Company NameTaylor Manufacturing Limited
Company StatusDissolved
Company NumberSC234947
CategoryPrivate Limited Company
Incorporation Date5 August 2002(21 years, 8 months ago)
Dissolution Date5 January 2016 (8 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJack Taylor
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2002(same day as company formation)
RoleBusiness Proprietor
Country of ResidenceScotland
Correspondence Address2 Buchan Road
Fraserburgh
Aberdeenshire
AB43 9UW
Scotland
Director NameAlexander McKenzie
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2002(same day as company formation)
RoleGeneral Manager
Correspondence Address54 Gallowhill Road
Fraserburgh
Aberdeenshire
AB43 9JU
Scotland
Director NamePaul Scott Taylor
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2002(same day as company formation)
RoleDesign Engineer
Correspondence Address15 Blantyre Crescent
Fraserburgh
Aberdeenshire
AB43 9TW
Scotland
Secretary NameGerald Scott Clark
NationalityBritish
StatusResigned
Appointed05 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address8 Dunalistair Gardens
Broughty Ferry
Dundee
Angus
DD5 2RJ
Scotland

Contact

Websitewww.taylormfg.co.uk

Location

Registered Address79 Broad Street
Fraserburgh
Aberdeenshire
AB43 9AU
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District
Address MatchesOver 30 other UK companies use this postal address

Shareholders

350 at £1Christine Cowe Taylor
33.33%
Ordinary B
350 at £1Jack Taylor
33.33%
Ordinary A
350 at £1Jack Taylor
33.33%
Ordinary B

Financials

Year2014
Net Worth£6,839
Cash£14,838
Current Liabilities£7,999

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
14 October 2015Application to strike the company off the register (3 pages)
14 October 2015Application to strike the company off the register (3 pages)
17 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,050
(4 pages)
17 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,050
(4 pages)
17 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,050
(4 pages)
3 July 2015Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,050
(5 pages)
3 July 2015Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,050
(5 pages)
3 July 2015Termination of appointment of Gerald Scott Clark as a secretary on 31 December 2014 (1 page)
3 July 2015Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,050
(5 pages)
3 July 2015Termination of appointment of Gerald Scott Clark as a secretary on 31 December 2014 (1 page)
29 June 2015Order of court - restore and wind up (1 page)
29 June 2015Order of court - restore and wind up (1 page)
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)
8 July 2014Application to strike the company off the register (3 pages)
8 July 2014Application to strike the company off the register (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
17 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1,050
(5 pages)
17 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1,050
(5 pages)
17 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1,050
(5 pages)
26 August 2013Registered office address changed from 19-23 Denmark Street Fraserburgh Aberdeenshire AB43 9EY on 26 August 2013 (1 page)
26 August 2013Registered office address changed from 19-23 Denmark Street Fraserburgh Aberdeenshire AB43 9EY on 26 August 2013 (1 page)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
12 November 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
12 November 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
21 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
15 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
15 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
5 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
10 August 2010Director's details changed for Jack Taylor on 1 January 2010 (2 pages)
10 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
10 August 2010Director's details changed for Jack Taylor on 1 January 2010 (2 pages)
10 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
10 August 2010Director's details changed for Jack Taylor on 1 January 2010 (2 pages)
6 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
6 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
18 August 2009Return made up to 05/08/09; full list of members (4 pages)
18 August 2009Return made up to 05/08/09; full list of members (4 pages)
23 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
23 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
28 August 2008Return made up to 05/08/08; full list of members (4 pages)
28 August 2008Return made up to 05/08/08; full list of members (4 pages)
29 December 2007Total exemption small company accounts made up to 30 September 2007 (3 pages)
29 December 2007Total exemption small company accounts made up to 30 September 2007 (3 pages)
27 September 2007Return made up to 05/08/07; full list of members (3 pages)
27 September 2007Return made up to 05/08/07; full list of members (3 pages)
30 May 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
30 May 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
14 August 2006Return made up to 05/08/06; full list of members (3 pages)
14 August 2006Return made up to 05/08/06; full list of members (3 pages)
28 July 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
28 July 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
5 August 2005Return made up to 05/08/05; full list of members (3 pages)
5 August 2005Return made up to 05/08/05; full list of members (3 pages)
14 April 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
14 April 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
13 September 2004Return made up to 05/08/04; full list of members (6 pages)
13 September 2004Return made up to 05/08/04; full list of members (6 pages)
4 June 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
4 June 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
20 October 2003Return made up to 05/08/03; full list of members
  • 363(287) ‐ Registered office changed on 20/10/03
(7 pages)
20 October 2003Return made up to 05/08/03; full list of members
  • 363(287) ‐ Registered office changed on 20/10/03
(7 pages)
29 August 2003Director resigned (1 page)
29 August 2003Director resigned (1 page)
16 May 2003Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
16 May 2003Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
31 March 2003Partic of mort/charge * (6 pages)
31 March 2003Partic of mort/charge * (6 pages)
7 December 2002Statement of affairs (8 pages)
7 December 2002Ad 01/10/02--------- £ si 1048@1=1048 £ ic 2/1050 (2 pages)
7 December 2002Ad 01/10/02--------- £ si 1048@1=1048 £ ic 2/1050 (2 pages)
7 December 2002Statement of affairs (8 pages)
11 September 2002Director resigned (1 page)
11 September 2002Director resigned (1 page)
5 August 2002Incorporation (16 pages)
5 August 2002Incorporation (16 pages)