Glasgow
G20 6NB
Scotland
Secretary Name | Mr Peter Taylor Scott Hurst |
---|---|
Status | Current |
Appointed | 01 July 2010(6 years, 5 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Correspondence Address | 22 Herbert Street Glasgow G20 6NB Scotland |
Director Name | Elspeth Curle |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | The Gate House Gartloch Road Glasgow G69 8EP Scotland |
Director Name | Ms Morinne MacDonald |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 3/2 30 Highburgh Road Dowanhill Glasgow G12 9DZ Scotland |
Secretary Name | Ms Morinne MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 3/2 30 Highburgh Road Dowanhill Glasgow G12 9DZ Scotland |
Director Name | Grahame Ferguson |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 August 2005) |
Role | Company Director |
Correspondence Address | 27 Walton Street Glasgow G41 3LG Scotland |
Secretary Name | Mary Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 August 2005) |
Role | Company Director |
Correspondence Address | 71 Mossgiel Road Glasgow G43 2DA Scotland |
Secretary Name | Valerie Ann Hurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2005(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 July 2010) |
Role | Company Director |
Correspondence Address | 4 Montgomery Square Eaglesham Glasgow Renfrewshire G76 0AB Scotland |
Registered Address | Brunton Miller 22 Herbert Street Glasgow G20 6NB Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Taylor Scot Estates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £65,471 |
Cash | £67,739 |
Current Liabilities | £338,211 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
7 July 2015 | Delivered on: 8 July 2015 Satisfied on: 13 August 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Fully Satisfied |
---|---|
25 September 2014 | Delivered on: 14 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Flat 3/2 110 hotspur street glsgow GLA176987. Outstanding |
4 March 2013 | Delivered on: 15 March 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 142 west regent street glasgow of the tenement building 142 to 144 west regent street GLA71164. Outstanding |
27 October 2005 | Delivered on: 1 November 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
23 August 2005 | Delivered on: 31 August 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground and basement floors at 207 bath street, glasgow gla 6560. Outstanding |
26 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
---|---|
26 January 2021 | Change of details for Mr Peter Taylor Scott Hurst as a person with significant control on 10 January 2021 (2 pages) |
26 January 2021 | Notification of Taylor Scot Estates Ltd as a person with significant control on 10 January 2021 (2 pages) |
22 December 2020 | Cessation of Taylor Scot Estates Ltd as a person with significant control on 1 December 2020 (1 page) |
22 December 2020 | Change of details for Mr Peter Taylor Scott Hurst as a person with significant control on 1 December 2020 (2 pages) |
19 December 2020 | Total exemption full accounts made up to 30 September 2020 (5 pages) |
15 December 2020 | Secretary's details changed for Mr Peter Taylor Scott Hurst on 10 December 2020 (1 page) |
15 December 2020 | Secretary's details changed for Mr Peter Taylor Scott Hurst on 10 December 2020 (1 page) |
10 December 2020 | Director's details changed for Mr Peter Taylor Scott Hurst on 10 December 2020 (2 pages) |
10 December 2020 | Change of details for Taylor Scot Estates Ltd as a person with significant control on 10 December 2020 (2 pages) |
2 June 2020 | Total exemption full accounts made up to 30 September 2019 (5 pages) |
24 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
12 June 2019 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
25 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
26 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
8 January 2018 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
25 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
25 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
22 November 2016 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
22 November 2016 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
9 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
29 November 2015 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
29 November 2015 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
13 August 2015 | Satisfaction of charge SC2617610005 in full (1 page) |
13 August 2015 | Satisfaction of charge SC2617610005 in full (1 page) |
14 July 2015 | Registered office address changed from Woodhouse Farm Strathaven Road Eaglesham Glasgow G76 0NY to C/O Brunton Miller 22 Herbert Street Glasgow G20 6NB on 14 July 2015 (1 page) |
14 July 2015 | Registered office address changed from Woodhouse Farm Strathaven Road Eaglesham Glasgow G76 0NY to C/O Brunton Miller 22 Herbert Street Glasgow G20 6NB on 14 July 2015 (1 page) |
8 July 2015 | Registration of charge SC2617610005, created on 7 July 2015 (4 pages) |
8 July 2015 | Registration of charge SC2617610005, created on 7 July 2015 (4 pages) |
8 July 2015 | Registration of charge SC2617610005, created on 7 July 2015 (4 pages) |
9 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
24 November 2014 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
24 November 2014 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
14 October 2014 | Registration of charge SC2617610004, created on 25 September 2014 (7 pages) |
14 October 2014 | Registration of charge SC2617610004, created on 25 September 2014 (7 pages) |
7 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
29 November 2013 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
29 November 2013 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
28 March 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
15 March 2013 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
14 December 2012 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
14 December 2012 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
24 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
21 October 2011 | Registered office address changed from Caledonia House, 89 Seaward Street Glasgow G41 1HJ United Kingdom on 21 October 2011 (1 page) |
21 October 2011 | Registered office address changed from Caledonia House, 89 Seaward Street Glasgow G41 1HJ United Kingdom on 21 October 2011 (1 page) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
14 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Appointment of Mr Peter Taylor Scott Hurst as a secretary (2 pages) |
6 January 2011 | Termination of appointment of Valerie Hurst as a secretary (1 page) |
6 January 2011 | Appointment of Mr Peter Taylor Scott Hurst as a secretary (2 pages) |
6 January 2011 | Termination of appointment of Valerie Hurst as a secretary (1 page) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
21 January 2010 | Director's details changed for Peter Taylor Scott Hurst on 12 January 2010 (2 pages) |
21 January 2010 | Registered office address changed from Caledonia House 45 Seaward Street Glasgow G41 1HJ on 21 January 2010 (1 page) |
21 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Registered office address changed from Caledonia House 45 Seaward Street Glasgow G41 1HJ on 21 January 2010 (1 page) |
21 January 2010 | Director's details changed for Peter Taylor Scott Hurst on 12 January 2010 (2 pages) |
28 November 2009 | Registered office address changed from C/O a S Fisher & Co 160 Hope Street Glasgow G2 2TJ on 28 November 2009 (2 pages) |
28 November 2009 | Registered office address changed from C/O a S Fisher & Co 160 Hope Street Glasgow G2 2TJ on 28 November 2009 (2 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
3 March 2009 | Return made up to 12/01/09; full list of members (3 pages) |
3 March 2009 | Return made up to 12/01/09; full list of members (3 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
29 January 2008 | Return made up to 12/01/08; full list of members (2 pages) |
29 January 2008 | Return made up to 12/01/08; full list of members (2 pages) |
3 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
3 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
15 June 2007 | Return made up to 12/01/07; full list of members (2 pages) |
15 June 2007 | Return made up to 12/01/07; full list of members (2 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
24 February 2006 | Return made up to 12/01/06; full list of members (6 pages) |
24 February 2006 | Return made up to 12/01/06; full list of members (6 pages) |
13 February 2006 | Accounts for a dormant company made up to 31 January 2005 (3 pages) |
13 February 2006 | Accounts for a dormant company made up to 31 January 2005 (3 pages) |
7 February 2006 | Registered office changed on 07/02/06 from: 207 bath street glasgow G2 (1 page) |
7 February 2006 | Accounting reference date shortened from 31/01/06 to 30/09/05 (1 page) |
7 February 2006 | Accounting reference date shortened from 31/01/06 to 30/09/05 (1 page) |
7 February 2006 | Registered office changed on 07/02/06 from: 207 bath street glasgow G2 (1 page) |
1 November 2005 | Partic of mort/charge * (3 pages) |
1 November 2005 | Partic of mort/charge * (3 pages) |
31 August 2005 | Partic of mort/charge * (3 pages) |
31 August 2005 | Partic of mort/charge * (3 pages) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | Secretary resigned (1 page) |
30 August 2005 | Secretary resigned (1 page) |
30 August 2005 | New secretary appointed (2 pages) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | New secretary appointed (2 pages) |
7 April 2005 | New director appointed (2 pages) |
7 April 2005 | Resolutions
|
7 April 2005 | Resolutions
|
7 April 2005 | New director appointed (2 pages) |
14 March 2005 | Return made up to 12/01/05; full list of members (6 pages) |
14 March 2005 | Return made up to 12/01/05; full list of members (6 pages) |
19 February 2004 | Secretary resigned;director resigned (1 page) |
19 February 2004 | Secretary resigned;director resigned (1 page) |
19 February 2004 | New secretary appointed (2 pages) |
19 February 2004 | Registered office changed on 19/02/04 from: standard buildings 94 hope street glasgow G2 6PH (1 page) |
19 February 2004 | Ad 22/01/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | Ad 22/01/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 February 2004 | New secretary appointed (2 pages) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | Registered office changed on 19/02/04 from: standard buildings 94 hope street glasgow G2 6PH (1 page) |
26 January 2004 | Company name changed exchangelaw (no.347) LIMITED\certificate issued on 26/01/04 (3 pages) |
26 January 2004 | Company name changed exchangelaw (no.347) LIMITED\certificate issued on 26/01/04 (3 pages) |
12 January 2004 | Incorporation (26 pages) |
12 January 2004 | Incorporation (26 pages) |