Yaxley
Peterborough
PE7 3TW
Director Name | Mr Andrew Stanley Burgess |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2016(11 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Great Drove Stanley Farm Great Drove Yaxley Peterborough PE7 3TW |
Director Name | Mr James Edward Barker |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2017(12 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | Great Drove Great Drove Yaxley Peterborough PE7 3TW |
Director Name | Mr David William Ashley Burgess |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2019(14 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stanley's Farm Great Drove Yaxley Peterborough PE7 3TW |
Director Name | Mr Joseph Owen Rolfe |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Greshop Road Greshop Industrial Estate Forres IV36 2GU Scotland |
Director Name | Iain Henderson Hutcheson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Role | Solicitor |
Correspondence Address | 60 Riverside Road Wormit Newport On Tay Fife DD6 8LJ Scotland |
Director Name | Mr Brian William Paul Kaye |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 November 2008) |
Role | Estate Manager |
Country of Residence | Scotland |
Correspondence Address | Tarrylaw Farm Balbeggie Perth PH2 6HL Scotland |
Director Name | Colin Strathearn Ropner Stroyan |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridgend Of Teith Doune Perthshire FK16 6AD Scotland |
Director Name | Mr Andrew Stanley Burgess |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 10 months (resigned 06 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Poplars 27 Church Street Yaxley Peterborough Cambridgeshire PE7 3LH |
Director Name | Mr John Cunningham Taylor |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 5 months (resigned 29 September 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Doctors Lodge 2 Guist Road Foulsham Dereham Norfolk NR20 5RZ |
Secretary Name | Alison Murray Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 November 2008) |
Role | Company Director |
Correspondence Address | Tarrylaw Balbeggie Perth Perthshire PH2 6HL Scotland |
Director Name | Mr Robert Giles Russell Smith |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cloderton House Grange Road Duxford Cambridge Cambridgeshire CB2 4QF |
Director Name | Mr Jeremy Stephen Field |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 06 March 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Croft Close Meeting Green, Wickhambrook Newmarket Suffolk CB8 8YG |
Secretary Name | Mr Jeremy Stephen Field |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(3 years, 9 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 August 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Croft Close Meeting Green, Wickhambrook Newmarket Suffolk CB8 8YG |
Director Name | Mr Philip Jones |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2015(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Commerce Road Commerce Road Lynch Wood Peterborough PE2 6LR |
Director Name | Mr Neil Donald Fraser |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2015(10 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 18 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Commerce Road 1commerce Road Lynch Wood Peterborough PE2 6LR |
Director Name | Mr Jonathan Martin Campbell |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2015(10 years, 2 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 30 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Commerce Road 1 Commerce Road Lynch Wood Peterborough PE2 6LR |
Director Name | Mr Matthew Anthony Starbuck |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2016(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Great Drove Stanleys Farm Great Drove Yaxley Peterborough PE7 3TW |
Secretary Name | Mrs Rebecca Lee Carter |
---|---|
Status | Resigned |
Appointed | 01 September 2020(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 October 2022) |
Role | Company Director |
Correspondence Address | 13 Greshop Road Greshop Industrial Estate Forres IV36 2GU Scotland |
Secretary Name | Thorntons Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Correspondence Address | 50 Castle Street Dundee DD1 3RU Scotland |
Website | www.taylorgrown.co.uk |
---|---|
Telephone | 01485 528755 |
Telephone region | Hunstanton |
Registered Address | 13 Greshop Road Greshop Industrial Estate Forres IV36 2GU Scotland |
---|---|
Constituency | Moray |
Ward | Forres |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£542,066 |
Cash | £27,774 |
Current Liabilities | £1,295,518 |
Latest Accounts | 30 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 6 January 2024 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 3 weeks from now) |
16 December 2019 | Delivered on: 27 December 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
13 March 2019 | Delivered on: 20 March 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
13 March 2019 | Delivered on: 15 March 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Any present or future freehold or leasehold or immovable property situation in england and wales. All intellectual property (as defined in the security agreement). Outstanding |
19 July 2005 | Delivered on: 26 July 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 |
13 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
---|---|
18 September 2020 | Termination of appointment of Jeremy Stephen Field as a secretary on 31 August 2020 (1 page) |
18 September 2020 | Appointment of Mrs Rebecca Lee Carter as a secretary on 1 September 2020 (2 pages) |
18 September 2020 | Appointment of Mr Joseph Owen Rolfe as a director on 1 September 2020 (2 pages) |
26 June 2020 | Accounts for a small company made up to 27 December 2019 (10 pages) |
7 January 2020 | Confirmation statement made on 6 January 2020 with updates (4 pages) |
27 December 2019 | Registration of charge SC2780170004, created on 16 December 2019 (26 pages) |
23 July 2019 | Accounts for a small company made up to 28 December 2018 (9 pages) |
20 March 2019 | Registration of charge SC2780170003, created on 13 March 2019 (19 pages) |
18 March 2019 | Appointment of Mr David William Ashley Burgess as a director on 18 March 2019 (2 pages) |
15 March 2019 | Registration of charge SC2780170002, created on 13 March 2019 (32 pages) |
6 March 2019 | Satisfaction of charge 1 in full (4 pages) |
14 February 2019 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
30 January 2019 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
7 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
11 July 2018 | Accounts for a small company made up to 29 December 2017 (18 pages) |
25 June 2018 | Company name changed taylorgrown LIMITED\certificate issued on 25/06/18
|
11 June 2018 | Termination of appointment of Matthew Anthony Starbuck as a director on 31 May 2018 (1 page) |
15 March 2018 | Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ to 13 Greshop Road Greshop Industrial Estate Forres IV36 2GU on 15 March 2018 (1 page) |
22 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
22 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
30 October 2017 | Audit exemption subsidiary accounts made up to 23 December 2016 (23 pages) |
30 October 2017 | Audit exemption subsidiary accounts made up to 23 December 2016 (23 pages) |
30 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 23/12/16 (60 pages) |
30 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 23/12/16 (60 pages) |
24 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 23/12/16 (1 page) |
24 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 23/12/16 (1 page) |
24 October 2017 | Audit exemption statement of guarantee by parent company for period ending 23/12/16 (3 pages) |
24 October 2017 | Audit exemption statement of guarantee by parent company for period ending 23/12/16 (3 pages) |
3 October 2017 | Audit exemption statement of guarantee by parent company for period ending 23/12/16 (3 pages) |
3 October 2017 | Audit exemption statement of guarantee by parent company for period ending 23/12/16 (3 pages) |
5 September 2017 | Director's details changed for Mr Jason Charles Burgess on 1 September 2017 (2 pages) |
5 September 2017 | Director's details changed for Mr Jason Charles Burgess on 1 September 2017 (2 pages) |
22 May 2017 | Director's details changed for Mr Jason Charles Burgess on 15 May 2017 (2 pages) |
22 May 2017 | Director's details changed for Mr Matthew Anthony Starbuck on 15 May 2017 (2 pages) |
22 May 2017 | Director's details changed for Mr Jason Charles Burgess on 15 May 2017 (2 pages) |
22 May 2017 | Director's details changed for Mr Matthew Anthony Starbuck on 15 May 2017 (2 pages) |
22 May 2017 | Director's details changed for Mr Andrew Stanley Burgess on 15 May 2017 (2 pages) |
22 May 2017 | Director's details changed for Mr Andrew Stanley Burgess on 15 May 2017 (2 pages) |
27 March 2017 | Previous accounting period extended from 21 December 2016 to 23 December 2016 (1 page) |
27 March 2017 | Previous accounting period extended from 21 December 2016 to 23 December 2016 (1 page) |
24 March 2017 | Previous accounting period extended from 30 June 2016 to 21 December 2016 (1 page) |
24 March 2017 | Previous accounting period extended from 30 June 2016 to 21 December 2016 (1 page) |
24 March 2017 | Current accounting period extended from 23 December 2016 to 30 June 2017 (1 page) |
24 March 2017 | Current accounting period extended from 23 December 2016 to 30 June 2017 (1 page) |
22 February 2017 | Appointment of Mr James Edward Barker as a director on 21 February 2017 (2 pages) |
22 February 2017 | Appointment of Mr James Edward Barker as a director on 21 February 2017 (2 pages) |
18 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
5 January 2017 | Previous accounting period shortened from 30 June 2017 to 23 December 2016 (1 page) |
5 January 2017 | Previous accounting period shortened from 30 June 2017 to 23 December 2016 (1 page) |
25 October 2016 | Appointment of Mr Matthew Anthony Starbuck as a director on 15 October 2016 (2 pages) |
25 October 2016 | Appointment of Mr Matthew Anthony Starbuck as a director on 15 October 2016 (2 pages) |
25 October 2016 | Appointment of Mr Andrew Stanley Burgess as a director on 15 October 2016 (2 pages) |
25 October 2016 | Appointment of Mr Andrew Stanley Burgess as a director on 15 October 2016 (2 pages) |
24 October 2016 | Termination of appointment of Philip Jones as a director on 11 October 2016 (1 page) |
24 October 2016 | Termination of appointment of Philip Jones as a director on 11 October 2016 (1 page) |
4 October 2016 | Full accounts made up to 26 June 2015 (25 pages) |
4 October 2016 | Full accounts made up to 26 June 2015 (25 pages) |
29 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Termination of appointment of Neil Donald Fraser as a director on 18 January 2016 (1 page) |
29 February 2016 | Termination of appointment of Neil Donald Fraser as a director on 18 January 2016 (1 page) |
29 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
12 February 2016 | Appointment of Mr Jason Charles Burgess as a director on 8 February 2016 (2 pages) |
12 February 2016 | Appointment of Mr Jason Charles Burgess as a director on 8 February 2016 (2 pages) |
28 January 2016 | Termination of appointment of Neil Donald Fraser as a director on 18 January 2016 (1 page) |
28 January 2016 | Termination of appointment of Jonathan Martin Campbell as a director on 30 November 2015 (1 page) |
28 January 2016 | Termination of appointment of Jonathan Martin Campbell as a director on 30 November 2015 (1 page) |
28 January 2016 | Termination of appointment of Neil Donald Fraser as a director on 18 January 2016 (1 page) |
29 September 2015 | Termination of appointment of John Cunningham Taylor as a director on 29 September 2015 (1 page) |
29 September 2015 | Termination of appointment of John Cunningham Taylor as a director on 29 September 2015 (1 page) |
31 March 2015 | Termination of appointment of Jeremy Stephen Field as a director on 6 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Andrew Stanley Burgess as a director on 6 March 2015 (1 page) |
31 March 2015 | Appointment of Mr Neil Donald Fraser as a director on 6 March 2015 (2 pages) |
31 March 2015 | Appointment of Mr Neil Donald Fraser as a director on 6 March 2015 (2 pages) |
31 March 2015 | Appointment of Mr Jonathan Martin Campbell as a director on 6 March 2015 (2 pages) |
31 March 2015 | Appointment of Mr Jonathan Martin Campbell as a director on 6 March 2015 (2 pages) |
31 March 2015 | Termination of appointment of Jeremy Stephen Field as a director on 6 March 2015 (1 page) |
31 March 2015 | Appointment of Mr Philip Jones as a director on 6 March 2015 (2 pages) |
31 March 2015 | Appointment of Mr Jonathan Martin Campbell as a director on 6 March 2015 (2 pages) |
31 March 2015 | Appointment of Mr Philip Jones as a director on 6 March 2015 (2 pages) |
31 March 2015 | Appointment of Mr Neil Donald Fraser as a director on 6 March 2015 (2 pages) |
31 March 2015 | Termination of appointment of Andrew Stanley Burgess as a director on 6 March 2015 (1 page) |
31 March 2015 | Appointment of Mr Philip Jones as a director on 6 March 2015 (2 pages) |
31 March 2015 | Termination of appointment of Andrew Stanley Burgess as a director on 6 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Jeremy Stephen Field as a director on 6 March 2015 (1 page) |
25 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Director's details changed for Mr John Cunningham Taylor on 25 February 2015 (2 pages) |
25 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Director's details changed for Mr John Cunningham Taylor on 25 February 2015 (2 pages) |
25 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
22 January 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
22 January 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
10 February 2014 | Director's details changed for Mr John Cunningham Taylor on 6 February 2014 (2 pages) |
10 February 2014 | Register(s) moved to registered office address (1 page) |
10 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Director's details changed for Mr John Cunningham Taylor on 6 February 2014 (2 pages) |
10 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Director's details changed for Mr John Cunningham Taylor on 6 February 2014 (2 pages) |
10 February 2014 | Register(s) moved to registered office address (1 page) |
8 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
8 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
8 July 2013 | Termination of appointment of Robert Smith as a director (1 page) |
8 July 2013 | Termination of appointment of Robert Smith as a director (1 page) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
8 March 2013 | Register(s) moved to registered inspection location (1 page) |
8 March 2013 | Register inspection address has been changed from 4 Rayston Business Centre Newtyle Blairgowrie Perthshire PH12 8TL Scotland (1 page) |
8 March 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (9 pages) |
8 March 2013 | Register(s) moved to registered inspection location (1 page) |
8 March 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (9 pages) |
8 March 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (9 pages) |
8 March 2013 | Register inspection address has been changed from 4 Rayston Business Centre Newtyle Blairgowrie Perthshire PH12 8TL Scotland (1 page) |
25 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
25 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 March 2012 | Director's details changed for John Cunningham Taylor on 30 October 2009 (2 pages) |
27 March 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (8 pages) |
27 March 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (8 pages) |
27 March 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (8 pages) |
27 March 2012 | Director's details changed for John Cunningham Taylor on 30 October 2009 (2 pages) |
17 January 2012 | Registered office address changed from 4 Ralston Business Centre New Tyle Blairgowrie Perthshire PH12 8TL on 17 January 2012 (2 pages) |
17 January 2012 | Registered office address changed from , 4 Ralston Business Centre, New Tyle, Blairgowrie, Perthshire, PH12 8TL on 17 January 2012 (2 pages) |
17 January 2012 | Registered office address changed from , 4 Ralston Business Centre, New Tyle, Blairgowrie, Perthshire, PH12 8TL on 17 January 2012 (2 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
4 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (8 pages) |
4 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (8 pages) |
4 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (8 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
6 January 2010 | Director's details changed for John Cunningham Taylor on 6 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (7 pages) |
6 January 2010 | Director's details changed for John Cunningham Taylor on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr Robert Giles Russell Smith on 6 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (7 pages) |
6 January 2010 | Director's details changed for Mr Robert Giles Russell Smith on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr Jeremy Stephen Field on 6 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (7 pages) |
6 January 2010 | Director's details changed for Mr Jeremy Stephen Field on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr Robert Giles Russell Smith on 6 January 2010 (2 pages) |
6 January 2010 | Register inspection address has been changed (1 page) |
6 January 2010 | Director's details changed for Mr Jeremy Stephen Field on 6 January 2010 (2 pages) |
6 January 2010 | Register inspection address has been changed (1 page) |
6 January 2010 | Director's details changed for John Cunningham Taylor on 6 January 2010 (2 pages) |
3 April 2009 | Accounting reference date extended from 31/05/2009 to 30/06/2009 alignment with parent or subsidiary (1 page) |
3 April 2009 | Accounting reference date extended from 31/05/2009 to 30/06/2009 alignment with parent or subsidiary (1 page) |
21 January 2009 | Resolutions
|
21 January 2009 | Resolutions
|
16 January 2009 | Director and secretary appointed jeremy stephen field (2 pages) |
16 January 2009 | Director and secretary appointed jeremy stephen field (2 pages) |
14 January 2009 | Return made up to 06/01/09; full list of members (5 pages) |
14 January 2009 | Return made up to 06/01/09; full list of members (5 pages) |
8 January 2009 | Registered office changed on 08/01/2009 from 4 ralston business centre newtyle blairgowrie perthshire PH12 8TL (1 page) |
8 January 2009 | Appointment terminate, secretary alison murray kaye logged form (1 page) |
8 January 2009 | Director appointed robert giles russell smith (2 pages) |
8 January 2009 | Registered office changed on 08/01/2009 from, 4 ralston business centre newtyle, blairgowrie, perthshire, PH12 8TL (1 page) |
8 January 2009 | Appointment terminate, secretary alison murray kaye logged form (1 page) |
8 January 2009 | Appointment terminate, director colin strathearn ropner stroyan logged form (1 page) |
8 January 2009 | Registered office changed on 08/01/2009 from, 4 ralston business centre newtyle, blairgowrie, perthshire, PH12 8TL (1 page) |
8 January 2009 | Appointment terminate, director colin strathearn ropner stroyan logged form (1 page) |
8 January 2009 | Director appointed robert giles russell smith (2 pages) |
2 December 2008 | Appointment terminated secretary alison kaye (1 page) |
2 December 2008 | Appointment terminated director colin stroyan (1 page) |
2 December 2008 | Appointment terminated director colin stroyan (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from, tarrylaw, balbeggie, perth, perthshire, PH2 6HL (1 page) |
2 December 2008 | Appointment terminated director brian kaye (1 page) |
2 December 2008 | Appointment terminated secretary alison kaye (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from tarrylaw balbeggie perth perthshire PH2 6HL (1 page) |
2 December 2008 | Appointment terminated director brian kaye (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from, tarrylaw, balbeggie, perth, perthshire, PH2 6HL (1 page) |
3 November 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
17 January 2008 | Return made up to 06/01/08; full list of members (4 pages) |
17 January 2008 | Return made up to 06/01/08; full list of members (4 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
30 January 2007 | Return made up to 06/01/07; full list of members (10 pages) |
30 January 2007 | Return made up to 06/01/07; full list of members (10 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
10 May 2006 | Memorandum and Articles of Association (5 pages) |
10 May 2006 | Memorandum and Articles of Association (5 pages) |
10 May 2006 | Registered office changed on 10/05/06 from: 50 castle street dundee DD1 3RU (1 page) |
10 May 2006 | Registered office changed on 10/05/06 from: 50 castle street, dundee, DD1 3RU (1 page) |
10 May 2006 | Resolutions
|
10 May 2006 | Resolutions
|
19 January 2006 | Return made up to 06/01/06; full list of members (9 pages) |
19 January 2006 | Return made up to 06/01/06; full list of members (9 pages) |
8 December 2005 | Accounting reference date extended from 31/01/06 to 31/05/06 (1 page) |
8 December 2005 | Accounting reference date extended from 31/01/06 to 31/05/06 (1 page) |
7 December 2005 | £ nc 100/2000 10/11/05 (2 pages) |
7 December 2005 | Ad 11/11/05--------- £ si 999@1=999 £ ic 1/1000 (3 pages) |
7 December 2005 | Resolutions
|
7 December 2005 | Ad 11/11/05--------- £ si 999@1=999 £ ic 1/1000 (3 pages) |
7 December 2005 | Resolutions
|
7 December 2005 | £ nc 100/2000 10/11/05 (2 pages) |
18 August 2005 | Memorandum and Articles of Association (12 pages) |
18 August 2005 | Memorandum and Articles of Association (12 pages) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | New secretary appointed (1 page) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | New secretary appointed (1 page) |
3 August 2005 | New director appointed (2 pages) |
26 July 2005 | Partic of mort/charge * (3 pages) |
26 July 2005 | Partic of mort/charge * (3 pages) |
9 May 2005 | Secretary resigned (1 page) |
9 May 2005 | Secretary resigned (1 page) |
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | New director appointed (1 page) |
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | New director appointed (1 page) |
29 April 2005 | Director resigned (1 page) |
23 February 2005 | Company name changed castlelaw (no.560) LIMITED\certificate issued on 23/02/05 (2 pages) |
23 February 2005 | Company name changed castlelaw (no.560) LIMITED\certificate issued on 23/02/05 (2 pages) |
6 January 2005 | Incorporation (17 pages) |
6 January 2005 | Incorporation (17 pages) |