Company NameTaylor Macaulay Llp
Company StatusDissolved
Company NumberSO302684
CategoryLimited Liability Partnership
Incorporation Date9 February 2010(14 years, 2 months ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)

Directors

LLP Designated Member NameFay Laura Macaulay
Date of BirthMarch 1980 (Born 44 years ago)
StatusClosed
Appointed09 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a Constitution Street
Leith
Edinburgh
Midlothian
EH6 6RS
Scotland
LLP Designated Member NameNiall Robert Taylor
Date of BirthOctober 1980 (Born 43 years ago)
StatusClosed
Appointed09 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a Constitution Street
Leith
Edinburgh
Midlothian
EH6 6RS
Scotland

Contact

Websitenoblesbarleith.co.uk
Telephone0131 6297215
Telephone regionEdinburgh

Location

Registered Address44a Constitution Street
Leith
Edinburgh
Midlothian
EH6 6RS
Scotland
ConstituencyEdinburgh North and Leith
WardLeith

Financials

Year2014
Net Worth£35,000
Cash£33,888
Current Liabilities£97,734

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

1 April 2010Delivered on: 16 April 2010
Satisfied on: 10 August 2015
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
22 April 2016Application to strike the limited liability partnership off the register (3 pages)
22 April 2016Application to strike the limited liability partnership off the register (3 pages)
9 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 August 2015Satisfaction of charge 1 in full (1 page)
10 August 2015Satisfaction of charge 1 in full (1 page)
11 April 2015Annual return made up to 9 February 2015 (3 pages)
11 April 2015Annual return made up to 9 February 2015 (3 pages)
11 April 2015Annual return made up to 9 February 2015 (3 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 February 2014Annual return made up to 9 February 2014 (3 pages)
19 February 2014Annual return made up to 9 February 2014 (3 pages)
19 February 2014Location of register of charges has been changed (1 page)
19 February 2014Location of register of charges has been changed (1 page)
19 February 2014Annual return made up to 9 February 2014 (3 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 April 2013Annual return made up to 9 February 2013 (3 pages)
3 April 2013Annual return made up to 9 February 2013 (3 pages)
3 April 2013Annual return made up to 9 February 2013 (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 March 2012Annual return made up to 9 February 2012 (9 pages)
15 March 2012Annual return made up to 9 February 2012 (9 pages)
15 March 2012Annual return made up to 9 February 2012 (9 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 November 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
9 November 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
16 September 2011Annual return made up to 9 February 2011 (8 pages)
16 September 2011Annual return made up to 9 February 2011 (8 pages)
16 September 2011Annual return made up to 9 February 2011 (8 pages)
6 September 2011Registered office address changed from 1 Laing Terrace Edinburgh EH15 2DY on 6 September 2011 (2 pages)
6 September 2011Registered office address changed from 1 Laing Terrace Edinburgh EH15 2DY on 6 September 2011 (2 pages)
6 September 2011Registered office address changed from 1 Laing Terrace Edinburgh EH15 2DY on 6 September 2011 (2 pages)
23 August 2011Compulsory strike-off action has been discontinued (1 page)
23 August 2011Compulsory strike-off action has been discontinued (1 page)
15 July 2011First Gazette notice for compulsory strike-off (1 page)
15 July 2011First Gazette notice for compulsory strike-off (1 page)
16 April 2010Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (5 pages)
16 April 2010Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (5 pages)
9 February 2010Incorporation of a limited liability partnership (10 pages)
9 February 2010Incorporation of a limited liability partnership (10 pages)