TAYBURN HOLDINGS LIMITED

TAYBURN HOLDINGS LIMITED

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

    Company NameTAYBURN HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC112753
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of TAYBURN HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE TAYBURN GROUP LIMITEDMay 10, 1989May 10, 1989
    WEST GEORGE STREET (400) LIMITEDAug 15, 1988Aug 15, 1988

    What are the latest accounts for TAYBURN HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2024
    Next Accounts Due OnMar 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What is the status of the latest confirmation statement for TAYBURN HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToFeb 19, 2026
    Next Confirmation Statement DueMar 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 19, 2025
    OverdueNo

    What are the latest filings for TAYBURN HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed

    2 pagesCH01

    Confirmation statement made on Feb 19, 2025 with updates

    5 pagesCS01

    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 pagesAD01

    Termination of appointment of Malcolm Neil Stewart as a director on Apr 26, 2024

    1 pagesTM01

    Notification of Limitless Innovations Group Limited as a person with significant control on Apr 25, 2024

    2 pagesPSC02

    Cessation of Richard Simpson as a person with significant control on Apr 25, 2024

    1 pagesPSC07

    Cessation of Malcolm Neil Stewart as a person with significant control on Apr 25, 2024

    1 pagesPSC07

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

    2 pagesAP01

    Cancellation of shares. Statement of capital on Apr 23, 2024

    • Capital: GBP 75,079
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03

    Satisfaction of charge 5 in full

    1 pagesMR04

    Confirmation statement made on Feb 19, 2024 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2023

    6 pagesAA

    Confirmation statement made on Mar 22, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    7 pagesAA

    Confirmation statement made on Sep 07, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    Confirmation statement made on Sep 26, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 26, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2020

    3 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

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Jan 22, 2020Second Filing this document is a second filing of an SH03 registered on 14/12/2017.

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Jan 22, 2020Second Filing This document is a second filing of form SH03 registered on 27/09/2017

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Jan 22, 2020Second Filing this document is a second filing of an SH03 registered on 05/02/2018.

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Jan 22, 2020Second Filing this document is a second filing of an SH03 registered on 28/11/2017

    Who are the officers of TAYBURN HOLDINGS 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 KingdomBritishDirector323760660001
    SIMPSON, Richard
    Alva Street
    EH2 4PH Edinburgh
    15
    Midlothian
    Scotland
    Director
    Alva Street
    EH2 4PH Edinburgh
    15
    Midlothian
    Scotland
    ScotlandScottishDirector215721360001
    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
    BritishAccountant5026880001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    BROWN, Roger Thomas
    10 Briar Gardens
    G43 2TF Glasgow
    Director
    10 Briar Gardens
    G43 2TF Glasgow
    ScotlandBritishDirector57161750001
    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
    GIBSON, Archibald Turner
    Gowrie
    8 Succoth Avenue
    EH12 6BT Edinburgh
    Midlothian
    Director
    Gowrie
    8 Succoth Avenue
    EH12 6BT Edinburgh
    Midlothian
    BritishRetired Banker120070001
    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
    MITCHELL, Steven
    15 Kittle Yards
    Causewayside
    EH9 1PJ Edinburgh
    Director
    15 Kittle Yards
    Causewayside
    EH9 1PJ Edinburgh
    ScotlandBritishBusiness Director40722030002
    NICOLSON, David
    Cluan House
    Dunira
    PH6 2JY Comrie
    Perthshire
    Director
    Cluan House
    Dunira
    PH6 2JY Comrie
    Perthshire
    ScotlandBritishChartered Accountant84155610001
    SCOTT, Andrew Neale
    12 Highbury Hill
    N5 1AL London
    Director
    12 Highbury Hill
    N5 1AL London
    BritishCompany Director65030230001
    SLATER, John
    43 Dublin Street
    EH3 6NL Edinburgh
    Midlothian
    Director
    43 Dublin Street
    EH3 6NL Edinburgh
    Midlothian
    ScotlandBritishCompany Director338270001
    STEWART, Malcolm Neil
    92-98 Fountainbridge
    EH3 9QA Edinburgh
    1 Lochrin Square
    United Kingdom
    Director
    92-98 Fountainbridge
    EH3 9QA Edinburgh
    1 Lochrin Square
    United Kingdom
    ScotlandBritishCreative Director79120080002
    WHITEHORN, William Elliott
    31 Dents Road
    SW11 6JA London
    Director
    31 Dents Road
    SW11 6JA London
    United KingdomBritishCompany Director46878420002
    VINDEX LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003390001
    VINDEX SERVICES LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003380001

    Who are the persons with significant control of TAYBURN HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Limitless Innovations Group Limited
    Vicar Street
    FK1 1LL Falkirk
    45
    United Kingdom
    Apr 25, 2024
    Vicar Street
    FK1 1LL Falkirk
    45
    United Kingdom
    No
    Legal FormLimited
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc797845
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Malcolm Neil Stewart
    92-98 Fountainbridge
    EH3 9QA Edinburgh
    1 Lochrin Square
    United Kingdom
    Apr 06, 2016
    92-98 Fountainbridge
    EH3 9QA Edinburgh
    1 Lochrin Square
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Richard Simpson
    92-98 Fountainbridge
    EH3 9QA Edinburgh
    1 Lochrin Square
    United Kingdom
    Apr 06, 2016
    92-98 Fountainbridge
    EH3 9QA Edinburgh
    1 Lochrin Square
    United Kingdom
    Yes
    Nationality: Scottish
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Simon Wilson Farrell
    15 Kittle Yards
    Causewayside
    EH9 1PJ Edinburgh
    Apr 06, 2016
    15 Kittle Yards
    Causewayside
    EH9 1PJ Edinburgh
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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