Company NameTaymore Homes Ltd
DirectorScott Dunsmore
Company StatusActive
Company NumberSC342386
CategoryPrivate Limited Company
Incorporation Date6 May 2008(15 years, 11 months ago)
Previous NameSDRM Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Scott Dunsmore
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2008(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address65 New Street
Stonehouse
Larkhall
ML9 3LT
Scotland
Director NameJames Dunsmore
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2008(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address43 Lawrie Street
Stonehouse
Lanarkshire
ML9 3LN
Scotland
Director NameMr Martin McHugh
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2008(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address69 Menock Road
Kingspark
Glasgow
G44 5SB
Scotland
Secretary NameMr Martin McHugh
NationalityBritish
StatusResigned
Appointed06 May 2008(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address69 Menock Road
Kingspark
Glasgow
G44 5SB
Scotland
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 May 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 May 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressAccountants Plus
82 Muir Street
Hamilton
Lanarkshire
ML3 6BJ
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 30 other UK companies use this postal address

Shareholders

5k at £1Martin Mchugh
50.00%
Ordinary
2.5k at £1James Dunsmore
25.00%
Ordinary
2.5k at £1Scott Dunsmore
25.00%
Ordinary

Financials

Year2014
Net Worth£3,701
Cash£3,736
Current Liabilities£898,342

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return6 May 2023 (11 months, 3 weeks ago)
Next Return Due20 May 2024 (3 weeks, 3 days from now)

Charges

11 June 2008Delivered on: 21 June 2008
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

5 October 2020Micro company accounts made up to 31 May 2020 (7 pages)
11 June 2020Confirmation statement made on 6 May 2020 with updates (4 pages)
23 August 2019Micro company accounts made up to 31 May 2019 (7 pages)
15 August 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-15
(3 pages)
6 August 2019Cancellation of shares. Statement of capital on 31 May 2019
  • GBP 2,500
(6 pages)
6 August 2019Purchase of own shares. (3 pages)
22 May 2019Confirmation statement made on 6 May 2019 with updates (4 pages)
11 March 2019Cancellation of shares. Statement of capital on 31 January 2019
  • GBP 2,875
(6 pages)
11 March 2019Purchase of own shares. (3 pages)
28 November 2018Cessation of James Dunsmore as a person with significant control on 31 January 2018 (1 page)
28 November 2018Cessation of Martin Mchugh as a person with significant control on 31 January 2018 (1 page)
17 October 2018Cancellation of shares. Statement of capital on 30 September 2017
  • GBP 375
(6 pages)
17 October 2018Purchase of own shares. (3 pages)
17 October 2018Cancellation of shares. Statement of capital on 31 January 2018
  • GBP 750
(6 pages)
17 October 2018Purchase of own shares. (3 pages)
26 September 2018Micro company accounts made up to 31 May 2018 (8 pages)
13 June 2018Confirmation statement made on 6 May 2018 with updates (4 pages)
31 August 2017Micro company accounts made up to 31 May 2017 (8 pages)
31 August 2017Micro company accounts made up to 31 May 2017 (8 pages)
3 August 2017Purchase of own shares. (3 pages)
3 August 2017Cancellation of shares. Statement of capital on 15 April 2017
  • GBP 4,375
(7 pages)
3 August 2017Purchase of own shares. (3 pages)
3 August 2017Cancellation of shares. Statement of capital on 15 April 2017
  • GBP 4,375
(7 pages)
4 July 2017Termination of appointment of Martin Mchugh as a secretary on 31 May 2017 (1 page)
4 July 2017Termination of appointment of James Dunsmore as a director on 31 May 2017 (1 page)
4 July 2017Termination of appointment of James Dunsmore as a director on 31 May 2017 (1 page)
4 July 2017Termination of appointment of Martin Mchugh as a secretary on 31 May 2017 (1 page)
4 July 2017Termination of appointment of Martin Mchugh as a director on 31 May 2017 (1 page)
4 July 2017Termination of appointment of Martin Mchugh as a director on 31 May 2017 (1 page)
18 May 2017Confirmation statement made on 6 May 2017 with updates (7 pages)
18 May 2017Confirmation statement made on 6 May 2017 with updates (7 pages)
8 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
8 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
13 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 10,000
(6 pages)
13 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 10,000
(6 pages)
12 May 2016Registered office address changed from 11-12 Newton Terrace Glasgow G3 7PJ to C/O Accountants Plus 82 Muir Street Hamilton Lanarkshire ML3 6BJ on 12 May 2016 (1 page)
12 May 2016Registered office address changed from 11-12 Newton Terrace Glasgow G3 7PJ to C/O Accountants Plus 82 Muir Street Hamilton Lanarkshire ML3 6BJ on 12 May 2016 (1 page)
16 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
16 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
15 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 10,000
(6 pages)
15 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 10,000
(6 pages)
15 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 10,000
(6 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
3 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 10,000
(6 pages)
3 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 10,000
(6 pages)
3 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 10,000
(6 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
11 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (6 pages)
11 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (6 pages)
11 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (6 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
28 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (6 pages)
28 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (6 pages)
28 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
8 July 2011Annual return made up to 6 May 2011 with a full list of shareholders (6 pages)
8 July 2011Annual return made up to 6 May 2011 with a full list of shareholders (6 pages)
8 July 2011Annual return made up to 6 May 2011 with a full list of shareholders (6 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
16 July 2010Director's details changed for Scott Dunsmore on 31 October 2009 (2 pages)
16 July 2010Director's details changed for James Dunsmore on 31 October 2009 (2 pages)
16 July 2010Director's details changed for Scott Dunsmore on 31 October 2009 (2 pages)
16 July 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
16 July 2010Director's details changed for James Dunsmore on 31 October 2009 (2 pages)
16 July 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
10 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
10 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
15 July 2009Return made up to 06/05/09; full list of members (4 pages)
15 July 2009Return made up to 06/05/09; full list of members (4 pages)
3 July 2008Ad 02/06/08\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages)
3 July 2008Ad 02/06/08\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages)
21 June 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
21 June 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
13 June 2008Memorandum and Articles of Association (14 pages)
13 June 2008Memorandum and Articles of Association (14 pages)
10 June 2008Nc inc already adjusted 06/05/08 (1 page)
10 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 June 2008Nc inc already adjusted 06/05/08 (1 page)
4 June 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
4 June 2008Director and secretary appointed martin mchugh (2 pages)
4 June 2008Appointment terminated director waterlow nominees LIMITED (1 page)
4 June 2008Director appointed scott dunsmore (2 pages)
4 June 2008Appointment terminated director waterlow nominees LIMITED (1 page)
4 June 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
4 June 2008Director appointed scott dunsmore (2 pages)
4 June 2008Director and secretary appointed martin mchugh (2 pages)
4 June 2008Director appointed james dunsmore (2 pages)
4 June 2008Director appointed james dunsmore (2 pages)
6 May 2008Incorporation (19 pages)
6 May 2008Incorporation (19 pages)