Company NameTaylor Capital Holdings Ltd
DirectorsElaine Taylor and Daniel Taylor
Company StatusActive
Company NumberSC397507
CategoryPrivate Limited Company
Incorporation Date11 April 2011(12 years, 11 months ago)
Previous NameT13 Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Elaine Taylor
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPavilion 2 Finnieston Business Park
Minerva Way
Glasgow
G3 8AU
Scotland
Director NameMr Daniel Taylor
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2018(7 years after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPavilion 2 Finnieston Business Park
Minerva Way
Glasgow
G3 8AU
Scotland

Location

Registered AddressC/O Clarity Accounting (Scotland) Ltd
20-23 Woodside Place
Glasgow
G3 7QL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Elaine Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,958
Cash£2,263
Current Liabilities£260,217

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return28 June 2023 (9 months ago)
Next Return Due12 July 2024 (3 months, 2 weeks from now)

Charges

5 November 2021Delivered on: 8 November 2021
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: All property (as defined in the deed evidencing the charge accompanying this form MR01) (whether registered at the land registry or not) and all existing and future rights and interests arising in relation to intellectual property (as defined in the deed evidencing the charge accompanying this form MR01).
Outstanding
5 November 2021Delivered on: 8 November 2021
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: Norwich house, 14 and 15 north street, guildford, GU1 4AF (title number SY333652).
Outstanding
26 July 2021Delivered on: 30 July 2021
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: 1 the promenade. Largs. KA30 8BG. (Title number – AYR28178),. 80 gallowgate. Largs. KA30 8LZ. (Title number – AYR124455) and. 30 and 40 scott street. Perth. PH1 5EJ. (Title number – PTH436).
Outstanding
21 July 2021Delivered on: 23 July 2021
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Outstanding
10 June 2016Delivered on: 14 June 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects 38 to 40 scott street, perth, PH1 5EJ being the subjects registered in the land register of scotland under title number PTH436.
Outstanding
7 June 2016Delivered on: 13 June 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The whole entitlement to receive from each of the tenants for the time being and from time to time under the leases referred to in the schedule annexed and executed as relative to the instrument, each as varied from time to time, all sums payable now and in the future in terms of the leases in name of rent, including all interest or payments on late payment of rent and the whole amount of any future increase in rent resulting from the provisions of any of the leases for review of rent.
Outstanding
7 June 2016Delivered on: 13 June 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

28 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
28 July 2023Registered office address changed from 20-23 Woodside Place Glasgow G3 7QL Scotland to C/O Clarity Accounting (Scotland) Ltd 20-23 Woodside Place Glasgow G3 7QL on 28 July 2023 (1 page)
5 July 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
15 June 2023Company name changed T13 LTD\certificate issued on 15/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-15
(3 pages)
28 May 2023Registered office address changed from Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU Scotland to 20-23 Woodside Place Glasgow G3 7QL on 28 May 2023 (1 page)
21 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
12 July 2022Confirmation statement made on 28 June 2022 with updates (4 pages)
8 November 2021Registration of charge SC3975070007, created on 5 November 2021 (39 pages)
8 November 2021Registration of charge SC3975070006, created on 5 November 2021 (32 pages)
1 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
30 July 2021Registration of charge SC3975070005, created on 26 July 2021 (4 pages)
23 July 2021Satisfaction of charge SC3975070001 in full (1 page)
23 July 2021Satisfaction of charge SC3975070002 in full (1 page)
23 July 2021Registration of charge SC3975070004, created on 21 July 2021 (21 pages)
15 July 2021Confirmation statement made on 28 June 2021 with updates (4 pages)
13 July 2021Statement of capital following an allotment of shares on 30 June 2021
  • GBP 1,000
(3 pages)
9 July 2021Satisfaction of charge SC3975070003 in full (1 page)
5 July 2021Change of details for Mr Daniel Taylor as a person with significant control on 28 June 2021 (2 pages)
5 July 2021Change of details for Mrs Elaine Taylor as a person with significant control on 28 June 2021 (2 pages)
15 February 2021Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU on 15 February 2021 (1 page)
13 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
28 June 2020Confirmation statement made on 28 June 2020 with updates (4 pages)
28 June 2020Notification of Daniel Taylor as a person with significant control on 26 June 2020 (2 pages)
28 May 2020Registered office address changed from Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU to 11 Somerset Place Glasgow G3 7JT on 28 May 2020 (1 page)
24 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
25 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
1 May 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
18 April 2018Appointment of Mr Daniel Taylor as a director on 15 April 2018 (2 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
22 May 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 June 2016Registration of charge SC3975070003, created on 10 June 2016 (6 pages)
14 June 2016Registration of charge SC3975070003, created on 10 June 2016 (6 pages)
13 June 2016Registration of charge SC3975070002, created on 7 June 2016 (8 pages)
13 June 2016Registration of charge SC3975070002, created on 7 June 2016 (8 pages)
13 June 2016Registration of charge SC3975070001, created on 7 June 2016 (15 pages)
13 June 2016Registration of charge SC3975070001, created on 7 June 2016 (15 pages)
31 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(3 pages)
31 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 September 2015Compulsory strike-off action has been discontinued (1 page)
5 September 2015Compulsory strike-off action has been discontinued (1 page)
3 September 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(3 pages)
3 September 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(3 pages)
14 August 2015First Gazette notice for compulsory strike-off (1 page)
14 August 2015First Gazette notice for compulsory strike-off (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(3 pages)
13 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(3 pages)
13 May 2014Director's details changed for Mrs Elaine Taylor on 1 May 2014 (2 pages)
13 May 2014Director's details changed for Mrs Elaine Taylor on 1 May 2014 (2 pages)
13 May 2014Director's details changed for Mrs Elaine Taylor on 1 May 2014 (2 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
9 July 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
9 July 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
30 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
16 June 2011Current accounting period shortened from 30 April 2012 to 31 December 2011 (3 pages)
16 June 2011Registered office address changed from Oakwood the Avenue West Glen Road Kilmacolm Renfrewshire PA13 4PW United Kingdom on 16 June 2011 (2 pages)
16 June 2011Registered office address changed from Oakwood the Avenue West Glen Road Kilmacolm Renfrewshire PA13 4PW United Kingdom on 16 June 2011 (2 pages)
16 June 2011Current accounting period shortened from 30 April 2012 to 31 December 2011 (3 pages)
11 April 2011Incorporation (22 pages)
11 April 2011Incorporation (22 pages)