Company NameTaylor Davenport Resourcing Ltd
DirectorsSarah Helen Kay and Scott Alexander Lowe
Company StatusActive
Company NumberSC467462
CategoryPrivate Limited Company
Incorporation Date15 January 2014(10 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameSarah Helen Kay
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3 & 4 Orbital House 3 Redwood Crescent
East Kilbride
Glasgow
G74 5PA
Scotland
Director NameMr Scott Alexander Lowe
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2016(2 years after company formation)
Appointment Duration8 years, 2 months
RoleIt Applications Analyst
Country of ResidenceUnited Kingdom
Correspondence Address2 Downfield Gardens
Bothwell
Glasgow
G71 8UW
Scotland

Location

Registered AddressSuite 3 & 4 Orbital House 3 Redwood Crescent
East Kilbride
Glasgow
G74 5PA
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride West
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Sarah Helen Kay
100.00%
Ordinary

Financials

Year2014
Net Worth£146,798
Cash£1,996
Current Liabilities£283,910

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 January 2024 (2 months, 1 week ago)
Next Return Due29 January 2025 (10 months from now)

Charges

16 April 2014Delivered on: 2 May 2014
Satisfied on: 10 February 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Fully Satisfied

Filing History

2 May 2023Change of details for Mrs Sarah Helen Kay as a person with significant control on 2 May 2023 (2 pages)
18 April 2023Compulsory strike-off action has been discontinued (1 page)
17 April 2023Confirmation statement made on 15 January 2023 with updates (4 pages)
17 April 2023Director's details changed for Mr Scott Alexander Lowe on 15 January 2023 (2 pages)
17 April 2023Director's details changed for Sarah Helen Kay on 15 January 2023 (2 pages)
4 April 2023First Gazette notice for compulsory strike-off (1 page)
30 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
15 February 2022Confirmation statement made on 15 January 2022 with updates (4 pages)
13 August 2021Registered office address changed from Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ to Suite 3 & 4 Orbital House 3 Redwood Crescent East Kilbride Glasgow G74 5PA on 13 August 2021 (1 page)
18 June 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
26 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
21 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
22 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
27 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
28 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
28 March 2017Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
28 March 2017Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
25 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
25 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
23 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
23 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
24 February 2016Statement of capital following an allotment of shares on 20 January 2016
  • GBP 2
(3 pages)
24 February 2016Appointment of Mr Scott Alexander Lowe as a director on 20 January 2016 (2 pages)
24 February 2016Appointment of Mr Scott Alexander Lowe as a director on 20 January 2016 (2 pages)
24 February 2016Statement of capital following an allotment of shares on 20 January 2016
  • GBP 2
(3 pages)
10 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(3 pages)
10 February 2016Satisfaction of charge SC4674620001 in full (4 pages)
10 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(3 pages)
10 February 2016Satisfaction of charge SC4674620001 in full (4 pages)
15 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
15 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
9 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
9 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
2 May 2014Registration of charge 4674620001 (11 pages)
2 May 2014Registration of charge 4674620001 (11 pages)
15 January 2014Incorporation
Statement of capital on 2014-01-15
  • GBP 1
(22 pages)
15 January 2014Incorporation
Statement of capital on 2014-01-15
  • GBP 1
(22 pages)