Company NameTaylor Design Services (Ellon) Ltd.
DirectorsPaula Lynn Gibson and Steven George Morris
Company StatusLiquidation
Company NumberSC356402
CategoryPrivate Limited Company
Incorporation Date11 March 2009(15 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMrs Paula Lynn Gibson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2009(same day as company formation)
RoleOffice Manager
Country of ResidenceScotland
Correspondence Address5 Tummel Road
Ellon
Aberdeenshire
AB41 9BY
Scotland
Director NameMr Steven George Morris
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2009(same day as company formation)
RoleArchitectural Technologist
Country of ResidenceScotland
Correspondence Address9 Whitehills Court
Ellon
Aberdeenshire
AB41 8AW
Scotland
Secretary NameMrs Paula Lynn Gibson
NationalityBritish
StatusCurrent
Appointed11 March 2009(same day as company formation)
RoleOffice Manager
Country of ResidenceScotland
Correspondence Address5 Tummel Road
Ellon
Aberdeenshire
AB41 9BY
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Director NameMr Michael John Taylor
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFechil Lodge
Ellon
Aberdeenshire
AB41 8NR
Scotland
Director NameMr James Bisset Reid
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(same day as company formation)
RoleArchitectural Technologist
Country of ResidenceScotland
Correspondence Address6 Davidson Drive
Mintlaw
Peterhead
Aberdeenshire
AB42 5WA
Scotland
Director NameMr Matthew Gary James
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2020(11 years, 5 months after company formation)
Appointment Duration11 months (resigned 31 July 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 Chevron Crescent
Peterhead
AB42 1ZE
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 March 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitearchitecturalservicesellon.co.uk

Location

Registered Address4th Floor
58 Waterloo Street
Glasgow
G2 7DA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

20k at £0.00005Paula Lynn Gibson & James Nisbet Reid & Steven George Morris
100.00%
Ordinary
-OTHER
0.00%
-

Financials

Year2014
Net Worth£259,001
Cash£139,946
Current Liabilities£105,690

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Next Accounts Due30 April 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return1 September 2021 (2 years, 7 months ago)
Next Return Due15 September 2022 (overdue)

Filing History

4 July 2022Registered office address changed from The Studio New Inn Courtyard Market Street Ellon AB41 9JD Scotland to 4th Floor 58 Waterloo Street Glasgow G2 7DA on 4 July 2022 (2 pages)
1 July 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-06-20
(1 page)
4 November 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
8 September 2021Previous accounting period shortened from 31 March 2022 to 31 July 2021 (1 page)
8 September 2021Total exemption full accounts made up to 31 July 2021 (9 pages)
6 September 2021Termination of appointment of Matthew Gary James as a director on 31 July 2021 (1 page)
26 May 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
15 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
2 September 2020Director's details changed for Mr Matthew James on 31 August 2020 (2 pages)
1 September 2020Appointment of Mr Matthew James as a director on 31 August 2020 (2 pages)
1 September 2020Change of details for Mr Steven George Morris as a person with significant control on 31 August 2020 (2 pages)
1 September 2020Confirmation statement made on 1 September 2020 with updates (5 pages)
27 November 2019Change of details for Mr Steven George Morris as a person with significant control on 31 March 2018 (2 pages)
27 November 2019Confirmation statement made on 27 November 2019 with updates (5 pages)
9 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
12 March 2019Confirmation statement made on 11 March 2019 with updates (5 pages)
26 June 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
2 April 2018Termination of appointment of James Bisset Reid as a director on 31 March 2018 (1 page)
2 April 2018Cessation of James Bisset Reid as a person with significant control on 31 March 2018 (1 page)
15 March 2018Confirmation statement made on 11 March 2018 with updates (4 pages)
4 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
4 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
14 March 2017Confirmation statement made on 11 March 2017 with updates (7 pages)
14 March 2017Confirmation statement made on 11 March 2017 with updates (7 pages)
17 November 2016Registered office address changed from 5 the Square Ellon Aberdeenshire AB41 9JB to The Studio New Inn Courtyard Market Street Ellon AB41 9JD on 17 November 2016 (1 page)
17 November 2016Registered office address changed from 5 the Square Ellon Aberdeenshire AB41 9JB to The Studio New Inn Courtyard Market Street Ellon AB41 9JD on 17 November 2016 (1 page)
7 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP .99995
(6 pages)
15 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP .99995
(6 pages)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP .99995
(6 pages)
15 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP .99995
(6 pages)
8 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP .99995
(6 pages)
22 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP .99995
(6 pages)
28 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
22 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (6 pages)
22 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (6 pages)
22 March 2013Termination of appointment of Michael Taylor as a director (1 page)
22 March 2013Termination of appointment of Michael Taylor as a director (1 page)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 March 2012Director's details changed for Mr James Nisbet Reid on 4 March 2012 (2 pages)
21 March 2012Director's details changed for Mr James Nisbet Reid on 4 March 2012 (2 pages)
21 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (7 pages)
21 March 2012Director's details changed for Mr James Nisbet Reid on 4 March 2012 (2 pages)
21 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (7 pages)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
1 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (7 pages)
1 April 2011Director's details changed for Mr Steven George Morris on 3 November 2010 (2 pages)
1 April 2011Director's details changed for Mr Steven George Morris on 3 November 2010 (2 pages)
1 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (7 pages)
1 April 2011Director's details changed for Mr Steven George Morris on 3 November 2010 (2 pages)
27 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 May 2010Director's details changed for James Nisbet Reid on 24 March 2010 (2 pages)
24 May 2010Annual return made up to 11 March 2010 with a full list of shareholders (6 pages)
24 May 2010Director's details changed for Steven George Morris on 24 March 2010 (2 pages)
24 May 2010Director's details changed for Paula Lynn Gibson on 24 March 2010 (2 pages)
24 May 2010Director's details changed for Paula Lynn Gibson on 24 March 2010 (2 pages)
24 May 2010Director's details changed for James Nisbet Reid on 24 March 2010 (2 pages)
24 May 2010Director's details changed for Steven George Morris on 24 March 2010 (2 pages)
24 May 2010Annual return made up to 11 March 2010 with a full list of shareholders (6 pages)
1 April 2009Director appointed james nisbet reid (1 page)
1 April 2009Director appointed michael john taylor (2 pages)
1 April 2009Director appointed steven george morris (1 page)
1 April 2009Director and secretary appointed paula lynn gibson (2 pages)
1 April 2009Director appointed steven george morris (1 page)
1 April 2009Ad 11/03/09\gbp si 19999@1=19999\gbp ic 1/20000\ (2 pages)
1 April 2009Ad 11/03/09\gbp si 19999@1=19999\gbp ic 1/20000\ (2 pages)
1 April 2009Director appointed james nisbet reid (1 page)
1 April 2009Director appointed michael john taylor (2 pages)
1 April 2009Director and secretary appointed paula lynn gibson (2 pages)
17 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
17 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
17 March 2009Appointment terminated secretary brian reid LTD. (1 page)
17 March 2009Appointment terminated director stephen george mabbott (1 page)
17 March 2009Appointment terminated director stephen george mabbott (1 page)
17 March 2009Appointment terminated secretary brian reid LTD. (1 page)
11 March 2009Incorporation (18 pages)
11 March 2009Incorporation (18 pages)