Company NameK Taylor (Contracts) Limited
Company StatusDissolved
Company NumberSC263746
CategoryPrivate Limited Company
Incorporation Date20 February 2004(20 years, 2 months ago)
Dissolution Date29 August 2014 (9 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Kelman Taylor
Date of BirthApril 1966 (Born 58 years ago)
NationalityScottish
StatusClosed
Appointed20 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bonnington Road
Peebles
EH45 9HF
Scotland
Secretary NameYvonne Taylor
NationalityBritish
StatusClosed
Appointed20 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address2 Bonnington Road
Peebles
Peeblesshire
EH45 9HF
Scotland
Director NameACS Nominees Limited (Corporation)
StatusResigned
Appointed20 February 2004(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameACS Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 2004(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Location

Registered Address15a Great Stuart Street
Edinburgh
EH3 7TP
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

1 at £1Kelman Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth£606
Current Liabilities£21,639

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 August

Filing History

29 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2014First Gazette notice for voluntary strike-off (1 page)
24 October 2013Compulsory strike-off action has been suspended (1 page)
16 August 2013First Gazette notice for compulsory strike-off (1 page)
10 January 2013Compulsory strike-off action has been suspended (1 page)
23 November 2012First Gazette notice for compulsory strike-off (1 page)
19 May 2012Previous accounting period shortened from 29 August 2011 to 28 August 2011 (1 page)
12 March 2012Annual return made up to 20 February 2012 with a full list of shareholders
Statement of capital on 2012-03-12
  • GBP 1
(4 pages)
29 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
24 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
28 August 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
28 May 2010Previous accounting period shortened from 30 August 2009 to 29 August 2009 (1 page)
23 April 2010Director's details changed for Kelman Taylor on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Kelman Taylor on 1 October 2009 (2 pages)
23 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
1 October 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
18 September 2009Return made up to 20/02/09; full list of members (3 pages)
30 June 2009Accounting reference date shortened from 31/08/2008 to 30/08/2008 (1 page)
30 September 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
1 May 2008Return made up to 20/02/08; full list of members (3 pages)
5 September 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
5 March 2007Return made up to 20/02/07; full list of members (2 pages)
16 October 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
17 July 2006Accounting reference date shortened from 30/09/05 to 31/08/05 (1 page)
8 May 2006Return made up to 20/02/06; full list of members (2 pages)
20 December 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
20 December 2005Accounting reference date shortened from 28/02/05 to 30/09/04 (1 page)
14 April 2005Return made up to 20/02/05; full list of members (6 pages)
19 November 2004New director appointed (2 pages)
19 November 2004New secretary appointed (2 pages)
16 March 2004Director resigned (1 page)
16 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 March 2004Secretary resigned (1 page)
20 February 2004Incorporation (16 pages)