Company NameTaborbank Ltd
DirectorNeil Alexander Rutherford
Company StatusLiquidation
Company NumberSC428101
CategoryPrivate Limited Company
Incorporation Date11 July 2012(11 years, 9 months ago)

Business Activity

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

Directors

Director NameNeil Alexander Rutherford
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Cairn 18 Main Street
Longforgan
Dundee
Perth And Kinross
DD2 5ET
Scotland
Secretary NameAlice Octavia Rutherford
StatusCurrent
Appointed11 July 2012(same day as company formation)
RoleCompany Director
Correspondence AddressThe Cairn 18 Main Street
Longforgan
Dundee
Perth And Kinross
DD2 5ET
Scotland

Location

Registered AddressC/O Johnston Carmichael
227 West George Street
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£31,640
Cash£100
Current Liabilities£8,460

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Filing History

22 August 2023Registered office address changed from The Cairn 18 Main Street Longforgan Dundee Perth and Kinross DD2 5ET Scotland to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 22 August 2023 (2 pages)
18 August 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-08-16
(1 page)
26 June 2023Confirmation statement made on 6 June 2023 with updates (4 pages)
30 January 2023Micro company accounts made up to 30 April 2022 (5 pages)
8 December 2022Registered office address changed from 15 Academy Street Forfar DD8 2HA to The Cairn 18 Main Street Longforgan Dundee Perth and Kinross DD2 5ET on 8 December 2022 (1 page)
23 June 2022Change of details for Neil Alexander Rutherford as a person with significant control on 30 March 2022 (2 pages)
23 June 2022Confirmation statement made on 6 June 2022 with updates (4 pages)
25 March 2022Secretary's details changed for Alice Octavia Rutherford on 22 March 2022 (1 page)
25 March 2022Director's details changed for Neil Alexander Rutherford on 25 March 2022 (2 pages)
23 March 2022Change of details for Neil Alexander Rutherford as a person with significant control on 6 April 2016 (2 pages)
22 March 2022Change of details for Neil Alexander Rutherford as a person with significant control on 22 March 2022 (2 pages)
22 March 2022Director's details changed for Neil Alexander Rutherford on 22 March 2022 (2 pages)
12 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
25 June 2021Confirmation statement made on 6 June 2021 with updates (4 pages)
27 April 2021Accounts for a dormant company made up to 30 April 2020 (4 pages)
22 June 2020Confirmation statement made on 6 June 2020 with updates (4 pages)
24 December 2019Micro company accounts made up to 30 April 2019 (3 pages)
10 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
29 January 2019Accounts for a dormant company made up to 30 April 2018 (3 pages)
6 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
29 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
12 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
23 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(5 pages)
23 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(5 pages)
16 February 2016Current accounting period shortened from 31 July 2016 to 30 April 2016 (1 page)
16 February 2016Current accounting period shortened from 31 July 2016 to 30 April 2016 (1 page)
4 February 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
4 February 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
13 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(5 pages)
13 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(5 pages)
9 January 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
9 January 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
11 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(5 pages)
11 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(5 pages)
29 January 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 January 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
11 July 2013Annual return made up to 11 July 2013 with a full list of shareholders (5 pages)
11 July 2013Annual return made up to 11 July 2013 with a full list of shareholders (5 pages)
3 August 2012Register inspection address has been changed (1 page)
3 August 2012Register(s) moved to registered inspection location (1 page)
3 August 2012Register(s) moved to registered inspection location (1 page)
3 August 2012Register inspection address has been changed (1 page)
11 July 2012Incorporation (24 pages)
11 July 2012Incorporation (24 pages)