TAYLOR DESIGN SERVICES (ELLON) LTD.: Filings
Overview
| Company Name | TAYLOR DESIGN SERVICES (ELLON) LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC356402 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for TAYLOR DESIGN SERVICES (ELLON) LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 14 pages | LIQ13(Scot) | ||||||||||
Registered office address changed from The Studio New Inn Courtyard Market Street Ellon AB41 9JD Scotland to 4th Floor 58 Waterloo Street Glasgow G2 7DA on Jul 04, 2022 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Sep 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2021 | 9 pages | AA | ||||||||||
Previous accounting period shortened from Mar 31, 2022 to Jul 31, 2021 | 1 pages | AA01 | ||||||||||
Termination of appointment of Matthew Gary James as a director on Jul 31, 2021 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 9 pages | AA | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 8 pages | AA | ||||||||||
Director's details changed for Mr Matthew James on Aug 31, 2020 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Sep 01, 2020 with updates | 5 pages | CS01 | ||||||||||
Change of details for Mr Steven George Morris as a person with significant control on Aug 31, 2020 | 2 pages | PSC04 | ||||||||||
Appointment of Mr Matthew James as a director on Aug 31, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 27, 2019 with updates | 5 pages | CS01 | ||||||||||
Change of details for Mr Steven George Morris as a person with significant control on Mar 31, 2018 | 2 pages | PSC04 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 11, 2019 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 10 pages | AA | ||||||||||
Cessation of James Bisset Reid as a person with significant control on Mar 31, 2018 | 1 pages | PSC07 | ||||||||||
Termination of appointment of James Bisset Reid as a director on Mar 31, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 11, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on Mar 11, 2017 with updates | 7 pages | CS01 | ||||||||||
Registered office address changed from 5 the Square Ellon Aberdeenshire AB41 9JB to The Studio New Inn Courtyard Market Street Ellon AB41 9JD on Nov 17, 2016 | 1 pages | AD01 | ||||||||||
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