Hillside
Montrose
Angus
DD10 9EG
Scotland
Secretary Name | Lynn Elizabeth Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 November 2002(4 days after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Company Director |
Correspondence Address | 3 West Mains Of Hedderwick Hillside Montrose Angus DD10 9EG Scotland |
Director Name | Mr Robert John Sim |
---|---|
Date of Birth | July 1975 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2007(4 years, 4 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Chartered Certified Accountant |
Country of Residence | Scotland |
Correspondence Address | 15 Littlewood Gardens Montrose DD10 9LX Scotland |
Director Name | Mrs Louise Isobel Sim |
---|---|
Date of Birth | April 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2010(7 years, 10 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Chartered Certified Accountant |
Country of Residence | Scotland |
Correspondence Address | 10 Murray Lane Montrose Angus DD10 8LF Scotland |
Director Name | Andrew Sean Stirling |
---|---|
Date of Birth | January 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2017(14 years, 6 months after company formation) |
Appointment Duration | 6 years |
Role | Chartered Certified Accountant |
Country of Residence | Scotland |
Correspondence Address | 10 Murray Lane Montrose Angus DD10 8LF Scotland |
Director Name | Mr Thomas Herbert James Murray |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2002(4 days after company formation) |
Appointment Duration | 14 years, 4 months (resigned 06 April 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Holmlea 38 The Mall Montrose Angus DD10 8SS Scotland |
Director Name | Lesley Anne Stirling |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2002(4 days after company formation) |
Appointment Duration | 2 years (resigned 30 November 2004) |
Role | Chartered Accountant |
Correspondence Address | 11 Douglas Gardens Carnoustie DD7 7DH Scotland |
Director Name | Mr Christopher Andrew Doan |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2013) |
Role | Chartered Certified Accountant |
Country of Residence | Scotland |
Correspondence Address | 10 Murray Lane Montrose Angus DD10 8LF Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | murray-taylor.com |
---|---|
Telephone | 01674 672555 |
Telephone region | Montrose |
Registered Address | 10 Murray Lane Montrose Angus DD10 8LF Scotland |
---|---|
Constituency | Angus |
Ward | Montrose and District |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Mrs Lynn Elizabeth Taylor 8.33% Ordinary |
---|---|
150 at £1 | Mr Robert John Sim 25.00% Ordinary |
150 at £1 | Mrs Louise Isobel Sim 25.00% Ordinary |
100 at £1 | Mr Steven Francis Taylor 16.67% Ordinary |
90 at £1 | Mr Thomas Herbert James Murray 15.00% Ordinary |
60 at £1 | Mrs Joan Harper Murray 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£115,624 |
Cash | £73,288 |
Current Liabilities | £742,577 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 November 2022 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 29 November 2023 (6 months from now) |
9 July 2014 | Delivered on: 23 July 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: The subjects known as and forming 85 high street, arbroath and 1A hill street, arbroath (title number ANG44677). Outstanding |
---|---|
17 November 2010 | Delivered on: 19 November 2010 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 10 murray lane montrose ANG29031. Outstanding |
5 November 2010 | Delivered on: 11 November 2010 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
30 October 2003 | Delivered on: 6 November 2003 Satisfied on: 11 January 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Townhead surgery formerly known as 10, 12 and 14 murray lane, montrose and now known as ten murray lane, montrose, angus. Fully Satisfied |
9 December 2002 | Delivered on: 12 December 2002 Satisfied on: 19 November 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
25 November 2021 | Confirmation statement made on 15 November 2021 with updates (5 pages) |
---|---|
9 November 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
16 November 2020 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
19 November 2019 | Confirmation statement made on 15 November 2019 with updates (5 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
28 November 2018 | Confirmation statement made on 15 November 2018 with updates (5 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
1 December 2017 | Confirmation statement made on 15 November 2017 with updates (5 pages) |
29 November 2017 | Notification of Murray, Taylor (Holdings) Limited as a person with significant control on 6 April 2017 (2 pages) |
29 November 2017 | Notification of Murray, Taylor (Holdings) Limited as a person with significant control on 6 April 2017 (2 pages) |
24 November 2017 | Cessation of Thomas Herbert James Murray as a person with significant control on 6 April 2017 (1 page) |
24 November 2017 | Cessation of Louise Isobel Sim as a person with significant control on 6 April 2017 (1 page) |
24 November 2017 | Cessation of Steven Francis Taylor as a person with significant control on 6 April 2017 (1 page) |
24 November 2017 | Cessation of Robert John Sim as a person with significant control on 6 April 2017 (1 page) |
24 November 2017 | Cessation of Louise Isobel Sim as a person with significant control on 6 April 2017 (1 page) |
24 November 2017 | Cessation of Thomas Herbert James Murray as a person with significant control on 6 April 2017 (1 page) |
24 November 2017 | Cessation of Steven Francis Taylor as a person with significant control on 6 April 2017 (1 page) |
24 November 2017 | Cessation of Robert John Sim as a person with significant control on 6 April 2017 (1 page) |
31 May 2017 | Director's details changed for Andrew Sean Stirling on 31 May 2017 (2 pages) |
31 May 2017 | Director's details changed for Andrew Sean Stirling on 31 May 2017 (2 pages) |
29 May 2017 | Appointment of Andrew Sean Stirling as a director on 29 May 2017 (2 pages) |
29 May 2017 | Appointment of Andrew Sean Stirling as a director on 29 May 2017 (2 pages) |
24 May 2017 | Termination of appointment of Thomas Herbert James Murray as a director on 6 April 2017 (1 page) |
24 May 2017 | Termination of appointment of Thomas Herbert James Murray as a director on 6 April 2017 (1 page) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 November 2016 | Confirmation statement made on 15 November 2016 with updates (9 pages) |
29 November 2016 | Confirmation statement made on 15 November 2016 with updates (9 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
23 July 2014 | Registration of charge SC2396430006, created on 9 July 2014 (14 pages) |
23 July 2014 | Registration of charge SC2396430006, created on 9 July 2014 (14 pages) |
23 July 2014 | Registration of charge SC2396430006, created on 9 July 2014 (14 pages) |
5 March 2014 | Termination of appointment of Christopher Doan as a director (1 page) |
5 March 2014 | Termination of appointment of Christopher Doan as a director (1 page) |
25 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
30 October 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
6 June 2013 | Director's details changed for Mr Christopher Andrew Doan on 4 June 2013 (2 pages) |
6 June 2013 | Director's details changed for Mr Christopher Andrew Doan on 4 June 2013 (2 pages) |
6 June 2013 | Director's details changed for Mr Christopher Andrew Doan on 4 June 2013 (2 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (9 pages) |
21 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (9 pages) |
18 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (9 pages) |
18 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (9 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
11 January 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
11 January 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
19 November 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (5 pages) |
19 November 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
19 November 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (5 pages) |
19 November 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
17 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (9 pages) |
17 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (9 pages) |
16 November 2010 | Resolutions
|
16 November 2010 | Resolutions
|
11 November 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
11 November 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
27 October 2010 | Statement of capital following an allotment of shares on 30 September 2010
|
27 October 2010 | Appointment of Mrs Louise Isobel Sim as a director (2 pages) |
27 October 2010 | Appointment of Mr Christopher Doan as a director (2 pages) |
27 October 2010 | Statement of capital following an allotment of shares on 30 September 2010
|
27 October 2010 | Appointment of Mrs Louise Isobel Sim as a director (2 pages) |
27 October 2010 | Appointment of Mr Christopher Doan as a director (2 pages) |
16 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (7 pages) |
16 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (7 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
17 November 2008 | Return made up to 15/11/08; full list of members (5 pages) |
17 November 2008 | Return made up to 15/11/08; full list of members (5 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
19 November 2007 | Return made up to 15/11/07; full list of members (4 pages) |
19 November 2007 | Return made up to 15/11/07; full list of members (4 pages) |
15 November 2007 | Director's particulars changed (1 page) |
15 November 2007 | Director's particulars changed (1 page) |
17 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
16 April 2007 | Memorandum and Articles of Association (8 pages) |
16 April 2007 | Resolutions
|
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | Memorandum and Articles of Association (8 pages) |
16 April 2007 | Resolutions
|
16 April 2007 | New director appointed (2 pages) |
30 November 2006 | Return made up to 15/11/06; full list of members (3 pages) |
30 November 2006 | Return made up to 15/11/06; full list of members (3 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
16 November 2005 | Return made up to 15/11/05; full list of members (7 pages) |
16 November 2005 | Return made up to 15/11/05; full list of members (7 pages) |
21 July 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
21 July 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
20 December 2004 | Return made up to 15/11/04; no change of members (5 pages) |
20 December 2004 | Return made up to 15/11/04; no change of members (5 pages) |
17 December 2004 | Director's particulars changed (1 page) |
17 December 2004 | Secretary's particulars changed (1 page) |
17 December 2004 | Director's particulars changed (1 page) |
17 December 2004 | Secretary's particulars changed (1 page) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | Director resigned (1 page) |
8 June 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
8 June 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
21 November 2003 | Return made up to 15/11/03; full list of members
|
21 November 2003 | Return made up to 15/11/03; full list of members
|
6 November 2003 | Partic of mort/charge * (5 pages) |
6 November 2003 | Partic of mort/charge * (5 pages) |
23 September 2003 | Registered office changed on 23/09/03 from: bank of scotland buildings 2 john street montrose DD10 8LY (1 page) |
23 September 2003 | Registered office changed on 23/09/03 from: bank of scotland buildings 2 john street montrose DD10 8LY (1 page) |
12 December 2002 | Partic of mort/charge * (6 pages) |
12 December 2002 | Partic of mort/charge * (6 pages) |
27 November 2002 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
27 November 2002 | Ad 25/11/02--------- £ si [email protected]=299 £ ic 1/300 (3 pages) |
27 November 2002 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
27 November 2002 | Ad 25/11/02--------- £ si [email protected]=299 £ ic 1/300 (3 pages) |
25 November 2002 | Memorandum and Articles of Association (9 pages) |
25 November 2002 | Memorandum and Articles of Association (9 pages) |
22 November 2002 | New director appointed (1 page) |
22 November 2002 | New secretary appointed (1 page) |
22 November 2002 | Company name changed piecebroad LIMITED\certificate issued on 21/11/02 (2 pages) |
22 November 2002 | Company name changed piecebroad LIMITED\certificate issued on 21/11/02 (2 pages) |
22 November 2002 | New director appointed (1 page) |
22 November 2002 | New secretary appointed (1 page) |
21 November 2002 | Registered office changed on 21/11/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
21 November 2002 | New director appointed (1 page) |
21 November 2002 | New director appointed (1 page) |
21 November 2002 | Secretary resigned (1 page) |
21 November 2002 | Director resigned (1 page) |
21 November 2002 | Registered office changed on 21/11/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
21 November 2002 | New director appointed (1 page) |
21 November 2002 | New director appointed (1 page) |
21 November 2002 | Secretary resigned (1 page) |
21 November 2002 | Director resigned (1 page) |
15 November 2002 | Incorporation (16 pages) |
15 November 2002 | Incorporation (16 pages) |