Fraserburgh
Aberdeenshire
AB43 9UW
Scotland
Director Name | Alexander McKenzie |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(same day as company formation) |
Role | General Manager |
Correspondence Address | 54 Gallowhill Road Fraserburgh Aberdeenshire AB43 9JU Scotland |
Director Name | Paul Scott Taylor |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(same day as company formation) |
Role | Design Engineer |
Correspondence Address | 15 Blantyre Crescent Fraserburgh Aberdeenshire AB43 9TW Scotland |
Secretary Name | Gerald Scott Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Dunalistair Gardens Broughty Ferry Dundee Angus DD5 2RJ Scotland |
Website | www.taylormfg.co.uk |
---|
Registered Address | 79 Broad Street Fraserburgh Aberdeenshire AB43 9AU Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Fraserburgh and District |
Address Matches | Over 30 other UK companies use this postal address |
350 at £1 | Christine Cowe Taylor 33.33% Ordinary B |
---|---|
350 at £1 | Jack Taylor 33.33% Ordinary A |
350 at £1 | Jack Taylor 33.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £6,839 |
Cash | £14,838 |
Current Liabilities | £7,999 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
5 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2015 | Application to strike the company off the register (3 pages) |
14 October 2015 | Application to strike the company off the register (3 pages) |
17 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
3 July 2015 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Termination of appointment of Gerald Scott Clark as a secretary on 31 December 2014 (1 page) |
3 July 2015 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Termination of appointment of Gerald Scott Clark as a secretary on 31 December 2014 (1 page) |
29 June 2015 | Order of court - restore and wind up (1 page) |
29 June 2015 | Order of court - restore and wind up (1 page) |
14 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2014 | Application to strike the company off the register (3 pages) |
8 July 2014 | Application to strike the company off the register (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
17 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
26 August 2013 | Registered office address changed from 19-23 Denmark Street Fraserburgh Aberdeenshire AB43 9EY on 26 August 2013 (1 page) |
26 August 2013 | Registered office address changed from 19-23 Denmark Street Fraserburgh Aberdeenshire AB43 9EY on 26 August 2013 (1 page) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
12 November 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
12 November 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
21 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
15 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
5 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
10 August 2010 | Director's details changed for Jack Taylor on 1 January 2010 (2 pages) |
10 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Director's details changed for Jack Taylor on 1 January 2010 (2 pages) |
10 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Director's details changed for Jack Taylor on 1 January 2010 (2 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
18 August 2009 | Return made up to 05/08/09; full list of members (4 pages) |
18 August 2009 | Return made up to 05/08/09; full list of members (4 pages) |
23 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
23 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
28 August 2008 | Return made up to 05/08/08; full list of members (4 pages) |
28 August 2008 | Return made up to 05/08/08; full list of members (4 pages) |
29 December 2007 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
29 December 2007 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
27 September 2007 | Return made up to 05/08/07; full list of members (3 pages) |
27 September 2007 | Return made up to 05/08/07; full list of members (3 pages) |
30 May 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
30 May 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
14 August 2006 | Return made up to 05/08/06; full list of members (3 pages) |
14 August 2006 | Return made up to 05/08/06; full list of members (3 pages) |
28 July 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
28 July 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
5 August 2005 | Return made up to 05/08/05; full list of members (3 pages) |
5 August 2005 | Return made up to 05/08/05; full list of members (3 pages) |
14 April 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
14 April 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
13 September 2004 | Return made up to 05/08/04; full list of members (6 pages) |
13 September 2004 | Return made up to 05/08/04; full list of members (6 pages) |
4 June 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
4 June 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
20 October 2003 | Return made up to 05/08/03; full list of members
|
20 October 2003 | Return made up to 05/08/03; full list of members
|
29 August 2003 | Director resigned (1 page) |
29 August 2003 | Director resigned (1 page) |
16 May 2003 | Accounting reference date extended from 31/08/03 to 30/09/03 (1 page) |
16 May 2003 | Accounting reference date extended from 31/08/03 to 30/09/03 (1 page) |
31 March 2003 | Partic of mort/charge * (6 pages) |
31 March 2003 | Partic of mort/charge * (6 pages) |
7 December 2002 | Statement of affairs (8 pages) |
7 December 2002 | Ad 01/10/02--------- £ si 1048@1=1048 £ ic 2/1050 (2 pages) |
7 December 2002 | Ad 01/10/02--------- £ si 1048@1=1048 £ ic 2/1050 (2 pages) |
7 December 2002 | Statement of affairs (8 pages) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | Director resigned (1 page) |
5 August 2002 | Incorporation (16 pages) |
5 August 2002 | Incorporation (16 pages) |