Company NameTaylor Made Curtains Limited
Company StatusDissolved
Company NumberSC242261
CategoryPrivate Limited Company
Incorporation Date14 January 2003(21 years, 2 months ago)
Dissolution Date17 April 2015 (8 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameMrs Audrey Margaret Taylor
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2003(same day as company formation)
RoleCurtain Maker
Country of ResidenceUnited Kingdom
Correspondence AddressBackhill Of Coldwells
Arthrath
Ellon
Aberdeenshire
AB41 8YX
Scotland
Secretary NameMr James Alexander Taylor
NationalityBritish
StatusClosed
Appointed14 January 2003(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBackhill Of Coldwells
Arthrath
Ellon
Aberdeenshire
AB41 8YX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01358 701300
Telephone regionEllon

Location

Registered AddressBackhill Of Coldwells
Arthrath
Ellon
Aberdeenshire
AB41 8YX
Scotland
ConstituencyGordon
WardEllon and District
Address Matches3 other UK companies use this postal address

Shareholders

99 at £1Audrey Margaret Taylor
99.00%
Ordinary
1 at £1James Alexander Taylor
1.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

17 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 December 2014First Gazette notice for voluntary strike-off (1 page)
26 December 2014First Gazette notice for voluntary strike-off (1 page)
10 December 2014Application to strike the company off the register (3 pages)
10 December 2014Application to strike the company off the register (3 pages)
21 November 2014Order of court - restore and wind up (1 page)
21 November 2014Order of court - restore and wind up (1 page)
15 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
11 June 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
25 April 2014First Gazette notice for voluntary strike-off (1 page)
25 April 2014First Gazette notice for voluntary strike-off (1 page)
10 April 2014Application to strike the company off the register (3 pages)
10 April 2014Application to strike the company off the register (3 pages)
16 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(4 pages)
16 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(4 pages)
10 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
9 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
8 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Audrey Margaret Taylor on 14 January 2010 (2 pages)
3 March 2010Director's details changed for Audrey Margaret Taylor on 14 January 2010 (2 pages)
3 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
8 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
8 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
26 January 2009Return made up to 14/01/09; full list of members (3 pages)
26 January 2009Return made up to 14/01/09; full list of members (3 pages)
9 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
9 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
4 February 2008Return made up to 14/01/08; full list of members (2 pages)
4 February 2008Return made up to 14/01/08; full list of members (2 pages)
5 April 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
5 April 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
5 April 2007Return made up to 14/01/07; full list of members (2 pages)
5 April 2007Return made up to 14/01/07; full list of members (2 pages)
6 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
6 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
23 February 2006Return made up to 14/01/06; full list of members (6 pages)
23 February 2006Return made up to 14/01/06; full list of members (6 pages)
13 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
13 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
14 April 2005Total exemption full accounts made up to 31 December 2003 (8 pages)
14 April 2005Total exemption full accounts made up to 31 December 2003 (8 pages)
29 January 2005Return made up to 14/01/05; full list of members (6 pages)
29 January 2005Return made up to 14/01/05; full list of members (6 pages)
3 March 2004Return made up to 14/01/04; full list of members (6 pages)
3 March 2004Return made up to 14/01/04; full list of members (6 pages)
27 January 2003Ad 22/01/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 January 2003New director appointed (2 pages)
27 January 2003New secretary appointed (2 pages)
27 January 2003New director appointed (2 pages)
27 January 2003New secretary appointed (2 pages)
27 January 2003Ad 22/01/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 January 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
27 January 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
16 January 2003Secretary resigned (1 page)
16 January 2003Director resigned (1 page)
16 January 2003Secretary resigned (1 page)
16 January 2003Director resigned (1 page)
14 January 2003Incorporation (16 pages)
14 January 2003Incorporation (16 pages)