Gorebridge
Midlothian
EH23 4GA
Scotland
Secretary Name | Mrs Lynsey Taylor |
---|---|
Status | Closed |
Appointed | 31 March 2011(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 01 March 2015) |
Role | Company Director |
Correspondence Address | First Floor Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
Secretary Name | Duncan Young And Co. Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2008(same day as company formation) |
Correspondence Address | 29 Manor Place Edinburgh EH3 7DX Scotland |
Website | www.taylorplant.co.uk |
---|---|
Telephone | 0151 8898051 |
Telephone region | Liverpool |
Registered Address | First Floor Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
100 at £1 | Mr Jason James Taylor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£49,494 |
Current Liabilities | £315,824 |
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 March 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 March 2015 | Final Gazette dissolved following liquidation (1 page) |
1 December 2014 | Notice of final meeting of creditors (19 pages) |
1 December 2014 | Notice of final meeting of creditors (19 pages) |
21 March 2012 | Court order notice of winding up (1 page) |
21 March 2012 | Court order notice of winding up (1 page) |
21 March 2012 | Notice of winding up order (1 page) |
21 March 2012 | Notice of winding up order (1 page) |
5 March 2012 | Registered office address changed from , Castleton Sawmill Gorebridge, Midlothian, EH23 4RZ on 5 March 2012 (2 pages) |
5 March 2012 | Registered office address changed from , Castleton Sawmill Gorebridge, Midlothian, EH23 4RZ on 5 March 2012 (2 pages) |
5 March 2012 | Registered office address changed from , Castleton Sawmill Gorebridge, Midlothian, EH23 4RZ on 5 March 2012 (2 pages) |
28 February 2012 | Appointment of a provisional liquidator (1 page) |
28 February 2012 | Appointment of a provisional liquidator (1 page) |
5 January 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
5 January 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
10 October 2011 | Director's details changed for Mr Jason James Taylor on 1 July 2010 (2 pages) |
10 October 2011 | Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland (1 page) |
10 October 2011 | Appointment of Mrs Lynsey Taylor as a secretary on 31 March 2011 (1 page) |
10 October 2011 | Director's details changed for Mr Jason James Taylor on 1 July 2010 (2 pages) |
10 October 2011 | Annual return made up to 25 June 2011 with a full list of shareholders Statement of capital on 2011-10-10
|
10 October 2011 | Annual return made up to 25 June 2011 with a full list of shareholders Statement of capital on 2011-10-10
|
10 October 2011 | Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland (1 page) |
10 October 2011 | Appointment of Mrs Lynsey Taylor as a secretary on 31 March 2011 (1 page) |
10 October 2011 | Director's details changed for Mr Jason James Taylor on 1 July 2010 (2 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
22 December 2010 | Registered office address changed from , 7-11 Melville Street, Edinburgh, EH3 9PE on 22 December 2010 (1 page) |
22 December 2010 | Registered office address changed from , 7-11 Melville Street, Edinburgh, EH3 9PE on 22 December 2010 (1 page) |
19 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Termination of appointment of Duncan Young and Co. Limited as a secretary (1 page) |
18 May 2010 | Termination of appointment of Duncan Young and Co. Limited as a secretary (1 page) |
6 April 2010 | Register(s) moved to registered inspection location (1 page) |
6 April 2010 | Register inspection address has been changed (1 page) |
6 April 2010 | Register(s) moved to registered inspection location (1 page) |
6 April 2010 | Register inspection address has been changed (1 page) |
12 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
12 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
25 June 2009 | Return made up to 25/06/09; full list of members (3 pages) |
25 June 2009 | Return made up to 25/06/09; full list of members (3 pages) |
15 June 2009 | Location of register of members (1 page) |
15 June 2009 | Location of register of members (1 page) |
28 March 2009 | Registered office changed on 28/03/2009 from, 29 manor place, edinburgh, EH3 7DX (1 page) |
28 March 2009 | Registered office changed on 28/03/2009 from, 29 manor place, edinburgh, EH3 7DX (1 page) |
5 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
25 June 2008 | Incorporation (18 pages) |
25 June 2008 | Incorporation (18 pages) |