- Company Overview for R.D. TAYLOR & COMPANY LIMITED (SC050238)
- Filing history for R.D. TAYLOR & COMPANY LIMITED (SC050238)
- People for R.D. TAYLOR & COMPANY LIMITED (SC050238)
- Charges for R.D. TAYLOR & COMPANY LIMITED (SC050238)
- Insolvency for R.D. TAYLOR & COMPANY LIMITED (SC050238)
- More for R.D. TAYLOR & COMPANY LIMITED (SC050238)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 May 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Feb 2020 | LIQ13(Scot) | Final account prior to dissolution in MVL (final account attached) | |
12 Jan 2018 | MR04 | Satisfaction of charge 6 in full | |
31 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2017 | PSC02 | Notification of Wesco Aircraft International Holdings Limited as a person with significant control on 26 September 2016 | |
04 Jul 2017 | PSC07 | Cessation of Haas Tcm Group of the Uk Limited as a person with significant control on 26 September 2016 | |
22 Jun 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
11 Jan 2017 | CS01 | Confirmation statement made on 5 December 2016 with updates | |
17 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
31 Dec 2015 | AR01 |
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
|
|
24 Nov 2015 | TM01 | Termination of appointment of Denise Frances Callaghan as a director on 23 November 2015 | |
24 Nov 2015 | TM01 | Termination of appointment of Denise Frances Callaghan as a director on 23 November 2015 | |
21 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
20 Oct 2015 | TM01 | Termination of appointment of Andrew Drummond as a director on 31 August 2012 | |
28 May 2015 | AP01 | Appointment of Alexander Murray as a director on 30 April 2015 | |
20 May 2015 | TM01 | Termination of appointment of Greg Alan Hann as a director on 31 March 2015 | |
20 May 2015 | TM01 | Termination of appointment of Thaddeus Jude Fortin as a director on 31 December 2014 | |
20 May 2015 | TM01 | Termination of appointment of James Evan Gutknecht as a director on 30 April 2015 | |
20 May 2015 | AP03 | Appointment of Mr John Gerald Holland as a secretary on 30 April 2015 | |
20 May 2015 | TM02 | Termination of appointment of James Evan Gutknecht as a secretary on 30 April 2015 | |
15 Apr 2015 | AP01 | Appointment of Mr John Gerald Holland as a director on 22 September 2014 | |
15 Apr 2015 | AP01 | Appointment of Greg Alan Hann as a director on 22 September 2014 | |
14 Apr 2015 | TM01 | Termination of appointment of William Bock as a director on 5 September 2014 | |
14 Apr 2015 | TM01 | Termination of appointment of Shireen Elizabeth Greer as a director on 28 February 2014 | |
24 Dec 2014 | AR01 |
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
|