TAYMART LIMITED

Company Documents

DateDescription
23/04/2423 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/04/2423 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/02/246 February 2024 First Gazette notice for voluntary strike-off

View Document

06/02/246 February 2024 First Gazette notice for voluntary strike-off

View Document

06/02/246 February 2024 First Gazette notice for voluntary strike-off

View Document

30/01/2430 January 2024 Application to strike the company off the register

View Document

23/01/2423 January 2024 Micro company accounts made up to 2023-04-30

View Document

16/01/2416 January 2024 Termination of appointment of Margaret Elizabeth Sloan as a director on 2024-01-15

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

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

View Accounts

27/01/2327 January 2023 Micro company accounts made up to 2022-04-30

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-10 with updates

View Document

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

View Accounts

27/01/2227 January 2022 Micro company accounts made up to 2021-04-30

View Document

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

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

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

View Accounts

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

View Document

18/05/1918 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES

View Document

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

View Accounts

26/01/1926 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

06/06/186 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET ELIZABETH SLOAN

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

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

View Accounts

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

08/09/178 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ARTHUR OXTON

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/05/1620 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

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

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/06/158 June 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

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

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

29/05/1429 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

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

View Accounts

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/05/1329 May 2013 REGISTERED OFFICE CHANGED ON 29/05/2013 FROM 15 15 THIRLESTANE CRESCENT LAUDER SCOTLAND

View Document

29/05/1329 May 2013 SAIL ADDRESS CHANGED FROM: GLENLYLE HOUSE WILLIAM BROWN ROAD ST. BOSWELLS MELROSE ROXBURGHSHIRE TD6 0DN SCOTLAND

View Document

29/05/1329 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

01/05/131 May 2013 REGISTERED OFFICE CHANGED ON 01/05/2013 FROM GLENLYLE HOUSE 1 WILLIAM BROWN ROAD ST. BOSWELLS MELROSE ROXBURGHSHIRE TD6 0DN SCOTLAND

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

05/06/125 June 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

25/07/1125 July 2011 REGISTERED OFFICE CHANGED ON 25/07/2011 FROM GLENLYLE HOUSE THIRLESTANE CRESCENT LAUDER BERWICKSHIRE TD2 6TT

View Document

25/07/1125 July 2011 SAIL ADDRESS CHANGED FROM: GLENLYLE HOUSE NO. 15, THIRLESTANE CRESCENT LAUDER BERWICKSHIRE TD2 6TT

View Document

25/07/1125 July 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

28/04/1128 April 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SLOAN

View Document

13/04/1113 April 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

06/07/106 July 2010 REGISTERED OFFICE CHANGED ON 06/07/2010 FROM GLENLYLE HOUSE . NO. 15 THIRLESTANE CRESCENT LAUDER BERWICKSHIRE TD2 6TT SCOTLAND

View Document

06/07/106 July 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

06/07/106 July 2010 SAIL ADDRESS CREATED

View Document

06/07/106 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 892-INST CREATE CHARGES:SCOT

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ARTHUR OXTON / 19/02/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ELIZABETH SLOAN / 01/05/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MERLE SALOME OXTON / 19/02/2010

View Document

05/07/105 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MERLE SALOME OXTON / 19/02/2010

View Document

19/05/1019 May 2010 REGISTERED OFFICE CHANGED ON 19/05/2010 FROM GLENLYLE HOUSE 8 POLWARTH AVENUE ST BOSWELLS SCOTTISH BORDERS TD6 0DP

View Document

25/01/1025 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

03/06/093 June 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

28/02/0928 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

04/06/084 June 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

09/02/089 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

06/06/076 June 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0726 February 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

09/06/069 June 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 REGISTERED OFFICE CHANGED ON 24/02/06 FROM: 54 EILDON CRESCENT MELROSE SCOTTISH BORDERS TD6 9RG

View Document

24/02/0624 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

03/11/053 November 2005 DIRECTOR RESIGNED

View Document

02/11/052 November 2005 COMPANY NAME CHANGED DUTYFREE-PLANET LTD. CERTIFICATE ISSUED ON 02/11/05

View Document

06/06/056 June 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

04/06/044 June 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

04/06/034 June 2003 SECRETARY RESIGNED

View Document

04/06/034 June 2003 NEW SECRETARY APPOINTED

View Document

04/06/034 June 2003 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/034 June 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

12/02/0312 February 2003 REGISTERED OFFICE CHANGED ON 12/02/03 FROM: 67 MAIN STREET BOTHWELL GLASGOW G71 8ER

View Document

27/05/0227 May 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 NEW DIRECTOR APPOINTED

View Document

01/10/011 October 2001 COMPANY NAME CHANGED FIRST SERVICE (UK) LIMITED CERTIFICATE ISSUED ON 01/10/01

View Document

28/09/0128 September 2001 REGISTERED OFFICE CHANGED ON 28/09/01 FROM: UNIT G MELROSE STATION PALMA PLACE MELROSE ROXBURGHSHIRE TD6 9PR

View Document

04/09/014 September 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

08/05/018 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

16/05/0016 May 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

08/06/998 June 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

08/06/998 June 1999 RETURN MADE UP TO 10/05/99; NO CHANGE OF MEMBERS

View Document

14/07/9814 July 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

14/07/9814 July 1998 RETURN MADE UP TO 10/05/98; NO CHANGE OF MEMBERS

View Document

22/05/9722 May 1997 RETURN MADE UP TO 10/05/97; FULL LIST OF MEMBERS

View Document

22/05/9722 May 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

11/10/9611 October 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

02/07/962 July 1996 RETURN MADE UP TO 10/05/96; NO CHANGE OF MEMBERS

View Document

10/07/9510 July 1995 RETURN MADE UP TO 10/05/95; NO CHANGE OF MEMBERS

View Document

10/07/9510 July 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

31/08/9431 August 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

15/07/9415 July 1994 RETURN MADE UP TO 10/05/94; FULL LIST OF MEMBERS

View Document

05/05/945 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

27/01/9427 January 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

17/09/9317 September 1993 NEW DIRECTOR APPOINTED

View Document

24/05/9324 May 1993 DIRECTOR RESIGNED

View Document

24/05/9324 May 1993 SECRETARY RESIGNED

View Document

20/05/9320 May 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/05/9320 May 1993 NEW DIRECTOR APPOINTED

View Document

10/05/9310 May 1993 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