TAYBURN HOLDINGS LIMITED
Overview
Company Name | TAYBURN HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC112753 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of TAYBURN HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is TAYBURN HOLDINGS LIMITED located?
Registered Office Address | 15 Alva Street EH2 4PH Edinburgh Midlothian Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TAYBURN HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
THE TAYBURN GROUP LIMITED | May 10, 1989 | May 10, 1989 |
WEST GEORGE STREET (400) LIMITED | Aug 15, 1988 | Aug 15, 1988 |
What are the latest accounts for TAYBURN HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2024 |
Next Accounts Due On | Mar 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2023 |
What is the status of the latest confirmation statement for TAYBURN HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Feb 19, 2026 |
---|---|
Next Confirmation Statement Due | Mar 05, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 19, 2025 |
Overdue | No |
What are the latest filings for TAYBURN HOLDINGS LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Director's details changed | 2 pages | CH01 | ||||||
Confirmation statement made on Feb 19, 2025 with updates | 5 pages | CS01 | ||||||
Registered office address changed from 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA United Kingdom to 15 Alva Street Edinburgh Midlothian EH2 4PH on Oct 07, 2024 | 1 pages | AD01 | ||||||
Termination of appointment of Malcolm Neil Stewart as a director on Apr 26, 2024 | 1 pages | TM01 | ||||||
Notification of Limitless Innovations Group Limited as a person with significant control on Apr 25, 2024 | 2 pages | PSC02 | ||||||
Cessation of Richard Simpson as a person with significant control on Apr 25, 2024 | 1 pages | PSC07 | ||||||
Cessation of Malcolm Neil Stewart as a person with significant control on Apr 25, 2024 | 1 pages | PSC07 | ||||||
Appointment of David Ross Lewis as a director on Apr 25, 2024 | 2 pages | AP01 | ||||||
Cancellation of shares. Statement of capital on Apr 23, 2024
| 6 pages | SH06 | ||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||
Confirmation statement made on Feb 19, 2024 with no updates | 3 pages | CS01 | ||||||
Unaudited abridged accounts made up to Mar 31, 2023 | 6 pages | AA | ||||||
Confirmation statement made on Mar 22, 2023 with no updates | 3 pages | CS01 | ||||||
Micro company accounts made up to Mar 31, 2022 | 7 pages | AA | ||||||
Confirmation statement made on Sep 07, 2022 with no updates | 3 pages | CS01 | ||||||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||||||
Confirmation statement made on Sep 26, 2021 with no updates | 3 pages | CS01 | ||||||
Confirmation statement made on Sep 26, 2020 with no updates | 3 pages | CS01 | ||||||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||||||
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 pages | AD01 | ||||||
Purchase of own shares. | 3 pages | SH03 | ||||||
| ||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||
| ||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||
| ||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||
| ||||||||
Who are the officers of TAYBURN HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LEWIS, David Ross | Director | Vicar Street FK1 1LL Falkirk 45 United Kingdom | United Kingdom | British | Director | 323760660001 | ||||
SIMPSON, Richard | Director | Alva Street EH2 4PH Edinburgh 15 Midlothian Scotland | Scotland | Scottish | Director | 215721360001 | ||||
DAVIDSON, William Dow | Secretary | 42 Cameron Street KY12 8DP Dunfermline Fife | British | 815790001 | ||||||
DAVIDSON, William Dow | Secretary | 42 Cameron Street KY12 8DP Dunfermline Fife | British | 815790001 | ||||||
MONTGOMERY, Sheila Ann | Secretary | 12 Pumpherston Road Mid Calder EH53 0AY Livingston West Lothian Scotland | British | Accountant | 5026880001 | |||||
MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||
BROWN, Roger Thomas | Director | 10 Briar Gardens G43 2TF Glasgow | Scotland | British | Director | 57161750001 | ||||
DAVIDSON, Erick | Director | 25a Dalrymple Crescent EH9 2NX Edinburgh Midlothian | United Kingdom | British | Company Director | 26100001 | ||||
DAVIDSON, William Dow | Director | 42 Cameron Street KY12 8DP Dunfermline Fife | Scotland | British | Chartered Accountant | 815790001 | ||||
ERDAL, David Edward | Director | West Court Hepburn Gardens KY16 9LN St Andrews Fife | United Kingdom | British | Company Director | 8000001 | ||||
FARRELL, Simon Wilson | Director | 39 Clermiston Road Corstorphine EH12 6XD Edinburgh Midlothian | Scotland | British | Company Director | 106463780002 | ||||
GIBSON, Archibald Turner | Director | Gowrie 8 Succoth Avenue EH12 6BT Edinburgh Midlothian | British | Retired Banker | 120070001 | |||||
HODGSON, Robert James | Director | The Hunting Lodge Wadhurst Park TN5 6NT Wadhurst East Sussex | England | British | Company Director | 54501880002 | ||||
MITCHELL, Steven | Director | 15 Kittle Yards Causewayside EH9 1PJ Edinburgh | Scotland | British | Business Director | 40722030002 | ||||
NICOLSON, David | Director | Cluan House Dunira PH6 2JY Comrie Perthshire | Scotland | British | Chartered Accountant | 84155610001 | ||||
SCOTT, Andrew Neale | Director | 12 Highbury Hill N5 1AL London | British | Company Director | 65030230001 | |||||
SLATER, John | Director | 43 Dublin Street EH3 6NL Edinburgh Midlothian | Scotland | British | Company Director | 338270001 | ||||
STEWART, Malcolm Neil | Director | 92-98 Fountainbridge EH3 9QA Edinburgh 1 Lochrin Square United Kingdom | Scotland | British | Creative Director | 79120080002 | ||||
WHITEHORN, William Elliott | Director | 31 Dents Road SW11 6JA London | United Kingdom | British | Company Director | 46878420002 | ||||
VINDEX LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003390001 | |||||||
VINDEX SERVICES LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003380001 |
Who are the persons with significant control of TAYBURN HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Limitless Innovations Group Limited | Apr 25, 2024 | Vicar Street FK1 1LL Falkirk 45 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Malcolm Neil Stewart | Apr 06, 2016 | 92-98 Fountainbridge EH3 9QA Edinburgh 1 Lochrin Square United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Mr Richard Simpson | Apr 06, 2016 | 92-98 Fountainbridge EH3 9QA Edinburgh 1 Lochrin Square United Kingdom | Yes | ||||||||||
Nationality: Scottish Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Mr Simon Wilson Farrell | Apr 06, 2016 | 15 Kittle Yards Causewayside EH9 1PJ Edinburgh | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
|
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