UKBizDB.co.uk

TAYLOR & FRASER LIMITED

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

This company is commonly known as Taylor & Fraser Limited. The company was founded 29 years ago and was given the registration number SC155035. The firm's registered office is in . You can find them at 117 Abercorn Street, Paisley, , . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:TAYLOR & FRASER LIMITED
Company Number:SC155035
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 1994
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:117 Abercorn Street, Paisley, PA3 4DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22 Mccrorie Place, Kilbarchan, Johnstone, PA10 2BF

Secretary09 October 1996Active
117 Abercorn Street, Paisley, PA3 4DH

Director25 October 2021Active
117 Abercorn Street, Paisley, PA3 4DH

Director14 September 2022Active
117 Abercorn Street, Paisley, PA3 4DH

Director22 February 2018Active
1, Cortachy Place, Bishopbriggs, Glasgow, Scotland, G64 1NX

Director25 February 2015Active
117 Abercorn Street, Paisley, PA3 4DH

Director25 October 2021Active
117 Abercorn Street, Paisley, PA3 4DH

Director25 October 2021Active
Madeleine Smith House, 6/7 Blythswood Square, Glasgow, G2 4AD

Nominee Secretary20 December 1994Active
42 Gartmore Road, Paisley, PA1 3NQ

Secretary01 March 1995Active
117 Abercorn Street, Paisley, PA3 4DH

Director01 April 2020Active
42, Eildon Terrace, Edinburgh, Scotland, EH3 5LU

Director01 December 2015Active
Madeleine Smith House, 6/7 Blythswood Square, Glasgow, G2 4AD

Nominee Director20 December 1994Active
117, Abercorn Street, Paisley, Scotland, PA3 4DH

Director28 November 1997Active
117, Abercorn Street, Paisley, Scotland, PA3 4DH

Director09 October 1996Active
117 Abercorn Street, Paisley, PA3 4DH

Director25 October 2021Active
Hill Of Barnaigh, Kilbarchan, PA10 2QD

Director01 July 1998Active
Greenside Farm, Kilbarchan, PA10 2PE

Director01 March 1995Active
117 Abercorn Street, Paisley, PA3 4DH

Director01 February 2021Active
Newtown House Newtown, Ceres, Cupar, KY15 5LY

Director01 March 1995Active

People with Significant Control

Barnaigh Group Limited
Notified on:07 April 2016
Status:Active
Country of residence:United Kingdom
Address:117, 117 Abercorn Street, Paisley, United Kingdom, PA3 4DH
Nature of control:
  • Ownership of shares 75 to 100 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
2024-02-12Accounts

Accounts with accounts type full.

Download
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Accounts with accounts type full.

Download
2022-11-28Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Capital

Capital allotment shares.

Download
2022-09-26Officers

Appoint person director company with name date.

Download
2022-07-01Accounts

Accounts with accounts type full.

Download
2022-01-12Confirmation statement

Confirmation statement with updates.

Download
2022-01-12Capital

Second filing capital allotment shares.

Download
2021-12-20Officers

Termination director company with name termination date.

Download
2021-11-02Capital

Capital allotment shares.

Download
2021-11-01Officers

Appoint person director company with name date.

Download
2021-11-01Officers

Appoint person director company with name date.

Download
2021-11-01Officers

Appoint person director company with name date.

Download
2021-11-01Officers

Appoint person director company with name date.

Download
2021-10-28Resolution

Resolution.

Download
2021-10-28Incorporation

Memorandum articles.

Download
2021-07-23Officers

Termination director company with name termination date.

Download
2021-07-23Officers

Termination director company with name termination date.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-04-26Accounts

Accounts with accounts type full.

Download
2021-02-01Officers

Appoint person director company with name date.

Download
2021-01-26Confirmation statement

Confirmation statement with updates.

Download
2020-11-23Capital

Second filing capital allotment shares.

Download
2020-04-16Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.