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.
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 | : |
|
Registered Address | : | Block 4a Unit8 Industrial Estate, Larkhall, Lanarkshire, ML9 2PA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
65, New Street, Stonehouse, Larkhall, Scotland, ML9 3LT | Director | 01 June 2016 | Active |
23 Rosslyn Road, Ashgill, Larkhall, ML9 3AT | Secretary | 28 August 1990 | Active |
43 Lawrie Street, Stonehouse, Larkhall, ML9 3LN | Secretary | 12 November 1990 | Active |
Block 4a Unit8 Industrial Estate, Larkhall, Lanarkshire, ML9 2PA | Secretary | 21 August 2003 | Active |
Flat G2, 23 Napiershall Street, Glasgow, G20 6EZ | Secretary | 02 August 2001 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 18 May 1990 | Active |
Block 4a Unit8 Industrial Estate, Larkhall, Lanarkshire, ML9 2PA | Director | 21 August 2003 | Active |
43 Lawrie Street, Stonehouse, ML9 3LN | Director | 10 April 2003 | Active |
43 Lawrie Street, Stonehouse, ML9 3LN | Director | 28 August 1990 | Active |
43 Lawrie Street, Stonehouse, Larkhall, ML9 3LN | Director | 01 July 1995 | Active |
69 Menock Road, Kingspark, Glasgow, G44 5SB | Director | 02 August 2001 | Active |
Block 4a Unit8 Industrial Estate, Larkhall, Lanarkshire, ML9 2PA | Director | 21 August 2003 | Active |
69 Menock Road, Kingspark, Glasgow, G44 5SB | Director | 02 August 2001 | Active |
20 Thornlypark Road, Paisley, PA2 7RS | Director | 30 June 2004 | Active |
15 Alvie Place, Airdrie, Scotland, ML6 8FL | Director | 16 December 2016 | Active |
Flat G2, 23 Napiershall Street, Glasgow, G20 6EZ | Director | 02 August 2001 | Active |
139 Carnoustie Crescent, East Kilbride, Glasgow, G75 8TF | Director | 28 August 1990 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 18 May 1990 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-26 | Gazette | Gazette dissolved voluntary. | Download |
2023-06-09 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-05-09 | Gazette | Gazette notice voluntary. | Download |
2023-05-01 | Dissolution | Dissolution application strike off company. | Download |
2023-02-20 | Address | Change registered office address company with date old address new address. | Download |
2023-02-20 | Officers | Change person director company with change date. | Download |
2022-09-05 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-07 | Accounts | Change account reference date company previous shortened. | Download |
2022-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-25 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-23 | Officers | Change person director company with change date. | Download |
2018-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-13 | Officers | Termination director company with name termination date. | Download |
2017-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-04 | Officers | Termination secretary company with name termination date. | Download |
2017-07-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.