Full accounts made up to 30 June 1997 (18 pages) |
19 March 1997 | Accounting reference date extended from 19/06 to 30/06 (1 page) |
19 March 1997 | Accounting reference date extended from 19/06 to 30/06 (1 page) |
19 January 1997 | Return made up to 20/12/96; no change of members
|
19 January 1997 | Return made up to 20/12/96; no change of members
|
9 December 1996 | Full accounts made up to 26 June 1996 (18 pages) |
9 December 1996 | Full accounts made up to 26 June 1996 (18 pages) |
18 October 1996 | Secretary resigned (1 page) |
18 October 1996 | New secretary appointed (2 pages) |
18 October 1996 | Secretary resigned (1 page) |
18 October 1996 | New secretary appointed (2 pages) |
18 October 1996 | New director appointed (2 pages) |
18 October 1996 | New director appointed (2 pages) |
6 June 1996 | Alterations to a floating charge (8 pages) |
6 June 1996 | Alterations to a floating charge (8 pages) |
5 June 1996 | Alterations to a floating charge (9 pages) |
5 June 1996 | Alterations to a floating charge (9 pages) |
17 May 1996 | Partic of mort/charge * (5 pages) |
17 May 1996 | Partic of mort/charge * (5 pages) |
11 March 1996 | Accounting reference date shortened from 20/06 to 19/06 (1 page) |
11 March 1996 | Accounting reference date shortened from 20/06 to 19/06 (1 page) |
18 December 1995 | Return made up to 20/12/95; full list of members (6 pages) |
18 December 1995 | Return made up to 20/12/95; full list of members (6 pages) |
23 October 1995 | Accounting reference date shortened from 30/06 to 20/06 (1 page) |
23 October 1995 | Accounting reference date shortened from 30/06 to 20/06 (1 page) |
7 March 1995 | Memorandum and Articles of Association (18 pages) |
7 March 1995 | Ad 01/03/95--------- £ si 300000@1=300000 £ ic 1/300001 (2 pages) |
7 March 1995 | Resolutions
|
7 March 1995 | Memorandum and Articles of Association (18 pages) |
7 March 1995 | Ad 01/03/95--------- £ si 300000@1=300000 £ ic 1/300001 (2 pages) |
1 March 1995 | Company name changed\certificate issued on 01/03/95 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |
20 December 1994 | Incorporation (12 pages) |
20 December 1994 | Incorporation (12 pages) |