Company NameJohn M Taylor (Paisley) Ltd.
Company StatusActive
Company NumberSC367458
CategoryPrivate Limited Company
Incorporation Date26 October 2009(14 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Ian Jeffrey Barr
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address9 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
Director NameMr James Hamilton
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address9 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
Director NameMr Stephen Sutherland
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2015(6 years, 1 month after company formation)
Appointment Duration8 years, 4 months
RoleChartered Tax Adviser
Country of ResidenceScotland
Correspondence Address9 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed26 October 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitejohnmtaylor.co.uk
Email address[email protected]
Telephone0141 8487474
Telephone regionGlasgow

Location

Registered Address9 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley East & Ralston
Address MatchesOver 200 other UK companies use this postal address

Shareholders

20k at £1Ian Barr
50.00%
Ordinary
20k at £1James Hamilton
50.00%
Ordinary

Financials

Year2014
Net Worth£145,175
Cash£67,436
Current Liabilities£199,020

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return26 October 2023 (5 months, 3 weeks ago)
Next Return Due9 November 2024 (6 months, 3 weeks from now)

Filing History

4 January 2024Total exemption full accounts made up to 31 March 2023 (10 pages)
30 December 2023Previous accounting period shortened from 30 March 2023 to 29 March 2023 (1 page)
26 October 2023Confirmation statement made on 26 October 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
26 October 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
6 January 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
31 December 2021Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page)
8 November 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
26 October 2021Director's details changed for Mr Stephen Sutherland on 22 October 2021 (2 pages)
26 October 2021Change of details for Mr Stephen Sutherland as a person with significant control on 22 October 2021 (2 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
26 October 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
28 October 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
26 October 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
7 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 October 2016Confirmation statement made on 26 October 2016 with updates (8 pages)
30 October 2016Confirmation statement made on 26 October 2016 with updates (8 pages)
20 January 2016Change of share class name or designation (2 pages)
20 January 2016Statement of capital following an allotment of shares on 11 December 2015
  • GBP 42,106
(4 pages)
20 January 2016Statement of capital following an allotment of shares on 11 December 2015
  • GBP 42,106
(4 pages)
20 January 2016Resolutions
  • RES13 ‐ Alteration in issued share capital new b ordinary shares alloted and issued 11/12/2015
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
20 January 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
20 January 2016Resolutions
  • RES13 ‐ Directors voting on any resolution in which they have a material interest which may conflict with the interests of the company shall be suspended insofar as they may apply to the meeting of the board of directors 11/12/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
20 January 2016Change of share class name or designation (2 pages)
20 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(36 pages)
20 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Directors voting on any resolution in which they have a material interest which may conflict with the interests of the company shall be suspended insofar as they may apply to the meeting of the board of directors 11/12/2015
(36 pages)
20 January 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Alteration in issued share capital new b ordinary shares alloted and issued 11/12/2015
(1 page)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 December 2015Appointment of Mr Stephen Sutherland as a director on 11 December 2015 (2 pages)
24 December 2015Appointment of Mr Stephen Sutherland as a director on 11 December 2015 (2 pages)
26 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 40,000
(4 pages)
26 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 40,000
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
27 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 40,000
(4 pages)
27 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 40,000
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-27
  • GBP 40,000
(4 pages)
27 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-27
  • GBP 40,000
(4 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
10 October 2011Director's details changed for Mr Ian Jeffrey Barr on 7 October 2011 (2 pages)
10 October 2011Director's details changed for Mr Ian Jeffrey Barr on 7 October 2011 (2 pages)
10 October 2011Director's details changed for Mr Ian Jeffrey Barr on 7 October 2011 (2 pages)
29 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 October 2010Termination of appointment of Brian Reid Ltd. as a secretary (1 page)
28 October 2010Termination of appointment of Brian Reid Ltd. as a secretary (1 page)
28 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
28 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
20 December 2009Current accounting period extended from 31 October 2010 to 31 March 2011 (2 pages)
20 December 2009Current accounting period extended from 31 October 2010 to 31 March 2011 (2 pages)
15 December 2009Statement of capital following an allotment of shares on 10 December 2009
  • GBP 39,999
(4 pages)
15 December 2009Statement of capital following an allotment of shares on 10 December 2009
  • GBP 39,999
(4 pages)
3 November 2009Appointment of Ian Jeffrey Barr as a director (3 pages)
3 November 2009Appointment of James Hamilton as a director (3 pages)
3 November 2009Appointment of Ian Jeffrey Barr as a director (3 pages)
3 November 2009Appointment of James Hamilton as a director (3 pages)
31 October 2009Termination of appointment of Stephen Mabbott as a director (2 pages)
31 October 2009Termination of appointment of Stephen Mabbott as a director (2 pages)
26 October 2009Incorporation (22 pages)
26 October 2009Incorporation (22 pages)