THOMAS TAYLOR (BOWLS) LIMITED



Company Documents

DateDescription
26/02/2426 February 2024 NewConfirmation statement made on 2024-01-25 with no updates

View Document

27/12/2327 December 2023 Registration of charge SC1369120004, created on 2023-12-18

View Document

03/11/233 November 2023 Appointment of Mr John Alan Blair Frame as a secretary on 2023-11-01

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

Analysis: By analyzing the company accounts of Thomas Taylor (Bowls) Limited, several conclusions can be drawn:

1. Financial Health: The company appears to be financially healthy based on its balance sheet. It has total assets of £2,135,875 (2022) and £2,153,434 (2021) and net assets of £1,766,614 (2022) and... View full analysis

25/01/2225 January 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

Analyse these accounts
29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

Analyse these accounts
19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

Analyse these accounts
11/04/1911 April 2019 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1369120003

View Document

09/04/199 April 2019 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

08/04/198 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC1369120003

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

Analyse these accounts
22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

Analyse these accounts
13/06/1713 June 2017 APPOINTMENT TERMINATED, DIRECTOR IAN URQUHART

View Document

13/06/1713 June 2017 APPOINTMENT TERMINATED, SECRETARY IAN URQUHART

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

Analyse these accounts
28/01/1628 January 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

Analyse these accounts
04/06/154 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / GRANT HERON / 31/10/2014

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, DIRECTOR JUDITH HERON

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HERON

View Document

02/02/152 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

Analyse these accounts
28/01/1428 January 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

08/02/138 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

08/02/138 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA GOLDIE / 25/08/2011

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

22/06/1222 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN CULLEN URQUHART / 05/05/2012

View Document

10/02/1210 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

21/09/1121 September 2011 DIRECTOR APPOINTED MRS VICTORIA GOLDIE

View Document

20/05/1120 May 2011 SECRETARY APPOINTED MR IAN CULLEN URQUHART

View Document

20/05/1120 May 2011 APPOINTMENT TERMINATED, SECRETARY LAURA HERON

View Document

08/02/118 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

08/02/118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN CULLEN URQUHART / 27/01/2011

View Document

08/02/118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER WILSON HERON / 27/01/2011

View Document

08/02/118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / GRANT HERON / 27/01/2011

View Document

08/02/118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH HERON / 27/01/2011

View Document

31/10/1031 October 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

18/02/1018 February 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRANT HERON / 01/10/2008

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

24/08/0924 August 2009 SECRETARY APPOINTED LAURA HERON

View Document

24/08/0924 August 2009 APPOINTMENT TERMINATED SECRETARY JUDITH HERON

View Document

24/08/0924 August 2009 SECRETARY RESIGNED JUDITH HERON

View Document

09/02/099 February 2009 RETURN MADE UP TO 27/01/09; NO CHANGE OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

08/02/088 February 2008 RETURN MADE UP TO 27/01/08; NO CHANGE OF MEMBERS

View Document

31/10/0731 October 2007 Annual accounts small company total exemption made up to 31 October 2007

View Document

15/02/0715 February 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

02/02/062 February 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document



09/06/059 June 2005 AUDITOR'S RESIGNATION

View Document

29/03/0529 March 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

31/10/0431 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

02/02/042 February 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0331 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

19/02/0319 February 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 £ IC 375000/250000 23/01/03 £ SR 125000@1=125000

View Document

04/02/034 February 2003 PURCHASE SHARES 23/01/03

View Document

31/10/0231 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

18/02/0218 February 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

16/02/0116 February 2001 DIRECTOR RESIGNED

View Document

15/02/0115 February 2001 RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

25/07/0025 July 2000 AUDITOR'S RESIGNATION

View Document

24/02/0024 February 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

31/10/9931 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

19/05/9919 May 1999 AUDITOR'S RESIGNATION

View Document

13/05/9913 May 1999 NEW DIRECTOR APPOINTED

View Document

19/03/9919 March 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

31/10/9831 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

26/02/9826 February 1998 RETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS

View Document

31/10/9731 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

20/02/9720 February 1997 RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS

View Document

20/02/9720 February 1997 RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

22/01/9722 January 1997 £ SR 75000@1 30/06/95

View Document

31/10/9631 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

26/02/9626 February 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

31/10/9531 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

15/02/9515 February 1995 RETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS

View Document

31/10/9431 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

17/02/9417 February 1994 RETURN MADE UP TO 28/02/94; NO CHANGE OF MEMBERS

View Document

31/10/9331 October 1993 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

06/07/936 July 1993 PARTIC OF MORT/CHARGE *****

View Document

06/07/936 July 1993

View Document

06/07/936 July 1993

View Document

31/03/9331 March 1993 COMPANY NAME CHANGED BB&G 105 LIMITED CERTIFICATE ISSUED ON 01/04/93

View Document

31/03/9331 March 1993 COMPANY NAME CHANGED BB&G 105 LIMITED CERTIFICATE ISSUED ON 01/04/93; RESOLUTION PASSED ON 24/03/93

View Document

01/03/931 March 1993 RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS

View Document

31/10/9231 October 1992 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

10/08/9210 August 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

14/07/9214 July 1992 NEW DIRECTOR APPOINTED

View Document

01/05/921 May 1992 REGISTERED OFFICE CHANGED ON 01/05/92 FROM: 105 WEST GEORGE STREET GLASGOW STRATHCLYDE G2 1QP

View Document

09/04/929 April 1992 PARTIC OF MORT/CHARGE *****

View Document

09/04/929 April 1992

View Document

09/04/929 April 1992

View Document

08/04/928 April 1992 £ NC 10000/484615 03/04/92

View Document

08/04/928 April 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

08/04/928 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/04/928 April 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/04/928 April 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/04/928 April 1992 ADOPT MEM AND ARTS 03/04/92

View Document

08/04/928 April 1992 NC INC ALREADY ADJUSTED 03/04/92

View Document

08/04/928 April 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/04/92

View Document

08/04/928 April 1992 ADOPT MEM AND ARTS 03/04/92 NC INC ALREADY ADJUSTED 03/04/92 AUTH ALLOT OF SECURITY 03/04/92

View Document

01/04/921 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/04/921 April 1992 NEW DIRECTOR APPOINTED

View Document

28/02/9228 February 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company