R.D. TAYLOR & COMPANY LIMITED: Filings

  • Overview

    Company NameR.D. TAYLOR & COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC050238
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for R.D. TAYLOR & COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    11 pagesLIQ13(Scot)

    Satisfaction of charge 6 in full

    4 pagesMR04

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 09, 2017

    LRESSP

    Notification of Wesco Aircraft International Holdings Limited as a person with significant control on Sep 26, 2016

    2 pagesPSC02

    Cessation of Haas Tcm Group of the Uk Limited as a person with significant control on Sep 26, 2016

    1 pagesPSC07

    Accounts for a dormant company made up to Dec 31, 2016

    8 pagesAA

    Confirmation statement made on Dec 05, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to Dec 05, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 31, 2015

    Statement of capital on Dec 31, 2015

    • Capital: GBP 1
    SH01

    Termination of appointment of Denise Frances Callaghan as a director on Nov 23, 2015

    1 pagesTM01

    Termination of appointment of Denise Frances Callaghan as a director on Nov 23, 2015

    1 pagesTM01

    Full accounts made up to Dec 31, 2014

    10 pagesAA

    Termination of appointment of Andrew Drummond as a director on Aug 31, 2012

    1 pagesTM01

    Appointment of Alexander Murray as a director on Apr 30, 2015

    2 pagesAP01

    Termination of appointment of Greg Alan Hann as a director on Mar 31, 2015

    1 pagesTM01

    Termination of appointment of Thaddeus Jude Fortin as a director on Dec 31, 2014

    1 pagesTM01

    Termination of appointment of James Evan Gutknecht as a director on Apr 30, 2015

    1 pagesTM01

    Appointment of Mr John Gerald Holland as a secretary on Apr 30, 2015

    2 pagesAP03

    Termination of appointment of James Evan Gutknecht as a secretary on Apr 30, 2015

    1 pagesTM02

    Appointment of Mr John Gerald Holland as a director on Sep 22, 2014

    2 pagesAP01

    Appointment of Greg Alan Hann as a director on Sep 22, 2014

    2 pagesAP01

    Termination of appointment of William Bock as a director on Sep 05, 2014

    1 pagesTM01

    Termination of appointment of Shireen Elizabeth Greer as a director on Feb 28, 2014

    1 pagesTM01

    Annual return made up to Dec 05, 2014 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 24, 2014

    Statement of capital on Dec 24, 2014

    • Capital: GBP 1
    SH01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0