Company NameGeorge Taylor & Co (Hamilton) Limited
Company StatusActive
Company NumberSC221506
CategoryPrivate Limited Company
Incorporation Date24 July 2001(22 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys

Directors

Director NameMr John Burn
Date of BirthApril 1939 (Born 85 years ago)
NationalityScottish
StatusCurrent
Appointed29 August 2001(1 month after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 South Park Road
Hamilton
Lanarkshire
ML3 6PH
Scotland
Director NameMr Jon Alexander Burn
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2001(1 month after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Royal Drive
Hamilton
Lanarkshire
ML3 7DJ
Scotland
Director NameDouglas Bethune Kerr
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2001(1 month after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Tiree Grange
Hamilton
Lanarkshire
ML3 8BP
Scotland
Secretary NameMr Jon Alexander Burn
NationalityBritish
StatusCurrent
Appointed29 August 2001(1 month after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Royal Drive
Hamilton
Lanarkshire
ML3 7DJ
Scotland
Director NameMrs Lesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2001(same day as company formation)
RoleCompany Formation Agent
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed24 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP

Contact

Websitegtham.co.uk
Email address[email protected]
Telephone01698 284949
Telephone regionMotherwell

Location

Registered AddressKemp Street
Hamilton
Lanarkshire
ML3 6PQ
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address Matches2 other UK companies use this postal address

Shareholders

15k at £1Jon Alexander Burn
75.00%
Ordinary
5k at £1Susan Elizabeth Burn
25.00%
Ordinary

Financials

Year2014
Net Worth£2,001,098
Cash£514,506
Current Liabilities£862,910

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return24 July 2023 (8 months, 1 week ago)
Next Return Due7 August 2024 (4 months, 1 week from now)

Charges

12 March 2010Delivered on: 25 March 2010
Persons entitled: George Taylor Holdings Limited

Classification: Standard security
Secured details: £1,000,000.
Particulars: Foundry premises at kemp street lan 134425 and LAN43479.
Outstanding

Filing History

15 September 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
24 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
6 August 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 30 November 2018 (12 pages)
30 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
13 April 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
7 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
5 June 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
5 June 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
4 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
23 March 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
23 March 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
10 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 20,000
(6 pages)
10 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 20,000
(6 pages)
6 May 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
6 May 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
4 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 20,000
(6 pages)
4 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 20,000
(6 pages)
15 April 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
15 April 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
31 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(6 pages)
31 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(6 pages)
25 April 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
25 April 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
31 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (6 pages)
31 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (6 pages)
17 April 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
17 April 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
1 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (6 pages)
1 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (6 pages)
27 April 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
27 April 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
2 August 2010Director's details changed for Douglas Bethune Kerr on 24 July 2010 (2 pages)
2 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (6 pages)
2 August 2010Director's details changed for Jon Alexander Burn on 24 July 2010 (2 pages)
2 August 2010Director's details changed for Douglas Bethune Kerr on 24 July 2010 (2 pages)
2 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (6 pages)
2 August 2010Director's details changed for Jon Alexander Burn on 24 July 2010 (2 pages)
6 May 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
6 May 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 August 2009Director's change of particulars / douglas kerr / 14/11/2008 (1 page)
3 August 2009Return made up to 24/07/09; full list of members (4 pages)
3 August 2009Return made up to 24/07/09; full list of members (4 pages)
3 August 2009Director's change of particulars / douglas kerr / 14/11/2008 (1 page)
25 March 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
25 March 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
5 August 2008Director and secretary's change of particulars / jon burn / 01/10/2007 (1 page)
5 August 2008Return made up to 24/07/08; full list of members (4 pages)
5 August 2008Director and secretary's change of particulars / jon burn / 01/10/2007 (1 page)
5 August 2008Return made up to 24/07/08; full list of members (4 pages)
19 March 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
19 March 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
31 July 2007Return made up to 24/07/07; full list of members (2 pages)
31 July 2007Return made up to 24/07/07; full list of members (2 pages)
12 March 2007Accounts for a small company made up to 30 November 2006 (5 pages)
12 March 2007Accounts for a small company made up to 30 November 2006 (5 pages)
19 September 2006Ad 31/08/06--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages)
19 September 2006Ad 31/08/06--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages)
7 September 2006Return made up to 24/07/06; full list of members (2 pages)
7 September 2006Return made up to 24/07/06; full list of members (2 pages)
11 May 2006Accounts for a small company made up to 30 November 2005 (5 pages)
11 May 2006Accounts for a small company made up to 30 November 2005 (5 pages)
2 August 2005Secretary's particulars changed;director's particulars changed (1 page)
2 August 2005Return made up to 24/07/05; full list of members (2 pages)
2 August 2005Secretary's particulars changed;director's particulars changed (1 page)
2 August 2005Secretary's particulars changed;director's particulars changed (1 page)
2 August 2005Secretary's particulars changed;director's particulars changed (1 page)
2 August 2005Return made up to 24/07/05; full list of members (2 pages)
10 May 2005Accounts for a small company made up to 30 November 2004 (5 pages)
10 May 2005Accounts for a small company made up to 30 November 2004 (5 pages)
14 July 2004Return made up to 24/07/04; full list of members (7 pages)
14 July 2004Return made up to 24/07/04; full list of members (7 pages)
7 May 2004Accounts for a small company made up to 30 November 2003 (4 pages)
7 May 2004Accounts for a small company made up to 30 November 2003 (4 pages)
6 August 2003Return made up to 24/07/03; full list of members (7 pages)
6 August 2003Return made up to 24/07/03; full list of members (7 pages)
1 May 2003Accounts for a small company made up to 30 November 2002 (4 pages)
1 May 2003Accounts for a small company made up to 30 November 2002 (4 pages)
1 August 2002Return made up to 24/07/02; full list of members (7 pages)
1 August 2002Return made up to 24/07/02; full list of members (7 pages)
16 November 2001Company name changed george taylor holdings LIMITED\certificate issued on 16/11/01 (2 pages)
16 November 2001Company name changed george taylor holdings LIMITED\certificate issued on 16/11/01 (2 pages)
30 August 2001Secretary resigned (1 page)
30 August 2001Secretary resigned (1 page)
30 August 2001Director resigned (1 page)
30 August 2001Director resigned (1 page)
24 July 2001Incorporation (18 pages)
24 July 2001Incorporation (18 pages)