TAYBURN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTAYBURN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC067241
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TAYBURN LIMITED?

    • specialised design activities (74100) / Professional, scientific and technical activities

    Where is TAYBURN LIMITED located?

    Registered Office Address
    1 Lochrin Square
    92-98 Fountainbridge
    EH3 9QA Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of TAYBURN LIMITED?

    Previous Company Names
    Company NameFromUntil
    TAYBURN DESIGN LIMITEDJul 14, 1989Jul 14, 1989
    TAYBURN LIMITEDMar 05, 1979Mar 05, 1979

    What are the latest accounts for TAYBURN LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What are the latest filings for TAYBURN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Steven Watson Clark as a secretary on Apr 25, 2024

    1 pagesTM02

    Appointment of David Ross Lewis as a director on Apr 25, 2024

    2 pagesAP01

    Confirmation statement made on Jun 01, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 6 in full

    1 pagesMR04

    Unaudited abridged accounts made up to Mar 31, 2023

    7 pagesAA

    Confirmation statement made on Jun 01, 2023 with no updates

    3 pagesCS01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Total exemption full accounts made up to Mar 31, 2022

    12 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Jun 11, 2022 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Mar 31, 2021

    8 pagesAA

    Confirmation statement made on Jun 11, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    8 pagesAA

    Registered office address changed from 15 Kittle Yards Causewayside Edinburgh EH9 1PJ to 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA on Sep 29, 2020

    1 pagesAD01

    Confirmation statement made on Jun 11, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Malcolm Neil Stewart on Mar 01, 2020

    2 pagesCH01

    Director's details changed for Mr Richard David Simpson on Mar 01, 2020

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2019

    8 pagesAA

    Confirmation statement made on Jun 11, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    21 pagesAA

    Confirmation statement made on Jun 14, 2018 with no updates

    3 pagesCS01

    Who are the officers of TAYBURN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEWIS, David Ross
    Vicar Street
    FK1 1LL Falkirk
    45
    United Kingdom
    Director
    Vicar Street
    FK1 1LL Falkirk
    45
    United Kingdom
    United KingdomBritishDirector323760240001
    SIMPSON, Richard David
    92-98 Fountainbridge
    EH3 9QA Edinburgh
    1 Lochrin Square
    Scotland
    Director
    92-98 Fountainbridge
    EH3 9QA Edinburgh
    1 Lochrin Square
    Scotland
    ScotlandBritishBusiness Development Director140467110002
    STEWART, Malcolm Neil
    92-98 Fountainbridge
    EH3 9QA Edinburgh
    1 Lochrin Square
    Scotland
    Director
    92-98 Fountainbridge
    EH3 9QA Edinburgh
    1 Lochrin Square
    Scotland
    ScotlandBritishCreative Director79120080003
    CARRUTHERS, Lynn Duncan
    8 Blackwood Green
    Pitreavie Castle
    KY11 8QG Dunfermline
    Secretary
    8 Blackwood Green
    Pitreavie Castle
    KY11 8QG Dunfermline
    BritishAccountant47631880004
    CLARK, Steven Watson
    92-98 Fountainbridge
    EH3 9QA Edinburgh
    1 Lochrin Square
    Scotland
    Secretary
    92-98 Fountainbridge
    EH3 9QA Edinburgh
    1 Lochrin Square
    Scotland
    186532430001
    DAVIDSON, William Dow
    42 Cameron Street
    KY12 8DP Dunfermline
    Fife
    Secretary
    42 Cameron Street
    KY12 8DP Dunfermline
    Fife
    British815790001
    DAVIDSON, William Dow
    42 Cameron Street
    KY12 8DP Dunfermline
    Fife
    Secretary
    42 Cameron Street
    KY12 8DP Dunfermline
    Fife
    British815790001
    MONTGOMERY, Sheila Ann
    12 Pumpherston Road
    Mid Calder
    EH53 0AY Livingston
    West Lothian
    Scotland
    Secretary
    12 Pumpherston Road
    Mid Calder
    EH53 0AY Livingston
    West Lothian
    Scotland
    BritishChartered Accountant5026880001
    BROWN, Alastair Neil Grant
    2 Queens Crescent
    EH9 2AZ Edinburgh
    Midlothian
    Director
    2 Queens Crescent
    EH9 2AZ Edinburgh
    Midlothian
    BritishBusiness Director194090001
    CADBURY, Nicholas Andrew
    46 Swanston Avenue
    EH10 7BZ Edinburgh
    Lothian
    Director
    46 Swanston Avenue
    EH10 7BZ Edinburgh
    Lothian
    United KingdomBritishDesign Director79122770001
    CASSIDY, Kenneth Vincent
    19a Hazel Avenue
    G66 4RR Lenzie
    Director
    19a Hazel Avenue
    G66 4RR Lenzie
    UkBritishDirector92741650001
    DAVIDSON, Erick
    25a Dalrymple Crescent
    EH9 2NX Edinburgh
    Midlothian
    Director
    25a Dalrymple Crescent
    EH9 2NX Edinburgh
    Midlothian
    United KingdomBritishCompany Director26100001
    DAVIDSON, William Dow
    42 Cameron Street
    KY12 8DP Dunfermline
    Fife
    Director
    42 Cameron Street
    KY12 8DP Dunfermline
    Fife
    ScotlandBritishChartered Accountant815790001
    ERDAL, David Edward
    West Court
    Hepburn Gardens
    KY16 9LN St Andrews
    Fife
    Director
    West Court
    Hepburn Gardens
    KY16 9LN St Andrews
    Fife
    United KingdomBritishCompany Director8000001
    FARRELL, Simon Wilson
    39 Clermiston Road
    Corstorphine
    EH12 6XD Edinburgh
    Midlothian
    Director
    39 Clermiston Road
    Corstorphine
    EH12 6XD Edinburgh
    Midlothian
    ScotlandBritishCompany Director106463780002
    FORTUNE-SMITH, Gary James
    Drumcrannog
    3b Trinity Park
    TD11 3HN Duns
    Berwickshire
    Director
    Drumcrannog
    3b Trinity Park
    TD11 3HN Duns
    Berwickshire
    United KingdomBritishTechnical Director99342170001
    GIBSON, Archibald Turner
    Gowrie
    8 Succoth Avenue
    EH12 6BT Edinburgh
    Midlothian
    Director
    Gowrie
    8 Succoth Avenue
    EH12 6BT Edinburgh
    Midlothian
    BritishRetired Banker120070001
    HAIN, Ronald Baird
    7 Bishop Terrace
    Kinnesswood
    KY13 7JW Kinross
    Fife
    Director
    7 Bishop Terrace
    Kinnesswood
    KY13 7JW Kinross
    Fife
    BritishCompany Director338520001
    HODGSON, Robert James
    The Hunting Lodge
    Wadhurst Park
    TN5 6NT Wadhurst
    East Sussex
    Director
    The Hunting Lodge
    Wadhurst Park
    TN5 6NT Wadhurst
    East Sussex
    EnglandBritishCompany Director54501880002
    HUNTER, Andrew
    Kinloch House 1 Market Street
    EH41 3JL Haddington
    East Lothian
    Director
    Kinloch House 1 Market Street
    EH41 3JL Haddington
    East Lothian
    BritishDesigner559720001
    LAIRD, Campbell Doull
    6 Havens Edge
    KY11 3LJ Limekilns
    Fife
    Director
    6 Havens Edge
    KY11 3LJ Limekilns
    Fife
    ScotlandBritishBusiness Director46830610001
    MCCOLL, Alexander Brendan
    27 Eglinton Crescent
    EH12 5BY Edinburgh
    Midlothian
    Director
    27 Eglinton Crescent
    EH12 5BY Edinburgh
    Midlothian
    BritishCompany Director338510001
    MITCHELL, Steven
    33 Northumberland Street
    EH3 6LR Edinburgh
    Director
    33 Northumberland Street
    EH3 6LR Edinburgh
    ScotlandBritishCompany Director40722030002
    NICOLSON, David
    Cluan House
    Dunira
    PH6 2JY Comrie
    Perthshire
    Director
    Cluan House
    Dunira
    PH6 2JY Comrie
    Perthshire
    ScotlandBritishChartered Accountant84155610001
    NORRIS, Simon
    4 Orchard Terrace
    EH4 2HA Edinburgh
    Director
    4 Orchard Terrace
    EH4 2HA Edinburgh
    BritishCompany Director338530004
    RUSSELL, Graham Lamont
    17a Morningside Road
    EH10 4DP Edinburgh
    Midlothian
    Director
    17a Morningside Road
    EH10 4DP Edinburgh
    Midlothian
    ScotlandBritishDesigner338550001
    SCOTT, Andrew Neale
    12 Highbury Hill
    N5 1AL London
    Director
    12 Highbury Hill
    N5 1AL London
    BritishCompany Director65030230001
    SKAKEL, Andrew Douglas
    Beech House
    Main Street
    EH35 5HT Ormiston
    East Lothian
    Director
    Beech House
    Main Street
    EH35 5HT Ormiston
    East Lothian
    BritishDesigner38648260001
    SKAKEL, Richard
    10 Forres Street
    EH3 6BJ Edinburgh
    Director
    10 Forres Street
    EH3 6BJ Edinburgh
    BritishProjects Director44679350001
    SLATER, John
    43 Dublin Street
    EH3 6NL Edinburgh
    Midlothian
    Director
    43 Dublin Street
    EH3 6NL Edinburgh
    Midlothian
    ScotlandBritishCompany Director338270001
    SMITH, Kay Edwina
    43 Dublin Street
    EH3 6NL Edinburgh
    Midlothian
    Director
    43 Dublin Street
    EH3 6NL Edinburgh
    Midlothian
    BritishDesigner338540001
    WHITEHORN, William Elliott
    31 Dents Road
    SW11 6JA London
    Director
    31 Dents Road
    SW11 6JA London
    United KingdomBritishCompany Director46878420002
    WOLFFE, Andrew John Antony
    3 Lennox St Lane
    EH4 1PZ Edinburgh
    Director
    3 Lennox St Lane
    EH4 1PZ Edinburgh
    ScottishDesigner8985620004

    Who are the persons with significant control of TAYBURN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tayburn Holdings Ltd
    Kittle Yards
    EH9 1PJ Edinburgh
    15
    Scotland
    Apr 06, 2016
    Kittle Yards
    EH9 1PJ Edinburgh
    15
    Scotland
    No
    Legal FormTayburn Holdings Ltd
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc112753
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does TAYBURN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Oct 01, 2003
    Delivered On Oct 07, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 07, 2003Registration of a charge (410)
    • May 24, 2024Satisfaction of a charge (MR04)
    Letter of offset
    Created On Nov 06, 1987
    Delivered On Nov 19, 1987
    Satisfied
    Amount secured
    All sums due or to become due by tayburn design group LTD and/or others
    Short particulars
    The balances at credit of any accounts held by the bank of scotland in name of the company.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 19, 1987Registration of a charge
    • Mar 03, 2016Satisfaction of a charge (MR04)
    Letter of offset
    Created On Apr 17, 1985
    Delivered On May 01, 1985
    Satisfied
    Amount secured
    All moneys due, or to become due by tayburn interior design LTD
    Short particulars
    The balances at credit of any accounts held by the bank of scotland in name of the company.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 01, 1985Registration of a charge
    • Mar 03, 2016Satisfaction of a charge (MR04)
    Letter of offset
    Created On Jun 07, 1983
    Delivered On Jun 16, 1983
    Satisfied
    Amount secured
    All sums due or to become due by cockburn taylor holdings LTD and/or others
    Short particulars
    The balances at credit of any accounts of any accounts held by the bank of scotland in name of tayburn LTD.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 16, 1983Registration of a charge
    • Mar 03, 2016Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On May 11, 1979
    Delivered On May 23, 1979
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 23, 1979Registration of a charge
    • Mar 03, 2016Satisfaction of a charge (MR04)

    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