R.D. TAYLOR & COMPANY LIMITED: Filings
Overview
| Company Name | R.D. TAYLOR & COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC050238 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for R.D. TAYLOR & COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 11 pages | LIQ13(Scot) | ||||||||||
Satisfaction of charge 6 in full | 4 pages | MR04 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of Wesco Aircraft International Holdings Limited as a person with significant control on Sep 26, 2016 | 2 pages | PSC02 | ||||||||||
Cessation of Haas Tcm Group of the Uk Limited as a person with significant control on Sep 26, 2016 | 1 pages | PSC07 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on Dec 05, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Dec 05, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Denise Frances Callaghan as a director on Nov 23, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Denise Frances Callaghan as a director on Nov 23, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 10 pages | AA | ||||||||||
Termination of appointment of Andrew Drummond as a director on Aug 31, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Alexander Murray as a director on Apr 30, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Greg Alan Hann as a director on Mar 31, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Thaddeus Jude Fortin as a director on Dec 31, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Evan Gutknecht as a director on Apr 30, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr John Gerald Holland as a secretary on Apr 30, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of James Evan Gutknecht as a secretary on Apr 30, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Mr John Gerald Holland as a director on Sep 22, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Greg Alan Hann as a director on Sep 22, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of William Bock as a director on Sep 05, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Shireen Elizabeth Greer as a director on Feb 28, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 05, 2014 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
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