Company NameRYAN Taylor Limited
Company StatusDissolved
Company NumberSC449991
CategoryPrivate Limited Company
Incorporation Date14 May 2013(10 years, 11 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)
Previous NameNexplus Tm Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameRyan Taylor
Date of BirthNovember 1980 (Born 43 years ago)
NationalityIrish
StatusClosed
Appointed14 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Ludgate Hill
London
EC4M 7JN

Contact

Websitewww.nexplus.co.uk
Telephone0131 5102024
Telephone regionEdinburgh

Location

Registered Address6 St. Colme Street
Edinburgh
Midlothian
EH3 6AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

13 March 2018Registered office address changed from 1 Semple Street Edinburgh EH3 8BL Scotland to 6 st. Colme Street Edinburgh Midlothian EH3 6AD on 13 March 2018 (2 pages)
13 March 2018Court order notice of winding up (1 page)
13 March 2018Notice of winding up order (1 page)
9 January 2018Compulsory strike-off action has been suspended (1 page)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
27 July 2017Director's details changed for Ryan Taylor on 1 January 2015 (2 pages)
27 July 2017Elect to keep the directors' residential address register information on the public register (1 page)
27 July 2017Director's details changed for Ryan Taylor on 1 January 2015 (2 pages)
27 July 2017Elect to keep the directors' residential address register information on the public register (1 page)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
28 February 2017Registered office address changed from Exchange Place 2 5 Semple Street Edinburgh EH3 8BL to 1 Semple Street Edinburgh EH3 8BL on 28 February 2017 (1 page)
28 February 2017Registered office address changed from Exchange Place 2 5 Semple Street Edinburgh EH3 8BL to 1 Semple Street Edinburgh EH3 8BL on 28 February 2017 (1 page)
8 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-01
(3 pages)
8 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-01
(3 pages)
19 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(3 pages)
19 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(3 pages)
24 June 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
24 June 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
31 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 1
(3 pages)
31 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 1
(3 pages)
6 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
6 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
21 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(3 pages)
21 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(3 pages)
14 May 2013Incorporation (36 pages)
14 May 2013Incorporation (36 pages)