Company NameJ M Taylor Limited
DirectorJames Michie Taylor
Company StatusActive
Company NumberSC244485
CategoryPrivate Limited Company
Incorporation Date24 February 2003(21 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69203Tax consultancy

Directors

Director NameMr James Michie Taylor
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2003(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address12 Carolines Crescent
Ellon
Aberdeenshire
AB41 8BN
Scotland
Director NameRobert Chalmers
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(same day as company formation)
RoleAccountant
Correspondence Address18 Linksfield Gardens
Aberdeen
AB2 1PF
Scotland
Secretary NameMrs Gail Doreen Mitchell
NationalityBritish
StatusResigned
Appointed24 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Main Street
Hatton
Aberdeenshire
AB42 0SB
Scotland
Director NameMr Alexander Edward Benson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2003(3 months, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 26 February 2009)
RoleFinancial Advisor
Country of ResidenceScotland
Correspondence Address17a Hillside Crescent
Westhill
AB32 6PA
Scotland
Director NameRobert Chalmers
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2003(3 months, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 26 February 2009)
RoleAccountant
Correspondence Address18 Linksfield Gardens
Aberdeen
AB2 1PF
Scotland

Contact

Website1stcall.org

Location

Registered AddressCitygate Blackburn Business Park, Woodburn Road
Blackburn
Aberdeen
AB21 0PS
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardEast Garioch
Address Matches3 other UK companies use this postal address

Shareholders

10k at £1James Michie Taylor
99.97%
Ordinary
1 at £1Alexander Edward Benson
0.01%
Ordinary
1 at £1Gail Doreen Crighton
0.01%
Ordinary
1 at £1Robert Charles Chalmers
0.01%
Ordinary

Financials

Year2014
Net Worth£540,253
Cash£48,860
Current Liabilities£319,719

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return24 February 2024 (1 month, 3 weeks ago)
Next Return Due10 March 2025 (10 months, 3 weeks from now)

Charges

26 June 2003Delivered on: 8 July 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

27 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
24 February 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
16 March 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
22 April 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
25 February 2021Micro company accounts made up to 31 March 2020 (5 pages)
27 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
25 February 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
2 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
13 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 March 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 March 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
10 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 10,000
(3 pages)
10 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 10,000
(3 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
24 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 10,000
(3 pages)
24 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 10,000
(3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
27 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 10,000
(4 pages)
27 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 10,000
(4 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 September 2011Registered office address changed from C/O Mr J M Taylor 12 Carolines Crescent Ellon Aberdeenshire AB41 8BN Scotland on 27 September 2011 (1 page)
27 September 2011Registered office address changed from C/O Mr J M Taylor 12 Carolines Crescent Ellon Aberdeenshire AB41 8BN Scotland on 27 September 2011 (1 page)
15 June 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 June 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
31 December 2010Termination of appointment of Gail Mitchell as a secretary (1 page)
31 December 2010Termination of appointment of Gail Mitchell as a secretary (1 page)
6 April 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 April 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for James Michie Taylor on 24 February 2010 (2 pages)
25 March 2010Director's details changed for James Michie Taylor on 24 February 2010 (2 pages)
2 February 2010Termination of appointment of Alexander Benson as a director (1 page)
2 February 2010Termination of appointment of Robert Chalmers as a director (1 page)
2 February 2010Termination of appointment of Robert Chalmers as a director (1 page)
2 February 2010Termination of appointment of Alexander Benson as a director (1 page)
1 February 2010Registered office address changed from 7 Ythan Terrace Ellon Aberdeenshire AB41 9LJ on 1 February 2010 (1 page)
1 February 2010Registered office address changed from 7 Ythan Terrace Ellon Aberdeenshire AB41 9LJ on 1 February 2010 (1 page)
1 February 2010Registered office address changed from 7 Ythan Terrace Ellon Aberdeenshire AB41 9LJ on 1 February 2010 (1 page)
11 October 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
11 October 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
10 August 2009Return made up to 24/02/09; full list of members (5 pages)
10 August 2009Return made up to 24/02/09; full list of members (5 pages)
14 October 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 October 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 March 2008Return made up to 24/02/08; full list of members (5 pages)
25 March 2008Return made up to 24/02/08; full list of members (5 pages)
13 December 2007Registered office changed on 13/12/07 from: neil ross square 39 bridge street ellon AB41 9AA (1 page)
13 December 2007Registered office changed on 13/12/07 from: neil ross square 39 bridge street ellon AB41 9AA (1 page)
30 July 2007Return made up to 24/02/07; full list of members (3 pages)
30 July 2007Return made up to 24/02/07; full list of members (3 pages)
11 June 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
11 June 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
28 March 2006Return made up to 24/02/06; full list of members (3 pages)
28 March 2006Return made up to 24/02/06; full list of members (3 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
27 April 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
27 April 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
11 March 2005Return made up to 24/02/05; full list of members (3 pages)
11 March 2005Return made up to 24/02/05; full list of members (3 pages)
19 May 2004Return made up to 24/02/04; full list of members (7 pages)
19 May 2004Return made up to 24/02/04; full list of members (7 pages)
15 March 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
15 March 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
8 July 2003Partic of mort/charge * (6 pages)
8 July 2003Partic of mort/charge * (6 pages)
30 June 2003Ad 26/06/03--------- £ si 9900@1=9900 £ ic 1/9901 (2 pages)
30 June 2003Ad 26/06/03--------- £ si 9900@1=9900 £ ic 1/9901 (2 pages)
5 June 2003New director appointed (1 page)
5 June 2003New director appointed (1 page)
5 June 2003New director appointed (1 page)
5 June 2003New director appointed (1 page)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003Director resigned (1 page)
10 March 2003Director resigned (1 page)
24 February 2003Incorporation (16 pages)
24 February 2003Incorporation (16 pages)