- Company Overview for TAYLOR WILLIAM ESTATE AGENTS LTD. (SC299961)
- Filing history for TAYLOR WILLIAM ESTATE AGENTS LTD. (SC299961)
- People for TAYLOR WILLIAM ESTATE AGENTS LTD. (SC299961)
- Charges for TAYLOR WILLIAM ESTATE AGENTS LTD. (SC299961)
- More for TAYLOR WILLIAM ESTATE AGENTS LTD. (SC299961)
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) |
---|---|---|---|
21 Feb 2020 | AD01 | Registered office address changed from 108a Main Street Larbert Stirlingshire FK5 3AS to C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh Midlothian EH3 9EE on 21 February 2020 | |
20 Feb 2020 | PSC04 | Change of details for Mr Roy Alexander Dawson as a person with significant control on 20 February 2020 | |
11 Dec 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
03 Apr 2019 | CS01 | Confirmation statement made on 30 March 2019 with no updates | |
17 Dec 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
24 Apr 2018 | CS01 | Confirmation statement made on 30 March 2018 with no updates | |
23 Apr 2018 | MR01 | Registration of charge SC2999610002, created on 19 April 2018 | |
28 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
09 Oct 2017 | MR01 | Registration of charge SC2999610001, created on 3 October 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
11 May 2016 | AR01 |
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
25 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
26 May 2015 | AR01 |
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
02 Oct 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
14 Apr 2014 | AR01 |
Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
14 Apr 2014 | CH03 | Secretary's details changed for Mrs. Anne Matha Dawson on 30 March 2014 | |
10 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
23 Apr 2013 | AR01 | Annual return made up to 30 March 2013 with full list of shareholders | |
09 Jan 2013 | AP03 | Appointment of Mrs. Anne Matha Dawson as a secretary | |
09 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
13 Apr 2012 | AR01 | Annual return made up to 30 March 2012 with full list of shareholders | |
13 Apr 2012 | CH01 | Director's details changed for Mr Roy Alexander Dawson on 1 March 2012 | |
25 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
11 May 2011 | AR01 | Annual return made up to 30 March 2011 with full list of shareholders |