Company NameTaylortonic Consultancy Ltd
Company StatusDissolved
Company NumberSC407626
CategoryPrivate Limited Company
Incorporation Date16 September 2011(12 years, 7 months ago)
Dissolution Date20 February 2018 (6 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMiss Ruth Verite Singleton-Nicholls
Date of BirthJune 1981 (Born 42 years ago)
NationalityEnglish
StatusClosed
Appointed16 September 2011(same day as company formation)
RoleTravel Coordinator
Country of ResidenceUnited Kingdom
Correspondence Address42 Wordsworth Place
Horsham
RH12 5PS
Secretary NameCa Solutions Ltd (Corporation)
StatusResigned
Appointed01 November 2012(1 year, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 27 June 2014)
Correspondence Address2nd Floor St James House
9-15 St. James Road
Surbiton
Surrey
KT6 4QH

Location

Registered AddressBegbies Traynor Suite 9, River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
ConstituencyDundee East
WardMaryfield

Shareholders

1 at £1Ruth Singleton-nicholls
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£2,672
Current Liabilities£11,584

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

20 February 2018Final Gazette dissolved following liquidation (1 page)
18 January 2018Registered office address changed from Finlay House 10-14 West Nile Street Glasgow G1 2PP to Begbies Traynor Suite 9, River Court 5 West Victoria Dock Road Dundee DD1 3JT on 18 January 2018 (2 pages)
18 January 2018Registered office address changed from Finlay House 10-14 West Nile Street Glasgow G1 2PP to Begbies Traynor Suite 9, River Court 5 West Victoria Dock Road Dundee DD1 3JT on 18 January 2018 (2 pages)
20 November 2017Order of court for early dissolution (1 page)
20 November 2017Order of court for early dissolution (1 page)
14 July 2016Registered office address changed from 4-5 Mitchell Street Edinburgh EH6 7BD to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 14 July 2016 (2 pages)
14 July 2016Registered office address changed from 4-5 Mitchell Street Edinburgh EH6 7BD to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 14 July 2016 (2 pages)
14 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-01
(1 page)
14 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-01
(1 page)
12 December 2015Voluntary strike-off action has been suspended (1 page)
12 December 2015Voluntary strike-off action has been suspended (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
3 November 2015Application to strike the company off the register (3 pages)
3 November 2015Application to strike the company off the register (3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
25 September 2014Director's details changed for Miss Ruth Veritee Singleton-Nicholls on 25 September 2014 (2 pages)
25 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(3 pages)
25 September 2014Director's details changed for Miss Ruth Veritee Singleton-Nicholls on 25 September 2014 (2 pages)
25 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(3 pages)
27 June 2014Termination of appointment of Ca Solutions Ltd as a secretary (1 page)
27 June 2014Termination of appointment of Ca Solutions Ltd as a secretary (1 page)
28 January 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
28 January 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
27 January 2014Previous accounting period shortened from 30 September 2013 to 31 August 2013 (1 page)
27 January 2014Previous accounting period shortened from 30 September 2013 to 31 August 2013 (1 page)
11 November 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(4 pages)
11 November 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(4 pages)
7 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
7 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
21 November 2012Appointment of Ca Solutions Ltd as a secretary (2 pages)
21 November 2012Registered office address changed from 1St Floor Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL United Kingdom on 21 November 2012 (1 page)
21 November 2012Registered office address changed from 1St Floor Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL United Kingdom on 21 November 2012 (1 page)
21 November 2012Appointment of Ca Solutions Ltd as a secretary (2 pages)
12 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (3 pages)
12 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (3 pages)
12 October 2012Director's details changed for Miss Ruth Singleton-Nicholls on 12 October 2012 (2 pages)
12 October 2012Director's details changed for Miss Ruth Singleton-Nicholls on 12 October 2012 (2 pages)
16 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
16 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
16 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)