UKBizDB.co.uk

TAYLOR FISHER LIMITED

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

This company is commonly known as Taylor Fisher Limited. The company was founded 19 years ago and was given the registration number SC271516. The firm's registered office is in GLASGOW. You can find them at 56 Newtonlea Avenue, Newton Mearns, Glasgow, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:TAYLOR FISHER LIMITED
Company Number:SC271516
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 2004
End of financial year:31 October 2022
Jurisdiction:Scotland
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:56 Newtonlea Avenue, Newton Mearns, Glasgow, Scotland, G77 5QF
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
170, Ayr Road, Newton Mearns, Glasgow, Scotland, G77 6EE

Director03 August 2004Active
4, Birkwood Place, Newton Mearns, Glasgow, G77 5FW

Director03 August 2004Active
4, Birkwood Place, Newton Mearns, Glasgow, G77 5FW

Secretary03 August 2004Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary03 August 2004Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director03 August 2004Active

People with Significant Control

Mr Graeme Paul Tobias
Notified on:06 April 2016
Status:Active
Date of birth:February 1980
Nationality:British
Address:4, Birkwood Place, Glasgow, G77 5FW
Nature of control:
  • Significant influence or control
Mrs Lisa Wendy Tobias
Notified on:06 April 2016
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:Scotland
Address:110, Titchfield Street, Kilmarnock, Scotland, KA1 1PH
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Jason Hyman Fisher
Notified on:06 April 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:Scotland
Address:110, Titchfield Street, Kilmarnock, Scotland, KA1 1PH
Nature of control:
  • Ownership of shares 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 (6 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
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Address

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

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Accounts

Accounts with accounts type total exemption full.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Address

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

Download
2019-08-06Persons with significant control

Cessation of a person with significant control.

Download
2019-06-21Officers

Termination secretary company with name termination date.

Download
2019-06-19Accounts

Accounts with accounts type total exemption full.

Download
2018-12-18Mortgage

Mortgage satisfy charge full.

Download
2018-12-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-21Confirmation statement

Confirmation statement with no updates.

Download
2018-05-09Accounts

Accounts with accounts type total exemption full.

Download
2017-08-17Confirmation statement

Confirmation statement with no updates.

Download
2017-07-19Accounts

Accounts with accounts type total exemption small.

Download
2016-08-22Confirmation statement

Confirmation statement with updates.

Download
2016-07-15Accounts

Accounts with accounts type total exemption small.

Download
2015-08-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-28Accounts

Accounts with accounts type total exemption small.

Download
2014-08-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.