Advanced company searchLink opens in new window

R.D. TAYLOR & COMPANY LIMITED

Company number SC050238

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up on 2017-08-09
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
  • GBP 1
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
  • GBP 1