- Company Overview for TAYBRAE LIMITED (SC414976)
- Filing history for TAYBRAE LIMITED (SC414976)
- People for TAYBRAE LIMITED (SC414976)
- More for TAYBRAE LIMITED (SC414976)
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) |
---|---|---|---|
21 Jan 2014 | CH01 | Director's details changed for Michelle Louise Walton on 18 January 2014 | |
01 Mar 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
25 Jan 2013 | AR01 | Annual return made up to 19 January 2013 with full list of shareholders | |
25 Jan 2013 | CH01 | Director's details changed for Michelle Louise Walton on 15 March 2012 | |
12 Nov 2012 | AD01 | Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR on 12 November 2012 | |
15 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 29 February 2012
|
|
15 Mar 2012 | AP01 | Appointment of Michelle Louise Walton as a director | |
08 Mar 2012 | AP01 | Appointment of Mr John Richard Walton as a director | |
28 Feb 2012 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
28 Feb 2012 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
28 Feb 2012 | AD01 | Registered office address changed from 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 28 February 2012 | |
19 Jan 2012 | NEWINC | Incorporation |