TAYBUILD SCOTIA LIMITED

Company Documents

DateDescription
08/03/108 March 2010 REGISTERED OFFICE CHANGED ON 08/03/2010 FROM KINROSS HOUSE 175 COCKLAW STREET KELTY FIFE KY4 0DH

View Document

27/01/1027 January 2010 NOTICE OF WINDING UP ORDER:LIQ. CASE NO.2

View Document

27/01/1027 January 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL):LIQ. CASE NO.1:IP NO.PR003246,PR100095

View Document

27/01/1027 January 2010 COURT ORDER NOTICE OF WINDING UP:LIQ. CASE NO.2

View Document

15/12/0915 December 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL):LIQ. CASE NO.1:IP NO.PR100095,PR003246

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER GORDON MURRAY / 28/10/2009

View Document

28/10/0928 October 2009 SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN CLARK / 28/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JOHN CLARK / 28/10/2009

View Document

03/07/093 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

07/05/097 May 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 SECRETARY RESIGNED SUSAN GEOGHEGAN

View Document

05/03/095 March 2009 SECRETARY APPOINTED KATHLEEN LENNON CLARK

View Document

07/11/087 November 2008 CURREXT FROM 30/06/2008 TO 31/12/2008

View Document

05/06/085 June 2008 DIRECTOR RESIGNED JAMES JOHNSTON

View Document

22/04/0822 April 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 SECRETARY'S PARTICULARS SUSAN GEOGHEGAN

View Document

19/12/0719 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

03/05/073 May 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

14/04/0614 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0614 April 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

03/05/053 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

03/05/053 May 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 DIRECTOR RESIGNED

View Document

20/05/0420 May 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

26/03/0426 March 2004 NEW DIRECTOR APPOINTED

View Document

26/03/0426 March 2004 DIRECTOR RESIGNED

View Document

11/06/0311 June 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

08/10/028 October 2002 REGISTERED OFFICE CHANGED ON 08/10/02 FROM: KINROLL HOUSE 175 COCKLAW STREET KELTY FIFE, KY4 0DH

View Document

13/08/0213 August 2002 SECRETARY RESIGNED

View Document

13/08/0213 August 2002 NEW SECRETARY APPOINTED

View Document

01/05/021 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

24/04/0224 April 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 24/04/02

View Document

25/05/0125 May 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

28/06/0028 June 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/06/00

View Document

10/05/0010 May 2000 RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

07/05/997 May 1999 RETURN MADE UP TO 12/04/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

21/05/9821 May 1998 RETURN MADE UP TO 12/04/98; NO CHANGE OF MEMBERS

View Document

15/05/9815 May 1998 PARTIC OF MORT/CHARGE *****

View Document

28/01/9828 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

08/05/978 May 1997 RETURN MADE UP TO 12/04/97; NO CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

04/02/974 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

01/08/961 August 1996 ADOPT MEM AND ARTS 15/07/96

View Document

09/05/969 May 1996 RETURN MADE UP TO 12/04/96; FULL LIST OF MEMBERS

View Document

03/01/963 January 1996 COMPANY NAME CHANGED ORRMAC (NO:375) LIMITED CERTIFICATE ISSUED ON 04/01/96; RESOLUTION PASSED ON 16/10/95

View Document

07/12/957 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

16/11/9516 November 1995 � NC 1000/75000 28/04/95

View Document

16/11/9516 November 1995 NC INC ALREADY ADJUSTED 28/04/95

View Document

13/11/9513 November 1995 NEW DIRECTOR APPOINTED

View Document

13/11/9513 November 1995 NEW DIRECTOR APPOINTED

View Document

13/11/9513 November 1995 NEW DIRECTOR APPOINTED

View Document

13/11/9513 November 1995 REGISTERED OFFICE CHANGED ON 13/11/95 FROM: 36 HERIOT ROW EDINBURGH EH3 6ES

View Document

24/04/9524 April 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/04/9524 April 1995 SECRETARY RESIGNED

View Document

24/04/9524 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/04/9512 April 1995 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