Company NameTaymouth Group Limited
Company StatusDissolved
Company NumberSC270568
CategoryPrivate Limited Company
Incorporation Date12 July 2004(19 years, 9 months ago)
Dissolution Date5 June 2018 (5 years, 10 months ago)
Previous NameTaymouth Highland Village Co Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr John Vaughan Christopher French
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2005(6 months after company formation)
Appointment Duration13 years, 4 months (closed 05 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlough Farm, Chalky Lane
Dogmersfield
Hants
RG27 8TD
Director NameMr Clynt Mark Wellington
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDogmersfield Park Estate
Dogmersfield
Hampshire
RG27 8TD
Director NameMr Barry James Fowler
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2005(6 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 St Peters Avenue
Caversham
Reading
Berkshire
RG4 7DP
Director NameMr Michael Charles Hall
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2005(6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Wylds
Warren Road
Liss Forest
Hampshire
GU33 7DE
Secretary NameMr Barry James Fowler
NationalityBritish
StatusResigned
Appointed13 January 2005(6 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 St Peters Avenue
Caversham
Reading
Berkshire
RG4 7DP
Secretary NameMichelle Brooks
NationalityBritish
StatusResigned
Appointed31 July 2008(4 years after company formation)
Appointment Duration7 years, 7 months (resigned 01 March 2016)
RoleCompany Director
Correspondence Address152 Church Lane East
Aldershot
Hampshire
GU11 3SS
Secretary NameHotels International Limited (Corporation)
StatusResigned
Appointed12 July 2004(same day as company formation)
Correspondence Address16 Union Street
Aldershot
Hants
GU11 1EG

Contact

Websitewww.thecourier.co.uk

Location

Registered AddressSaltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches7 other UK companies use this postal address

Financials

Year2007
Turnover£153,085
Gross Profit-£78,060
Net Worth£10,371,371
Cash£4,365
Current Liabilities£20,443,947

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

15 August 2006Delivered on: 22 August 2006
Persons entitled: Plazaway Investments Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot of land within taymouth castle estate, perth PTH24488.
Outstanding
27 July 2006Delivered on: 29 July 2006
Persons entitled: Plazaway Investments Limited

Classification: 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
29 March 2005Delivered on: 16 April 2005
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Taymouth castle and lands, kenmore, perthshire.
Outstanding
16 March 2005Delivered on: 5 April 2005
Persons entitled: Hsbc Bank PLC

Classification: 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

Filing History

5 June 2018Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2018Termination of appointment of Clynt Mark Wellington as a director on 1 January 2018 (1 page)
12 November 2016Compulsory strike-off action has been suspended (1 page)
12 November 2016Compulsory strike-off action has been suspended (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016Termination of appointment of Michelle Brooks as a secretary on 1 March 2016 (2 pages)
4 October 2016Termination of appointment of Michelle Brooks as a secretary on 1 March 2016 (2 pages)
24 March 2016Notice of end of Administration (1 page)
24 March 2016Notice of end of Administration (1 page)
19 May 2011Administrator's progress report (15 pages)
19 May 2011Administrator's progress report (15 pages)
17 May 2011Administrator's progress report (14 pages)
17 May 2011Administrator's progress report (14 pages)
19 January 2011Administrator's progress report (15 pages)
19 January 2011Administrator's progress report (15 pages)
30 December 2010Administrator's progress report (15 pages)
30 December 2010Administrator's progress report (15 pages)
7 September 2010Notice of Petition for Administration Order (1 page)
7 September 2010Notice of Petition for Administration Order (1 page)
26 April 2010Administrator's progress report (14 pages)
26 April 2010Administrator's progress report (14 pages)
10 March 2010Notice of extension of period of Administration (1 page)
10 March 2010Notice of extension of period of Administration (1 page)
29 October 2009Administrator's progress report (14 pages)
29 October 2009Administrator's progress report (14 pages)
19 May 2009Statement of affairs with form 2.13B(SCOT) (21 pages)
19 May 2009Statement of affairs with form 2.13B(SCOT) (21 pages)
11 May 2009Statement of administrator's proposal (25 pages)
11 May 2009Statement of administrator's proposal (25 pages)
7 May 2009Statement of administrator's proposal (25 pages)
7 May 2009Statement of administrator's proposal (25 pages)
20 March 2009Appointment of an administrator (3 pages)
20 March 2009Appointment of an administrator (3 pages)
18 March 2009Registered office changed on 18/03/2009 from dalmore house 310 st vincent street glasgow G2 5QR (1 page)
18 March 2009Registered office changed on 18/03/2009 from dalmore house 310 st vincent street glasgow G2 5QR (1 page)
24 November 2008Total exemption full accounts made up to 31 October 2007 (16 pages)
24 November 2008Total exemption full accounts made up to 31 October 2007 (16 pages)
7 November 2008Secretary appointed michelle brooks (2 pages)
7 November 2008Appointment terminated director and secretary barry fowler (1 page)
7 November 2008Appointment terminated director and secretary barry fowler (1 page)
7 November 2008Secretary appointed michelle brooks (2 pages)
8 August 2008Return made up to 12/07/08; full list of members (6 pages)
8 August 2008Return made up to 12/07/08; full list of members (6 pages)
6 September 2007S-div 31/07/07 (2 pages)
6 September 2007S-div 31/07/07 (2 pages)
3 August 2007Return made up to 12/07/07; full list of members (7 pages)
3 August 2007Return made up to 12/07/07; full list of members (7 pages)
20 February 2007Accounts for a small company made up to 31 October 2006 (8 pages)
20 February 2007Accounts for a small company made up to 31 October 2006 (8 pages)
22 August 2006Partic of mort/charge * (3 pages)
22 August 2006Partic of mort/charge * (3 pages)
14 August 2006Return made up to 12/07/06; full list of members (8 pages)
14 August 2006Return made up to 12/07/06; full list of members (8 pages)
10 August 2006Alterations to a floating charge (5 pages)
10 August 2006Alterations to a floating charge (5 pages)
2 August 2006Alterations to a floating charge (7 pages)
2 August 2006Alterations to a floating charge (7 pages)
29 July 2006Partic of mort/charge * (4 pages)
29 July 2006Partic of mort/charge * (4 pages)
27 July 2006S-div 06/07/06 (2 pages)
27 July 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 July 2006S-div 06/07/06 (2 pages)
14 March 2006Accounts for a small company made up to 31 October 2005 (7 pages)
14 March 2006Accounts for a small company made up to 31 October 2005 (7 pages)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
31 October 2005Ad 25/10/05--------- £ si 2@1=2 £ ic 12/14 (2 pages)
31 October 2005Director's particulars changed (1 page)
31 October 2005Director's particulars changed (1 page)
31 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
31 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
31 October 2005Ad 25/10/05--------- £ si 2@1=2 £ ic 12/14 (2 pages)
8 August 2005Return made up to 12/07/05; full list of members (8 pages)
8 August 2005Return made up to 12/07/05; full list of members (8 pages)
26 July 2005Company name changed taymouth highland village co lim ited\certificate issued on 26/07/05 (2 pages)
26 July 2005Company name changed taymouth highland village co lim ited\certificate issued on 26/07/05 (2 pages)
16 April 2005Partic of mort/charge * (3 pages)
16 April 2005Partic of mort/charge * (3 pages)
5 April 2005Partic of mort/charge * (3 pages)
5 April 2005Partic of mort/charge * (3 pages)
8 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 February 2005New director appointed (2 pages)
8 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 February 2005New director appointed (2 pages)
23 January 2005Registered office changed on 23/01/05 from: first floor, 1 royal bank place buchanan street glasgow G1 3AA (1 page)
23 January 2005Registered office changed on 23/01/05 from: first floor, 1 royal bank place buchanan street glasgow G1 3AA (1 page)
23 January 2005Accounting reference date extended from 31/07/05 to 31/10/05 (1 page)
23 January 2005New secretary appointed;new director appointed (2 pages)
23 January 2005Secretary resigned (1 page)
23 January 2005Secretary resigned (1 page)
23 January 2005Accounting reference date extended from 31/07/05 to 31/10/05 (1 page)
23 January 2005New director appointed (2 pages)
23 January 2005New director appointed (2 pages)
23 January 2005New secretary appointed;new director appointed (2 pages)
12 July 2004Incorporation (22 pages)
12 July 2004Incorporation (22 pages)