Advanced company searchLink opens in new window

TAYHALL LIMITED

Company number SC417324

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)
29 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Jul 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Mar 2014 AA01 Current accounting period extended from 28 February 2014 to 31 March 2014
27 Feb 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
27 Jan 2014 AA Total exemption small company accounts made up to 28 February 2013
01 Mar 2013 AR01 Annual return made up to 17 February 2013 with full list of shareholders
20 Mar 2012 AP01 Appointment of Roderick Colvin Cameron as a director
20 Mar 2012 AP03 Appointment of Patricia Cameron as a secretary
28 Feb 2012 AD01 Registered office address changed from 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 28 February 2012
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
17 Feb 2012 NEWINC Incorporation