TAYLORS RESTAURANT EAST LIMITED
Overview
| Company Name | TAYLORS RESTAURANT EAST LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC200669 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TAYLORS RESTAURANT EAST LIMITED?
- Licenced restaurants (56101) / Accommodation and food service activities
Where is TAYLORS RESTAURANT EAST LIMITED located?
| Registered Office Address | 42 Dudhope Crescent Road DD1 5RR Dundee Angus |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TAYLORS RESTAURANT EAST LIMITED?
| Company Name | From | Until |
|---|---|---|
| TAYLOR GROUP DIECASTING LIMITED | Nov 12, 1999 | Nov 12, 1999 |
| DMWS 373 LIMITED | Oct 11, 1999 | Oct 11, 1999 |
What are the latest accounts for TAYLORS RESTAURANT EAST LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2012 |
What are the latest filings for TAYLORS RESTAURANT EAST LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Total exemption small company accounts made up to Apr 30, 2012 | 4 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Oct 11, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Raymond Paterson as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 11, 2010 with full list of shareholders | 8 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2010 | 4 pages | AA | ||||||||||
Certificate of change of name Company name changed taylor group diecasting LIMITED\certificate issued on 14/04/10 | 4 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Raymond Paterson as a director | 3 pages | AP01 | ||||||||||
Registered office address changed from C/O Scott Moncrieff 25 Bothwell Street Glasgow G2 6NL on Apr 09, 2010 | 2 pages | AD01 | ||||||||||
Termination of appointment of David Shaw as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of David Shaw as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of James Watson as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of William Taylor as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Robert Taylor as a director | 2 pages | TM01 | ||||||||||
Appointment of Graeme Robbie as a secretary | 3 pages | AP03 | ||||||||||
Appointment of Graeme Robbie as a director | 3 pages | AP01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2009 | 15 pages | AA | ||||||||||
Annual return made up to Oct 11, 2009 with full list of shareholders | 17 pages | AR01 | ||||||||||
Director's details changed for David Allan Shaw on Dec 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for William Richard Purdie Taylor on Dec 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Robert Ronald Cameron Taylor on Dec 01, 2009 | 2 pages | CH01 | ||||||||||
Who are the officers of TAYLORS RESTAURANT EAST LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROBBIE, Graeme | Secretary | Bucklershead DD5 3PD Kellas Bucklers House Angus | British | 150382930001 | ||||||
| ROBBIE, Graeme | Director | Bucklershead DD5 3PD Kellas Bucklers House Angus | Scotland | British | 132962400001 | |||||
| SHAW, David Allan | Secretary | 12 Forglen Crescent Bridge Of Allan FK9 4BQ Stirling Stirlingshire | British | 951530001 | ||||||
| DM COMPANY SERVICES LIMITED | Nominee Secretary | 16 Charlotte Square EH2 4DF Edinburgh Midlothian | 900000320001 | |||||||
| BRUCE, Roderick Lawrence | Nominee Director | Campend Farmhouse Campend Farm EH22 1RS Dalkeith Midlothian | British | 900018790001 | ||||||
| MINTO, Bruce Watson | Nominee Director | 1 Wester Coates Road EH12 5LU Edinburgh | British | 900000330001 | ||||||
| PATERSON, Raymond | Director | Mayfield Grove DD4 7GZ Dundee 47 Angus | Scotland | British | 126174930001 | |||||
| SHAW, David Allan | Director | 12 Forglen Crescent Bridge Of Allan FK9 4BQ Stirling Stirlingshire | Scotland | British | 951530001 | |||||
| SMITH, Kenneth John | Director | Wildacre Orchil Road PH3 1NB Auchterarder Perthshire | British | 952060001 | ||||||
| STOREY, Timothy John | Director | 6 Balgedie Mews KY13 9HF Glenlomond Perth & Kinross | British | 73989750001 | ||||||
| TAYLOR, Robert Ronald Cameron | Director | Westburn Steading Dunning PH2 0QY Perth | Scotland | British | 39868420002 | |||||
| TAYLOR, William Richard Purdie | Director | The Smiddy Station Road, Gifford EH41 4QL Haddington East Lothian | Scotland | British | 66821470001 | |||||
| WATSON, James | Director | 18 Anson Avenue FK1 5JD Falkirk Stirlingshire | Scotland | British | 951540001 |
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