Perth
PH2 8DG
Scotland
Director Name | Mr Scott McLean Taylor |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2013(same day as company formation) |
Role | Overhead Linesman |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1a Tayview Industrial Estate Shore Road Perth PH2 8DG Scotland |
Secretary Name | Mr Keith Cameron Taylor |
---|---|
Status | Current |
Appointed | 22 July 2020(7 years after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | 9 Robertson Road Perth PH1 1SN Scotland |
Secretary Name | Scott McLean Taylor |
---|---|
Status | Resigned |
Appointed | 22 July 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 7f Croft Place Craigie Perth PH2 0DX Scotland |
Secretary Name | Ms Fiona Brown |
---|---|
Status | Resigned |
Appointed | 24 March 2015(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 22 July 2020) |
Role | Company Director |
Correspondence Address | 9 Darnhall Drive Craigie Perth PH2 0HA Scotland |
Registered Address | Unit 1a Tayview Industrial Estate Shore Road Perth PH2 8DG Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Keith Cameron Taylor 50.00% Ordinary |
---|---|
50 at £1 | Scott Mclean Taylor 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £205,587 |
Cash | £65,348 |
Current Liabilities | £186,473 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 22 July 2023 (9 months ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 2 weeks from now) |
2 September 2020 | Confirmation statement made on 22 July 2020 with updates (5 pages) |
---|---|
2 September 2020 | Director's details changed for Mr Scott Mclean Taylor on 21 July 2020 (2 pages) |
2 September 2020 | Director's details changed for Mr Keith Cameron Taylor on 21 July 2020 (2 pages) |
28 August 2020 | Appointment of Mr Keith Cameron Taylor as a secretary on 22 July 2020 (2 pages) |
28 August 2020 | Termination of appointment of Fiona Brown as a secretary on 22 July 2020 (1 page) |
25 June 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
12 March 2020 | Registered office address changed from Unit 1a Tayview Industrial Estate Shore Road Perth Perth and Kinross PH2 8DG to Unit 1a Tayview Industrial Estate Shore Road Perth PH2 8DG on 12 March 2020 (1 page) |
15 January 2020 | Registered office address changed from Taybank House Shore Road Perth PH2 8BD Scotland to Unit 1a Tayview Industrial Estate Shore Road Perth Perth and Kinross PH2 8DG on 15 January 2020 (1 page) |
5 September 2019 | Confirmation statement made on 22 July 2019 with updates (5 pages) |
14 June 2019 | Total exemption full accounts made up to 30 September 2018 (13 pages) |
26 July 2018 | Confirmation statement made on 22 July 2018 with updates (4 pages) |
12 June 2018 | Total exemption full accounts made up to 30 September 2017 (15 pages) |
19 October 2017 | Registered office address changed from 9 Darnhall Drive Craigie Perth PH2 0HA to Taybank House Shore Road Perth PH2 8BD on 19 October 2017 (1 page) |
19 October 2017 | Registered office address changed from 9 Darnhall Drive Craigie Perth PH2 0HA to Taybank House Shore Road Perth PH2 8BD on 19 October 2017 (1 page) |
2 August 2017 | Confirmation statement made on 22 July 2017 with updates (4 pages) |
2 August 2017 | Confirmation statement made on 22 July 2017 with updates (4 pages) |
21 April 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
21 April 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
26 July 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
6 May 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
6 May 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
3 September 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
13 April 2015 | Termination of appointment of Scott Mclean Taylor as a secretary on 24 March 2015 (1 page) |
13 April 2015 | Appointment of Ms Fiona Brown as a secretary on 24 March 2015 (2 pages) |
13 April 2015 | Termination of appointment of Scott Mclean Taylor as a secretary on 24 March 2015 (1 page) |
13 April 2015 | Appointment of Ms Fiona Brown as a secretary on 24 March 2015 (2 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
5 September 2014 | Current accounting period extended from 31 July 2014 to 30 September 2014 (1 page) |
5 September 2014 | Current accounting period extended from 31 July 2014 to 30 September 2014 (1 page) |
4 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
22 July 2013 | Incorporation
|
22 July 2013 | Incorporation
|