- Company Overview for THE TAYLOR GROUP SCOTLAND LIMITED (SC550357)
- Filing history for THE TAYLOR GROUP SCOTLAND LIMITED (SC550357)
- People for THE TAYLOR GROUP SCOTLAND LIMITED (SC550357)
- Charges for THE TAYLOR GROUP SCOTLAND LIMITED (SC550357)
- Registers for THE TAYLOR GROUP SCOTLAND LIMITED (SC550357)
- More for THE TAYLOR GROUP SCOTLAND LIMITED (SC550357)
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) |
---|---|---|---|
15 Nov 2024 | CS01 | Confirmation statement made on 15 November 2024 with updates | |
15 Nov 2024 | AD04 | Register(s) moved to registered office address Eastcroft House 25 Woodhall Road Cambusnethan Wishaw ML2 8PY | |
15 Nov 2024 | PSC04 | Change of details for Mr Gary James Grier as a person with significant control on 15 November 2024 | |
15 Nov 2024 | CH01 | Director's details changed for Mr Gary James Grier on 15 November 2024 | |
10 Jun 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
08 Dec 2023 | CS01 | Confirmation statement made on 15 November 2023 with updates | |
27 Nov 2023 | PSC04 | Change of details for Mark Grier as a person with significant control on 15 November 2023 | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
30 Nov 2022 | CS01 | Confirmation statement made on 15 November 2022 with no updates | |
15 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
06 Jan 2022 | CS01 | Confirmation statement made on 15 November 2021 with no updates | |
11 Oct 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
18 Nov 2020 | CS01 | Confirmation statement made on 15 November 2020 with updates | |
07 Sep 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
12 Dec 2019 | CS01 | Confirmation statement made on 15 November 2019 with updates | |
12 Dec 2019 | PSC04 | Change of details for Mark Grier as a person with significant control on 15 November 2019 | |
12 Dec 2019 | CH01 | Director's details changed for Mark Grier on 15 November 2019 | |
09 Oct 2019 | CH01 | Director's details changed for Mark Grier on 9 October 2019 | |
29 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
13 Dec 2018 | CS01 | Confirmation statement made on 15 November 2018 with no updates | |
15 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
13 Apr 2018 | MR01 | Registration of charge SC5503570001, created on 12 April 2018 | |
15 Nov 2017 | CS01 | Confirmation statement made on 15 November 2017 with updates | |
13 Dec 2016 | AD03 | Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE | |
13 Dec 2016 | AD02 | Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE |