TAYLORS RESTAURANT EAST LIMITED: Filings

  • Overview

    Company NameTAYLORS RESTAURANT EAST LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC200669
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for TAYLORS RESTAURANT EAST LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Total exemption small company accounts made up to Apr 30, 2012

    4 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Apr 30, 2011

    4 pagesAA

    Annual return made up to Oct 11, 2011 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 22, 2011

    Statement of capital on Oct 22, 2011

    • Capital: GBP 276,380
    SH01

    Termination of appointment of Raymond Paterson as a director

    1 pagesTM01

    Annual return made up to Oct 11, 2010 with full list of shareholders

    8 pagesAR01

    Total exemption small company accounts made up to Apr 30, 2010

    4 pagesAA

    Certificate of change of name

    Company name changed taylor group diecasting LIMITED\certificate issued on 14/04/10
    4 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 14, 2010

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 12, 2010

    RES15

    Appointment of Raymond Paterson as a director

    3 pagesAP01

    Registered office address changed from C/O Scott Moncrieff 25 Bothwell Street Glasgow G2 6NL on Apr 09, 2010

    2 pagesAD01

    Termination of appointment of David Shaw as a secretary

    2 pagesTM02

    Termination of appointment of David Shaw as a director

    2 pagesTM01

    Termination of appointment of James Watson as a director

    2 pagesTM01

    Termination of appointment of William Taylor as a director

    2 pagesTM01

    Termination of appointment of Robert Taylor as a director

    2 pagesTM01

    Appointment of Graeme Robbie as a secretary

    3 pagesAP03

    Appointment of Graeme Robbie as a director

    3 pagesAP01

    Total exemption full accounts made up to Apr 30, 2009

    15 pagesAA

    Annual return made up to Oct 11, 2009 with full list of shareholders

    17 pagesAR01

    Director's details changed for David Allan Shaw on Dec 01, 2009

    2 pagesCH01

    Director's details changed for William Richard Purdie Taylor on Dec 01, 2009

    2 pagesCH01

    Director's details changed for Robert Ronald Cameron Taylor on Dec 01, 2009

    2 pagesCH01

    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