Dalgety Bay
Fife
KY11 9YU
Scotland
Website | taylor-law.ltd.uk |
---|---|
Telephone | 01383 828913 |
Telephone region | Dunfermline |
Registered Address | 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Andrew Ross Taylor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £109,140 |
Cash | £135,332 |
Current Liabilities | £76,706 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2020 | Application to strike the company off the register (3 pages) |
16 March 2020 | Resolutions
|
21 June 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
8 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
20 November 2018 | Resolutions
|
17 July 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
9 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
10 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Registered office address changed from C/O Thompson Cooper Accountants 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PD Scotland on 10 March 2014 (1 page) |
10 March 2014 | Registered office address changed from C/O Thompson Cooper Accountants 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PD Scotland on 10 March 2014 (1 page) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (3 pages) |
17 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (3 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (3 pages) |
11 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (3 pages) |
11 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (3 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 July 2010 | Registered office address changed from C/O C/O Gd Ryalls & Co the Lodge House Priory Lane Dunfermline Fife KY12 7DT Scotland on 2 July 2010 (1 page) |
2 July 2010 | Registered office address changed from C/O C/O Gd Ryalls & Co the Lodge House Priory Lane Dunfermline Fife KY12 7DT Scotland on 2 July 2010 (1 page) |
2 July 2010 | Registered office address changed from C/O C/O Gd Ryalls & Co the Lodge House Priory Lane Dunfermline Fife KY12 7DT Scotland on 2 July 2010 (1 page) |
29 June 2010 | Registered office address changed from 9 Miller Road Dunfermline Fife KY12 9DL Scotland on 29 June 2010 (1 page) |
29 June 2010 | Registered office address changed from 9 Miller Road Dunfermline Fife KY12 9DL Scotland on 29 June 2010 (1 page) |
22 March 2010 | Director's details changed for Andrew Ross Taylor on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Andrew Ross Taylor on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
1 April 2009 | Registered office changed on 01/04/2009 from 2 lumsdaine drive dalgety bay fife KY11 9YU (1 page) |
1 April 2009 | Registered office changed on 01/04/2009 from 2 lumsdaine drive dalgety bay fife KY11 9YU (1 page) |
3 March 2009 | Incorporation (22 pages) |
3 March 2009 | Incorporation (22 pages) |