Company NameTaymanor Limited
Company StatusActive
Company NumberSC211329
CategoryPrivate Limited Company
Incorporation Date25 September 2000(23 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameBlair Cockburn
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2015(14 years, 10 months after company formation)
Appointment Duration8 years, 8 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address3 Queen Street
Edinburgh
EH2 1JE
Scotland
Director NameEuan Cockburn
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2015(14 years, 10 months after company formation)
Appointment Duration8 years, 8 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address3 Queen Street
Edinburgh
EH2 1JE
Scotland
Director NameJames Greig Cockburn
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2015(14 years, 10 months after company formation)
Appointment Duration8 years, 8 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address3 Queen Street
Edinburgh
EH2 1JE
Scotland
Director NameMarcella Black
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2000(3 days after company formation)
Appointment Duration6 years, 11 months (resigned 28 August 2007)
RoleCompany Director
Correspondence Address107 Weavers Knowe Crescent
Currie
Edinburgh
EH14 5PP
Scotland
Director NameWilliam Black
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2000(3 days after company formation)
Appointment Duration7 years, 2 months (resigned 19 December 2007)
RoleTaxi Driver
Correspondence Address107 Weavers Knowe Crescent
Currie
Edinburgh
EH14 5PP
Scotland
Director NameArchibald William Knox
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2000(3 days after company formation)
Appointment Duration5 months (resigned 28 February 2001)
RoleTaxi Driver
Correspondence Address49 Craigmount Grove North
Edinburgh
Lothian
EH12 8DA
Scotland
Secretary NameMarcella Black
NationalityBritish
StatusResigned
Appointed28 September 2000(3 days after company formation)
Appointment Duration6 years, 11 months (resigned 28 August 2007)
RoleCompany Director
Correspondence Address107 Weavers Knowe Crescent
Currie
Edinburgh
EH14 5PP
Scotland
Director NameKatharine Marion Pal
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2007(6 years, 11 months after company formation)
Appointment Duration8 years (resigned 23 September 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Greenbank Gardens
Edinburgh
Midlothian
EH10 5SN
Scotland
Director NameMr Sandesh Benjamin Pal
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2007(6 years, 11 months after company formation)
Appointment Duration8 years (resigned 23 September 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Howdenhall Loan
Edinburgh
Midlothian
EH16 6UY
Scotland
Secretary NameKatharine Marion Pal
NationalityBritish
StatusResigned
Appointed28 August 2007(6 years, 11 months after company formation)
Appointment Duration8 years (resigned 23 September 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Greenbank Gardens
Edinburgh
Midlothian
EH10 5SN
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed25 September 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed25 September 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address3 Queen Street
Edinburgh
EH2 1JE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts14 October 2022 (1 year, 6 months ago)
Next Accounts Due14 July 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End14 October

Returns

Latest Return13 August 2023 (8 months, 3 weeks ago)
Next Return Due27 August 2024 (3 months, 3 weeks from now)

Filing History

10 November 2020Accounts for a dormant company made up to 14 October 2020 (4 pages)
13 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
18 December 2019Accounts for a dormant company made up to 14 October 2019 (4 pages)
1 October 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
31 October 2018Accounts for a dormant company made up to 14 October 2018 (2 pages)
18 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
15 November 2017Accounts for a dormant company made up to 14 October 2017 (2 pages)
15 November 2017Accounts for a dormant company made up to 14 October 2017 (2 pages)
20 September 2017Confirmation statement made on 16 September 2017 with updates (3 pages)
20 September 2017Confirmation statement made on 16 September 2017 with updates (3 pages)
21 December 2016Accounts for a dormant company made up to 14 October 2016 (2 pages)
21 December 2016Accounts for a dormant company made up to 14 October 2016 (2 pages)
28 September 2016Registered office address changed from 30 Greenbank Gardens Edinburgh Midlothian EH10 5SN to 7 Howe Street Edinburgh EH3 6TE on 28 September 2016 (1 page)
28 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
28 September 2016Registered office address changed from 30 Greenbank Gardens Edinburgh Midlothian EH10 5SN to 7 Howe Street Edinburgh EH3 6TE on 28 September 2016 (1 page)
28 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
17 February 2016Accounts for a dormant company made up to 14 October 2015 (2 pages)
17 February 2016Accounts for a dormant company made up to 14 October 2015 (2 pages)
13 October 2015Director's details changed for Blair Cockburn on 14 August 2015 (2 pages)
13 October 2015Director's details changed for Euan Cockburn on 14 August 2015 (2 pages)
13 October 2015Director's details changed for James Greig Cockburn on 14 August 2015 (2 pages)
13 October 2015Director's details changed for James Greig Cockburn on 14 August 2015 (2 pages)
13 October 2015Director's details changed for Blair Cockburn on 14 August 2015 (2 pages)
13 October 2015Director's details changed for Euan Cockburn on 14 August 2015 (2 pages)
12 October 2015Termination of appointment of Sandesh Benjamin Pal as a director on 23 September 2015 (1 page)
12 October 2015Termination of appointment of Katharine Marion Pal as a director on 23 September 2015 (1 page)
12 October 2015Termination of appointment of Katharine Marion Pal as a secretary on 23 September 2015 (1 page)
12 October 2015Termination of appointment of Sandesh Benjamin Pal as a director on 23 September 2015 (1 page)
12 October 2015Termination of appointment of Katharine Marion Pal as a director on 23 September 2015 (1 page)
12 October 2015Termination of appointment of Katharine Marion Pal as a secretary on 23 September 2015 (1 page)
23 September 2015Director's details changed for Mr Sandesh Benjamin Pal on 1 September 2015 (2 pages)
23 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 3
(7 pages)
23 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 3
(7 pages)
23 September 2015Director's details changed for Mr Sandesh Benjamin Pal on 1 September 2015 (2 pages)
21 August 2015Statement of capital following an allotment of shares on 14 August 2015
  • GBP 3
(4 pages)
21 August 2015Appointment of Euan Cockburn as a director on 14 August 2015 (3 pages)
21 August 2015Registered office address changed from 11 Howdenhall Loan Edinburgh Midlothian EH16 6UY to 30 Greenbank Gardens Edinburgh Midlothian EH10 5SN on 21 August 2015 (2 pages)
21 August 2015Appointment of Blair Cockburn as a director on 14 August 2015 (3 pages)
21 August 2015Appointment of Blair Cockburn as a director on 14 August 2015 (3 pages)
21 August 2015Appointment of Euan Cockburn as a director on 14 August 2015 (3 pages)
21 August 2015Appointment of James Greig Cockburn as a director on 14 August 2015 (3 pages)
21 August 2015Registered office address changed from 11 Howdenhall Loan Edinburgh Midlothian EH16 6UY to 30 Greenbank Gardens Edinburgh Midlothian EH10 5SN on 21 August 2015 (2 pages)
21 August 2015Statement of capital following an allotment of shares on 14 August 2015
  • GBP 3
(4 pages)
21 August 2015Appointment of James Greig Cockburn as a director on 14 August 2015 (3 pages)
23 July 2015Accounts for a dormant company made up to 14 October 2014 (2 pages)
23 July 2015Accounts for a dormant company made up to 14 October 2014 (2 pages)
9 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(4 pages)
9 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(4 pages)
7 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
7 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
8 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(4 pages)
8 October 2013Current accounting period extended from 30 September 2014 to 14 October 2014 (1 page)
8 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(4 pages)
8 October 2013Current accounting period extended from 30 September 2014 to 14 October 2014 (1 page)
8 October 2013Director's details changed for Katharine Marion Pal on 8 March 2012 (2 pages)
8 October 2013Director's details changed for Katharine Marion Pal on 8 March 2012 (2 pages)
25 July 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
25 July 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
13 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
13 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
16 July 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
16 July 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
10 October 2011Secretary's details changed for Katharine Marion Pal on 1 June 2011 (1 page)
10 October 2011Director's details changed for Katharine Marion Pal on 1 June 2011 (2 pages)
10 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (4 pages)
10 October 2011Director's details changed for Katharine Marion Pal on 1 June 2011 (2 pages)
10 October 2011Secretary's details changed for Katharine Marion Pal on 1 June 2011 (1 page)
10 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (4 pages)
10 October 2011Director's details changed for Katharine Marion Pal on 1 June 2011 (2 pages)
10 October 2011Secretary's details changed for Katharine Marion Pal on 1 June 2011 (1 page)
28 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
28 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
13 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
13 October 2010Director's details changed for Katharine Marion Pal on 16 September 2010 (2 pages)
13 October 2010Director's details changed for Mr Sandesh Benjamin Pal on 16 September 2010 (2 pages)
13 October 2010Director's details changed for Mr Sandesh Benjamin Pal on 16 September 2010 (2 pages)
13 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
13 October 2010Director's details changed for Katharine Marion Pal on 16 September 2010 (2 pages)
8 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
8 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
16 September 2009Return made up to 16/09/09; full list of members (4 pages)
16 September 2009Return made up to 16/09/09; full list of members (4 pages)
30 June 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
30 June 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
16 September 2008Return made up to 16/09/08; full list of members (4 pages)
16 September 2008Return made up to 16/09/08; full list of members (4 pages)
11 June 2008Director's change of particulars / sandesh pal / 14/12/2007 (2 pages)
11 June 2008Director's change of particulars / sandesh pal / 14/12/2007 (2 pages)
13 February 2008Registered office changed on 13/02/08 from: 36/5 craighouse gardens edinburgh EH10 5TY (1 page)
13 February 2008Registered office changed on 13/02/08 from: 36/5 craighouse gardens edinburgh EH10 5TY (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
2 October 2007Accounts for a dormant company made up to 30 September 2007 (2 pages)
2 October 2007Return made up to 16/09/07; full list of members (3 pages)
2 October 2007Return made up to 16/09/07; full list of members (3 pages)
2 October 2007Accounts for a dormant company made up to 30 September 2007 (2 pages)
8 September 2007New secretary appointed;new director appointed (2 pages)
8 September 2007Secretary resigned;director resigned (1 page)
8 September 2007Registered office changed on 08/09/07 from: 36/5 craighouse gardens edinburgh lothian EH10 5TY (1 page)
8 September 2007Secretary resigned;director resigned (1 page)
8 September 2007New secretary appointed;new director appointed (2 pages)
8 September 2007Registered office changed on 08/09/07 from: 107 weavers knowe crescent currie midlothian EH14 5PP (1 page)
8 September 2007Registered office changed on 08/09/07 from: 107 weavers knowe crescent currie midlothian EH14 5PP (1 page)
8 September 2007Registered office changed on 08/09/07 from: 36/5 craighouse gardens edinburgh lothian EH10 5TY (1 page)
7 September 2007New director appointed (2 pages)
7 September 2007New director appointed (2 pages)
13 October 2006Accounts for a dormant company made up to 30 September 2006 (2 pages)
13 October 2006Return made up to 16/09/06; full list of members (7 pages)
13 October 2006Return made up to 16/09/06; full list of members (7 pages)
13 October 2006Accounts for a dormant company made up to 30 September 2006 (2 pages)
18 October 2005Accounts for a dormant company made up to 30 September 2005 (2 pages)
18 October 2005Return made up to 16/09/05; full list of members (7 pages)
18 October 2005Accounts for a dormant company made up to 30 September 2005 (2 pages)
18 October 2005Return made up to 16/09/05; full list of members (7 pages)
18 October 2004Accounts for a dormant company made up to 30 September 2004 (2 pages)
18 October 2004Accounts for a dormant company made up to 30 September 2004 (2 pages)
9 September 2004Return made up to 16/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 September 2004Return made up to 16/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 June 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
24 June 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
19 December 2003Registered office changed on 19/12/03 from: 19 sighthill park edinburgh EH11 4PW (1 page)
19 December 2003Registered office changed on 19/12/03 from: 19 sighthill park edinburgh EH11 4PW (1 page)
22 September 2003Return made up to 16/09/03; full list of members (7 pages)
22 September 2003Return made up to 16/09/03; full list of members (7 pages)
13 June 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
13 June 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
19 September 2002Return made up to 25/09/02; full list of members (7 pages)
19 September 2002Return made up to 25/09/02; full list of members (7 pages)
2 November 2001Accounts for a dormant company made up to 30 September 2001 (1 page)
2 November 2001Accounts for a dormant company made up to 30 September 2001 (1 page)
2 November 2001Return made up to 25/09/01; full list of members (6 pages)
2 November 2001Return made up to 25/09/01; full list of members (6 pages)
9 March 2001Director resigned (1 page)
9 March 2001Director resigned (1 page)
6 November 2000New director appointed (2 pages)
6 November 2000New director appointed (2 pages)
6 November 2000New secretary appointed;new director appointed (2 pages)
6 November 2000New secretary appointed;new director appointed (2 pages)
6 November 2000New director appointed (2 pages)
6 November 2000New director appointed (2 pages)
2 October 2000Secretary resigned (1 page)
2 October 2000Director resigned (1 page)
2 October 2000Secretary resigned (1 page)
2 October 2000Director resigned (1 page)
2 October 2000Registered office changed on 02/10/00 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page)
2 October 2000Registered office changed on 02/10/00 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page)
25 September 2000Incorporation (16 pages)
25 September 2000Incorporation (16 pages)