Advanced company searchLink opens in new window

TAYLORS FOOD GROUP LIMITED

Company number SC335705

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)
08 Feb 2017 AA Group of companies' accounts made up to 30 June 2016
20 Dec 2016 CS01 Confirmation statement made on 20 December 2016 with updates
20 Dec 2016 CH01 Director's details changed for Mr George Calder Taylor on 23 April 2015
11 Dec 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 5,340
02 Nov 2015 AA Accounts for a small company made up to 30 June 2015
01 May 2015 AD01 Registered office address changed from Moncur Inchture Perthshire PH14 9QF to The Old Brickworks Inchcoonans Road Errol Perthshire PH2 7RB on 1 May 2015
21 Jan 2015 AA Accounts for a small company made up to 30 June 2014
08 Dec 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 5,340
04 Apr 2014 SH01 Statement of capital following an allotment of shares on 28 March 2014
  • GBP 5,340
25 Mar 2014 AA Accounts for a small company made up to 30 June 2013
17 Mar 2014 SH01 Statement of capital following an allotment of shares on 28 February 2014
  • GBP 5,000
09 Dec 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
05 Dec 2013 CH01 Director's details changed for Wendy Bartow Taylor on 11 November 2013
05 Dec 2013 CH03 Secretary's details changed for Wendy Bartow Taylor on 11 November 2013
08 Jan 2013 AA Accounts for a small company made up to 30 June 2012
12 Dec 2012 AR01 Annual return made up to 15 November 2012 with full list of shareholders
04 Apr 2012 AA Group of companies' accounts made up to 30 June 2011
12 Dec 2011 AR01 Annual return made up to 15 November 2011 with full list of shareholders
24 Jun 2011 AA Group of companies' accounts made up to 30 June 2010
10 May 2011 AD02 Register inspection address has been changed
29 Dec 2010 AR01 Annual return made up to 15 November 2010 with full list of shareholders
20 Oct 2010 CERTNM Company name changed baldowrie holdings LIMITED\certificate issued on 20/10/10
  • CONNOT ‐
20 Oct 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-08
10 Aug 2010 AA01 Previous accounting period extended from 31 December 2009 to 30 June 2010
07 Dec 2009 AR01 Annual return made up to 15 November 2009 with full list of shareholders