TAYLOR CLARK LEISURE PLC

SC018389
FIRST FLOOR QUAY 2 139 FOUNTAINBRIDGE EDINBURGH EH3 9QG

Documents

Documents
Date Category Description Pages
22 Mar 2023 gazette Gazette Dissolved Liquidation 1 Buy now
22 Dec 2022 insolvency Liquidation Voluntary Members Return Of Final Meeting Scotland 13 Buy now
27 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
16 Feb 2022 resolution Resolution 1 Buy now
15 Dec 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Dec 2021 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
02 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Nov 2021 officers Appointment of director (Mr Richard Bennison) 2 Buy now
13 Aug 2021 accounts Annual Accounts 14 Buy now
14 Jul 2021 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
14 Jul 2021 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
04 May 2021 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
04 May 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jan 2021 accounts Annual Accounts 16 Buy now
24 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2020 officers Change of particulars for director (Mrs Caroline Elizabeth Madelin) 2 Buy now
21 Jul 2020 officers Appointment of director (Briony Jane Wilson) 2 Buy now
21 Jul 2020 officers Termination of appointment of director (Reginald John Harvey) 1 Buy now
25 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2019 accounts Annual Accounts 16 Buy now
30 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2018 accounts Annual Accounts 16 Buy now
24 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2017 accounts Annual Accounts 16 Buy now
26 Jun 2017 officers Change of particulars for director (Mrs Caroline Elizabeth Madelin) 2 Buy now
26 Jun 2017 officers Change of particulars for director (Mr Reginald John Harvey) 2 Buy now
26 Jun 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Jun 2017 officers Change of particulars for corporate secretary (Taylor Clark Limited) 1 Buy now
24 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Sep 2016 officers Change of particulars for director (Mrs Caroline Elizabeth Madelin) 2 Buy now
08 Aug 2016 accounts Annual Accounts 16 Buy now
25 Nov 2015 annual-return Annual Return 4 Buy now
11 Aug 2015 accounts Annual Accounts 12 Buy now
06 Aug 2015 officers Appointment of director (Mrs Caroline Elizabeth Madelin) 2 Buy now
06 Aug 2015 officers Termination of appointment of director (John Alexander Dippie) 1 Buy now
09 Dec 2014 annual-return Annual Return 4 Buy now
09 Dec 2014 officers Change of particulars for director (John Alexander Dippie) 2 Buy now
09 Dec 2014 officers Change of particulars for director (Mr Reginald John Harvey) 2 Buy now
02 Sep 2014 accounts Annual Accounts 24 Buy now
16 Dec 2013 annual-return Annual Return 5 Buy now
05 Sep 2013 annual-return Annual Return 5 Buy now
05 Sep 2013 officers Change of particulars for director (Mr Reginald John Harvey) 2 Buy now
30 Jul 2013 accounts Annual Accounts 10 Buy now
05 Sep 2012 annual-return Annual Return 5 Buy now
09 Aug 2012 accounts Annual Accounts 18 Buy now
25 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Sep 2011 annual-return Annual Return 5 Buy now
23 Aug 2011 accounts Annual Accounts 10 Buy now
03 Sep 2010 annual-return Annual Return 5 Buy now
03 Sep 2010 officers Change of particulars for corporate secretary (Taylor Clark Limited) 2 Buy now
04 Aug 2010 accounts Annual Accounts 11 Buy now
23 Oct 2009 accounts Annual Accounts 10 Buy now
02 Sep 2009 annual-return Return made up to 30/08/09; full list of members 4 Buy now
28 Jan 2009 officers Director appointed john alexander dippie 2 Buy now
28 Jan 2009 officers Appointment terminated director douglas boyd 1 Buy now
30 Sep 2008 accounts Annual Accounts 10 Buy now
26 Sep 2008 annual-return Return made up to 30/08/08; full list of members 4 Buy now
26 Sep 2008 officers Secretary's change of particulars / taylor clark PLC / 01/10/2007 2 Buy now
23 Oct 2007 accounts Annual Accounts 10 Buy now
09 Oct 2007 address Registered office changed on 09/10/07 from: 33 henderson drive, inverness, IV1 1TR 1 Buy now
27 Sep 2007 annual-return Return made up to 30/08/07; full list of members 7 Buy now
28 Sep 2006 accounts Annual Accounts 10 Buy now
22 Sep 2006 annual-return Return made up to 30/08/06; full list of members 7 Buy now
06 Oct 2005 accounts Annual Accounts 9 Buy now
23 Sep 2005 annual-return Return made up to 30/08/05; full list of members 7 Buy now
20 Oct 2004 accounts Annual Accounts 10 Buy now
22 Sep 2004 annual-return Return made up to 30/08/04; full list of members 7 Buy now
22 Sep 2004 address Registered office changed on 22/09/04 from: inverness ice centre, bught drive, inverness, IV3 5SR 1 Buy now
02 Dec 2003 mortgage Dec mort/charge ***** 4 Buy now
08 Oct 2003 accounts Annual Accounts 13 Buy now
20 Sep 2003 annual-return Return made up to 30/08/03; full list of members 7 Buy now
18 Dec 2002 officers Director resigned 1 Buy now
23 Sep 2002 annual-return Return made up to 30/08/02; full list of members 7 Buy now
02 Sep 2002 accounts Annual Accounts 13 Buy now
19 Jun 2002 auditors Auditors Resignation Company 2 Buy now
24 Dec 2001 officers New secretary appointed 2 Buy now
24 Dec 2001 officers Secretary resigned;director resigned 1 Buy now
26 Sep 2001 annual-return Return made up to 30/08/01; full list of members 7 Buy now
14 Aug 2001 accounts Annual Accounts 14 Buy now
01 May 2001 officers Director resigned 1 Buy now
13 Dec 2000 officers New director appointed 2 Buy now
13 Dec 2000 officers New director appointed 3 Buy now
27 Sep 2000 annual-return Return made up to 30/08/00; full list of members 7 Buy now
27 Jul 2000 accounts Annual Accounts 14 Buy now
11 Apr 2000 officers Director resigned 1 Buy now
28 Sep 1999 annual-return Return made up to 30/08/99; full list of members 6 Buy now
04 Aug 1999 accounts Annual Accounts 13 Buy now
25 Nov 1998 incorporation Memorandum Articles 30 Buy now
25 Nov 1998 resolution Resolution 1 Buy now
25 Nov 1998 address Registered office changed on 25/11/98 from: 23/25 huntly street, inverness, IV3 5PR 1 Buy now
07 Sep 1998 accounts Annual Accounts 14 Buy now
04 Sep 1998 annual-return Return made up to 30/08/98; no change of members 4 Buy now
19 May 1998 mortgage Dec mort/charge ***** 7 Buy now
19 May 1998 mortgage Dec mort/charge ***** 2 Buy now
05 Feb 1998 officers New secretary appointed 2 Buy now
04 Feb 1998 officers Director resigned 1 Buy now
04 Feb 1998 officers Secretary resigned;director resigned 1 Buy now
11 Sep 1997 annual-return Return made up to 30/08/97; no change of members 6 Buy now
08 Aug 1997 accounts Annual Accounts 14 Buy now