Advanced company searchLink opens in new window

THE TAYLOR CLARKE PARTNERSHIP LIMITED

Company number SC135704

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)
17 Jan 2025 CS01 Confirmation statement made on 20 December 2024 with updates
10 Oct 2024 AP01 Appointment of Mr Simon Peter Kujawa as a director on 8 October 2024
03 Jul 2024 AA Unaudited abridged accounts made up to 31 December 2023
30 May 2024 AP01 Appointment of Ms Bonnie Rachel Clarke as a director on 29 September 2023
11 Jan 2024 CS01 Confirmation statement made on 20 December 2023 with no updates
13 Oct 2023 TM01 Termination of appointment of Sarah Ballantyne as a director on 31 December 2021
28 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
04 Jan 2023 CS01 Confirmation statement made on 20 December 2022 with no updates
27 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
24 Jan 2022 CS01 Confirmation statement made on 20 December 2021 with no updates
01 Dec 2021 AP04 Appointment of Mcm Secretaries Limited as a secretary on 1 December 2021
01 Dec 2021 TM02 Termination of appointment of Shelf Secretary Limited as a secretary on 1 December 2021
07 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
12 Mar 2021 AD01 Registered office address changed from 4 Fitzroy Place Glasgow G3 7RH to 20-23 Woodside Place Glasgow G3 7QL on 12 March 2021
06 Jan 2021 CS01 Confirmation statement made on 20 December 2020 with no updates
29 Oct 2020 MA Memorandum and Articles of Association
28 Sep 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Apr 2020 AA Audited abridged accounts made up to 31 December 2019
20 Dec 2019 CS01 Confirmation statement made on 20 December 2019 with no updates
20 Dec 2019 AD02 Register inspection address has been changed from C/O Wright Johnston & Mackenzie Llp 302 st Vincent Street Glasgow G2 5RZ Scotland to Macdonald Henderson Standard Buildings 94 Hope Street Glasgow G2 6PH
27 Sep 2019 AA Audited abridged accounts made up to 31 December 2018
03 Jun 2019 AP04 Appointment of Shelf Secretary Limited as a secretary on 31 May 2019
03 Jun 2019 TM02 Termination of appointment of Wjm Secretaries Limited as a secretary on 31 May 2019
03 Jan 2019 CS01 Confirmation statement made on 20 December 2018 with updates
03 Jan 2019 PSC04 Change of details for Mr Laurence John Clarke as a person with significant control on 3 January 2019