Company NameTaylors Financial Services Limited
Company StatusDissolved
Company NumberSC228138
CategoryPrivate Limited Company
Incorporation Date15 February 2002(22 years, 2 months ago)
Dissolution Date14 November 2014 (9 years, 5 months ago)
Previous NameLancaster Shelf 54 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameJames Graham Taylor
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2002(7 months, 2 weeks after company formation)
Appointment Duration12 years, 1 month (closed 14 November 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address43 Beaconsfield Road
Glasgow
Lanarkshire
G12 0NN
Scotland
Secretary NameJoan Fowler
NationalityBritish
StatusClosed
Appointed03 October 2002(7 months, 2 weeks after company formation)
Appointment Duration12 years, 1 month (closed 14 November 2014)
RoleCompany Director
Correspondence AddressGr, 2 Sannox Gardens
Glasgow
Strathclyde
G31 3HX
Scotland
Director NameMr John Roderick Hector Cameron
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Lancaster Crescent
Glasgow
G12 0RR
Scotland
Secretary NameMrs Christine Gorman
NationalityBritish
StatusResigned
Appointed15 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address2 Lancaster Crescent
Glasgow
G12 0RR
Scotland

Contact

Telephone0141 3322333
Telephone regionGlasgow

Location

Registered Address27 Woodside Place
Glasgow
G3 7QL
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1James Graham Taylor
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2014First Gazette notice for voluntary strike-off (1 page)
25 July 2014First Gazette notice for voluntary strike-off (1 page)
14 July 2014Application to strike the company off the register (4 pages)
14 July 2014Application to strike the company off the register (4 pages)
13 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(4 pages)
13 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(4 pages)
3 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
3 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
4 July 2013Second filing of AR01 previously delivered to Companies House made up to 15 February 2013 (18 pages)
4 July 2013Second filing of AR01 previously delivered to Companies House made up to 15 February 2013 (18 pages)
19 February 2013Appointment of Ms Alison Bellamy as a secretary
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the secretary’s appointment have been removed as this was invalid or ineffective.
(2 pages)
19 February 2013Annual return made up to 15 February 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 04/07/2013.
(4 pages)
19 February 2013Termination of appointment of Joan Fowler as a secretary
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the secretary’s termination of appointment have been removed as this was invalid or ineffective.
(2 pages)
19 February 2013Appointment of Ms Alison Bellamy as a secretary
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the secretary’s appointment have been removed as this was invalid or ineffective.
(2 pages)
19 February 2013Termination of appointment of Joan Fowler as a secretary
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the secretary’s termination of appointment have been removed as this was invalid or ineffective.
(2 pages)
19 February 2013Annual return made up to 15 February 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 04/07/2013.
(4 pages)
5 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
5 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
17 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
15 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
13 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
13 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
16 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
7 October 2009Accounts for a dormant company made up to 31 December 2008 (10 pages)
7 October 2009Accounts for a dormant company made up to 31 December 2008 (10 pages)
19 February 2009Return made up to 15/02/09; full list of members (3 pages)
19 February 2009Return made up to 15/02/09; full list of members (3 pages)
8 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
8 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
25 February 2008Return made up to 15/02/08; full list of members (3 pages)
25 February 2008Return made up to 15/02/08; full list of members (3 pages)
19 March 2007Registered office changed on 19/03/07 from: 1623 great western road glasgow G13 1LT (1 page)
19 March 2007Registered office changed on 19/03/07 from: 1623 great western road glasgow G13 1LT (1 page)
9 March 2007Return made up to 15/02/07; full list of members (6 pages)
9 March 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
9 March 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
9 March 2007Return made up to 15/02/07; full list of members (6 pages)
24 August 2006Accounts for a dormant company made up to 31 December 2005 (10 pages)
24 August 2006Accounts for a dormant company made up to 31 December 2005 (10 pages)
22 February 2006Return made up to 15/02/06; full list of members
  • 363(287) ‐ Registered office changed on 22/02/06
(6 pages)
22 February 2006Return made up to 15/02/06; full list of members
  • 363(287) ‐ Registered office changed on 22/02/06
(6 pages)
7 September 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
7 September 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
29 March 2005Return made up to 15/02/05; full list of members (6 pages)
29 March 2005Return made up to 15/02/05; full list of members (6 pages)
8 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
8 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
3 February 2004Return made up to 15/02/04; full list of members (6 pages)
3 February 2004Return made up to 15/02/04; full list of members (6 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
19 February 2003Return made up to 15/02/03; full list of members (6 pages)
19 February 2003Return made up to 15/02/03; full list of members (6 pages)
17 October 2002New secretary appointed (1 page)
17 October 2002Secretary resigned (1 page)
17 October 2002Secretary resigned (1 page)
17 October 2002New secretary appointed (1 page)
15 October 2002Director resigned (1 page)
15 October 2002Registered office changed on 15/10/02 from: 2 lancaster crescent glasgow strathclyde G12 0RR (1 page)
15 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 October 2002New director appointed (2 pages)
15 October 2002Registered office changed on 15/10/02 from: 2 lancaster crescent glasgow strathclyde G12 0RR (1 page)
15 October 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
15 October 2002£ nc 1000/50000 03/10/02 (1 page)
15 October 2002Director resigned (1 page)
15 October 2002£ nc 1000/50000 03/10/02 (1 page)
15 October 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
15 October 2002New director appointed (2 pages)
15 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 September 2002Memorandum and Articles of Association (7 pages)
9 September 2002Memorandum and Articles of Association (7 pages)
9 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 September 2002Company name changed lancaster shelf 54 LIMITED\certificate issued on 06/09/02 (2 pages)
6 September 2002Company name changed lancaster shelf 54 LIMITED\certificate issued on 06/09/02 (2 pages)
15 February 2002Incorporation (19 pages)
15 February 2002Incorporation (19 pages)