Advanced company searchLink opens in new window

TAYLOR MANNING LTD.

Company number SC387217

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)
26 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
28 Apr 2016 DS01 Application to strike the company off the register
29 Jan 2016 AA Total exemption small company accounts made up to 29 April 2015
24 Dec 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
28 Aug 2015 AD01 Registered office address changed from 35 Newmarket Street Ayr Ayrshire KA7 1LL to C/O Jrd Partnership Ltd 11 Portland Road Kilmarnock Ayrshire KA1 2BT on 28 August 2015
24 Jun 2015 AA01 Previous accounting period extended from 30 October 2014 to 29 April 2015
30 Mar 2015 TM01 Termination of appointment of Tracy Clair Taylor as a director on 23 February 2015
21 Oct 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
29 Jul 2014 AA Total exemption small company accounts made up to 30 October 2013
24 Oct 2013 AA Total exemption small company accounts made up to 30 October 2012
18 Oct 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
26 Jul 2013 AA01 Previous accounting period shortened from 31 October 2012 to 30 October 2012
19 Oct 2012 AR01 Annual return made up to 18 October 2012 with full list of shareholders
19 Oct 2012 AD03 Register(s) moved to registered inspection location
19 Oct 2012 AD02 Register inspection address has been changed
16 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
26 Oct 2011 AR01 Annual return made up to 18 October 2011 with full list of shareholders
31 Aug 2011 SH01 Statement of capital following an allotment of shares on 18 October 2010
  • GBP 100
31 Aug 2011 AD01 Registered office address changed from 11 Portland Road Kilmarnock Ayrshire KA1 2BT United Kingdom on 31 August 2011
31 Aug 2011 AP01 Appointment of Tracey Taylor as a director
04 Nov 2010 AP01 Appointment of Mr Philip Peter Manning as a director
04 Nov 2010 AP01 Appointment of Mrs Stephanie Ann Manning as a director
27 Oct 2010 TM01 Termination of appointment of Stephen George Mabbott as a director
18 Oct 2010 NEWINC Incorporation