TAYLOR CLARK PROPERTIES LIMITED

SC026722
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
16 Feb 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 Updates 4 Buy now
19 Nov 2021 capital Statement of capital (Section 108) 5 Buy now
19 Nov 2021 insolvency Solvency Statement dated 17/11/21 1 Buy now
19 Nov 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
19 Nov 2021 resolution Resolution 1 Buy now
16 Aug 2021 accounts Annual Accounts 17 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 17 Buy now
23 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 18 Buy now
30 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2018 accounts Annual Accounts 17 Buy now
01 Mar 2018 officers Termination of appointment of director (Jonathan Stephen Brand) 1 Buy now
24 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2017 accounts Annual Accounts 17 Buy now
03 Jul 2017 officers Change of particulars for corporate secretary (Taylor Clark Limited) 1 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 officers Change of particulars for director (Mr Jonathan Stephen Brand) 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 Aug 2016 officers Appointment of director (Mrs Caroline Elizabeth Madelin) 2 Buy now
08 Aug 2016 accounts Annual Accounts 17 Buy now
25 Nov 2015 annual-return Annual Return 4 Buy now
11 Aug 2015 accounts Annual Accounts 14 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 (Mr Reginald John Harvey) 2 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 Jonathan Stephen Brand) 2 Buy now
02 Sep 2014 accounts Annual Accounts 28 Buy now
13 Dec 2013 annual-return Annual Return 6 Buy now
30 Jul 2013 accounts Annual Accounts 14 Buy now
04 Apr 2013 officers Termination of appointment of director (Christopher Edwards) 1 Buy now
17 Dec 2012 annual-return Annual Return 7 Buy now
09 Aug 2012 accounts Annual Accounts 28 Buy now
25 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Dec 2011 annual-return Annual Return 7 Buy now
23 Aug 2011 accounts Annual Accounts 14 Buy now
09 Dec 2010 annual-return Annual Return 7 Buy now
04 Aug 2010 accounts Annual Accounts 14 Buy now
14 Dec 2009 annual-return Annual Return 6 Buy now
14 Dec 2009 officers Change of particulars for director (John Alexander Dippie) 2 Buy now
14 Dec 2009 officers Change of particulars for director (Mr Christopher Paul Edwards) 2 Buy now
14 Dec 2009 officers Change of particulars for corporate secretary (Taylor Clark Limited) 2 Buy now
23 Oct 2009 accounts Annual Accounts 14 Buy now
15 Dec 2008 annual-return Return made up to 22/11/08; full list of members 4 Buy now
30 Sep 2008 accounts Annual Accounts 17 Buy now
18 Dec 2007 annual-return Return made up to 22/11/07; full list of members 3 Buy now
08 Sep 2007 accounts Annual Accounts 16 Buy now
14 Jun 2007 officers Director resigned 1 Buy now
14 Jun 2007 officers Director resigned 1 Buy now
14 Dec 2006 annual-return Return made up to 22/11/06; full list of members 9 Buy now
28 Sep 2006 accounts Annual Accounts 16 Buy now
15 Dec 2005 annual-return Return made up to 22/11/05; full list of members 9 Buy now
06 Oct 2005 accounts Annual Accounts 14 Buy now
21 Dec 2004 annual-return Return made up to 22/11/04; full list of members 9 Buy now
08 Nov 2004 resolution Resolution 1 Buy now
20 Oct 2004 accounts Annual Accounts 15 Buy now
25 Feb 2004 officers Director resigned 1 Buy now
19 Dec 2003 annual-return Return made up to 22/11/03; full list of members 9 Buy now
08 Oct 2003 accounts Annual Accounts 15 Buy now
06 Aug 2003 mortgage Dec mort/charge ***** 4 Buy now
10 Apr 2003 officers New director appointed 2 Buy now
18 Dec 2002 annual-return Return made up to 22/11/02; full list of members 9 Buy now
02 Sep 2002 accounts Annual Accounts 15 Buy now
19 Jun 2002 auditors Auditors Resignation Company 2 Buy now
23 Dec 2001 annual-return Return made up to 22/11/01; full list of members 8 Buy now
20 Aug 2001 accounts Annual Accounts 14 Buy now
21 Dec 2000 annual-return Return made up to 22/11/00; full list of members 8 Buy now
18 Oct 2000 accounts Annual Accounts 13 Buy now
27 Apr 2000 officers New director appointed 2 Buy now
20 Dec 1999 annual-return Return made up to 22/11/99; full list of members 7 Buy now
27 Oct 1999 accounts Annual Accounts 12 Buy now
19 May 1999 address Registered office changed on 19/05/99 from: 23/25 huntly street inverness IV1 1LA 1 Buy now
03 Apr 1999 officers Director resigned 1 Buy now
03 Apr 1999 officers New director appointed 2 Buy now
07 Dec 1998 annual-return Return made up to 22/11/98; full list of members 13 Buy now
07 Oct 1998 officers New director appointed 4 Buy now
23 Sep 1998 accounts Annual Accounts 13 Buy now
24 Jun 1998 mortgage Dec mort/charge ***** 4 Buy now
18 Mar 1998 mortgage Partic of mort/charge ***** 6 Buy now
30 Jan 1998 annual-return Return made up to 22/11/97; full list of members 11 Buy now
30 Jan 1998 officers New director appointed 2 Buy now
09 Oct 1997 accounts Annual Accounts 13 Buy now