Advanced company searchLink opens in new window

TAYLOR GRAY CONSULTANCY (SCOTLAND) LIMITED

Company number SC345025

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)
25 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
25 Feb 2021 DS01 Application to strike the company off the register
10 Jul 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
04 Mar 2020 AA Micro company accounts made up to 30 June 2019
11 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
13 Mar 2019 AA Micro company accounts made up to 30 June 2018
06 Jul 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
03 Apr 2018 AA Micro company accounts made up to 30 June 2017
13 Jul 2017 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2017-07-13
  • GBP 1,000
13 Jul 2017 PSC01 Notification of Ruaraidh William Gray as a person with significant control on 27 June 2017
13 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with no updates
13 Jul 2017 PSC01 Notification of Rihard William Taylor Gray as a person with significant control on 27 June 2017
13 Jul 2017 PSC01 Notification of Morag Elizabeth Gray as a person with significant control on 27 June 2017
24 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
26 Jul 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 1,000
29 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
20 Jul 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000
20 Jul 2015 CH01 Director's details changed for Morag Elizabeth Gray on 18 September 2014
18 Jul 2015 CH01 Director's details changed for Ruairidh William Gray on 20 September 2014
18 Jul 2015 CH01 Director's details changed for Mr Richard William Taylor Gray on 20 September 2014
30 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
23 Feb 2015 AD01 Registered office address changed from Sunnyside Braeface Road Braeface Bonnybridge Stirlingshire FK4 1UE to Inneslea 6 Allan Road Killearn Glasgow Stirlingshire G63 9QE on 23 February 2015
14 Jul 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,000
25 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013