UKBizDB.co.uk

W. TAYLOR (LOCKERBIE) LIMITED

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

This company is commonly known as W. Taylor (lockerbie) Limited. The company was founded 53 years ago and was given the registration number SC048116. The firm's registered office is in DUMFRIES. You can find them at 51 Rae Street, , Dumfries, . This company's SIC code is 01450 - Raising of sheep and goats.

Company Information

Name:W. TAYLOR (LOCKERBIE) LIMITED
Company Number:SC048116
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:19 November 1970
End of financial year:30 April 2018
Jurisdiction:Scotland
Industry Codes:
  • 01450 - Raising of sheep and goats
  • 10110 - Processing and preserving of meat
  • 47220 - Retail sale of meat and meat products in specialised stores

Office Address & Contact

Registered Address:51 Rae Street, Dumfries, DG1 1JD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Annandale House, Lockerbie, DG11 2EE

Secretary-Active
Annandale House, Lockerbie, DG11 2EE

Director-Active
Little Redhall, Templand, Lockerbie, DG11 1TF

Director-Active
Sunnyside, Dryfe Road, Lockerbie, DG11 2AJ

Director-Active
Paddockhill, 3 Glenannan Avenue, Lockerbie, Scotland, DG11 2EG

Director-Active
Todhillmuir Farm, Lochmaben, DG11 1TD

Director-Active
Singleton Park, Parkgate, Dumfries, Scotland, DG1 1TS

Director-Active

People with Significant Control

Ms Marion Andrews Savage Smith
Notified on:06 April 2016
Status:Active
Date of birth:April 1951
Nationality:British
Address:51, Rae Street, Dumfries, DG1 1JD
Nature of control:
  • Significant influence or control
Mr Alexander Scott Taylor
Notified on:06 April 2016
Status:Active
Date of birth:December 1946
Nationality:British
Address:51, Rae Street, Dumfries, DG1 1JD
Nature of control:
  • Significant influence or control
Mr Bryce Cumisky Taylor
Notified on:06 April 2016
Status:Active
Date of birth:June 1948
Nationality:British
Address:51, Rae Street, Dumfries, DG1 1JD
Nature of control:
  • Significant influence or control
Mr William Taylor Jnr
Notified on:06 April 2016
Status:Active
Date of birth:May 1946
Nationality:British
Address:51, Rae Street, Dumfries, DG1 1JD
Nature of control:
  • Significant influence or control

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
2022-01-06Gazette

Gazette dissolved liquidation.

Download
2021-10-06Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2020-11-05Address

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

Download
2019-02-11Resolution

Resolution.

Download
2019-01-18Accounts

Accounts with accounts type total exemption full.

Download
2018-07-24Accounts

Change account reference date company previous extended.

Download
2018-06-22Officers

Change person director company with change date.

Download
2018-06-22Confirmation statement

Confirmation statement with no updates.

Download
2017-12-23Mortgage

Mortgage satisfy charge full.

Download
2017-08-30Accounts

Accounts with accounts type total exemption small.

Download
2017-06-27Confirmation statement

Confirmation statement with updates.

Download
2017-06-26Persons with significant control

Notification of a person with significant control.

Download
2017-06-26Persons with significant control

Notification of a person with significant control.

Download
2017-06-26Persons with significant control

Notification of a person with significant control.

Download
2017-06-26Persons with significant control

Notification of a person with significant control.

Download
2016-08-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-07-28Accounts

Accounts with accounts type total exemption small.

Download
2016-07-25Address

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

Download
2015-08-06Accounts

Accounts with accounts type total exemption small.

Download
2015-06-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-28Accounts

Accounts with accounts type total exemption small.

Download
2014-06-30Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-01Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-10Accounts

Accounts with accounts type total exemption small.

Download
2012-07-31Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.