Company NameTaylor Partners Limited
DirectorWilliam Richard Purdie Taylor
Company StatusActive
Company NumberSC245220
CategoryPrivate Limited Company
Incorporation Date6 March 2003(21 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr William Richard Purdie Taylor
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2003(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address3rd Floor 16 Gordon Street
Glasgow
G1 3PT
Scotland
Director NameAlison Fiona Taylor
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2003(same day as company formation)
RoleHr Executive
Country of ResidenceScotland
Correspondence Address3rd Floor 16 Gordon Street
Glasgow
G1 3PT
Scotland
Secretary NameAlison Fiona Taylor
NationalityBritish
StatusResigned
Appointed06 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor 16 Gordon Street
Glasgow
G1 3PT
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed06 March 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitetaylorpartners.co.uk
Telephone07 866251107
Telephone regionMobile

Location

Registered Address3rd Floor 16 Gordon Street
Glasgow
G1 3PT
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Alison Fiona Taylor
50.00%
Ordinary
50 at £1William Richard Purdie Taylor
50.00%
Ordinary

Financials

Year2014
Net Worth£390
Current Liabilities£28,406

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return6 March 2024 (3 weeks, 1 day ago)
Next Return Due20 March 2025 (11 months, 3 weeks from now)

Filing History

21 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
16 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
20 December 2019Registered office address changed from 4th Floor 115 George Street Edinburgh EH2 4JN Scotland to 3rd Floor 16 Gordon Street Glasgow G1 3PT on 20 December 2019 (1 page)
20 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
6 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
15 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
7 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
22 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
22 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
9 March 2016Director's details changed for Alison Fiona Taylor on 9 March 2016 (2 pages)
9 March 2016Secretary's details changed for Alison Fiona Taylor on 9 March 2016 (1 page)
9 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(4 pages)
9 March 2016Director's details changed for William Richard Purdie Taylor on 9 March 2016 (2 pages)
9 March 2016Secretary's details changed for Alison Fiona Taylor on 9 March 2016 (1 page)
9 March 2016Director's details changed for Alison Fiona Taylor on 9 March 2016 (2 pages)
9 March 2016Director's details changed for William Richard Purdie Taylor on 9 March 2016 (2 pages)
9 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(4 pages)
30 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
30 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
22 December 2015Registered office address changed from 4th Floor 115 George Street Glasgow EH2 4JN to 4th Floor 115 George Street Edinburgh EH2 4JN on 22 December 2015 (1 page)
22 December 2015Registered office address changed from 4th Floor 115 George Street Glasgow EH2 4JN to 4th Floor 115 George Street Edinburgh EH2 4JN on 22 December 2015 (1 page)
9 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(5 pages)
9 March 2015Registered office address changed from C/O C/O Jordans (Scotland) Ltd 115 4Th Floor George Street Edinburgh EH2 4JN Scotland to 4Th Floor 115 George Street Glasgow EH2 4JN on 9 March 2015 (1 page)
9 March 2015Registered office address changed from C/O C/O Jordans (Scotland) Ltd 115 4Th Floor George Street Edinburgh EH2 4JN Scotland to 4Th Floor 115 George Street Glasgow EH2 4JN on 9 March 2015 (1 page)
9 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(5 pages)
9 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(5 pages)
9 March 2015Registered office address changed from C/O C/O Jordans (Scotland) Ltd 115 4Th Floor George Street Edinburgh EH2 4JN Scotland to 4Th Floor 115 George Street Glasgow EH2 4JN on 9 March 2015 (1 page)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 April 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 24 April 2014 (1 page)
24 April 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 24 April 2014 (1 page)
18 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(5 pages)
18 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(5 pages)
18 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 May 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 April 2010Director's details changed for Alison Fiona Taylor on 6 March 2010 (2 pages)
21 April 2010Director's details changed for Alison Fiona Taylor on 6 March 2010 (2 pages)
21 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Alison Fiona Taylor on 6 March 2010 (2 pages)
9 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 May 2009Return made up to 06/03/09; full list of members (4 pages)
8 May 2009Return made up to 06/03/09; full list of members (4 pages)
22 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 April 2008Return made up to 06/03/08; full list of members (4 pages)
28 April 2008Return made up to 06/03/08; full list of members (4 pages)
20 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 May 2007Return made up to 06/03/07; full list of members (7 pages)
4 May 2007Return made up to 06/03/07; full list of members (7 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 April 2006Return made up to 06/03/06; full list of members (7 pages)
5 April 2006Return made up to 06/03/06; full list of members (7 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 March 2005Return made up to 06/03/05; full list of members (7 pages)
29 March 2005Return made up to 06/03/05; full list of members (7 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
31 March 2004Return made up to 06/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 March 2004Return made up to 06/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2003Secretary resigned (1 page)
7 March 2003Secretary resigned (1 page)
6 March 2003Incorporation (16 pages)
6 March 2003Incorporation (16 pages)