Advanced company searchLink opens in new window

TAYMARA

Company number SC334650

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)
11 Feb 2016 AP01 Appointment of Mr Jeffrey Glass as a director on 28 January 2016
11 Feb 2016 AP01 Appointment of Mr Joseph Anthony Lee as a director on 28 January 2016
11 Feb 2016 TM01 Termination of appointment of Kenneth Bushe as a director on 25 January 2016
01 Dec 2015 AR01 Annual return made up to 29 November 2015 no member list
26 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Oct 2015 AP03 Appointment of Mr David Kett as a secretary on 19 October 2015
19 Oct 2015 TM02 Termination of appointment of Robert Wilson Richmond as a secretary on 19 October 2015
11 Dec 2014 AR01 Annual return made up to 29 November 2014 no member list
11 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
02 May 2014 TM01 Termination of appointment of Norman Chalmers as a director
29 Nov 2013 AR01 Annual return made up to 29 November 2013 no member list
08 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Dec 2012 AR01 Annual return made up to 29 November 2012 no member list
31 Oct 2012 TM01 Termination of appointment of Ian Mcintosh as a director
31 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Jan 2012 AP01 Appointment of Mr David Paterson as a director
19 Jan 2012 CH01 Director's details changed for Mr Norman Chalmers on 19 January 2012
19 Jan 2012 AP01 Appointment of Mr Ian Mcintosh as a director
19 Jan 2012 TM01 Termination of appointment of David Kett as a director
19 Jan 2012 AP01 Appointment of Mr Norman Chalmers as a director
19 Jan 2012 AP01 Appointment of Mr Kenneth Bushe as a director
15 Dec 2011 AR01 Annual return made up to 29 November 2011 no member list
15 Dec 2011 AD01 Registered office address changed from C/O Christopher White Ardhasaig Campmuir Coupar Angus Blairgowrie Perthshire PH13 9JF Scotland on 15 December 2011
15 Dec 2011 TM01 Termination of appointment of Christopher White as a director
15 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011