Edinburgh
EH3 6DH
Scotland
Director Name | Mr Stuart Macpherson Pender |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 2024(14 years, 6 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Wemyss Place Edinburgh EH3 6DH Scotland |
Director Name | Mr Ian Ronald Sutherland |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 2024(14 years, 6 months after company formation) |
Appointment Duration | 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Wemyss Place Edinburgh EH3 6DH Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Director Name | Mr Marcus Taylor |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Secretary Name | Dyann Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2009(same day as company formation) |
Role | Office Manager |
Correspondence Address | 9 Summerhill Gardens Glasgow Lanarkshire G15 7JD Scotland |
Director Name | Mr Duncan James Weir |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 April 2014(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 October 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Eagle Street Craighall Business Park Glasgow G4 9XA Scotland |
Director Name | Ms Elspeth Brown |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2017(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 29 February 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Director Name | Mrs Lorna Taylor |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2017(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 29 February 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | tayletting.co.uk |
---|---|
Telephone | 0141 3366232 |
Telephone region | Glasgow |
Registered Address | 1 Wemyss Place Edinburgh EH3 6DH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,429 |
Cash | £2,204 |
Current Liabilities | £23,921 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 3 August 2024 (3 months from now) |
24 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
---|---|
31 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
25 October 2019 | Second filing of Confirmation Statement dated 20/07/2019 (5 pages) |
25 October 2019 | Second filing of Confirmation Statement dated 20/07/2018 (5 pages) |
21 October 2019 | Director's details changed for Mr Marcus Taylor on 26 August 2019 (2 pages) |
21 October 2019 | Statement of capital following an allotment of shares on 19 July 2017
|
21 October 2019 | Statement of capital following an allotment of shares on 19 July 2017
|
24 July 2019 | 20/07/19 Statement of Capital gbp 3000
|
18 July 2019 | Director's details changed for Mr Marcus Taylor on 1 April 2016 (2 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
25 July 2018 | Confirmation statement made on 20 July 2018 with updates
|
10 April 2018 | Registered office address changed from C/O Tay Letting 8 Eagle Street Craighall Business Park Glasgow G4 9XA to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 10 April 2018 (1 page) |
30 October 2017 | Termination of appointment of Duncan James Weir as a director on 17 October 2017 (1 page) |
30 October 2017 | Termination of appointment of Duncan James Weir as a director on 17 October 2017 (1 page) |
20 July 2017 | Confirmation statement made on 20 July 2017 with updates (5 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with updates (5 pages) |
25 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
25 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 September 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
20 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
15 August 2014 | Appointment of Mr Duncan James Weir as a director on 1 April 2014 (2 pages) |
15 August 2014 | Appointment of Mr Duncan James Weir as a director on 1 April 2014 (2 pages) |
15 August 2014 | Appointment of Mr Duncan James Weir as a director on 1 April 2014 (2 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 October 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
26 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 September 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
7 September 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
28 August 2012 | Previous accounting period shortened from 31 August 2012 to 31 March 2012 (1 page) |
28 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Previous accounting period shortened from 31 August 2012 to 31 March 2012 (1 page) |
28 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Registered office address changed from 45-47 Glentanar Road Balmore Industrial Estate Glasgow G22 7XS on 21 May 2012 (1 page) |
21 May 2012 | Registered office address changed from 45-47 Glentanar Road Balmore Industrial Estate Glasgow G22 7XS on 21 May 2012 (1 page) |
19 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
18 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
16 May 2012 | Annual return made up to 12 August 2011 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 12 August 2011 with a full list of shareholders (4 pages) |
16 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
18 August 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
6 October 2010 | Director's details changed for Marcus Taylor on 12 August 2010 (2 pages) |
6 October 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Director's details changed for Marcus Taylor on 12 August 2010 (2 pages) |
6 October 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (4 pages) |
2 September 2009 | Secretary appointed dyann burns (2 pages) |
2 September 2009 | Secretary appointed dyann burns (2 pages) |
2 September 2009 | Director appointed marcus taylor (2 pages) |
2 September 2009 | Director appointed marcus taylor (2 pages) |
14 August 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
14 August 2009 | Appointment terminated director stephen mabbott (1 page) |
14 August 2009 | Resolutions
|
14 August 2009 | Resolutions
|
14 August 2009 | Appointment terminated director stephen mabbott (1 page) |
14 August 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
12 August 2009 | Incorporation (18 pages) |
12 August 2009 | Incorporation (18 pages) |