Company NameTaylor Maxwell Properties Limited
Company StatusDissolved
Company NumberSC297018
CategoryPrivate Limited Company
Incorporation Date10 February 2006(18 years, 2 months ago)
Dissolution Date28 January 2016 (8 years, 2 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameAlistair Grant Maxwell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Loch Road
Chapelhall
Airdrie
Lanarkshire
ML6 8TP
Scotland
Director NameKaren Hamilton
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3a Clouden Road
Cumbernauld
Lanarkshire
G67 2JG
Scotland
Director NameMr Andrew Charles Taylor
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address39 Achray Drive
Falkirk
FK1 5UN
Scotland
Director NameMrs Deborah Ann Taylor
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address39 Achray Drive
Falkirk
Stirlingshire
FK1 5UN
Scotland
Secretary NameMrs Deborah Ann Taylor
NationalityBritish
StatusResigned
Appointed10 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address39 Achray Drive
Falkirk
Stirlingshire
FK1 5UN
Scotland

Location

Registered AddressBegbies Traynor
Finlay House 10-14 West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2011
Net Worth-£35,794
Cash£40
Current Liabilities£531,927

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

28 January 2016Final Gazette dissolved following liquidation (1 page)
28 January 2016Final Gazette dissolved following liquidation (1 page)
28 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2015Notice of move from Administration to Dissolution (7 pages)
28 October 2015Notice of move from Administration to Dissolution (7 pages)
5 May 2015Notice of automatic end of Administration (10 pages)
5 May 2015Notice of automatic end of Administration (10 pages)
23 January 2015Administrator's progress report (9 pages)
23 January 2015Administrator's progress report (9 pages)
1 August 2014Administrator's progress report (6 pages)
1 August 2014Administrator's progress report (6 pages)
1 August 2014Notice of extension of period of Administration (1 page)
1 August 2014Administrator's progress report (8 pages)
1 August 2014Administrator's progress report (8 pages)
1 August 2014Notice of extension of period of Administration (1 page)
23 October 2013Notice of extension of period of Administration (1 page)
23 October 2013Administrator's progress report (6 pages)
23 October 2013Notice of extension of period of Administration (1 page)
23 October 2013Administrator's progress report (6 pages)
8 July 2013Notice of resignation of administrator (1 page)
8 July 2013Notice of resignation of administrator (1 page)
5 June 2013Administrator's progress report (5 pages)
5 June 2013Administrator's progress report (5 pages)
15 April 2013Statement of administrator's deemed proposal (1 page)
15 April 2013Statement of administrator's deemed proposal (1 page)
20 December 2012Statement of administrator's proposal (19 pages)
20 December 2012Statement of administrator's proposal (19 pages)
20 November 2012Annual return made up to 19 November 2012 with a full list of shareholders
Statement of capital on 2012-11-20
  • GBP 130,400
(3 pages)
20 November 2012Annual return made up to 19 November 2012 with a full list of shareholders
Statement of capital on 2012-11-20
  • GBP 130,400
(3 pages)
2 November 2012Registered office address changed from 39 Achray Drive Falkirk Stirlingshire FK1 5UN on 2 November 2012 (1 page)
2 November 2012Appointment of an administrator (3 pages)
2 November 2012Registered office address changed from 39 Achray Drive Falkirk Stirlingshire FK1 5UN on 2 November 2012 (1 page)
2 November 2012Registered office address changed from 39 Achray Drive Falkirk Stirlingshire FK1 5UN on 2 November 2012 (1 page)
2 November 2012Appointment of an administrator (3 pages)
24 September 2012Termination of appointment of Andrew Taylor as a director (1 page)
24 September 2012Termination of appointment of Deborah Taylor as a secretary (1 page)
24 September 2012Termination of appointment of Andrew Taylor as a director (1 page)
24 September 2012Termination of appointment of Deborah Taylor as a secretary (1 page)
3 April 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 130,400
(3 pages)
3 April 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 130,400
(3 pages)
3 April 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 130,400
(3 pages)
5 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
4 March 2012Statement of capital following an allotment of shares on 31 October 2011
  • GBP 55,400
(3 pages)
4 March 2012Statement of capital following an allotment of shares on 31 October 2011
  • GBP 55,400
(3 pages)
29 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
29 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
11 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
11 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
10 March 2011Statement of capital following an allotment of shares on 10 February 2011
  • GBP 37,604
(3 pages)
10 March 2011Statement of capital following an allotment of shares on 10 February 2011
  • GBP 37,604
(3 pages)
30 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
30 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
17 August 2010Termination of appointment of Karen Hamilton as a director (2 pages)
17 August 2010Termination of appointment of Karen Hamilton as a director (2 pages)
26 April 2010Director's details changed for Karen Maxwell on 18 April 2010 (7 pages)
26 April 2010Director's details changed for Karen Maxwell on 18 April 2010 (7 pages)
5 March 2010Director's details changed for Karen Maxwell on 1 January 2010 (2 pages)
5 March 2010Director's details changed for Andrew Charles Taylor on 1 January 2010 (2 pages)
5 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Alistair Grant Maxwell on 1 February 2010 (2 pages)
5 March 2010Director's details changed for Andrew Charles Taylor on 1 January 2010 (2 pages)
5 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Karen Maxwell on 1 January 2010 (2 pages)
5 March 2010Director's details changed for Andrew Charles Taylor on 1 January 2010 (2 pages)
5 March 2010Director's details changed for Alistair Grant Maxwell on 1 February 2010 (2 pages)
5 March 2010Director's details changed for Alistair Grant Maxwell on 1 February 2010 (2 pages)
5 March 2010Director's details changed for Karen Maxwell on 1 January 2010 (2 pages)
5 February 2010Termination of appointment of Deborah Taylor as a director (1 page)
5 February 2010Termination of appointment of Deborah Taylor as a director (1 page)
4 September 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
4 September 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
11 March 2009Return made up to 10/02/09; full list of members (5 pages)
11 March 2009Return made up to 10/02/09; full list of members (5 pages)
2 July 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
2 July 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
12 February 2008Return made up to 10/02/08; full list of members (3 pages)
12 February 2008Return made up to 10/02/08; full list of members (3 pages)
28 November 2007Partic of mort/charge * (3 pages)
28 November 2007Partic of mort/charge * (3 pages)
21 November 2007Partic of mort/charge * (3 pages)
21 November 2007Partic of mort/charge * (3 pages)
21 November 2007Partic of mort/charge * (3 pages)
21 November 2007Partic of mort/charge * (3 pages)
21 November 2007Partic of mort/charge * (3 pages)
21 November 2007Partic of mort/charge * (3 pages)
25 October 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
25 October 2007Accounting reference date shortened from 28/02/07 to 31/01/07 (1 page)
25 October 2007Accounting reference date shortened from 28/02/07 to 31/01/07 (1 page)
25 October 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
26 February 2007Dec mort/charge * (2 pages)
26 February 2007Dec mort/charge * (2 pages)
22 February 2007Secretary's particulars changed;director's particulars changed (1 page)
22 February 2007Secretary's particulars changed;director's particulars changed (1 page)
22 February 2007Return made up to 10/02/07; full list of members (3 pages)
22 February 2007Return made up to 10/02/07; full list of members (3 pages)
23 November 2006Partic of mort/charge * (3 pages)
23 November 2006Partic of mort/charge * (3 pages)
23 November 2006Partic of mort/charge * (3 pages)
23 November 2006Partic of mort/charge * (3 pages)
10 February 2006Incorporation (14 pages)
10 February 2006Incorporation (14 pages)