Company NameTaybuild Scotia Limited
Company StatusDissolved
Company NumberSC157422
CategoryPrivate Limited Company
Incorporation Date12 April 1995(29 years ago)
Dissolution Date5 February 2019 (5 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Peter Gordon Murray
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1995(5 days after company formation)
Appointment Duration23 years, 10 months (closed 05 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Albyn Place
Aberdeen
AB10 1JB
Scotland
Director NameTerence John Clark
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1995(1 month, 4 weeks after company formation)
Appointment Duration23 years, 8 months (closed 05 February 2019)
RoleChart Acc
Country of ResidenceUnited Kingdom
Correspondence Address37 Albyn Place
Aberdeen
AB10 1JB
Scotland
Secretary NameKathleen Clark
NationalityBritish
StatusClosed
Appointed27 February 2009(13 years, 10 months after company formation)
Appointment Duration9 years, 11 months (closed 05 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Albyn Place
Aberdeen
AB10 1JB
Scotland
Director NameDerek Andrew Nash
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1995(same day as company formation)
RoleSolicitor
Correspondence Address36 Heriot Row
Edinburgh
Midlothian
EH3 6ES
Scotland
Director NameMrs Pauline Anne Orr
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1995(same day as company formation)
RoleSolicitor
Correspondence Address9 Saxe Coburg Street
Edinburgh
Midlothian
EH3 5BN
Scotland
Director NameSusan Elizabeth Murray
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1995(5 days after company formation)
Appointment Duration9 years, 1 month (resigned 04 June 2004)
RoleSecretary
Correspondence Address6 Craighouse Road
Edinburgh
Midlothian
EH10 5LQ
Scotland
Secretary NameSusan Elizabeth Murray
NationalityBritish
StatusResigned
Appointed17 April 1995(5 days after company formation)
Appointment Duration7 years, 1 month (resigned 31 May 2002)
RoleSecretary
Correspondence Address6 Craighouse Road
Edinburgh
Midlothian
EH10 5LQ
Scotland
Director NameEdwin Bruce Bisset
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1995(1 month, 4 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 May 1996)
RoleChart Acc
Correspondence AddressCasa Do Anjo 11 Rua Mondego
Apartado 2251 Quinta Do Lago
8135 Almancil
Algarve
Portugal
Director NameDavid William Graham
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1995(1 month, 4 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 02 September 2003)
RoleProperty Consultant
Correspondence Address39 Ladysmith Road
Edinburgh
EH9 3EY
Scotland
Secretary NameSusan Geoghegan
NationalityBritish
StatusResigned
Appointed30 June 2002(7 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 27 February 2009)
RoleFinancial Controller
Correspondence Address173 The Courts Hendry Road
Kirkcaldy
Fife
KY2 6BP
Scotland
Director NameMr James Johnston
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2003(8 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manse Road
Dollar
FK14 7AJ
Scotland
Secretary NameORR Macqueen Ws (Corporation)
StatusResigned
Appointed12 April 1995(same day as company formation)
Correspondence Address36 Heriot Row
Edinburgh
EH3 6ES
Scotland

Location

Registered Address37 Albyn Place
Aberdeen
AB10 1JB
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2008
Net Worth£126,749
Cash£456
Current Liabilities£1,817,537

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

5 February 2019Final Gazette dissolved following liquidation (1 page)
5 November 2018Notice of final meeting of creditors (4 pages)
8 March 2010Registered office address changed from Kinross House 175 Cocklaw Street Kelty Fife KY4 0DH on 8 March 2010 (2 pages)
8 March 2010Registered office address changed from Kinross House 175 Cocklaw Street Kelty Fife KY4 0DH on 8 March 2010 (2 pages)
8 March 2010Registered office address changed from Kinross House 175 Cocklaw Street Kelty Fife KY4 0DH on 8 March 2010 (2 pages)
27 January 2010Notice of winding up order (1 page)
27 January 2010Court order notice of winding up (1 page)
27 January 2010Court order notice of winding up (1 page)
27 January 2010Notice of winding up order (1 page)
15 December 2009Appointment of a provisional liquidator (2 pages)
15 December 2009Appointment of a provisional liquidator (2 pages)
30 October 2009Director's details changed for Peter Gordon Murray on 28 October 2009 (2 pages)
30 October 2009Director's details changed for Peter Gordon Murray on 28 October 2009 (2 pages)
28 October 2009Secretary's details changed for Kathleen Clark on 28 October 2009 (1 page)
28 October 2009Director's details changed for Terence John Clark on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Terence John Clark on 28 October 2009 (2 pages)
28 October 2009Secretary's details changed for Kathleen Clark on 28 October 2009 (1 page)
3 July 2009Accounts for a small company made up to 31 December 2008 (7 pages)
3 July 2009Accounts for a small company made up to 31 December 2008 (7 pages)
7 May 2009Return made up to 12/04/09; full list of members (6 pages)
7 May 2009Return made up to 12/04/09; full list of members (6 pages)
6 March 2009Appointment terminated secretary susan geoghegan (1 page)
6 March 2009Appointment terminated secretary susan geoghegan (1 page)
5 March 2009Secretary appointed kathleen lennon clark (1 page)
5 March 2009Secretary appointed kathleen lennon clark (1 page)
7 November 2008Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
7 November 2008Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
5 June 2008Appointment terminated director james johnston (1 page)
5 June 2008Appointment terminated director james johnston (1 page)
22 April 2008Secretary's change of particulars / susan geoghegan / 28/03/2008 (2 pages)
22 April 2008Return made up to 12/04/08; full list of members (4 pages)
22 April 2008Secretary's change of particulars / susan geoghegan / 28/03/2008 (2 pages)
22 April 2008Return made up to 12/04/08; full list of members (4 pages)
19 December 2007Accounts for a small company made up to 30 June 2007 (7 pages)
19 December 2007Accounts for a small company made up to 30 June 2007 (7 pages)
3 May 2007Return made up to 12/04/07; full list of members (3 pages)
3 May 2007Return made up to 12/04/07; full list of members (3 pages)
5 January 2007Accounts for a small company made up to 30 June 2006 (7 pages)
5 January 2007Accounts for a small company made up to 30 June 2006 (7 pages)
14 April 2006Return made up to 12/04/06; full list of members (3 pages)
14 April 2006Director's particulars changed (1 page)
14 April 2006Director's particulars changed (1 page)
14 April 2006Return made up to 12/04/06; full list of members (3 pages)
11 April 2006Accounts for a small company made up to 30 June 2005 (7 pages)
11 April 2006Accounts for a small company made up to 30 June 2005 (7 pages)
3 May 2005Return made up to 12/04/05; full list of members (3 pages)
3 May 2005Accounts for a small company made up to 30 June 2004 (7 pages)
3 May 2005Accounts for a small company made up to 30 June 2004 (7 pages)
3 May 2005Return made up to 12/04/05; full list of members (3 pages)
4 August 2004Director resigned (1 page)
4 August 2004Director resigned (1 page)
20 May 2004Return made up to 12/04/04; full list of members (9 pages)
20 May 2004Return made up to 12/04/04; full list of members (9 pages)
4 May 2004Full accounts made up to 30 June 2003 (26 pages)
4 May 2004Full accounts made up to 30 June 2003 (26 pages)
26 March 2004Director resigned (1 page)
26 March 2004Director resigned (1 page)
26 March 2004New director appointed (2 pages)
26 March 2004New director appointed (2 pages)
11 June 2003Return made up to 12/04/03; full list of members (9 pages)
11 June 2003Return made up to 12/04/03; full list of members (9 pages)
29 May 2003Full accounts made up to 30 June 2002 (13 pages)
29 May 2003Full accounts made up to 30 June 2002 (13 pages)
8 October 2002Registered office changed on 08/10/02 from: kinroll house 175 cocklaw street kelty fife, KY4 0DH (1 page)
8 October 2002Registered office changed on 08/10/02 from: kinroll house 175 cocklaw street kelty fife, KY4 0DH (1 page)
13 August 2002New secretary appointed (2 pages)
13 August 2002Secretary resigned (1 page)
13 August 2002New secretary appointed (2 pages)
13 August 2002Secretary resigned (1 page)
1 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
1 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
24 April 2002Return made up to 12/04/02; full list of members
  • 363(287) ‐ Registered office changed on 24/04/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 April 2002Return made up to 12/04/02; full list of members
  • 363(287) ‐ Registered office changed on 24/04/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 May 2001Return made up to 12/04/01; full list of members (8 pages)
25 May 2001Return made up to 12/04/01; full list of members (8 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
28 June 2000Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
28 June 2000Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
10 May 2000Return made up to 12/04/00; full list of members (8 pages)
10 May 2000Return made up to 12/04/00; full list of members (8 pages)
1 February 2000Full accounts made up to 31 March 1999 (13 pages)
1 February 2000Full accounts made up to 31 March 1999 (13 pages)
7 May 1999Return made up to 12/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 May 1999Return made up to 12/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
21 May 1998Return made up to 12/04/98; no change of members (6 pages)
21 May 1998Return made up to 12/04/98; no change of members (6 pages)
15 May 1998Partic of mort/charge * (3 pages)
15 May 1998Partic of mort/charge * (3 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
1 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
1 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
9 May 1996Return made up to 12/04/96; full list of members (8 pages)
9 May 1996Return made up to 12/04/96; full list of members (8 pages)
3 January 1996Company name changed orrmac (no:375) LIMITED\certificate issued on 04/01/96 (4 pages)
3 January 1996Company name changed orrmac (no:375) LIMITED\certificate issued on 04/01/96 (4 pages)
7 December 1995Accounting reference date notified as 31/03 (1 page)
7 December 1995Accounting reference date notified as 31/03 (1 page)
16 November 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
16 November 1995Ad 28/04/95--------- £ si 74998@1=74998 £ ic 2/75000 (2 pages)
16 November 1995Ad 28/04/95--------- £ si 74998@1=74998 £ ic 2/75000 (2 pages)
16 November 1995£ nc 1000/75000 28/04/95 (1 page)
16 November 1995£ nc 1000/75000 28/04/95 (1 page)
16 November 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
13 November 1995New director appointed (2 pages)
13 November 1995New director appointed (2 pages)
13 November 1995New director appointed (4 pages)
13 November 1995New director appointed (2 pages)
13 November 1995New director appointed (2 pages)
13 November 1995New director appointed (4 pages)
13 November 1995Registered office changed on 13/11/95 from: 36 heriot row edinburgh EH3 6ES (1 page)
13 November 1995Registered office changed on 13/11/95 from: 36 heriot row edinburgh EH3 6ES (1 page)
24 April 1995Director resigned;new director appointed (2 pages)
24 April 1995Secretary resigned (2 pages)
24 April 1995New secretary appointed;director resigned;new director appointed (2 pages)
24 April 1995Secretary resigned (2 pages)
24 April 1995Director resigned;new director appointed (2 pages)
24 April 1995New secretary appointed;director resigned;new director appointed (2 pages)
12 April 1995Incorporation (19 pages)
12 April 1995Incorporation (19 pages)