Company NameA. & S. Taylor Limited
Company StatusDissolved
Company NumberSC246091
CategoryPrivate Limited Company
Incorporation Date20 March 2003(21 years, 1 month ago)
Dissolution Date1 August 2018 (5 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Steven Taylor
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2003(same day as company formation)
RoleShop Keeper
Country of ResidenceUnited Kingdom
Correspondence Address74 Mid Street
Keith
Banffshire
AB55 5AF
Scotland
Secretary NameMr Steven Taylor
NationalityBritish
StatusClosed
Appointed20 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Mid Street
Keith
Banffshire
AB55 5AF
Scotland
Director NameMr Alexander Taylor
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2003(same day as company formation)
RoleFurniture Shopkeeper
Country of ResidenceUnited Kingdom
Correspondence AddressForbes Cottage
Regent Street
Keith
Banfshire
AB55 3ED
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address37 Albyn Place
Aberdeen
AB10 1JB
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2009
Net Worth£676
Cash£1,652
Current Liabilities£102,824

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 September 2011Registered office address changed from 65 Moss Street Keith Banffshire AB55 5HE on 20 September 2011 (2 pages)
15 September 2011Notice of winding up order (1 page)
15 September 2011Court order notice of winding up (1 page)
28 March 2011Annual return made up to 20 March 2011 with a full list of shareholders
Statement of capital on 2011-03-28
  • GBP 100
(4 pages)
28 March 2011Termination of appointment of Alexander Taylor as a director (1 page)
2 September 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 July 2010Total exemption full accounts made up to 31 March 2008 (10 pages)
26 March 2010Director's details changed for Mr Steven Taylor on 12 December 2009 (2 pages)
26 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Alexander Taylor on 12 December 2009 (2 pages)
14 April 2009Return made up to 20/03/09; full list of members (4 pages)
27 March 2008Return made up to 20/03/08; full list of members (4 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 August 2007Return made up to 20/03/07; no change of members (7 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 April 2006Return made up to 20/03/06; full list of members (7 pages)
27 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 April 2005Return made up to 20/03/05; full list of members (7 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 April 2004Return made up to 20/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 July 2003Partic of mort/charge * (6 pages)
24 March 2003Ad 20/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 2003Incorporation (17 pages)
20 March 2003Secretary resigned (1 page)