TAYDALE (GRANTON) LIMITED
Overview
| Company Name | TAYDALE (GRANTON) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC258109 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TAYDALE (GRANTON) LIMITED?
| Company Name | From | Until |
|---|---|---|
| MITRESHELF 353 LIMITED | Oct 23, 2003 | Oct 23, 2003 |
What are the latest accounts for TAYDALE (GRANTON) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for TAYDALE (GRANTON) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Nov 02, 2016 with updates | 7 pages | CS01 | ||||||||||
Satisfaction of charge 10 in full | 5 pages | MR04 | ||||||||||
Statement of capital on Jul 07, 2016
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Current accounting period extended from Dec 31, 2015 to Apr 30, 2016 | 1 pages | AA01 | ||||||||||
Director's details changed for Keith Richard Douglas on Oct 22, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Colin Edward Lewis on Oct 22, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Giles Henry Sharp on Oct 22, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Joanne Elizabeth Massey on Oct 22, 2015 | 1 pages | CH03 | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Oct 23, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 14 pages | AA | ||||||||||
Termination of appointment of Jon William Mortimore as a director on Mar 31, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Giles Sharp as a director on Jan 23, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Neil Fitzsimmons as a director on Dec 12, 2014 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 5 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 7 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Who are the officers of TAYDALE (GRANTON) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MASSEY, Joanne Elizabeth | Secretary | The Castle Business Park FK9 4TT Stirling Argyll Court Scotland Scotland | British | 150144100001 | ||||||||||
| DOUGLAS, Keith Richard | Director | The Castle Business Park FK9 4TT Stirling Argyll Court Scotland Scotland | United Kingdom | British | 91229410003 | |||||||||
| LEWIS, Colin Edward | Director | The Castle Business Park FK9 4TT Stirling Argyll Court Scotland Scotland | Wales | Welsh | 59395180001 | |||||||||
| SHARP, Giles Henry | Director | The Castle Business Park FK9 4TT Stirling Argyll Court Scotland Scotland | United Kingdom | British | 194659450001 | |||||||||
| ATTERBURY, Karen Lorraine | Secretary | New Bond Street W1S 1SB London 80 United Kingdom | British | 175715660001 | ||||||||||
| CARR, Peter Anthony | Secretary | South Luffenham LE15 8NP Rutland Foxfoot House | British | 130306120001 | ||||||||||
| DE FEO, Caterina | Secretary | 42 The Crescent Hampton In Arden B92 0BP Solihull West Midlands | British | 58246930001 | ||||||||||
| HASTINGS, Jonathan Philip | Secretary | 7 Hanger Court Hanger Green W5 3ER London | British | 4733610001 | ||||||||||
| JORDAN, James John | Secretary | Grosvenor House 2 Church Lane NN6 6JP Stanford On Avon Northamptonshire | British | 120602100002 | ||||||||||
| BISHOPS | Nominee Secretary | 2 Blythswood Square G2 4AD Glasgow | 900025710001 | |||||||||||
| MACLAY MURRAY & SPENS LLP | Secretary | St Vincent Street G2 5NJ Glasgow 151 |
| 119967690001 | ||||||||||
| ANDERSON, Alexander | Director | 34 Ledcameroch Gardens FK15 0GZ Dunblane Perthshire | Scotland | British | 114144470001 | |||||||||
| ARMSTRONG, Karen Jean | Director | Glasgow Airport Business Park Marchburn Drive PA3 2SJ Abbotsinch Unit C, Ground Floor, Cirrus Paisley | United Kingdom | British | 137938400001 | |||||||||
| BROWN, Simon Christopher | Director | Glasgow Airport Business Park Marchburn Drive PA3 2SJ Abbotsinch Unit C, Ground Floor, Cirrus Paisley | United Kingdom | British | 113724050001 | |||||||||
| BURNS, William Rae | Director | Barnton Grove Barnton EH4 6EJ Edinburgh 24 | United Kingdom | British | 132773610001 | |||||||||
| CATCHPOLE, Elizabeth Margaret | Director | High Street TN16 1RG Westerham 30 Kent United Kingdom | England | British | 154997530001 | |||||||||
| COPSTICK, Thomas Crawford | Director | B Glasgow Road Ralston PA1 3JR Paisley 227 Renfrewshire Scotland | British | 129081370001 | ||||||||||
| FITZSIMMONS, Neil | Director | Crossgates Road, Halbeath KY11 7EG Dunfermline, Fife Regency House United Kingdom | United Kingdom | British | 69006050003 | |||||||||
| FOWLER, Steven | Director | Glasgow Airport Business Park Marchburn Drive PA3 2SJ Abbotsinch Unit C, Ground Floor, Cirrus Paisley | United Kingdom | British | 101839920001 | |||||||||
| GAFFNEY, David | Director | Crossgates Road Halbeath KY11 7EG Dunfermline Regency House Fife | Scotland | British | 84605410002 | |||||||||
| HALDANE, Kenneth Douglas | Director | 64 Victoria Road PA2 9PT Paisley Renfrewshire | United Kingdom | British | 94477860001 | |||||||||
| KENNEDY, David Samuel | Director | 1 Glebe Gardens EH12 7SG Edinburgh | British | 93176930001 | ||||||||||
| KIRKPATRICK, James Mclellan | Director | Crossgates Road Halbeath KY11 7EG Dunfermline Regency House Fife | United Kingdom | British | 102797820001 | |||||||||
| KIRKPATRICK, James Mclellan | Director | 35 Cardowan Road Stepps G33 6HJ Glasgow Lanarkshire | United Kingdom | British | 102797820001 | |||||||||
| KNIGHT, David Jonathan | Director | 24 Margaret Rose Crescent EH10 7EZ Edinburgh | United Kingdom | British | 190746580001 | |||||||||
| MACLEOD, Angus Iain | Director | St Vincent Street G2 5NJ Glasgow 151 | Scotland | British | 57667380001 | |||||||||
| MACLEOD, Joanne May | Director | Silvermills EH3 5BF Edinburgh 23/3 | British | 118869790002 | ||||||||||
| MCGOWAN, Jim | Director | 66 Mulben Crescent G53 7EH Glasgow Lanarkshire | British | 123746950001 | ||||||||||
| MITCHELL, David Murray | Director | 9 Kirklands Drive Newton Mearns G77 5FF Glasgow | British | 91206920001 | ||||||||||
| MORAN, Paul Anthony | Director | Crossgates Road, Halbeath KY11 7EG Dunfermline, Fife Regency House United Kingdom | United Kingdom | British | 96935230001 | |||||||||
| MORTIMORE, Jon William | Director | Crossgates Road Halbeath KY11 7EG Dunfermline Regency House Fife | United Kingdom | British | 207729000002 | |||||||||
| PHILLIPS, Richard James | Director | 5 Brighouse Park Court Cramond EH4 6QF Edinburgh | British | 118057520001 | ||||||||||
| YARDLEY, Norman | Director | Crossgates Road, Halbeath KY11 7EG Dunfermline, Fife Regency House United Kingdom | United Kingdom | British | 153904770001 | |||||||||
| MITRESHELF DIRECTORS LIMITED | Nominee Director | 2 Blythswood Square G2 4AD Glasgow | 900025700001 |
Who are the persons with significant control of TAYDALE (GRANTON) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Avant Homes Group Limited | Apr 06, 2016 | 6 And 9 Tallys End Barlborough S43 4WP Chesterfield Avant House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does TAYDALE (GRANTON) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
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