Company NameS & D Taylor Haulage Limited
DirectorsSteven Mitchell Taylor and James Morrison Taylor
Company StatusActive
Company NumberSC396089
CategoryPrivate Limited Company
Incorporation Date22 March 2011(13 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSteven Mitchell Taylor
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Westfield Drive
Forfar
Angus
DD8 1EQ
Scotland
Secretary NameMrs Patricia Anderson Taylor
StatusCurrent
Appointed22 May 2014(3 years, 2 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Correspondence Address11 Wellbraehead
Forfar
DD8 3AY
Scotland
Director NameMr James Morrison Taylor
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2016(5 years, 1 month after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKirkstile Cottage Oathlaw
Forfar
Angus
DD8 3PQ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland

Location

Registered Address15 Academy Street
Forfar
Angus
DD8 2HA
Scotland
ConstituencyAngus
WardForfar and District
Address MatchesOver 30 other UK companies use this postal address

Shareholders

99 at £1Steve Mitchell Taylor
99.00%
Ordinary A
1 at £1Donna Anne Taylor
1.00%
Ordinary B

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return18 March 2024 (1 month ago)
Next Return Due1 April 2025 (11 months, 2 weeks from now)

Filing History

24 March 2020Confirmation statement made on 22 March 2020 with updates (4 pages)
19 December 2019Total exemption full accounts made up to 31 August 2019 (10 pages)
22 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 August 2018 (9 pages)
18 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
23 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
7 January 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
7 January 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
19 May 2016Appointment of Mr James Morrison Taylor as a director on 18 May 2016 (2 pages)
19 May 2016Appointment of Mr James Morrison Taylor as a director on 18 May 2016 (2 pages)
28 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
28 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
28 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 100
(5 pages)
28 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 100
(5 pages)
18 March 2016Director's details changed for Steven Mitchell Taylor on 2 March 2016 (2 pages)
18 March 2016Director's details changed for Steven Mitchell Taylor on 2 March 2016 (2 pages)
29 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
29 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
23 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(5 pages)
23 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(5 pages)
23 May 2014Appointment of Mrs Patricia Anderson Taylor as a secretary (2 pages)
23 May 2014Appointment of Mrs Patricia Anderson Taylor as a secretary (2 pages)
21 May 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
21 May 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
24 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(5 pages)
24 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(5 pages)
30 May 2013Accounts for a dormant company made up to 31 August 2012 (3 pages)
30 May 2013Accounts for a dormant company made up to 31 August 2012 (3 pages)
8 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
30 May 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
30 May 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
22 May 2012Previous accounting period shortened from 31 March 2012 to 31 August 2011 (1 page)
22 May 2012Previous accounting period shortened from 31 March 2012 to 31 August 2011 (1 page)
22 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
9 May 2011Register inspection address has been changed (1 page)
9 May 2011Appointment of Steven Mitchell Taylor as a director (2 pages)
9 May 2011Register(s) moved to registered inspection location (1 page)
9 May 2011Register(s) moved to registered inspection location (1 page)
9 May 2011Appointment of Steven Mitchell Taylor as a director (2 pages)
9 May 2011Register inspection address has been changed (1 page)
24 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
24 March 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
24 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
24 March 2011Statement of capital following an allotment of shares on 22 March 2011
  • GBP 100
(4 pages)
24 March 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
24 March 2011Statement of capital following an allotment of shares on 22 March 2011
  • GBP 100
(4 pages)
22 March 2011Incorporation (22 pages)
22 March 2011Incorporation (22 pages)