Company NameTaybrae Limited
DirectorsJohn Richard Walton and Michelle Louise Walton
Company StatusActive
Company NumberSC414976
CategoryPrivate Limited Company
Incorporation Date19 January 2012(12 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr John Richard Walton
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2012(4 weeks, 1 day after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameMrs Michelle Louise Walton
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2012(4 weeks, 1 day after company formation)
Appointment Duration12 years, 2 months
RoleAdministrators
Country of ResidenceScotland
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed19 January 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressCaledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£56,171
Cash£60,146
Current Liabilities£41,180

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return19 January 2024 (3 months ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Filing History

21 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
9 November 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
29 January 2020Confirmation statement made on 19 January 2020 with updates (3 pages)
12 June 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
23 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
7 June 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
31 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
24 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
24 January 2017Director's details changed for Michelle Louise Walton on 14 November 2016 (2 pages)
24 January 2017Director's details changed for Mr John Richard Walton on 14 November 2016 (2 pages)
24 January 2017Director's details changed for Mr John Richard Walton on 14 November 2016 (2 pages)
24 January 2017Director's details changed for Michelle Louise Walton on 14 November 2016 (2 pages)
21 March 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
21 March 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
19 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
19 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
9 April 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
9 April 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
23 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(3 pages)
23 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(3 pages)
1 May 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
1 May 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
21 January 2014Director's details changed for Michelle Louise Walton on 18 January 2014 (2 pages)
21 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(3 pages)
21 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(3 pages)
21 January 2014Director's details changed for Michelle Louise Walton on 18 January 2014 (2 pages)
1 March 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
1 March 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
25 January 2013Director's details changed for Michelle Louise Walton on 15 March 2012 (2 pages)
25 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
25 January 2013Director's details changed for Michelle Louise Walton on 15 March 2012 (2 pages)
12 November 2012Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR on 12 November 2012 (2 pages)
12 November 2012Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR on 12 November 2012 (2 pages)
15 March 2012Statement of capital following an allotment of shares on 29 February 2012
  • GBP 100
(7 pages)
15 March 2012Appointment of Michelle Louise Walton as a director (3 pages)
15 March 2012Statement of capital following an allotment of shares on 29 February 2012
  • GBP 100
(7 pages)
15 March 2012Appointment of Michelle Louise Walton as a director (3 pages)
8 March 2012Appointment of Mr John Richard Walton as a director (3 pages)
8 March 2012Appointment of Mr John Richard Walton as a director (3 pages)
28 February 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
28 February 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
28 February 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
28 February 2012Registered office address changed from 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 28 February 2012 (2 pages)
28 February 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
28 February 2012Registered office address changed from 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 28 February 2012 (2 pages)
19 January 2012Incorporation (22 pages)
19 January 2012Incorporation (22 pages)