Company NameTaylor Architecture Practice Ltd
DirectorsNeil Kennedy Taylor and Philip Frances Taylor
Company StatusActive
Company NumberSC368827
CategoryPrivate Limited Company
Incorporation Date19 November 2009(14 years, 4 months ago)
Previous NamesA Priori Design Services Limited and A Priori Design And Architecture Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Neil Kennedy Taylor
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2009(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence AddressAdmiral House - Second Floor 29-30 Maritime Street
Edinburgh
EH6 6SE
Scotland
Director NameMr Philip Frances Taylor
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2009(same day as company formation)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence AddressAdmiral House - Second Floor 29-30 Maritime Street
Edinburgh
EH6 6SE
Scotland
Director NameMr Gavin Henderson Taylor
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2009(same day as company formation)
RolePsychologist
Country of ResidenceUnited States
Correspondence AddressAdmiral House - Third Floor
29-30 Maritime Street
Edinburgh
EH6 6SE
Scotland
Director NameMr Steven Alexander Taylor
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2009(same day as company formation)
RoleMarketing Director
Country of ResidenceBelgium
Correspondence AddressAdmiral House - Third Floor
29-30 Maritime Street
Edinburgh
EH6 6SE
Scotland

Contact

Websitewww.taparchitects.co.uk
Email address[email protected]
Telephone0131 5553824
Telephone regionEdinburgh

Location

Registered Address7-9 Tolbooth Wynd
Edinburgh
EH6 6DN
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Gavin Henderson Taylor
25.00%
Ordinary
1 at £1Neil Kennedy Taylor
25.00%
Ordinary
1 at £1Philip Frances Taylor
25.00%
Ordinary
1 at £1Steven Alexander Taylor
25.00%
Ordinary

Financials

Year2014
Net Worth-£37,348
Cash£5,760
Current Liabilities£116,233

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return19 November 2023 (4 months, 1 week ago)
Next Return Due3 December 2024 (8 months, 1 week from now)

Filing History

1 December 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
26 August 2020Micro company accounts made up to 30 November 2019 (6 pages)
10 January 2020Confirmation statement made on 19 November 2019 with no updates (3 pages)
19 August 2019Micro company accounts made up to 30 November 2018 (6 pages)
23 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
28 August 2018Micro company accounts made up to 30 November 2017 (6 pages)
24 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
21 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
18 April 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
18 April 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
20 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 4
(4 pages)
20 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 4
(4 pages)
20 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
20 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
6 July 2015Registered office address changed from Admiral House - Third Floor 29-30 Maritime Street Edinburgh EH6 6SE to Admiral House - Second Floor 29-30 Maritime Street Edinburgh EH6 6SE on 6 July 2015 (1 page)
6 July 2015Registered office address changed from Admiral House - Third Floor 29-30 Maritime Street Edinburgh EH6 6SE to Admiral House - Second Floor 29-30 Maritime Street Edinburgh EH6 6SE on 6 July 2015 (1 page)
6 July 2015Registered office address changed from Admiral House - Third Floor 29-30 Maritime Street Edinburgh EH6 6SE to Admiral House - Second Floor 29-30 Maritime Street Edinburgh EH6 6SE on 6 July 2015 (1 page)
4 December 2014Termination of appointment of Gavin Henderson Taylor as a director on 4 December 2014 (1 page)
4 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 4
(5 pages)
4 December 2014Termination of appointment of Gavin Henderson Taylor as a director on 4 December 2014 (1 page)
4 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 4
(5 pages)
4 December 2014Termination of appointment of Gavin Henderson Taylor as a director on 4 December 2014 (1 page)
4 December 2014Termination of appointment of Steven Alexander Taylor as a director on 4 December 2014 (1 page)
4 December 2014Termination of appointment of Steven Alexander Taylor as a director on 4 December 2014 (1 page)
4 December 2014Termination of appointment of Steven Alexander Taylor as a director on 4 December 2014 (1 page)
30 June 2014Company name changed a priori design and architecture LIMITED\certificate issued on 30/06/14
  • RES15 ‐ Change company name resolution on 2014-06-25
  • NM01 ‐ Change of name by resolution
(3 pages)
30 June 2014Company name changed a priori design and architecture LIMITED\certificate issued on 30/06/14
  • RES15 ‐ Change company name resolution on 2014-06-25
  • NM01 ‐ Change of name by resolution
(3 pages)
20 December 2013Total exemption small company accounts made up to 30 November 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 30 November 2013 (4 pages)
19 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 4
(5 pages)
19 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 4
(5 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
26 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
26 November 2012Director's details changed for Mr Steven Alexander Taylor on 26 March 2012 (2 pages)
26 November 2012Director's details changed for Mr Philip Frances Taylor on 26 March 2012 (2 pages)
26 November 2012Director's details changed for Mr Neil Kennedy Taylor on 26 March 2012 (2 pages)
26 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
26 November 2012Director's details changed for Mr Steven Alexander Taylor on 26 March 2012 (2 pages)
26 November 2012Director's details changed for Mr Gavin Henderson Taylor on 26 March 2012 (2 pages)
26 November 2012Director's details changed for Mr Neil Kennedy Taylor on 26 March 2012 (2 pages)
26 November 2012Director's details changed for Mr Gavin Henderson Taylor on 26 March 2012 (2 pages)
26 November 2012Director's details changed for Mr Philip Frances Taylor on 26 March 2012 (2 pages)
16 May 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
16 May 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
26 March 2012Registered office address changed from Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE United Kingdom on 26 March 2012 (1 page)
26 March 2012Registered office address changed from Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE United Kingdom on 26 March 2012 (1 page)
30 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (16 pages)
30 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (16 pages)
1 August 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
1 August 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
1 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (16 pages)
1 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (16 pages)
20 October 2010Company name changed a priori design services LIMITED\certificate issued on 20/10/10
  • CONNOT ‐
(3 pages)
20 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-01
(4 pages)
20 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-01
(4 pages)
20 October 2010Company name changed a priori design services LIMITED\certificate issued on 20/10/10
  • CONNOT ‐
(3 pages)
19 November 2009Incorporation (27 pages)
19 November 2009Incorporation (27 pages)