Company NameTaylor Made Events Ltd.
Company StatusDissolved
Company NumberSC230202
CategoryPrivate Limited Company
Incorporation Date10 April 2002(22 years ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Julie McCulloch
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2002(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Bruce Court
Cardross
Dunbartonshire
G82 5QN
Scotland
Secretary NameMr Steven McCulloch
StatusClosed
Appointed10 April 2008(6 years after company formation)
Appointment Duration12 years, 5 months (closed 22 September 2020)
RoleCompany Director
Correspondence Address5 Bruce Court
Cardross
Dumbarton
Dunbartonshire
G82 5QN
Scotland
Secretary NameDonna Marie Temporal
NationalityBritish
StatusResigned
Appointed10 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address130 Neilston Road
Paisley
Glasgow
PA2 6QH
Scotland
Director NameDonna Marie Temporal
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2002(4 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 September 2003)
RoleCompany Director
Correspondence Address130 Neilston Road
Paisley
Glasgow
PA2 6QH
Scotland
Secretary NameJacqueline Mullen
NationalityBritish
StatusResigned
Appointed10 September 2003(1 year, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 April 2008)
RoleCo Secretary
Correspondence Address17 Islay Drive
Old Kilpatrick
G60 5EP
Scotland
Director NameMr Steven McCulloch
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(8 years after company formation)
Appointment Duration6 years, 4 months (resigned 31 August 2016)
RoleSales
Country of ResidenceScotland
Correspondence Address5 Bruce Court
Cardross
G82 5QN
Scotland

Contact

Websitetaylormadeevents.ltd.uk
Email address[email protected]
Telephone01389 842085
Telephone regionDumbarton

Location

Registered Address5 Bruce Court
Cardross
G82 5QN
Scotland
ConstituencyArgyll and Bute
WardHelensburgh and Lomond South

Shareholders

1 at £1Julie Mcculloch
100.00%
Ordinary

Financials

Year2014
Net Worth£9,233
Cash£11,116
Current Liabilities£53,207

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2017Voluntary strike-off action has been suspended (1 page)
8 April 2017Voluntary strike-off action has been suspended (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
21 February 2017Application to strike the company off the register (3 pages)
21 February 2017Application to strike the company off the register (3 pages)
25 October 2016Termination of appointment of Steven Mcculloch as a director on 31 August 2016 (1 page)
25 October 2016Termination of appointment of Steven Mcculloch as a director on 31 August 2016 (1 page)
30 April 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
30 April 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
12 April 2016Compulsory strike-off action has been discontinued (1 page)
12 April 2016Compulsory strike-off action has been discontinued (1 page)
11 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(5 pages)
11 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(5 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
7 October 2015Amended total exemption small company accounts made up to 30 April 2013 (5 pages)
7 October 2015Amended total exemption small company accounts made up to 30 April 2013 (5 pages)
23 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(5 pages)
23 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
16 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(5 pages)
16 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
30 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
23 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
15 June 2010Director's details changed for Julie Mcculloch on 1 January 2010 (2 pages)
15 June 2010Director's details changed for Julie Mcculloch on 1 January 2010 (2 pages)
15 June 2010Appointment of Mr Steven Mcculloch as a director (2 pages)
15 June 2010Appointment of Mr Steven Mcculloch as a director (2 pages)
15 June 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
15 June 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
15 June 2010Director's details changed for Julie Mcculloch on 1 January 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
16 September 2009Return made up to 10/04/09; full list of members (3 pages)
16 September 2009Return made up to 10/04/09; full list of members (3 pages)
22 June 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
22 June 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
2 April 2009Return made up to 10/04/08; full list of members (3 pages)
2 April 2009Appointment terminated secretary jacqueline mullen (1 page)
2 April 2009Appointment terminated secretary jacqueline mullen (1 page)
2 April 2009Secretary appointed mr steven mcculloch (1 page)
2 April 2009Return made up to 10/04/08; full list of members (3 pages)
2 April 2009Secretary appointed mr steven mcculloch (1 page)
12 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
12 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
3 March 2008Registered office changed on 03/03/2008 from suite 4/2 135 buchanan street glasgow G1 2JA (1 page)
3 March 2008Registered office changed on 03/03/2008 from suite 4/2 135 buchanan street glasgow G1 2JA (1 page)
3 May 2007Return made up to 10/04/07; no change of members (6 pages)
3 May 2007Return made up to 10/04/07; no change of members (6 pages)
18 December 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
18 December 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
4 April 2006Return made up to 10/04/06; full list of members (6 pages)
4 April 2006Return made up to 10/04/06; full list of members (6 pages)
1 September 2005Return made up to 10/04/05; full list of members
  • 363(287) ‐ Registered office changed on 01/09/05
(6 pages)
1 September 2005Return made up to 10/04/05; full list of members
  • 363(287) ‐ Registered office changed on 01/09/05
(6 pages)
30 August 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
30 August 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
25 August 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
25 August 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
17 May 2005Registered office changed on 17/05/05 from: 14 bute place old kilpatrick glasgow lanarkshire G60 5AP (1 page)
17 May 2005Registered office changed on 17/05/05 from: 14 bute place old kilpatrick glasgow lanarkshire G60 5AP (1 page)
26 April 2004Return made up to 10/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 April 2004Return made up to 10/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
13 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
11 November 2003Secretary resigned;director resigned (1 page)
11 November 2003Secretary resigned;director resigned (1 page)
11 November 2003New secretary appointed (2 pages)
11 November 2003New secretary appointed (2 pages)
2 June 2003Return made up to 10/04/03; full list of members (7 pages)
2 June 2003Return made up to 10/04/03; full list of members (7 pages)
18 September 2002Director's particulars changed (1 page)
18 September 2002Director's particulars changed (1 page)
30 August 2002New director appointed (1 page)
30 August 2002New director appointed (1 page)
10 April 2002Incorporation (8 pages)
10 April 2002Incorporation (8 pages)