Company NameTaymouth Developments Limited
DirectorsJohn Vaughan Christopher French and Clynt Mark Wellington
Company StatusActive
Company NumberSC283059
CategoryPrivate Limited Company
Incorporation Date11 April 2005(19 years ago)
Previous NameDalglen (No. 968) Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr John Vaughan Christopher French
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2005(2 months, 1 week after company formation)
Appointment Duration18 years, 10 months
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
StatusCurrent
Appointed23 June 2005(2 months, 1 week after company formation)
Appointment Duration18 years, 10 months
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
Appointed23 June 2005(2 months, 1 week after company formation)
Appointment Duration3 years, 1 month (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
Appointed23 June 2005(2 months, 1 week after company formation)
Appointment Duration6 months, 1 week (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
Appointed23 June 2005(2 months, 1 week after company formation)
Appointment Duration3 years, 1 month (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(3 years, 3 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 26 May 2009)
RoleCompany Director
Correspondence Address152 Church Lane East
Aldershot
Hampshire
GU11 3SS
Director NameDalglen Directors Limited (Corporation)
StatusResigned
Appointed11 April 2005(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland
Secretary NameDalglen Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 2005(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland

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£422,462
Gross Profit£40,321
Net Worth£542,087
Cash£179
Current Liabilities£486,326

Accounts

Latest Accounts31 October 2007 (16 years, 5 months ago)
Next Accounts Due31 August 2009 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Next Return Due25 April 2017 (overdue)

Charges

25 January 2006Delivered on: 7 February 2006
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

25 September 2018Termination of appointment of Michelle Brooks as a secretary on 26 May 2009 (2 pages)
7 July 2010Notice of automatic end of Administration (16 pages)
7 July 2010Notice of automatic end of Administration (16 pages)
21 December 2009Administrator's progress report (16 pages)
21 December 2009Administrator's progress report (16 pages)
9 July 2009Statement of administrator's proposal (30 pages)
9 July 2009Statement of administrator's proposal (30 pages)
12 June 2009Statement of affairs with form 2.13B(SCOT) (18 pages)
12 June 2009Statement of affairs with form 2.13B(SCOT) (18 pages)
26 May 2009Registered office changed on 26/05/2009 from dalmore house 310 st vincent street glasgow strathyclyde G2 5QR (1 page)
26 May 2009Registered office changed on 26/05/2009 from dalmore house 310 st vincent street glasgow strathyclyde G2 5QR (1 page)
15 May 2009Appointment of an administrator (1 page)
15 May 2009Appointment of an administrator (1 page)
24 November 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
24 November 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
7 November 2008Secretary appointed michelle brooks (2 pages)
7 November 2008Appointment terminated director and secretary barry fowler (1 page)
7 November 2008Secretary appointed michelle brooks (2 pages)
7 November 2008Appointment terminated director and secretary barry fowler (1 page)
9 May 2008Return made up to 11/04/08; full list of members (4 pages)
9 May 2008Return made up to 11/04/08; full list of members (4 pages)
24 April 2007Return made up to 11/04/07; full list of members (2 pages)
24 April 2007Return made up to 11/04/07; full list of members (2 pages)
20 February 2007Accounts for a small company made up to 31 October 2006 (6 pages)
20 February 2007Accounts for a small company made up to 31 October 2006 (6 pages)
3 May 2006Return made up to 11/04/06; full list of members (2 pages)
3 May 2006Return made up to 11/04/06; full list of members (2 pages)
14 March 2006Accounts for a small company made up to 31 October 2005 (6 pages)
14 March 2006Accounts for a small company made up to 31 October 2005 (6 pages)
7 February 2006Partic of mort/charge * (3 pages)
7 February 2006Partic of mort/charge * (3 pages)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
1 November 2005Director's particulars changed (1 page)
1 November 2005Director's particulars changed (1 page)
13 July 2005Accounting reference date shortened from 30/04/06 to 31/10/05 (1 page)
13 July 2005Accounting reference date shortened from 30/04/06 to 31/10/05 (1 page)
11 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
11 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
8 July 2005New director appointed (2 pages)
8 July 2005New secretary appointed;new director appointed (2 pages)
8 July 2005New director appointed (2 pages)
8 July 2005Director resigned (1 page)
8 July 2005Secretary resigned (1 page)
8 July 2005Secretary resigned (1 page)
8 July 2005Director resigned (1 page)
8 July 2005New director appointed (2 pages)
8 July 2005New director appointed (2 pages)
8 July 2005New director appointed (2 pages)
8 July 2005New secretary appointed;new director appointed (2 pages)
8 July 2005New director appointed (2 pages)
27 June 2005Company name changed dalglen (no. 968) LIMITED\certificate issued on 27/06/05 (2 pages)
27 June 2005Company name changed dalglen (no. 968) LIMITED\certificate issued on 27/06/05 (2 pages)
11 April 2005Incorporation (18 pages)
11 April 2005Incorporation (18 pages)