Edinburgh
EH4 5AF
Scotland
Secretary Name | Sheila Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 East Barnton Gardens Edinburgh EH4 6AR Scotland |
Director Name | Mrs Sheila Chisholm Taylor |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2015(12 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 8 East Barnton Gardens Edinburgh EH4 6AR Scotland |
Registered Address | 32 The Green Edinburgh EH4 5AF Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Almond |
2 at £1 | Andrew Taylor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 13 August 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (8 months, 3 weeks from now) |
15 September 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
---|---|
13 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
17 September 2019 | Confirmation statement made on 5 September 2019 with no updates (3 pages) |
23 April 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
5 September 2018 | Confirmation statement made on 5 September 2018 with no updates (3 pages) |
3 April 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
12 September 2017 | Confirmation statement made on 5 September 2017 with updates (3 pages) |
12 September 2017 | Confirmation statement made on 5 September 2017 with updates (3 pages) |
9 May 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
9 May 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
13 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
13 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
13 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
20 January 2015 | Appointment of Mrs Sheila Chisholm Taylor as a director on 20 January 2015 (2 pages) |
20 January 2015 | Appointment of Mrs Sheila Chisholm Taylor as a director on 20 January 2015 (2 pages) |
16 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Registered office address changed from 8 East Barnton Gardens Edinburgh EH4 6AR to 32 the Green Edinburgh EH4 5AF on 5 September 2014 (1 page) |
5 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Registered office address changed from 8 East Barnton Gardens Edinburgh EH4 6AR to 32 the Green Edinburgh EH4 5AF on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from 8 East Barnton Gardens Edinburgh EH4 6AR to 32 the Green Edinburgh EH4 5AF on 5 September 2014 (1 page) |
11 November 2013 | Registered office address changed from 12a Beaverhall Road Edinburgh EH7 4JE Scotland on 11 November 2013 (1 page) |
11 November 2013 | Registered office address changed from 12a Beaverhall Road Edinburgh EH7 4JE Scotland on 11 November 2013 (1 page) |
11 November 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
19 June 2013 | Registered office address changed from C/O Mcglone & Co 59 Bernard Street Edinburgh EH6 6SL on 19 June 2013 (1 page) |
19 June 2013 | Registered office address changed from C/O Mcglone & Co 59 Bernard Street Edinburgh EH6 6SL on 19 June 2013 (1 page) |
11 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
7 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
26 July 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
27 September 2010 | Director's details changed for Andrew Stephen Taylor on 23 September 2010 (2 pages) |
27 September 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Director's details changed for Andrew Stephen Taylor on 23 September 2010 (2 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 September 2009 | Return made up to 23/09/09; full list of members (3 pages) |
23 September 2009 | Return made up to 23/09/09; full list of members (3 pages) |
27 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2009 | Withdrawal of application for striking off (1 page) |
20 February 2009 | Withdrawal of application for striking off (1 page) |
17 February 2009 | Application for striking-off (1 page) |
17 February 2009 | Application for striking-off (1 page) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 October 2008 | Return made up to 12/10/08; full list of members (3 pages) |
14 October 2008 | Return made up to 12/10/08; full list of members (3 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 October 2007 | Return made up to 12/10/07; full list of members (2 pages) |
29 October 2007 | Return made up to 12/10/07; full list of members (2 pages) |
18 October 2006 | Return made up to 12/10/06; full list of members (2 pages) |
18 October 2006 | Registered office changed on 18/10/06 from: catchpell house,carpet lane, bernard street leith edinburgh EH6 6SP (1 page) |
18 October 2006 | Location of register of members (1 page) |
18 October 2006 | Location of debenture register (1 page) |
18 October 2006 | Return made up to 12/10/06; full list of members (2 pages) |
18 October 2006 | Registered office changed on 18/10/06 from: catchpell house,carpet lane, bernard street leith edinburgh EH6 6SP (1 page) |
18 October 2006 | Location of debenture register (1 page) |
18 October 2006 | Location of register of members (1 page) |
5 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 October 2005 | Director's particulars changed (1 page) |
12 October 2005 | Director's particulars changed (1 page) |
12 October 2005 | Return made up to 12/10/05; full list of members (2 pages) |
12 October 2005 | Return made up to 12/10/05; full list of members (2 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 September 2004 | Return made up to 30/09/04; full list of members (6 pages) |
28 September 2004 | Return made up to 30/09/04; full list of members (6 pages) |
12 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
12 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
29 September 2003 | Return made up to 30/09/03; full list of members (6 pages) |
29 September 2003 | Return made up to 30/09/03; full list of members (6 pages) |
15 June 2003 | Registered office changed on 15/06/03 from: 277 pilton avenue edinburgh EH5 2LA (1 page) |
15 June 2003 | Registered office changed on 15/06/03 from: 277 pilton avenue edinburgh EH5 2LA (1 page) |
13 June 2003 | Company name changed andrew taylor roofing LIMITED\certificate issued on 13/06/03 (2 pages) |
13 June 2003 | Company name changed andrew taylor roofing LIMITED\certificate issued on 13/06/03 (2 pages) |
4 March 2003 | Registered office changed on 04/03/03 from: 129 comely bank road edinburgh EH4 1BH (1 page) |
4 March 2003 | Registered office changed on 04/03/03 from: 129 comely bank road edinburgh EH4 1BH (1 page) |
29 November 2002 | Director's particulars changed (1 page) |
29 November 2002 | Director's particulars changed (1 page) |
31 October 2002 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
31 October 2002 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
30 September 2002 | Incorporation (16 pages) |
30 September 2002 | Incorporation (16 pages) |