TAYBANK MANAGEMENT SERVICES LIMITED

TAYBANK MANAGEMENT SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTAYBANK MANAGEMENT SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC225879
    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 TAYBANK MANAGEMENT SERVICES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is TAYBANK MANAGEMENT SERVICES LIMITED located?

    Registered Office Address
    C/O Morris & Young
    6 Atholl Crescent
    PH1 5JN Perth
    Undeliverable Registered Office AddressNo

    What were the previous names of TAYBANK MANAGEMENT SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    GARDENCLEAN LIMITEDNov 30, 2001Nov 30, 2001

    What are the latest accounts for TAYBANK MANAGEMENT SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for TAYBANK MANAGEMENT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    5 pagesDS01

    Termination of appointment of Margaret Keenan as a secretary on Jun 27, 2011

    1 pagesTM02

    Termination of appointment of William Gregor Keenan as a director on Jul 26, 2011

    1 pagesTM01

    Annual return made up to Nov 30, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 11, 2012

    Statement of capital on Jan 11, 2012

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2011

    4 pagesAA

    legacy

    3 pagesMG03s

    Total exemption small company accounts made up to Mar 31, 2010

    4 pagesAA

    Annual return made up to Nov 30, 2010 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2009

    3 pagesAA

    Annual return made up to Nov 30, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for William Gregor Keenan on Nov 30, 2009

    2 pagesCH01

    Director's details changed for Mr Graeme Clark Sinclair on Nov 30, 2009

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2008

    3 pagesAA

    legacy

    4 pages363a

    Total exemption small company accounts made up to Mar 31, 2007

    5 pagesAA

    legacy

    3 pages363a

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    Total exemption small company accounts made up to Mar 31, 2006

    5 pagesAA

    legacy

    3 pages363a

    Total exemption small company accounts made up to Mar 31, 2005

    6 pagesAA

    Who are the officers of TAYBANK MANAGEMENT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SINCLAIR, Graeme Clark
    Newhouse Farm
    PH1 1QE Perth
    Tayside
    Director
    Newhouse Farm
    PH1 1QE Perth
    Tayside
    United KingdomBritishDirector44213730001
    KEENAN, Margaret
    9 Poplar Avenue
    PH10 6SR Blairgowrie
    Perthshire
    Secretary
    9 Poplar Avenue
    PH10 6SR Blairgowrie
    Perthshire
    BritishCompany Secretary81682320002
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    KEENAN, William Gregor
    9 Poplar Avenue
    PH10 6SR Blairgowrie
    Perthshire
    Director
    9 Poplar Avenue
    PH10 6SR Blairgowrie
    Perthshire
    United KingdomIrishPublican/Hotelier/Director81682400002
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Does TAYBANK MANAGEMENT SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jul 11, 2003
    Delivered On Jul 23, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The robert burns bar, 3 county place, perth.
    Persons Entitled
    • Belhaven Brewery Co. LTD.
    Transactions
    • Jul 23, 2003Registration of a charge (410)
    Standard security
    Created On Jul 11, 2003
    Delivered On Jul 23, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The robert burns bar, 3 county place, perth.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 23, 2003Registration of a charge (410)
    Standard security
    Created On Mar 06, 2003
    Delivered On Mar 14, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Salutation inn, 65/71 bridge street, montrose--title number ANG21292.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 14, 2003Registration of a charge (410)
    • Jun 05, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 06, 2003
    Delivered On Mar 14, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Links bar, 96 dundee street, carnoustie--title number ANG22754.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 14, 2003Registration of a charge (410)
    Standard security
    Created On Mar 06, 2003
    Delivered On Mar 14, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The commercial inn, 11 drummond street, muthill--title number PTH15502.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 14, 2003Registration of a charge (410)
    • Jun 05, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 06, 2003
    Delivered On Mar 14, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Royal hotel, cupar road, auchtermuchty--title number FFE6932.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 14, 2003Registration of a charge (410)
    • May 21, 2005Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Dec 29, 2002
    Delivered On Jan 09, 2003
    Outstanding
    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
    • Belhaven Brewery Company Limited
    Transactions
    • Jan 09, 2003Registration of a charge (410)
    • Feb 05, 2003Alteration to a floating charge (466 Scot)
    • Jul 17, 2003Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Nov 28, 2002
    Delivered On Dec 12, 2002
    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
    • Dec 12, 2002Registration of a charge (410)
    • Feb 05, 2003Alteration to a floating charge (466 Scot)
    • Jul 17, 2003Alteration to a floating charge (466 Scot)
    • Oct 20, 2011Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Standard security
    Created On Oct 17, 2002
    Delivered On Oct 24, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The commercial hotel, 11 drummond street, muthill.
    Persons Entitled
    • Belhaven Brewery Company Limited
    Transactions
    • Oct 24, 2002Registration of a charge (410)
    • Jun 05, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Oct 08, 2002
    Delivered On Oct 22, 2002
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Links bar, 96 dundee street, carnoustie.
    Persons Entitled
    • Belhaven Brewery Company Limited
    Transactions
    • Oct 22, 2002Registration of a charge (410)
    Standard security
    Created On Sep 02, 2002
    Delivered On Sep 09, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The royal hotel, cupar road, auchtermuchty.
    Persons Entitled
    • Belhaven Brewery Company Limited
    Transactions
    • Sep 09, 2002Registration of a charge (410)
    • May 21, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 26, 2002
    Delivered On Aug 05, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The salutation inn, 69 bridge street, montrose.
    Persons Entitled
    • Belhaven Brewery Company Limited
    Transactions
    • Aug 05, 2002Registration of a charge (410)
    • Jun 05, 2007Statement of satisfaction of a charge in full or part (419a)

    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