Warning: file_put_contents(c/a7b05c7bda05cbe7efff0ea44d6d2597.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Taymore Limited, ML9 2PA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TAYMORE LIMITED

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

This company is commonly known as Taymore Limited. The company was founded 34 years ago and was given the registration number SC125104. The firm's registered office is in LANARKSHIRE. You can find them at Block 4a Unit8 Industrial Estate, Larkhall, Lanarkshire, . This company's SIC code is 33200 - Installation of industrial machinery and equipment.

Company Information

Name:TAYMORE LIMITED
Company Number:SC125104
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 1990
End of financial year:30 April 2022
Jurisdiction:Scotland
Industry Codes:
  • 33200 - Installation of industrial machinery and equipment

Office Address & Contact

Registered Address:Block 4a Unit8 Industrial Estate, Larkhall, Lanarkshire, ML9 2PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
65, New Street, Stonehouse, Larkhall, Scotland, ML9 3LT

Director01 June 2016Active
23 Rosslyn Road, Ashgill, Larkhall, ML9 3AT

Secretary28 August 1990Active
43 Lawrie Street, Stonehouse, Larkhall, ML9 3LN

Secretary12 November 1990Active
Block 4a Unit8 Industrial Estate, Larkhall, Lanarkshire, ML9 2PA

Secretary21 August 2003Active
Flat G2, 23 Napiershall Street, Glasgow, G20 6EZ

Secretary02 August 2001Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary18 May 1990Active
Block 4a Unit8 Industrial Estate, Larkhall, Lanarkshire, ML9 2PA

Director21 August 2003Active
43 Lawrie Street, Stonehouse, ML9 3LN

Director10 April 2003Active
43 Lawrie Street, Stonehouse, ML9 3LN

Director28 August 1990Active
43 Lawrie Street, Stonehouse, Larkhall, ML9 3LN

Director01 July 1995Active
69 Menock Road, Kingspark, Glasgow, G44 5SB

Director02 August 2001Active
Block 4a Unit8 Industrial Estate, Larkhall, Lanarkshire, ML9 2PA

Director21 August 2003Active
69 Menock Road, Kingspark, Glasgow, G44 5SB

Director02 August 2001Active
20 Thornlypark Road, Paisley, PA2 7RS

Director30 June 2004Active
15 Alvie Place, Airdrie, Scotland, ML6 8FL

Director16 December 2016Active
Flat G2, 23 Napiershall Street, Glasgow, G20 6EZ

Director02 August 2001Active
139 Carnoustie Crescent, East Kilbride, Glasgow, G75 8TF

Director28 August 1990Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director18 May 1990Active

People with Significant Control

Taymore Homes Ltd
Notified on:18 May 2020
Status:Active
Country of residence:Scotland
Address:Upper Floor, Unit 1, Muir Street, Hamilton, Scotland, ML3 6BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Sdrm Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Upper Floor, Unit 1, Hamilton, United Kingdom, ML3 6BJ
Nature of control:
  • Ownership of shares 75 to 100 percent as firm

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
2023-12-26Gazette

Gazette dissolved voluntary.

Download
2023-06-09Dissolution

Dissolution voluntary strike off suspended.

Download
2023-05-09Gazette

Gazette notice voluntary.

Download
2023-05-01Dissolution

Dissolution application strike off company.

Download
2023-02-20Address

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

Download
2023-02-20Officers

Change person director company with change date.

Download
2022-09-05Accounts

Accounts with accounts type micro entity.

Download
2022-06-07Accounts

Change account reference date company previous shortened.

Download
2022-06-02Confirmation statement

Confirmation statement with updates.

Download
2022-03-16Persons with significant control

Cessation of a person with significant control.

Download
2022-03-16Persons with significant control

Change to a person with significant control.

Download
2021-07-15Accounts

Accounts with accounts type total exemption full.

Download
2021-05-26Confirmation statement

Confirmation statement with updates.

Download
2021-05-25Persons with significant control

Notification of a person with significant control.

Download
2020-10-05Accounts

Accounts with accounts type total exemption full.

Download
2020-05-26Confirmation statement

Confirmation statement with updates.

Download
2019-08-23Accounts

Accounts with accounts type total exemption full.

Download
2019-05-30Confirmation statement

Confirmation statement with updates.

Download
2019-05-23Officers

Change person director company with change date.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-06-13Confirmation statement

Confirmation statement with updates.

Download
2018-06-13Officers

Termination director company with name termination date.

Download
2017-08-31Accounts

Accounts with accounts type total exemption full.

Download
2017-07-04Officers

Termination secretary company with name termination date.

Download
2017-07-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.