- Company Overview for TAYMARA (SC334650)
- Filing history for TAYMARA (SC334650)
- People for TAYMARA (SC334650)
- More for TAYMARA (SC334650)
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 |