THE TAYLOR CLARKE PARTNERSHIP LIMITED
Company number SC135704
- Company Overview for THE TAYLOR CLARKE PARTNERSHIP LIMITED (SC135704)
- Filing history for THE TAYLOR CLARKE PARTNERSHIP LIMITED (SC135704)
- People for THE TAYLOR CLARKE PARTNERSHIP LIMITED (SC135704)
- Charges for THE TAYLOR CLARKE PARTNERSHIP LIMITED (SC135704)
- More for THE TAYLOR CLARKE PARTNERSHIP LIMITED (SC135704)
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
|
|
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 |