Company NameTaylored Sound Limited
Company StatusDissolved
Company NumberSC275435
CategoryPrivate Limited Company
Incorporation Date1 November 2004(19 years, 6 months ago)
Dissolution Date23 October 2015 (8 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47430Retail sale of audio and video equipment in specialised stores

Directors

Director NameMr Nicholas Charles Taylor
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Beltie Cottages
Inchmarlo
Banchory
Aberdeenshire
AB31 4AP
Scotland
Director NameMr James Alexander Troup
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2006(1 year, 7 months after company formation)
Appointment Duration9 years, 4 months (closed 23 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Beltie Cottages
Inchmarlo
Banchory
Aberdeenshire
AB31 4AP
Scotland
Secretary NameMrs Tiffany Love Taylor
NationalityBritish
StatusResigned
Appointed01 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address5 Beltie Cottages
Inchmarlo
Banchory
Kincardineshire
AB31 4AP
Scotland

Location

Registered AddressBishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Nicholas Charles Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth£14,244
Current Liabilities£70,504

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

23 October 2015Final Gazette dissolved following liquidation (1 page)
23 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2015Final Gazette dissolved following liquidation (1 page)
23 July 2015Notice of final meeting of creditors (2 pages)
23 July 2015Notice of final meeting of creditors (2 pages)
24 January 2014Registered office address changed from 3 Eden Court Banchory Kincardineshire AB31 5SF Scotland on 24 January 2014 (2 pages)
24 January 2014Registered office address changed from 3 Eden Court Banchory Kincardineshire AB31 5SF Scotland on 24 January 2014 (2 pages)
20 December 2013Termination of appointment of Tiffany Taylor as a secretary (1 page)
20 December 2013Termination of appointment of Tiffany Taylor as a secretary (1 page)
20 December 2013Registered office address changed from 5 Beltie Cottages Inchmarlo Banchory Kincardineshire AB31 4AP on 20 December 2013 (1 page)
20 December 2013Registered office address changed from 5 Beltie Cottages Inchmarlo Banchory Kincardineshire AB31 4AP on 20 December 2013 (1 page)
18 December 2013Notice of winding up order (1 page)
18 December 2013Notice of winding up order (1 page)
18 December 2013Court order notice of winding up (1 page)
18 December 2013Court order notice of winding up (1 page)
2 November 2013Compulsory strike-off action has been discontinued (1 page)
2 November 2013Compulsory strike-off action has been discontinued (1 page)
1 November 2013First Gazette notice for compulsory strike-off (1 page)
1 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
(5 pages)
1 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
(5 pages)
1 November 2013First Gazette notice for compulsory strike-off (1 page)
7 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
1 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
13 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
13 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
10 November 2010Secretary's details changed for Mrs Tiffany Love Taylor on 31 October 2010 (2 pages)
10 November 2010Secretary's details changed for Mrs Tiffany Love Taylor on 31 October 2010 (2 pages)
10 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
10 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
30 August 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
30 August 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
17 November 2009Secretary's details changed for Tiffany Love Taylor on 17 November 2009 (1 page)
17 November 2009Director's details changed for Nicholas Charles Taylor on 17 November 2009 (2 pages)
17 November 2009Director's details changed for James Alexander Troup on 17 November 2009 (2 pages)
17 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Nicholas Charles Taylor on 17 November 2009 (2 pages)
17 November 2009Secretary's details changed for Tiffany Love Taylor on 17 November 2009 (1 page)
17 November 2009Director's details changed for James Alexander Troup on 17 November 2009 (2 pages)
17 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
22 July 2009Registered office changed on 22/07/2009 from 4 bayview apartments, beachgate lane, stonehaven aberdeenshire AB39 2BD (1 page)
22 July 2009Registered office changed on 22/07/2009 from 4 bayview apartments, beachgate lane, stonehaven aberdeenshire AB39 2BD (1 page)
21 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
21 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
7 November 2008Return made up to 31/10/08; full list of members (4 pages)
7 November 2008Return made up to 31/10/08; full list of members (4 pages)
8 August 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
8 August 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
15 November 2007Location of register of members (1 page)
15 November 2007Location of debenture register (1 page)
15 November 2007Director's particulars changed (1 page)
15 November 2007Location of register of members (1 page)
15 November 2007Director's particulars changed (1 page)
15 November 2007Registered office changed on 15/11/07 from: 4 bayview apartments beachgate lane stonehavenn aberdeenshire AB39 2BD (1 page)
15 November 2007Registered office changed on 15/11/07 from: 4 bayview apartments beachgate lane stonehavenn aberdeenshire AB39 2BD (1 page)
15 November 2007Location of debenture register (1 page)
15 November 2007Return made up to 31/10/07; full list of members (2 pages)
15 November 2007Return made up to 31/10/07; full list of members (2 pages)
10 April 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
10 April 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
7 March 2007Return made up to 01/11/06; full list of members (6 pages)
7 March 2007Return made up to 01/11/06; full list of members (6 pages)
15 February 2007New director appointed (2 pages)
15 February 2007New director appointed (2 pages)
10 July 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
10 July 2006Accounting reference date shortened from 30/11/05 to 31/10/05 (1 page)
10 July 2006Accounting reference date shortened from 30/11/05 to 31/10/05 (1 page)
10 July 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
28 October 2005Return made up to 01/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 2005Return made up to 01/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 2004Incorporation (26 pages)
1 November 2004Incorporation (26 pages)