Company NameTaylor Properties (Highlands) Limited
DirectorMichael Alexander Taylor
Company StatusActive
Company NumberSC291306
CategoryPrivate Limited Company
Incorporation Date5 October 2005(18 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Michael Alexander Taylor
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Main Street
New Elgin
Elgin
Moray
IV30 6BH
Scotland
Secretary NameMary McKay
NationalityBritish
StatusResigned
Appointed05 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address54 Kingsmills
Elgin
Morayshire
IV30 4BU
Scotland
Secretary NameArchbold Accountancy Limited (Corporation)
StatusResigned
Appointed04 January 2006(3 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 October 2009)
Correspondence Address182 High Street
Montrose
Angus
DD10 8PH
Scotland

Location

Registered Address4 North Guildry Street
Elgin
Moray
IV30 1JR
Scotland
ConstituencyMoray
WardElgin City South
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Michael Alexander Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth£54,305
Cash£6,252
Current Liabilities£41,948

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Charges

1 February 2006Delivered on: 13 February 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor unit, 16 margaret street, inverness.
Outstanding
6 December 2005Delivered on: 14 December 2005
Persons entitled: Clydesdale Bank Public Limited Company

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

7 November 2020Confirmation statement made on 26 September 2020 with updates (5 pages)
7 November 2020Registered office address changed from 23 Hedge Road Garmouth Moray IV32 7NU Scotland to Wards House Wards Road Elgin Moray IV30 1NL on 7 November 2020 (1 page)
2 March 2020Micro company accounts made up to 31 May 2019 (2 pages)
27 September 2019Confirmation statement made on 26 September 2019 with updates (5 pages)
25 February 2019Micro company accounts made up to 31 May 2018 (6 pages)
11 October 2018Confirmation statement made on 26 September 2018 with updates (5 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (6 pages)
26 September 2017Change of details for Mr Michael Alexander Taylor as a person with significant control on 26 September 2017 (2 pages)
26 September 2017Confirmation statement made on 26 September 2017 with updates (5 pages)
26 September 2017Director's details changed for Mr Michael Alexander Taylor on 26 September 2017 (2 pages)
26 September 2017Registered office address changed from 54 Kingsmills Elgin IV30 4BU to 23 Hedge Road Garmouth Moray IV32 7NU on 26 September 2017 (1 page)
26 September 2017Director's details changed for Mr Michael Alexander Taylor on 26 September 2017 (2 pages)
26 September 2017Registered office address changed from 54 Kingsmills Elgin IV30 4BU to 23 Hedge Road Garmouth Moray IV32 7NU on 26 September 2017 (1 page)
26 September 2017Confirmation statement made on 26 September 2017 with updates (5 pages)
26 September 2017Cessation of Michael Alexander Taylor as a person with significant control on 26 September 2017 (1 page)
26 September 2017Change of details for Mr Michael Alexander Taylor as a person with significant control on 26 September 2017 (2 pages)
26 September 2017Cessation of Michael Alexander Taylor as a person with significant control on 26 September 2017 (1 page)
30 August 2017Current accounting period shortened from 30 November 2016 to 31 May 2016 (1 page)
30 August 2017Total exemption full accounts made up to 31 May 2016 (7 pages)
30 August 2017Total exemption full accounts made up to 31 May 2016 (7 pages)
30 August 2017Current accounting period shortened from 30 November 2016 to 31 May 2016 (1 page)
5 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
21 July 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
21 July 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
5 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(3 pages)
5 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(3 pages)
5 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
5 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
5 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-05
  • GBP 1
(3 pages)
5 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-05
  • GBP 1
(3 pages)
5 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-05
  • GBP 1
(3 pages)
23 July 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
23 July 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
5 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-05
  • GBP 1
(3 pages)
5 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-05
  • GBP 1
(3 pages)
5 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-05
  • GBP 1
(3 pages)
6 August 2013Total exemption small company accounts made up to 30 November 2012 (9 pages)
6 August 2013Total exemption small company accounts made up to 30 November 2012 (9 pages)
5 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
5 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
5 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
27 July 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
27 July 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
18 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (3 pages)
18 October 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
18 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (3 pages)
18 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (3 pages)
18 October 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
15 October 2010Director's details changed for Michael Alexand Taylor on 1 January 2010 (2 pages)
15 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (3 pages)
15 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (3 pages)
15 October 2010Director's details changed for Michael Alexand Taylor on 1 January 2010 (2 pages)
15 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (3 pages)
15 October 2010Director's details changed for Michael Alexand Taylor on 1 January 2010 (2 pages)
6 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
6 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
14 May 2010Director's details changed for Michael Alexand Taylor on 4 October 2009 (1 page)
14 May 2010Termination of appointment of Archbold Accountancy Limited as a secretary (1 page)
14 May 2010Termination of appointment of Archbold Accountancy Limited as a secretary (1 page)
14 May 2010Director's details changed for Michael Alexand Taylor on 4 October 2009 (1 page)
14 May 2010Director's details changed for Michael Alexand Taylor on 4 October 2009 (1 page)
16 October 2009Amended accounts made up to 30 November 2008 (6 pages)
16 October 2009Amended accounts made up to 30 November 2008 (6 pages)
15 October 2009Amended accounts made up to 30 November 2007 (6 pages)
15 October 2009Amended accounts made up to 30 November 2007 (6 pages)
8 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
11 August 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
11 August 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
5 January 2009Return made up to 05/10/08; full list of members (3 pages)
5 January 2009Return made up to 05/10/08; full list of members (3 pages)
11 June 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
11 June 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
18 October 2007Return made up to 05/10/07; full list of members (2 pages)
18 October 2007Return made up to 05/10/07; full list of members (2 pages)
27 August 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
27 August 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
9 January 2007Return made up to 05/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
9 January 2007Return made up to 05/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
13 February 2006Partic of mort/charge * (3 pages)
13 February 2006Partic of mort/charge * (3 pages)
12 January 2006New secretary appointed (2 pages)
12 January 2006New secretary appointed (2 pages)
14 December 2005Partic of mort/charge * (3 pages)
14 December 2005Partic of mort/charge * (3 pages)
8 December 2005Accounting reference date extended from 31/10/06 to 30/11/06 (1 page)
8 December 2005Accounting reference date extended from 31/10/06 to 30/11/06 (1 page)
8 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 October 2005Incorporation (15 pages)
5 October 2005Incorporation (15 pages)