TAYLOR MANNING LTD.: Filings
Overview
| Company Name | TAYLOR MANNING LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC387217 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for TAYLOR MANNING LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Apr 29, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Oct 18, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 35 Newmarket Street Ayr Ayrshire KA7 1LL to C/O Jrd Partnership Ltd 11 Portland Road Kilmarnock Ayrshire KA1 2BT on Aug 28, 2015 | 1 pages | AD01 | ||||||||||
Previous accounting period extended from Oct 30, 2014 to Apr 29, 2015 | 1 pages | AA01 | ||||||||||
Termination of appointment of Tracy Clair Taylor as a director on Feb 23, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 18, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 30, 2013 | 3 pages | AA | ||||||||||
Total exemption small company accounts made up to Oct 30, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Oct 18, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Previous accounting period shortened from Oct 31, 2012 to Oct 30, 2012 | 1 pages | AA01 | ||||||||||
Annual return made up to Oct 18, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Oct 18, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Statement of capital following an allotment of shares on Oct 18, 2010
| 3 pages | SH01 | ||||||||||
Registered office address changed from * 11 Portland Road Kilmarnock Ayrshire KA1 2BT United Kingdom* on Aug 31, 2011 | 1 pages | AD01 | ||||||||||
Appointment of Tracey Taylor as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Philip Peter Manning as a director | 2 pages | AP01 | ||||||||||
Appointment of Mrs Stephanie Ann Manning as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen George Mabbott as a director | 2 pages | TM01 | ||||||||||
Incorporation | 22 pages | NEWINC | ||||||||||
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