Company NameTaylor Plant Hire (Scotland) Limited
Company StatusDissolved
Company NumberSC344892
CategoryPrivate Limited Company
Incorporation Date25 June 2008(15 years, 10 months ago)
Dissolution Date1 March 2015 (9 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jason James Taylor
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Lady Emily Way
Gorebridge
Midlothian
EH23 4GA
Scotland
Secretary NameMrs Lynsey Taylor
StatusClosed
Appointed31 March 2011(2 years, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 01 March 2015)
RoleCompany Director
Correspondence AddressFirst Floor Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Secretary NameDuncan Young And Co. Limited (Corporation)
StatusResigned
Appointed25 June 2008(same day as company formation)
Correspondence Address29 Manor Place
Edinburgh
EH3 7DX
Scotland

Contact

Websitewww.taylorplant.co.uk
Telephone0151 8898051
Telephone regionLiverpool

Location

Registered AddressFirst Floor Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

100 at £1Mr Jason James Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth-£49,494
Current Liabilities£315,824

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 March 2015Final Gazette dissolved following liquidation (1 page)
1 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2015Final Gazette dissolved following liquidation (1 page)
1 December 2014Notice of final meeting of creditors (19 pages)
1 December 2014Notice of final meeting of creditors (19 pages)
21 March 2012Court order notice of winding up (1 page)
21 March 2012Court order notice of winding up (1 page)
21 March 2012Notice of winding up order (1 page)
21 March 2012Notice of winding up order (1 page)
5 March 2012Registered office address changed from , Castleton Sawmill Gorebridge, Midlothian, EH23 4RZ on 5 March 2012 (2 pages)
5 March 2012Registered office address changed from , Castleton Sawmill Gorebridge, Midlothian, EH23 4RZ on 5 March 2012 (2 pages)
5 March 2012Registered office address changed from , Castleton Sawmill Gorebridge, Midlothian, EH23 4RZ on 5 March 2012 (2 pages)
28 February 2012Appointment of a provisional liquidator (1 page)
28 February 2012Appointment of a provisional liquidator (1 page)
5 January 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
5 January 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
10 October 2011Director's details changed for Mr Jason James Taylor on 1 July 2010 (2 pages)
10 October 2011Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland (1 page)
10 October 2011Appointment of Mrs Lynsey Taylor as a secretary on 31 March 2011 (1 page)
10 October 2011Director's details changed for Mr Jason James Taylor on 1 July 2010 (2 pages)
10 October 2011Annual return made up to 25 June 2011 with a full list of shareholders
Statement of capital on 2011-10-10
  • GBP 100
(4 pages)
10 October 2011Annual return made up to 25 June 2011 with a full list of shareholders
Statement of capital on 2011-10-10
  • GBP 100
(4 pages)
10 October 2011Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland (1 page)
10 October 2011Appointment of Mrs Lynsey Taylor as a secretary on 31 March 2011 (1 page)
10 October 2011Director's details changed for Mr Jason James Taylor on 1 July 2010 (2 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
22 December 2010Registered office address changed from , 7-11 Melville Street, Edinburgh, EH3 9PE on 22 December 2010 (1 page)
22 December 2010Registered office address changed from , 7-11 Melville Street, Edinburgh, EH3 9PE on 22 December 2010 (1 page)
19 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
19 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
18 May 2010Termination of appointment of Duncan Young and Co. Limited as a secretary (1 page)
18 May 2010Termination of appointment of Duncan Young and Co. Limited as a secretary (1 page)
6 April 2010Register(s) moved to registered inspection location (1 page)
6 April 2010Register inspection address has been changed (1 page)
6 April 2010Register(s) moved to registered inspection location (1 page)
6 April 2010Register inspection address has been changed (1 page)
12 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
12 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
25 June 2009Return made up to 25/06/09; full list of members (3 pages)
25 June 2009Return made up to 25/06/09; full list of members (3 pages)
15 June 2009Location of register of members (1 page)
15 June 2009Location of register of members (1 page)
28 March 2009Registered office changed on 28/03/2009 from, 29 manor place, edinburgh, EH3 7DX (1 page)
28 March 2009Registered office changed on 28/03/2009 from, 29 manor place, edinburgh, EH3 7DX (1 page)
5 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
25 June 2008Incorporation (18 pages)
25 June 2008Incorporation (18 pages)