TAYLOR PROPERTIES (HIGHLANDS) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/11/253 November 2025 NewConfirmation statement made on 2025-10-26 with no updates

View Document

24/02/2524 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

29/10/2329 October 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

25/11/2225 November 2022 Registered office address changed from Wards House Wards Road Elgin Moray IV30 1NL Scotland to 4 North Guildry Street Elgin Moray IV30 1JR on 2022-11-25

View Document

21/11/2221 November 2022 Micro company accounts made up to 2022-05-31

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

05/05/215 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

07/11/207 November 2020 REGISTERED OFFICE CHANGED ON 07/11/2020 FROM 23 HEDGE ROAD GARMOUTH MORAY IV32 7NU SCOTLAND

View Document

07/11/207 November 2020 CONFIRMATION STATEMENT MADE ON 26/09/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

02/03/202 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

26/09/1726 September 2017 REGISTERED OFFICE CHANGED ON 26/09/2017 FROM 54 KINGSMILLS ELGIN IV30 4BU

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES

View Document

26/09/1726 September 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL ALEXANDER TAYLOR / 26/09/2017

View Document

26/09/1726 September 2017 CESSATION OF MICHAEL ALEXANDER TAYLOR AS A PSC

View Document

26/09/1726 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALEXANDER TAYLOR / 26/09/2017

View Document

30/08/1730 August 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

30/08/1730 August 2017 CURRSHO FROM 30/11/2016 TO 31/05/2016

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

05/10/155 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

05/10/145 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

05/10/135 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

06/08/136 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

05/10/125 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

18/10/1118 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALEXAND TAYLOR / 01/01/2010

View Document

15/10/1015 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALEXAND TAYLOR / 04/10/2009

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, SECRETARY ARCHBOLD ACCOUNTANCY LIMITED

View Document

16/10/0916 October 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/08

View Document

15/10/0915 October 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07

View Document

08/10/098 October 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

18/10/0718 October 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

27/08/0727 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 PARTIC OF MORT/CHARGE *****

View Document

12/01/0612 January 2006 NEW SECRETARY APPOINTED

View Document

14/12/0514 December 2005 PARTIC OF MORT/CHARGE *****

View Document

08/12/058 December 2005 S80A AUTH TO ALLOT SEC 05/10/05

View Document

08/12/058 December 2005 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 30/11/06

View Document

05/10/055 October 2005 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