TAYDALE (GRANTON) LIMITED

TAYDALE (GRANTON) LIMITED

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

    Company NameTAYDALE (GRANTON) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC258109
    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 TAYDALE (GRANTON) LIMITED?

    • Construction of commercial buildings (41201) / Construction

    Where is TAYDALE (GRANTON) LIMITED located?

    Registered Office Address
    Argyll Court
    The Castle Business Park
    FK9 4TT Stirling
    Scotland
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of TAYDALE (GRANTON) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MITRESHELF 353 LIMITEDOct 23, 2003Oct 23, 2003

    What are the latest accounts for TAYDALE (GRANTON) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for TAYDALE (GRANTON) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Nov 02, 2016 with updates

    7 pagesCS01

    Satisfaction of charge 10 in full

    5 pagesMR04

    Statement of capital on Jul 07, 2016

    • Capital: GBP 2.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Auditor's resignation

    1 pagesAUD

    Current accounting period extended from Dec 31, 2015 to Apr 30, 2016

    1 pagesAA01

    Director's details changed for Keith Richard Douglas on Oct 22, 2015

    2 pagesCH01

    Director's details changed for Mr Colin Edward Lewis on Oct 22, 2015

    2 pagesCH01

    Director's details changed for Mr Giles Henry Sharp on Oct 22, 2015

    2 pagesCH01

    Secretary's details changed for Joanne Elizabeth Massey on Oct 22, 2015

    1 pagesCH03

    Registered office address changed from Regency House Crossgates Road Halbeath Dunfermline Fife KY11 7EG to Argyll Court the Castle Business Park Stirling Scotland FK9 4TT on Oct 23, 2015

    1 pagesAD01

    Annual return made up to Oct 23, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 23, 2015

    Statement of capital on Oct 23, 2015

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Dec 31, 2014

    14 pagesAA

    Termination of appointment of Jon William Mortimore as a director on Mar 31, 2015

    1 pagesTM01

    Appointment of Mr Giles Sharp as a director on Jan 23, 2015

    2 pagesAP01

    Termination of appointment of Neil Fitzsimmons as a director on Dec 12, 2014

    1 pagesTM01

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 7 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Who are the officers of TAYDALE (GRANTON) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MASSEY, Joanne Elizabeth
    The Castle Business Park
    FK9 4TT Stirling
    Argyll Court
    Scotland
    Scotland
    Secretary
    The Castle Business Park
    FK9 4TT Stirling
    Argyll Court
    Scotland
    Scotland
    British150144100001
    DOUGLAS, Keith Richard
    The Castle Business Park
    FK9 4TT Stirling
    Argyll Court
    Scotland
    Scotland
    Director
    The Castle Business Park
    FK9 4TT Stirling
    Argyll Court
    Scotland
    Scotland
    United KingdomBritish91229410003
    LEWIS, Colin Edward
    The Castle Business Park
    FK9 4TT Stirling
    Argyll Court
    Scotland
    Scotland
    Director
    The Castle Business Park
    FK9 4TT Stirling
    Argyll Court
    Scotland
    Scotland
    WalesWelsh59395180001
    SHARP, Giles Henry
    The Castle Business Park
    FK9 4TT Stirling
    Argyll Court
    Scotland
    Scotland
    Director
    The Castle Business Park
    FK9 4TT Stirling
    Argyll Court
    Scotland
    Scotland
    United KingdomBritish194659450001
    ATTERBURY, Karen Lorraine
    New Bond Street
    W1S 1SB London
    80
    United Kingdom
    Secretary
    New Bond Street
    W1S 1SB London
    80
    United Kingdom
    British175715660001
    CARR, Peter Anthony
    South Luffenham
    LE15 8NP Rutland
    Foxfoot House
    Secretary
    South Luffenham
    LE15 8NP Rutland
    Foxfoot House
    British130306120001
    DE FEO, Caterina
    42 The Crescent
    Hampton In Arden
    B92 0BP Solihull
    West Midlands
    Secretary
    42 The Crescent
    Hampton In Arden
    B92 0BP Solihull
    West Midlands
    British58246930001
    HASTINGS, Jonathan Philip
    7 Hanger Court
    Hanger Green
    W5 3ER London
    Secretary
    7 Hanger Court
    Hanger Green
    W5 3ER London
    British4733610001
    JORDAN, James John
    Grosvenor House
    2 Church Lane
    NN6 6JP Stanford On Avon
    Northamptonshire
    Secretary
    Grosvenor House
    2 Church Lane
    NN6 6JP Stanford On Avon
    Northamptonshire
    British120602100002
    BISHOPS
    2 Blythswood Square
    G2 4AD Glasgow
    Nominee Secretary
    2 Blythswood Square
    G2 4AD Glasgow
    900025710001
    MACLAY MURRAY & SPENS LLP
    St Vincent Street
    G2 5NJ Glasgow
    151
    Secretary
    St Vincent Street
    G2 5NJ Glasgow
    151
    Identification TypeEuropean Economic Area
    Registration NumberSO300744
    119967690001
    ANDERSON, Alexander
    34 Ledcameroch Gardens
    FK15 0GZ Dunblane
    Perthshire
    Director
    34 Ledcameroch Gardens
    FK15 0GZ Dunblane
    Perthshire
    ScotlandBritish114144470001
    ARMSTRONG, Karen Jean
    Glasgow Airport Business Park
    Marchburn Drive
    PA3 2SJ Abbotsinch
    Unit C, Ground Floor, Cirrus
    Paisley
    Director
    Glasgow Airport Business Park
    Marchburn Drive
    PA3 2SJ Abbotsinch
    Unit C, Ground Floor, Cirrus
    Paisley
    United KingdomBritish137938400001
    BROWN, Simon Christopher
    Glasgow Airport Business Park
    Marchburn Drive
    PA3 2SJ Abbotsinch
    Unit C, Ground Floor, Cirrus
    Paisley
    Director
    Glasgow Airport Business Park
    Marchburn Drive
    PA3 2SJ Abbotsinch
    Unit C, Ground Floor, Cirrus
    Paisley
    United KingdomBritish113724050001
    BURNS, William Rae
    Barnton Grove
    Barnton
    EH4 6EJ Edinburgh
    24
    Director
    Barnton Grove
    Barnton
    EH4 6EJ Edinburgh
    24
    United KingdomBritish132773610001
    CATCHPOLE, Elizabeth Margaret
    High Street
    TN16 1RG Westerham
    30
    Kent
    United Kingdom
    Director
    High Street
    TN16 1RG Westerham
    30
    Kent
    United Kingdom
    EnglandBritish154997530001
    COPSTICK, Thomas Crawford
    B Glasgow Road
    Ralston
    PA1 3JR Paisley
    227
    Renfrewshire
    Scotland
    Director
    B Glasgow Road
    Ralston
    PA1 3JR Paisley
    227
    Renfrewshire
    Scotland
    British129081370001
    FITZSIMMONS, Neil
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    Director
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    United KingdomBritish69006050003
    FOWLER, Steven
    Glasgow Airport Business Park
    Marchburn Drive
    PA3 2SJ Abbotsinch
    Unit C, Ground Floor, Cirrus
    Paisley
    Director
    Glasgow Airport Business Park
    Marchburn Drive
    PA3 2SJ Abbotsinch
    Unit C, Ground Floor, Cirrus
    Paisley
    United KingdomBritish101839920001
    GAFFNEY, David
    Crossgates Road
    Halbeath
    KY11 7EG Dunfermline
    Regency House
    Fife
    Director
    Crossgates Road
    Halbeath
    KY11 7EG Dunfermline
    Regency House
    Fife
    ScotlandBritish84605410002
    HALDANE, Kenneth Douglas
    64 Victoria Road
    PA2 9PT Paisley
    Renfrewshire
    Director
    64 Victoria Road
    PA2 9PT Paisley
    Renfrewshire
    United KingdomBritish94477860001
    KENNEDY, David Samuel
    1 Glebe Gardens
    EH12 7SG Edinburgh
    Director
    1 Glebe Gardens
    EH12 7SG Edinburgh
    British93176930001
    KIRKPATRICK, James Mclellan
    Crossgates Road
    Halbeath
    KY11 7EG Dunfermline
    Regency House
    Fife
    Director
    Crossgates Road
    Halbeath
    KY11 7EG Dunfermline
    Regency House
    Fife
    United KingdomBritish102797820001
    KIRKPATRICK, James Mclellan
    35 Cardowan Road
    Stepps
    G33 6HJ Glasgow
    Lanarkshire
    Director
    35 Cardowan Road
    Stepps
    G33 6HJ Glasgow
    Lanarkshire
    United KingdomBritish102797820001
    KNIGHT, David Jonathan
    24 Margaret Rose Crescent
    EH10 7EZ Edinburgh
    Director
    24 Margaret Rose Crescent
    EH10 7EZ Edinburgh
    United KingdomBritish190746580001
    MACLEOD, Angus Iain
    St Vincent Street
    G2 5NJ Glasgow
    151
    Director
    St Vincent Street
    G2 5NJ Glasgow
    151
    ScotlandBritish57667380001
    MACLEOD, Joanne May
    Silvermills
    EH3 5BF Edinburgh
    23/3
    Director
    Silvermills
    EH3 5BF Edinburgh
    23/3
    British118869790002
    MCGOWAN, Jim
    66 Mulben Crescent
    G53 7EH Glasgow
    Lanarkshire
    Director
    66 Mulben Crescent
    G53 7EH Glasgow
    Lanarkshire
    British123746950001
    MITCHELL, David Murray
    9 Kirklands Drive
    Newton Mearns
    G77 5FF Glasgow
    Director
    9 Kirklands Drive
    Newton Mearns
    G77 5FF Glasgow
    British91206920001
    MORAN, Paul Anthony
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    Director
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    United KingdomBritish96935230001
    MORTIMORE, Jon William
    Crossgates Road
    Halbeath
    KY11 7EG Dunfermline
    Regency House
    Fife
    Director
    Crossgates Road
    Halbeath
    KY11 7EG Dunfermline
    Regency House
    Fife
    United KingdomBritish207729000002
    PHILLIPS, Richard James
    5 Brighouse Park Court
    Cramond
    EH4 6QF Edinburgh
    Director
    5 Brighouse Park Court
    Cramond
    EH4 6QF Edinburgh
    British118057520001
    YARDLEY, Norman
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    Director
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    United KingdomBritish153904770001
    MITRESHELF DIRECTORS LIMITED
    2 Blythswood Square
    G2 4AD Glasgow
    Nominee Director
    2 Blythswood Square
    G2 4AD Glasgow
    900025700001

    Who are the persons with significant control of TAYDALE (GRANTON) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    6 And 9 Tallys End
    Barlborough
    S43 4WP Chesterfield
    Avant House
    United Kingdom
    Apr 06, 2016
    6 And 9 Tallys End
    Barlborough
    S43 4WP Chesterfield
    Avant House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number9304211
    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.

    Does TAYDALE (GRANTON) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Feb 02, 2010
    Delivered On Feb 15, 2010
    Satisfied
    Amount secured
    Obligations contained in the missives
    Short particulars
    Plot 27 granton harbour edinburgh MID56170.
    Persons Entitled
    • Forth Property Developments Limited
    Transactions
    • Feb 15, 2010Registration of a charge (MG01s)
    • Oct 01, 2016Satisfaction of a charge (MR04)
    Standard security
    Created On Feb 02, 2010
    Delivered On Feb 13, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Plot 27 granton harbour edinburgh MID56170.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Feb 13, 2010Registration of a charge (MG01s)
    • Jan 07, 2015Satisfaction of a charge (MR04)
    Deed of accession to residential security agreement
    Created On Jan 29, 2010
    Delivered On Feb 05, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    First legal mortgage over all estates or interests in any freehold or leasehold property owned by it, all plant and machinery etc-see form for further details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Feb 05, 2010Registration of a charge (MG01s)
    • Jan 07, 2015Satisfaction of a charge (MR04)
    Floating charge
    Created On Jan 29, 2010
    Delivered On Feb 05, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Feb 05, 2010Registration of a charge (MG01s)
    • Feb 05, 2010Alteration to a floating charge (466 Scot)
    • Feb 17, 2010Alteration to a floating charge (466 Scot)
    • Jul 16, 2012Alteration to a floating charge (466 Scot)
    • Jan 07, 2015Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Standard security
    Created On Feb 09, 2004
    Delivered On Feb 19, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Plots 26 & 27 granton harbour, edinburgh MID56170.
    Persons Entitled
    • Taylor Woodrow Developments Limited
    Transactions
    • Feb 19, 2004Registration of a charge (410)
    • Nov 04, 2014Satisfaction of a charge (MR04)
    Standard security
    Created On Feb 09, 2004
    Delivered On Feb 19, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Plots 26 & 27 at granton harbour, edinburgh MID56170.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 19, 2004Registration of a charge (410)
    • Jan 07, 2015Satisfaction of a charge (MR04)
    Standard security
    Created On Feb 09, 2004
    Delivered On Feb 17, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Part of two areas of ground forming plots 26 & 27, granton harbour, edinburgh.
    Persons Entitled
    • Forth Property Developments Limited
    Transactions
    • Feb 17, 2004Registration of a charge (410)
    • Nov 04, 2014Satisfaction of a charge (MR04)
    Standard security
    Created On Feb 09, 2004
    Delivered On Feb 12, 2004
    Satisfied
    Amount secured
    Obligations set out in the missives
    Short particulars
    Plots 26 & 27 granton harbpur, edinburgh.
    Persons Entitled
    • Forth Property Developments Limited
    Transactions
    • Feb 12, 2004Registration of a charge (410)
    • Nov 04, 2014Satisfaction of a charge (MR04)
    Floating charge
    Created On Jan 23, 2004
    Delivered On Jan 29, 2004
    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
    • Taylor Woodrow Developments Limited
    Transactions
    • Jan 29, 2004Registration of a charge (410)
    • Feb 03, 2004Alteration to a floating charge (466 Scot)
    • Mar 08, 2006Alteration to a floating charge (466 Scot)
    • Feb 10, 2010Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Jan 23, 2004
    Delivered On Jan 29, 2004
    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 Governor and Company of the Bank of Scotland
    Transactions
    • Jan 29, 2004Registration of a charge (410)
    • Feb 03, 2004Alteration to a floating charge (466 Scot)
    • Jan 28, 2005Alteration to a floating charge (466 Scot)
    • Mar 08, 2006Alteration to a floating charge (466 Scot)
    • Feb 05, 2010Alteration to a floating charge (466 Scot)
    • Feb 17, 2010Alteration to a floating charge (466 Scot)
    • Jul 16, 2012Alteration to a floating charge (466 Scot)
    • Jan 07, 2015Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes

    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