Company NameTom Tom Property Limited
DirectorPeter Taylor Scott Hurst
Company StatusActive
Company NumberSC261761
CategoryPrivate Limited Company
Incorporation Date12 January 2004(20 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter Taylor Scott Hurst
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2005(1 year, 2 months after company formation)
Appointment Duration19 years
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address22 Herbert Street
Glasgow
G20 6NB
Scotland
Secretary NameMr Peter Taylor Scott Hurst
StatusCurrent
Appointed01 July 2010(6 years, 5 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Correspondence Address22 Herbert Street
Glasgow
G20 6NB
Scotland
Director NameElspeth Curle
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(same day as company formation)
RoleCompany Director
Correspondence AddressThe Gate House
Gartloch Road
Glasgow
G69 8EP
Scotland
Director NameMs Morinne MacDonald
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 3/2 30 Highburgh Road
Dowanhill
Glasgow
G12 9DZ
Scotland
Secretary NameMs Morinne MacDonald
NationalityBritish
StatusResigned
Appointed12 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 3/2 30 Highburgh Road
Dowanhill
Glasgow
G12 9DZ
Scotland
Director NameGrahame Ferguson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2004(1 week, 3 days after company formation)
Appointment Duration1 year, 6 months (resigned 16 August 2005)
RoleCompany Director
Correspondence Address27 Walton Street
Glasgow
G41 3LG
Scotland
Secretary NameMary Ferguson
NationalityBritish
StatusResigned
Appointed22 January 2004(1 week, 3 days after company formation)
Appointment Duration1 year, 6 months (resigned 16 August 2005)
RoleCompany Director
Correspondence Address71 Mossgiel Road
Glasgow
G43 2DA
Scotland
Secretary NameValerie Ann Hurst
NationalityBritish
StatusResigned
Appointed16 August 2005(1 year, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 July 2010)
RoleCompany Director
Correspondence Address4 Montgomery Square
Eaglesham
Glasgow
Renfrewshire
G76 0AB
Scotland

Location

Registered AddressBrunton Miller
22 Herbert Street
Glasgow
G20 6NB
Scotland
ConstituencyGlasgow North
WardHillhead
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Taylor Scot Estates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£65,471
Cash£67,739
Current Liabilities£338,211

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Charges

7 July 2015Delivered 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 2014Delivered 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 2013Delivered 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 2005Delivered 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 2005Delivered 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

Filing History

26 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
26 January 2021Change of details for Mr Peter Taylor Scott Hurst as a person with significant control on 10 January 2021 (2 pages)
26 January 2021Notification of Taylor Scot Estates Ltd as a person with significant control on 10 January 2021 (2 pages)
22 December 2020Cessation of Taylor Scot Estates Ltd as a person with significant control on 1 December 2020 (1 page)
22 December 2020Change of details for Mr Peter Taylor Scott Hurst as a person with significant control on 1 December 2020 (2 pages)
19 December 2020Total exemption full accounts made up to 30 September 2020 (5 pages)
15 December 2020Secretary's details changed for Mr Peter Taylor Scott Hurst on 10 December 2020 (1 page)
15 December 2020Secretary's details changed for Mr Peter Taylor Scott Hurst on 10 December 2020 (1 page)
10 December 2020Director's details changed for Mr Peter Taylor Scott Hurst on 10 December 2020 (2 pages)
10 December 2020Change of details for Taylor Scot Estates Ltd as a person with significant control on 10 December 2020 (2 pages)
2 June 2020Total exemption full accounts made up to 30 September 2019 (5 pages)
24 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
12 June 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
25 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
26 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
8 January 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
25 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
25 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
22 November 2016Total exemption small company accounts made up to 30 September 2016 (4 pages)
22 November 2016Total exemption small company accounts made up to 30 September 2016 (4 pages)
9 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(4 pages)
9 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(4 pages)
29 November 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 November 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
13 August 2015Satisfaction of charge SC2617610005 in full (1 page)
13 August 2015Satisfaction of charge SC2617610005 in full (1 page)
14 July 2015Registered 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 2015Registered 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 2015Registration of charge SC2617610005, created on 7 July 2015 (4 pages)
8 July 2015Registration of charge SC2617610005, created on 7 July 2015 (4 pages)
8 July 2015Registration of charge SC2617610005, created on 7 July 2015 (4 pages)
9 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
24 November 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
24 November 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
14 October 2014Registration of charge SC2617610004, created on 25 September 2014 (7 pages)
14 October 2014Registration of charge SC2617610004, created on 25 September 2014 (7 pages)
7 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(4 pages)
7 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(4 pages)
29 November 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
28 March 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
15 March 2013Particulars of a mortgage or charge / charge no: 3 (7 pages)
15 March 2013Particulars of a mortgage or charge / charge no: 3 (7 pages)
14 December 2012Total exemption small company accounts made up to 30 September 2012 (3 pages)
14 December 2012Total exemption small company accounts made up to 30 September 2012 (3 pages)
24 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
14 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
14 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
21 October 2011Registered office address changed from Caledonia House, 89 Seaward Street Glasgow G41 1HJ United Kingdom on 21 October 2011 (1 page)
21 October 2011Registered office address changed from Caledonia House, 89 Seaward Street Glasgow G41 1HJ United Kingdom on 21 October 2011 (1 page)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
14 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
6 January 2011Appointment of Mr Peter Taylor Scott Hurst as a secretary (2 pages)
6 January 2011Termination of appointment of Valerie Hurst as a secretary (1 page)
6 January 2011Appointment of Mr Peter Taylor Scott Hurst as a secretary (2 pages)
6 January 2011Termination of appointment of Valerie Hurst as a secretary (1 page)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
21 January 2010Director's details changed for Peter Taylor Scott Hurst on 12 January 2010 (2 pages)
21 January 2010Registered office address changed from Caledonia House 45 Seaward Street Glasgow G41 1HJ on 21 January 2010 (1 page)
21 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
21 January 2010Registered office address changed from Caledonia House 45 Seaward Street Glasgow G41 1HJ on 21 January 2010 (1 page)
21 January 2010Director's details changed for Peter Taylor Scott Hurst on 12 January 2010 (2 pages)
28 November 2009Registered office address changed from C/O a S Fisher & Co 160 Hope Street Glasgow G2 2TJ on 28 November 2009 (2 pages)
28 November 2009Registered office address changed from C/O a S Fisher & Co 160 Hope Street Glasgow G2 2TJ on 28 November 2009 (2 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
3 March 2009Return made up to 12/01/09; full list of members (3 pages)
3 March 2009Return made up to 12/01/09; full list of members (3 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
29 January 2008Return made up to 12/01/08; full list of members (2 pages)
29 January 2008Return made up to 12/01/08; full list of members (2 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
15 June 2007Return made up to 12/01/07; full list of members (2 pages)
15 June 2007Return made up to 12/01/07; full list of members (2 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
24 February 2006Return made up to 12/01/06; full list of members (6 pages)
24 February 2006Return made up to 12/01/06; full list of members (6 pages)
13 February 2006Accounts for a dormant company made up to 31 January 2005 (3 pages)
13 February 2006Accounts for a dormant company made up to 31 January 2005 (3 pages)
7 February 2006Registered office changed on 07/02/06 from: 207 bath street glasgow G2 (1 page)
7 February 2006Accounting reference date shortened from 31/01/06 to 30/09/05 (1 page)
7 February 2006Accounting reference date shortened from 31/01/06 to 30/09/05 (1 page)
7 February 2006Registered office changed on 07/02/06 from: 207 bath street glasgow G2 (1 page)
1 November 2005Partic of mort/charge * (3 pages)
1 November 2005Partic of mort/charge * (3 pages)
31 August 2005Partic of mort/charge * (3 pages)
31 August 2005Partic of mort/charge * (3 pages)
30 August 2005Director resigned (1 page)
30 August 2005Secretary resigned (1 page)
30 August 2005Secretary resigned (1 page)
30 August 2005New secretary appointed (2 pages)
30 August 2005Director resigned (1 page)
30 August 2005New secretary appointed (2 pages)
7 April 2005New director appointed (2 pages)
7 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
7 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
7 April 2005New director appointed (2 pages)
14 March 2005Return made up to 12/01/05; full list of members (6 pages)
14 March 2005Return made up to 12/01/05; full list of members (6 pages)
19 February 2004Secretary resigned;director resigned (1 page)
19 February 2004Secretary resigned;director resigned (1 page)
19 February 2004New secretary appointed (2 pages)
19 February 2004Registered office changed on 19/02/04 from: standard buildings 94 hope street glasgow G2 6PH (1 page)
19 February 2004Ad 22/01/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 February 2004New director appointed (2 pages)
19 February 2004Director resigned (1 page)
19 February 2004Ad 22/01/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 February 2004New secretary appointed (2 pages)
19 February 2004New director appointed (2 pages)
19 February 2004Director resigned (1 page)
19 February 2004Registered office changed on 19/02/04 from: standard buildings 94 hope street glasgow G2 6PH (1 page)
26 January 2004Company name changed exchangelaw (no.347) LIMITED\certificate issued on 26/01/04 (3 pages)
26 January 2004Company name changed exchangelaw (no.347) LIMITED\certificate issued on 26/01/04 (3 pages)
12 January 2004Incorporation (26 pages)
12 January 2004Incorporation (26 pages)