Company NameTaxwright Limited
Company StatusDissolved
Company NumberSC261353
CategoryPrivate Limited Company
Incorporation Date30 December 2003(20 years, 3 months ago)
Dissolution Date19 September 2023 (6 months, 1 week ago)

Business Activity

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

Directors

Director NameMr Andrew Wilfred Nottingham
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address65 Moss Street Moss Street
Keith
Banffshire
AB55 5HE
Scotland
Director NameMrs Phyllis Margaret Nottingham
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2003(same day as company formation)
RoleTeacher
Country of ResidenceScotland
Correspondence Address65 Moss Street Moss Street
Keith
Banffshire
AB55 5HE
Scotland
Secretary NameMrs Phyllis Margaret Nottingham
NationalityBritish
StatusResigned
Appointed30 December 2003(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address65 Moss Street Moss Street
Keith
Banffshire
AB55 5HE
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed30 December 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed30 December 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01542 882341
Telephone regionKeith

Location

Registered Address65 Moss Street
Keith
Banffshire
AB55 5HE
Scotland
ConstituencyMoray
WardKeith and Cullen

Financials

Year2013
Net Worth£1,120
Cash£39,899
Current Liabilities£145,026

Accounts

Latest Accounts31 March 2023 (12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

28 July 2004Delivered on: 17 August 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 65 moss street, keith.
Outstanding

Filing History

17 February 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
2 February 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
19 March 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
19 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
18 February 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
19 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
9 April 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
4 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
3 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
3 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
15 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
25 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(5 pages)
25 January 2016Secretary's details changed for Mrs Phyllis Margaret Nottingham on 1 January 2016 (1 page)
25 January 2016Director's details changed for Mrs Phyllis Margaret Nottingham on 1 January 2016 (2 pages)
25 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(5 pages)
25 January 2016Director's details changed for Mr Andrew Wilfred Nottingham on 1 January 2016 (2 pages)
25 January 2016Director's details changed for Mrs Phyllis Margaret Nottingham on 1 January 2016 (2 pages)
25 January 2016Secretary's details changed for Mrs Phyllis Margaret Nottingham on 1 January 2016 (1 page)
25 January 2016Director's details changed for Mr Andrew Wilfred Nottingham on 1 January 2016 (2 pages)
16 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
16 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
27 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(5 pages)
27 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(5 pages)
20 February 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
20 February 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(5 pages)
10 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(5 pages)
29 August 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
29 August 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
8 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (5 pages)
1 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (5 pages)
17 May 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
17 May 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
14 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
16 April 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
16 April 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
21 January 2010Director's details changed for Phyllis Margaret Nottingham on 6 November 2009 (2 pages)
21 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Andrew Wilfred Nottingham on 6 November 2009 (2 pages)
21 January 2010Director's details changed for Phyllis Margaret Nottingham on 6 November 2009 (2 pages)
21 January 2010Director's details changed for Andrew Wilfred Nottingham on 6 November 2009 (2 pages)
21 January 2010Director's details changed for Andrew Wilfred Nottingham on 6 November 2009 (2 pages)
21 January 2010Director's details changed for Phyllis Margaret Nottingham on 6 November 2009 (2 pages)
5 August 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
5 August 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
28 January 2009Return made up to 30/12/08; full list of members (4 pages)
28 January 2009Return made up to 30/12/08; full list of members (4 pages)
2 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
2 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
3 January 2008Return made up to 30/12/07; full list of members (2 pages)
3 January 2008Return made up to 30/12/07; full list of members (2 pages)
23 July 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
23 July 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
8 January 2007Return made up to 30/12/06; full list of members (7 pages)
8 January 2007Return made up to 30/12/06; full list of members (7 pages)
15 March 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
15 March 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
23 December 2005Return made up to 30/12/05; full list of members (7 pages)
23 December 2005Return made up to 30/12/05; full list of members (7 pages)
24 May 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
24 May 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
19 January 2005Return made up to 30/12/04; full list of members (7 pages)
19 January 2005Return made up to 30/12/04; full list of members (7 pages)
17 August 2004Partic of mort/charge * (6 pages)
17 August 2004Partic of mort/charge * (6 pages)
10 January 2004Ad 30/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 January 2004Ad 30/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 January 2004New secretary appointed;new director appointed (1 page)
6 January 2004New secretary appointed;new director appointed (1 page)
6 January 2004Secretary resigned (1 page)
6 January 2004Director resigned (1 page)
6 January 2004Secretary resigned (1 page)
6 January 2004New director appointed (1 page)
6 January 2004Director resigned (1 page)
6 January 2004New director appointed (1 page)
30 December 2003Incorporation (14 pages)
30 December 2003Incorporation (14 pages)