Advanced company searchLink opens in new window

TAYBURN HOLDINGS LIMITED

Company number SC112753

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)
26 Jun 2018 SH06 Cancellation of shares. Statement of capital on 23 February 2018
  • GBP 441,850.02
26 Jun 2018 SH03 Purchase of own shares.
  • ANNOTATION Clarification a second filed document was registered on 22/01/2020.
26 Jun 2018 SH03 Purchase of own shares.
  • ANNOTATION Clarification a second filed document was registered on 22/01/2020.
26 Jun 2018 SH03 Purchase of own shares.
  • ANNOTATION Clarification a second filed document was registered on 22/01/2020.
26 Jun 2018 SH03 Purchase of own shares.
  • ANNOTATION Clarification a second filed document was registered on 22/01/2020.
13 Mar 2018 TM01 Termination of appointment of Simon Wilson Farrell as a director on 23 September 2017
05 Feb 2018 SH06 Cancellation of shares. Statement of capital on 23 January 2018
  • GBP 452,695.41
05 Feb 2018 SH03 Purchase of own shares.
  • ANNOTATION Clarification a second filed document was registered on 22/01/2020.
25 Jan 2018 SH06 Cancellation of shares. Statement of capital on 23 December 2017
  • GBP 463,540.80
25 Jan 2018 SH03 Purchase of own shares.
  • ANNOTATION Clarification a second filed document was registered on 22/01/2020.
14 Dec 2017 SH06 Cancellation of shares. Statement of capital on 23 November 2017
  • GBP 474,386.19
14 Dec 2017 SH03 Purchase of own shares.
  • ANNOTATION Clarification a second filed document was registered on 22/01/2020.
28 Nov 2017 SH06 Cancellation of shares. Statement of capital on 23 October 2017
  • GBP 485,231.58
28 Nov 2017 SH03 Purchase of own shares.
  • ANNOTATION Clarification a second filed document was registered on 22/01/2020.
27 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
19 Oct 2017 CS01 Confirmation statement made on 26 September 2017 with updates
10 Oct 2017 SH06 Cancellation of shares. Statement of capital on 23 September 2017
  • GBP 496,076.97
27 Sep 2017 SH03 Purchase of own shares.
  • ANNOTATION Clarification a second filed document was registered on 22/01/2020.
18 May 2017 AP01 Appointment of Mr Richard Simpson as a director on 1 January 2013
01 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
06 Oct 2016 CS01 Confirmation statement made on 26 September 2016 with updates
24 Mar 2016 TM01 Termination of appointment of Steven Mitchell as a director on 31 October 2015
24 Mar 2016 TM02 Termination of appointment of William Dow Davidson as a secretary on 30 November 2015
24 Mar 2016 TM01 Termination of appointment of William Dow Davidson as a director on 30 November 2015
17 Dec 2015 AA Total exemption full accounts made up to 31 March 2015