Kilbarchan
Renfrewshire
PA10 2PE
Scotland
Secretary Name | Mrs Evelyn Marjory Kennedy |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 October 2005(1 month after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Company Director |
Correspondence Address | 22 McCrorie Place Kilbarchan Johnstone Renfrewshire PA10 2BF Scotland |
Director Name | Mrs Evelyn Marjory Kennedy |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2018(12 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 117 Abercorn Street Paisley PA3 4DH Scotland |
Director Name | Mr James Robert Thomson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2020(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | The Braes Hazelbank Lanark ML11 9XL Scotland |
Director Name | Colin Scott Taylor |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2005(1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 April 2007) |
Role | Manager |
Correspondence Address | Hill Of Barnaigh Kilbarchan Renfrewshire PA10 2QD Scotland |
Director Name | Mr John Dalziel Ker |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2006(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 07 February 2017) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | Nether Underwood By Symington Kilmarnock Ayrshire KA1 5NG Scotland |
Director Name | Mr Timothy John Clarke |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2013(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 January 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 42 Eildon Terrace Edinburgh EH3 5LU Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2005(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2005(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2005(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Website | taylor-and-fraser.co.uk |
---|
Registered Address | 117 Abercorn Street Paisley PA3 4DH Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | 2 other UK companies use this postal address |
1.8m at £1 | Percy Scott Taylor 99.64% Preference |
---|---|
6.5k at £1 | Trustees Of P Scott Taylor Family Discretionary Trust 0.36% Ordinary Preferred |
Year | 2014 |
---|---|
Turnover | £25,467,490 |
Gross Profit | £4,009,804 |
Net Worth | £5,248,853 |
Cash | £6,599,977 |
Current Liabilities | £8,519,961 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 3 weeks from now) |
7 September 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
---|---|
6 January 2023 | Group of companies' accounts made up to 30 June 2022 (33 pages) |
27 October 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
1 July 2022 | Group of companies' accounts made up to 30 June 2021 (34 pages) |
1 November 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
26 April 2021 | Group of companies' accounts made up to 30 June 2020 (34 pages) |
16 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
2 July 2020 | Appointment of Mr James Robert Thomson as a director on 29 June 2020 (2 pages) |
12 December 2019 | Group of companies' accounts made up to 30 June 2019 (33 pages) |
4 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
2 April 2019 | Group of companies' accounts made up to 30 June 2018 (25 pages) |
5 October 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
12 March 2018 | Group of companies' accounts made up to 30 June 2017 (26 pages) |
22 February 2018 | Appointment of Mrs Evelyn Marjory Kennedy as a director on 22 February 2018 (2 pages) |
5 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
6 June 2017 | Resolutions
|
6 June 2017 | Resolutions
|
23 March 2017 | Termination of appointment of John Dalziel Ker as a director on 7 February 2017 (1 page) |
23 March 2017 | Termination of appointment of John Dalziel Ker as a director on 7 February 2017 (1 page) |
13 March 2017 | Group of companies' accounts made up to 30 June 2016 (26 pages) |
13 March 2017 | Group of companies' accounts made up to 30 June 2016 (26 pages) |
20 January 2017 | Termination of appointment of Timothy John Clarke as a director on 19 January 2017 (1 page) |
20 January 2017 | Termination of appointment of Timothy John Clarke as a director on 19 January 2017 (1 page) |
8 September 2016 | Confirmation statement made on 31 August 2016 with updates (9 pages) |
8 September 2016 | Confirmation statement made on 31 August 2016 with updates (9 pages) |
18 April 2016 | Change of share class name or designation (2 pages) |
18 April 2016 | Change of share class name or designation (2 pages) |
18 April 2016 | Sub-division of shares on 16 March 2016 (8 pages) |
18 April 2016 | Sub-division of shares on 16 March 2016 (8 pages) |
7 April 2016 | Resolutions
|
7 April 2016 | Resolutions
|
7 April 2016 | Particulars of variation of rights attached to shares (6 pages) |
7 April 2016 | Particulars of variation of rights attached to shares (6 pages) |
16 February 2016 | Group of companies' accounts made up to 30 June 2015 (21 pages) |
16 February 2016 | Group of companies' accounts made up to 30 June 2015 (21 pages) |
10 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 August 2015 (20 pages) |
10 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 August 2015 (20 pages) |
9 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
1 April 2015 | Group of companies' accounts made up to 30 June 2014 (23 pages) |
1 April 2015 | Group of companies' accounts made up to 30 June 2014 (23 pages) |
24 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 August 2014 (17 pages) |
24 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 August 2014 (17 pages) |
5 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Director's details changed for Mr Timothy John Clarke on 1 May 2014 (2 pages) |
5 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Director's details changed for Mr Timothy John Clarke on 1 May 2014 (2 pages) |
5 September 2014 | Director's details changed for Mr Timothy John Clarke on 1 May 2014 (2 pages) |
6 February 2014 | Group of companies' accounts made up to 30 June 2013 (23 pages) |
6 February 2014 | Group of companies' accounts made up to 30 June 2013 (23 pages) |
18 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
2 May 2013 | Appointment of Mr Timothy John Clarke as a director (3 pages) |
2 May 2013 | Appointment of Mr Timothy John Clarke as a director (3 pages) |
4 March 2013 | Group of companies' accounts made up to 30 June 2012 (24 pages) |
4 March 2013 | Group of companies' accounts made up to 30 June 2012 (24 pages) |
4 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
4 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
25 January 2012 | Group of companies' accounts made up to 30 June 2011 (24 pages) |
25 January 2012 | Group of companies' accounts made up to 30 June 2011 (24 pages) |
14 October 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
14 October 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
3 February 2011 | Group of companies' accounts made up to 30 June 2010 (22 pages) |
3 February 2011 | Group of companies' accounts made up to 30 June 2010 (22 pages) |
10 November 2010 | Cancellation of shares. Statement of capital on 10 November 2010
|
10 November 2010 | Cancellation of shares. Statement of capital on 10 November 2010
|
2 November 2010 | Resolutions
|
2 November 2010 | Purchase of own shares. (3 pages) |
2 November 2010 | Resolutions
|
2 November 2010 | Purchase of own shares. (3 pages) |
31 August 2010 | Director's details changed for Percy Scott Taylor on 31 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Percy Scott Taylor on 31 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
31 August 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
28 January 2010 | Group of companies' accounts made up to 30 June 2009 (21 pages) |
28 January 2010 | Group of companies' accounts made up to 30 June 2009 (21 pages) |
19 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (4 pages) |
12 December 2008 | Group of companies' accounts made up to 30 June 2008 (22 pages) |
12 December 2008 | Group of companies' accounts made up to 30 June 2008 (22 pages) |
3 December 2008 | Return made up to 31/08/08; full list of members (4 pages) |
3 December 2008 | Return made up to 31/08/08; full list of members (4 pages) |
18 January 2008 | Group of companies' accounts made up to 30 June 2007 (22 pages) |
18 January 2008 | Group of companies' accounts made up to 30 June 2007 (22 pages) |
10 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
10 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | Director resigned (1 page) |
13 February 2007 | Group of companies' accounts made up to 30 June 2006 (19 pages) |
13 February 2007 | Group of companies' accounts made up to 30 June 2006 (19 pages) |
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | New director appointed (2 pages) |
20 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
20 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
14 October 2005 | Ad 10/10/05--------- £ si 5540@1=5540 £ ic 1804225/1809765 (2 pages) |
14 October 2005 | Ad 10/10/05--------- £ si 1804223@1=1804223 £ ic 2/1804225 (2 pages) |
14 October 2005 | Resolutions
|
14 October 2005 | Resolutions
|
14 October 2005 | Particulars of contract relating to shares (2 pages) |
14 October 2005 | Ad 10/10/05--------- £ si 1804223@1=1804223 £ ic 2/1804225 (2 pages) |
14 October 2005 | Ad 10/10/05--------- £ si 5540@1=5540 £ ic 1804225/1809765 (2 pages) |
14 October 2005 | Particulars of contract relating to shares (2 pages) |
14 October 2005 | Memorandum and Articles of Association (9 pages) |
14 October 2005 | Memorandum and Articles of Association (9 pages) |
5 October 2005 | New director appointed (3 pages) |
5 October 2005 | Resolutions
|
5 October 2005 | Director resigned (1 page) |
5 October 2005 | Director resigned (1 page) |
5 October 2005 | Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page) |
5 October 2005 | New director appointed (4 pages) |
5 October 2005 | Secretary resigned (1 page) |
5 October 2005 | Secretary resigned (1 page) |
5 October 2005 | Registered office changed on 05/10/05 from: 151 saint vincent street glasgow G2 5NJ (1 page) |
5 October 2005 | Registered office changed on 05/10/05 from: 151 saint vincent street glasgow G2 5NJ (1 page) |
5 October 2005 | Resolutions
|
5 October 2005 | New director appointed (4 pages) |
5 October 2005 | Director resigned (1 page) |
5 October 2005 | New secretary appointed (4 pages) |
5 October 2005 | Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page) |
5 October 2005 | Resolutions
|
5 October 2005 | Resolutions
|
5 October 2005 | New secretary appointed (4 pages) |
5 October 2005 | New director appointed (3 pages) |
5 October 2005 | Nc inc already adjusted 03/10/05 (1 page) |
5 October 2005 | Director resigned (1 page) |
5 October 2005 | Nc inc already adjusted 03/10/05 (1 page) |
3 October 2005 | Company name changed mm&s (5011) LIMITED\certificate issued on 03/10/05 (3 pages) |
3 October 2005 | Company name changed mm&s (5011) LIMITED\certificate issued on 03/10/05 (3 pages) |
31 August 2005 | Incorporation (14 pages) |
31 August 2005 | Incorporation (14 pages) |