Company NameTaylor Made H.S.E. Solutions Limited
Company StatusDissolved
Company NumberSC345613
CategoryPrivate Limited Company
Incorporation Date11 July 2008(15 years, 8 months ago)
Dissolution Date18 December 2018 (5 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr George Hugh Boyd
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2008(same day as company formation)
RoleHealth & Safety Consultant
Country of ResidenceScotland
Correspondence AddressKersmakin Main Street
Houston
Johnstone
Renfrewshire
PA6 7EL
Scotland
Secretary NameClaire Margaret Boyd
NationalityBritish
StatusClosed
Appointed11 July 2008(same day as company formation)
RoleCompany Director
Correspondence AddressKersmakin Main Street
Houston
Johnstone
Renfrewshire
PA6 7EL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed11 July 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 July 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressLochfield House
135 Neilston Road
Paisley
PA2 6QL
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley South
Address Matches2 other UK companies use this postal address

Shareholders

69 at £1George Boyd
69.70%
Ordinary
30 at £1Claire Margaret Boyd
30.30%
Ordinary

Financials

Year2014
Net Worth£15,649
Cash£14,872
Current Liabilities£23,583

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

18 December 2018Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
27 April 2018Total exemption full accounts made up to 31 July 2017 (14 pages)
19 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
29 September 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
26 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 99
(4 pages)
26 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 99
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
15 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 99
(4 pages)
15 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 99
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
28 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 99
(4 pages)
28 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 99
(4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
23 August 2012Director's details changed for George Boyd on 20 February 2012 (2 pages)
23 August 2012Secretary's details changed for Claire Margaret Boyd on 20 February 2012 (2 pages)
23 August 2012Director's details changed for George Boyd on 20 February 2012 (2 pages)
23 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
23 August 2012Secretary's details changed for Claire Margaret Boyd on 20 February 2012 (2 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
5 September 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
18 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
18 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
25 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
25 August 2010Director's details changed for George Boyd on 30 March 2010 (2 pages)
25 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
25 August 2010Director's details changed for George Boyd on 30 March 2010 (2 pages)
10 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
10 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
14 August 2009Return made up to 11/07/09; full list of members (3 pages)
14 August 2009Return made up to 11/07/09; full list of members (3 pages)
19 August 2008Director appointed george boyd (2 pages)
19 August 2008Director appointed george boyd (2 pages)
12 August 2008Ad 15/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
12 August 2008Secretary appointed claire margaret boyd (2 pages)
12 August 2008Secretary appointed claire margaret boyd (2 pages)
12 August 2008Ad 15/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
14 July 2008Appointment terminated director stephen mabbott LTD. (1 page)
14 July 2008Appointment terminated secretary brian reid LTD. (1 page)
14 July 2008Appointment terminated director stephen mabbott LTD. (1 page)
14 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
14 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
14 July 2008Appointment terminated secretary brian reid LTD. (1 page)
11 July 2008Incorporation (18 pages)
11 July 2008Incorporation (18 pages)