UKBizDB.co.uk

TAYLOR HOMES (SCOTLAND) LIMITED

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

This company is commonly known as Taylor Homes (scotland) Limited. The company was founded 29 years ago and was given the registration number SC154419. The firm's registered office is in WISHAW. You can find them at Unit 3 Woodhall Road, Cambusnethan, Wishaw, Lanarkshire. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:TAYLOR HOMES (SCOTLAND) LIMITED
Company Number:SC154419
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 1994
End of financial year:27 November 2022
Jurisdiction:Scotland
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Unit 3 Woodhall Road, Cambusnethan, Wishaw, Lanarkshire, ML2 8PY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eastcroft House, 25 Woodhall Road, Cambusnethan, Wishaw, United Kingdom, ML2 8PY

Director20 February 1996Active
Eastcroft House, 25 Woodhall Road, Cambusnethan, Wishaw, United Kingdom, ML2 8PY

Secretary31 January 2005Active
6 Banavie Road, Newmains, Wishaw, ML2 9JZ

Secretary22 November 1994Active
33a Gordon Street, Glasgow, G1 3PQ

Secretary06 February 1999Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Nominee Secretary22 November 1994Active
12, Church Avenue, Carluke,

Director01 February 2007Active
43 Westwood Road, Newmains, Wishaw, ML2 9DQ

Director22 November 1994Active
Eastcroft House, 25 Woodhall Road, Cambusnethan, Wishaw, United Kingdom, ML2 8PY

Director20 February 1996Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Nominee Director22 November 1994Active

People with Significant Control

Mr James Gary Grier
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:Scottish
Address:Unit 3 Woodhall Road, Wishaw, ML2 8PY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Grier
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:Scotland
Address:25, Woodhall Road, Wishaw, Scotland, ML2 8PY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Confirmation statement

Confirmation statement with updates.

Download
2023-11-27Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Accounts

Accounts with accounts type total exemption full.

Download
2022-08-24Accounts

Change account reference date company previous shortened.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Persons with significant control

Change to a person with significant control.

Download
2021-01-06Persons with significant control

Change to a person with significant control.

Download
2020-12-22Address

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

Download
2020-11-26Confirmation statement

Confirmation statement with updates.

Download
2020-11-25Officers

Change person director company with change date.

Download
2020-11-25Persons with significant control

Change to a person with significant control.

Download
2020-09-07Accounts

Accounts with accounts type total exemption full.

Download
2019-12-12Confirmation statement

Confirmation statement with updates.

Download
2019-11-22Persons with significant control

Change to a person with significant control.

Download
2019-11-22Persons with significant control

Cessation of a person with significant control.

Download
2019-09-30Persons with significant control

Change to a person with significant control.

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download
2019-02-18Resolution

Resolution.

Download
2019-02-18Capital

Capital return purchase own shares.

Download
2019-02-06Officers

Termination director company with name termination date.

Download
2019-02-05Officers

Termination secretary company with name termination date.

Download
2018-11-22Confirmation statement

Confirmation statement with no updates.

Download
2018-08-15Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.