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)
13 Nov 1989 363 Return made up to 20/10/89; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 20/10/89; full list of members
06 Jul 1989 287 Registered office changed on 06/07/89 from: 151 st. Vincent street glasgow
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 06/07/89 from: 151 st. Vincent street glasgow
26 Jun 1989 MISC Agreement
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAgreement
26 Jun 1989 MISC Allots/ 260489 119,932*£1'a' ord
26 Jun 1989 MISC Allots/ 26/04/89 179,897**£1 ord
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAllots/ 26/04/89 179,897**£1 ord
05 Jun 1989 MEM/ARTS Memorandum and Articles of Association
18 May 1989 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
18 May 1989 MEM/ARTS Memorandum and Articles of Association
18 May 1989 MISC G123 notice of inc.by £456,992
18 May 1989 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
18 May 1989 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
18 May 1989 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
09 May 1989 CERTNM Company name changed west george street (400) LIMITED\certificate issued on 10/05/89
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed west george street (400) LIMITED\certificate issued on 10/05/89
09 May 1989 CERTNM Company name changed\certificate issued on 09/05/89
02 May 1989 410(Scot) Partic of mort/charge 4913
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentPartic of mort/charge 4913
02 May 1989 410(Scot) Partic of mort/charge 4912
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentPartic of mort/charge 4912
05 Apr 1989 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
09 Nov 1988 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
15 Aug 1988 NEWINC Incorporation