TAYLORS OF GIFFNOCK LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

24/06/2524 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

08/04/258 April 2025 First Gazette notice for voluntary strike-off

View Document

08/04/258 April 2025 First Gazette notice for voluntary strike-off

View Document

28/03/2528 March 2025 Application to strike the company off the register

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-04-30

View Document

23/10/2423 October 2024 Director's details changed for Mr Stuart James Taylor on 2024-10-20

View Document

17/10/2417 October 2024 Registered office address changed from 45 Mackinlay Place Glasgow G77 6EZ to 223 Ayr Road Newton Mearns Glasgow G77 6AH on 2024-10-17

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

07/03/247 March 2024 Micro company accounts made up to 2023-04-30

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-02-13 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

20/05/2120 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/02/2126 February 2021 CONFIRMATION STATEMENT MADE ON 13/02/21, NO UPDATES

View Document

13/05/2013 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

14/01/1914 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

21/06/1821 June 2018 PSC'S CHANGE OF PARTICULARS / MR STUART TAYLOR / 21/06/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

17/11/1717 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

02/05/172 May 2017 01/04/17 TREASURY CAPITAL GBP 1

View Document

28/02/1728 February 2017 07/02/17 STATEMENT OF CAPITAL GBP 100

View Document

31/01/1731 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/03/1621 March 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

01/02/161 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

07/02/157 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/09/149 September 2014 PREVEXT FROM 28/02/2014 TO 30/04/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

19/02/1419 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

10/11/1310 November 2013 REGISTERED OFFICE CHANGED ON 10/11/2013 FROM 3 WARRISTON WAY RUTHERGLEN GLASGOW G73 5JD SCOTLAND

View Document

27/06/1327 June 2013 DIRECTOR APPOINTED MR STUART JAMES TAYLOR

View Document

27/06/1327 June 2013 APPOINTMENT TERMINATED, DIRECTOR GARY TAYLOR

View Document

13/02/1313 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY TAYLOR / 13/02/2013

View Document

13/02/1313 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JAMES TAYLOR / 12/02/2013

View Document

12/02/1312 February 2013 DIRECTOR APPOINTED MR MARK GEORGE ANDERSON MITCHELL

View Document

07/02/137 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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