Warning: file_put_contents(c/cc545e044d427ef9fc1e53cc8755746d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Taylor Design Services (ellon) Ltd., AB41 9JD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TAYLOR DESIGN SERVICES (ELLON) LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Taylor Design Services (ellon) Ltd.. The company was founded 15 years ago and was given the registration number SC356402. The firm's registered office is in ELLON. You can find them at The Studio New Inn Courtyard, Market Street, Ellon, . This company's SIC code is 71111 - Architectural activities.

Company Information

Name:TAYLOR DESIGN SERVICES (ELLON) LTD.
Company Number:SC356402
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 2009
End of financial year:31 July 2021
Jurisdiction:Scotland
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:The Studio New Inn Courtyard, Market Street, Ellon, Scotland, AB41 9JD
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Tummel Road, Ellon, AB41 9BY

Secretary11 March 2009Active
5, Tummel Road, Ellon, AB41 9BY

Director11 March 2009Active
9, Whitehills Court, Ellon, United Kingdom, AB41 8AW

Director11 March 2009Active
5, Logie Mill, Logie Green Road, Edinburgh, United Kingdom, EH7 4HH

Secretary11 March 2009Active
34 Chevron Crescent, Peterhead, Scotland, AB42 1ZE

Director31 August 2020Active
5, Inveresk Gate, Inveresk, EH21 7TB

Director11 March 2009Active
6, Davidson Drive, Mintlaw, Peterhead, AB42 5WA

Director11 March 2009Active
Fechil Lodge, Ellon, AB41 8NR

Director11 March 2009Active

People with Significant Control

Mr James Bisset Reid
Notified on:01 March 2017
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:Scotland
Address:The Studio, New Inn Courtyard, Ellon, Scotland, AB41 9JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Paula Lynn Gibson
Notified on:01 March 2017
Status:Active
Date of birth:July 1967
Nationality:British
Address:4th Floor, 58 Waterloo Street, Glasgow, G2 7DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven George Morris
Notified on:01 March 2017
Status:Active
Date of birth:December 1976
Nationality:British
Address:4th Floor, 58 Waterloo Street, Glasgow, G2 7DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-07-04Address

Change registered office address company with date old address new address.

Download
2022-07-01Resolution

Resolution.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Accounts

Accounts with accounts type total exemption full.

Download
2021-09-08Accounts

Change account reference date company previous shortened.

Download
2021-09-06Officers

Termination director company with name termination date.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2020-09-15Accounts

Accounts with accounts type total exemption full.

Download
2020-09-02Officers

Change person director company with change date.

Download
2020-09-01Confirmation statement

Confirmation statement with updates.

Download
2020-09-01Persons with significant control

Change to a person with significant control.

Download
2020-09-01Officers

Appoint person director company with name date.

Download
2019-11-27Confirmation statement

Confirmation statement with updates.

Download
2019-11-27Persons with significant control

Change to a person with significant control.

Download
2019-09-09Accounts

Accounts with accounts type total exemption full.

Download
2019-03-12Confirmation statement

Confirmation statement with updates.

Download
2018-06-26Accounts

Accounts with accounts type total exemption full.

Download
2018-04-02Persons with significant control

Cessation of a person with significant control.

Download
2018-04-02Officers

Termination director company with name termination date.

Download
2018-03-15Confirmation statement

Confirmation statement with updates.

Download
2017-09-04Accounts

Accounts with accounts type total exemption full.

Download
2017-03-14Confirmation statement

Confirmation statement with updates.

Download
2016-11-17Address

Change registered office address company with date old address new address.

Download
2016-07-07Accounts

Accounts with accounts type total exemption small.

Download
2016-03-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.