TAYPORT GROUP LTD

Company Documents

DateDescription
31/07/2531 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

06/12/246 December 2024 Second filing for the appointment of Captain David John Rutherford as a director

View Document

05/12/245 December 2024 Appointment of Captain David John Rutherford as a director on 2023-12-04

View Document

24/09/2424 September 2024 Termination of appointment of David John Rutherford as a secretary on 2024-09-20

View Document

23/09/2423 September 2024 Termination of appointment of David John Rutherford as a director on 2024-09-20

View Document

23/09/2423 September 2024 Appointment of Mr Russell Calum Mclean as a secretary on 2024-09-20

View Document

22/07/2422 July 2024 Micro company accounts made up to 2023-10-31

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

26/04/2326 April 2023 Micro company accounts made up to 2022-10-31

View Document

28/10/2128 October 2021 Registered office address changed from Abbey Studios Business Centre 280 High Street Arbroath Angus DD11 1JF Scotland to Endeavour House 1 James Street, Arbroath, Angus, DD11 1JP on 2021-10-28

View Document

23/07/2123 July 2021 Micro company accounts made up to 2020-10-31

View Document

17/05/2017 May 2020 15/05/20 STATEMENT OF CAPITAL GBP 900

View Document

21/04/2021 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN RUTHERFORD / 20/04/2020

View Document

21/04/2021 April 2020 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN RUTHERFORD / 20/04/2020

View Document

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM TOWER HOUSE NOSS HEAD LIGHTHOUSE STATION WICK CAITHNESS KW1 4QT SCOTLAND

View Document

03/03/203 March 2020 Registered office address changed from , Tower House Noss Head Lighthouse Station, Wick, Caithness, KW1 4QT, Scotland to Endeavour House 1 James Street, Arbroath, Angus, DD11 1JP on 2020-03-03

View Document

15/01/2015 January 2020 DIRECTOR APPOINTED MR RUSSELL CALUM MCLEAN

View Document

15/01/2015 January 2020 REGISTERED OFFICE CHANGED ON 15/01/2020 FROM THE OLD ENGINE HOUSE NOSS HEAD LIGHTHOUSE STATION WICK CAITHNESS KW1 4QT SCOTLAND

View Document

15/01/2015 January 2020 Registered office address changed from , the Old Engine House Noss Head Lighthouse Station, Wick, Caithness, KW1 4QT, Scotland to Endeavour House 1 James Street, Arbroath, Angus, DD11 1JP on 2020-01-15

View Document

15/01/2015 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN RUTHERFORD / 11/01/2020

View Document

15/01/2015 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN RUTHERFORD / 11/01/2020

View Document

31/12/1931 December 2019 DISS40 (DISS40(SOAD))

View Document

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

24/12/1924 December 2019 FIRST GAZETTE

View Document

25/07/1925 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

20/07/1820 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

14/08/1714 August 2017 Registered office address changed from , Dibble Tree Building 1D Ferrier Street, Carnoustie, Angus, DD7 7EE, Scotland to Endeavour House 1 James Street, Arbroath, Angus, DD11 1JP on 2017-08-14

View Document

14/08/1714 August 2017 REGISTERED OFFICE CHANGED ON 14/08/2017 FROM DIBBLE TREE BUILDING 1D FERRIER STREET CARNOUSTIE ANGUS DD7 7EE SCOTLAND

View Document

01/08/171 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

14/03/1714 March 2017 Registered office address changed from , Clover Cottage Toward Lighthouse Point, Toward, Dunoon, Argyll, PA23 7UB, Scotland to Endeavour House 1 James Street, Arbroath, Angus, DD11 1JP on 2017-03-14

View Document

14/03/1714 March 2017 REGISTERED OFFICE CHANGED ON 14/03/2017 FROM CLOVER COTTAGE TOWARD LIGHTHOUSE POINT TOWARD DUNOON ARGYLL PA23 7UB SCOTLAND

View Document

13/11/1613 November 2016 20/07/16 STATEMENT OF CAPITAL GBP 100

View Document

13/11/1613 November 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

20/07/1620 July 2016 20/07/16 STATEMENT OF CAPITAL GBP 100

View Document

03/05/163 May 2016 REGISTERED OFFICE CHANGED ON 03/05/2016 FROM HARBOUR COTTAGE SHORE STREET HELMSDALE SUTHERLAND KW8 6JZ

View Document

03/05/163 May 2016 Registered office address changed from , Harbour Cottage Shore Street, Helmsdale, Sutherland, KW8 6JZ to Endeavour House 1 James Street, Arbroath, Angus, DD11 1JP on 2016-05-03

View Document

10/03/1610 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

28/01/1628 January 2016 SECRETARY APPOINTED MR DAVID JOHN RUTHERFORD

View Document

21/10/1521 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

07/07/157 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

15/10/1415 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

13/05/1413 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

22/10/1322 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

17/09/1317 September 2013 REGISTERED OFFICE CHANGED ON 17/09/2013 FROM ARGYLL HOUSE 20 COMMERCIAL STREET ALYTH BLAIRGOWRIE PERTHSHIRE PH11 8AF SCOTLAND

View Document

17/09/1317 September 2013 Registered office address changed from , Argyll House 20 Commercial Street, Alyth, Blairgowrie, Perthshire, PH11 8AF, Scotland on 2013-09-17

View Document

30/05/1330 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

02/11/122 November 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

24/02/1224 February 2012 SECOND FILING FOR FORM AP01

View Document

01/02/121 February 2012 DIRECTOR APPOINTED MR DAVID JOHN RUTHERFORD

View Document

18/10/1118 October 2011 Registered office address changed from , 18 Commercial Street, Alyth, Blairgowrie, Perthshire, PH11 8AF, United Kingdom on 2011-10-18

View Document

18/10/1118 October 2011 REGISTERED OFFICE CHANGED ON 18/10/2011 FROM 18 COMMERCIAL STREET ALYTH BLAIRGOWRIE PERTHSHIRE PH11 8AF UNITED KINGDOM

View Document

10/10/1110 October 2011 COMPANY NAME CHANGED TAYPORT LTD CERTIFICATE ISSUED ON 10/10/11

View Document

10/10/1110 October 2011 CHANGE OF NAME 06/10/2011

View Document

10/10/1110 October 2011 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

03/10/113 October 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

03/10/113 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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