Company NameMr Taylor's Brand Emporium Ltd.
Company StatusDissolved
Company NumberSC394770
CategoryPrivate Limited Company
Incorporation Date4 March 2011(13 years, 2 months ago)
Dissolution Date8 August 2023 (9 months ago)
Previous NameBrand Vivant Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Mark William Rex Taylor
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2011(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address15 Young Street
Edinburgh
Lothian
EH2 4HU
Scotland
Director NameMs Imogen Cecilia Russon-Taylor
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2012(1 year, 5 months after company formation)
Appointment Duration11 years (closed 08 August 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Young Street
Edinburgh
EH2 4HU
Scotland

Location

Registered Address17/21 East Mayfield
Edinburgh
Lothian
EH9 1SE
Scotland
ConstituencyEdinburgh South
WardSouthside/Newington
Address Matches7 other UK companies use this postal address

Shareholders

50 at £1Imogen Taylor
50.00%
Ordinary
50 at £1Mark William Rex Taylor
50.00%
Ordinary

Financials

Year2014
Net Worth£67,233
Cash£82,367
Current Liabilities£15,134

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

17 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
16 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
14 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
19 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
15 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(4 pages)
23 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
1 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
1 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
2 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
2 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 September 2012Appointment of Mrs Imogen Russon-Taylor as a director (2 pages)
11 September 2012Appointment of Mrs Imogen Russon-Taylor as a director (2 pages)
2 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
21 March 2011Company name changed brand vivant LIMITED\certificate issued on 21/03/11
  • RES15 ‐ Change company name resolution on 2011-03-21
  • NM01 ‐ Change of name by resolution
(3 pages)
21 March 2011Company name changed brand vivant LIMITED\certificate issued on 21/03/11
  • RES15 ‐ Change company name resolution on 2011-03-21
  • NM01 ‐ Change of name by resolution
(3 pages)
4 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
4 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
4 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)