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.
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 | : |
|
Registered Address | : | Unit 3 Woodhall Road, Cambusnethan, Wishaw, Lanarkshire, ML2 8PY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Eastcroft House, 25 Woodhall Road, Cambusnethan, Wishaw, United Kingdom, ML2 8PY | Director | 20 February 1996 | Active |
Eastcroft House, 25 Woodhall Road, Cambusnethan, Wishaw, United Kingdom, ML2 8PY | Secretary | 31 January 2005 | Active |
6 Banavie Road, Newmains, Wishaw, ML2 9JZ | Secretary | 22 November 1994 | Active |
33a Gordon Street, Glasgow, G1 3PQ | Secretary | 06 February 1999 | Active |
27 Lauriston Street, Edinburgh, EH3 9DQ | Nominee Secretary | 22 November 1994 | Active |
12, Church Avenue, Carluke, | Director | 01 February 2007 | Active |
43 Westwood Road, Newmains, Wishaw, ML2 9DQ | Director | 22 November 1994 | Active |
Eastcroft House, 25 Woodhall Road, Cambusnethan, Wishaw, United Kingdom, ML2 8PY | Director | 20 February 1996 | Active |
27 Lauriston Street, Edinburgh, EH3 9DQ | Nominee Director | 22 November 1994 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-24 | Accounts | Change account reference date company previous shortened. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-19 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-06 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-22 | Address | Change registered office address company with date old address new address. | Download |
2020-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-25 | Officers | Change person director company with change date. | Download |
2020-11-25 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-22 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-30 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-18 | Resolution | Resolution. | Download |
2019-02-18 | Capital | Capital return purchase own shares. | Download |
2019-02-06 | Officers | Termination director company with name termination date. | Download |
2019-02-05 | Officers | Termination secretary company with name termination date. | Download |
2018-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.