THOMAS TAYLOR (BOWLS) LIMITED

217 Bernard Street 217 Bernard Street, G40 3NB
StatusACTIVE
Company No.SC136912
CategoryPrivate Limited Company
Incorporated28 Feb 1992
Age32 years, 3 months, 19 days
JurisdictionScotland

SUMMARY

THOMAS TAYLOR (BOWLS) LIMITED is an active private limited company with number SC136912. It was incorporated 32 years, 3 months, 19 days ago, on 28 February 1992. The company address is 217 Bernard Street 217 Bernard Street, G40 3NB.



Company Fillings

Confirmation statement with no updates

Date: 26 Feb 2024

Action Date: 25 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Dec 2023

Action Date: 18 Dec 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC1369120004

Charge creation date: 2023-12-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-11-01

Officer name: Mr John Alan Blair Frame

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2023

Action Date: 25 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2022

Action Date: 25 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2021

Action Date: 25 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2020

Action Date: 25 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Mortgage alter floating charge with number

Date: 11 Apr 2019

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC1369120003

Documents

View document PDF

Mortgage alter floating charge with number

Date: 09 Apr 2019

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Apr 2019

Action Date: 05 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-04-05

Charge number: SC1369120003

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2019

Action Date: 25 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2018

Action Date: 27 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-27

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Cullen Urquhart

Termination date: 2017-05-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jun 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Cullen Urquhart

Termination date: 2017-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 27 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2016

Action Date: 27 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-27

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2015

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Grant Heron

Change date: 2014-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2015

Action Date: 31 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Judith Heron

Termination date: 2015-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2015

Action Date: 31 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Wilson Heron

Termination date: 2015-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2015

Action Date: 27 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2014

Action Date: 27 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2013

Action Date: 27 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-27

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2013

Action Date: 25 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Victoria Goldie

Change date: 2011-08-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2012

Action Date: 05 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Cullen Urquhart

Change date: 2012-05-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2012

Action Date: 27 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-27

Documents

View document PDF

Appoint person director company with name

Date: 21 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Victoria Goldie

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Appoint person secretary company with name

Date: 20 May 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ian Cullen Urquhart

Documents

View document PDF

Termination secretary company with name

Date: 20 May 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Laura Heron

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2011

Action Date: 27 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-27

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2011

Action Date: 27 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-27

Officer name: Ian Cullen Urquhart

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2011

Action Date: 27 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alexander Wilson Heron

Change date: 2011-01-27

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2011

Action Date: 27 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-27

Officer name: Judith Heron

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2011

Action Date: 27 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Grant Heron

Change date: 2011-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2010

Action Date: 27 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-27

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2010

Action Date: 01 Oct 2008

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Grant Heron

Change date: 2008-10-01

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Officers

Type: 288a

Description: Secretary appointed laura heron

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary judith heron

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/01/09; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 27/01/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 15 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 27/01/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Aug 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 02 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 27/01/06; full list of members

Documents

View document PDF

Auditors resignation company

Date: 09 Jun 2005

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 29 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/02/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Mar 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 10 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jul 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 02 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/02/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jul 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 19 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/02/03; full list of members

Documents

View document PDF

Resolution

Date: 04 Feb 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Feb 2003

Category: Capital

Type: 169

Description: £ ic 375000/250000 23/01/03 £ sr 125000@1=125000

Documents

View document PDF

Accounts with accounts type small

Date: 17 May 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 18 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/02/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Aug 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 16 Feb 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 12/02/01; full list of members

Documents

View document PDF

Auditors resignation company

Date: 25 Jul 2000

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jun 2000

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Legacy

Date: 24 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jun 1999

Action Date: 31 Oct 1998

Category: Accounts

Type: AA

Made up date: 1998-10-31

Documents

View document PDF

Auditors resignation company

Date: 19 May 1999

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 13 May 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jul 1998

Action Date: 31 Oct 1997

Category: Accounts

Type: AA

Made up date: 1997-10-31

Documents

View document PDF

Legacy

Date: 26 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jul 1997

Action Date: 31 Oct 1996

Category: Accounts

Type: AA

Made up date: 1996-10-31

Documents

View document PDF

Legacy

Date: 20 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/97; no change of members

Documents

View document PDF

Legacy

Date: 22 Jan 1997

Category: Capital

Type: 122

Description: £ sr 75000@1 30/06/95

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jul 1996

Action Date: 31 Oct 1995

Category: Accounts

Type: AA

Made up date: 1995-10-31

Documents

View document PDF

Legacy

Date: 26 Feb 1996

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jun 1995

Action Date: 31 Oct 1994

Category: Accounts

Type: AA

Made up date: 1994-10-31

Documents

View document PDF

Legacy

Date: 15 Feb 1995

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/95; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 1994

Action Date: 31 Oct 1993

Category: Accounts

Type: AA

Made up date: 1993-10-31

Documents

View document PDF

Legacy

Date: 17 Feb 1994

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 1993

Action Date: 31 Oct 1992

Category: Accounts

Type: AA

Made up date: 1992-10-31

Documents

View document PDF

Legacy

Date: 06 Jul 1993

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Certificate change of name company

Date: 31 Mar 1993

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bb&g 105 LIMITED\certificate issued on 01/04/93

Documents

View document PDF

Legacy

Date: 01 Mar 1993

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/93; full list of members

Documents

View document PDF

Legacy

Date: 10 Aug 1992

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/03 to 31/10

Documents

View document PDF

Legacy

Date: 14 Jul 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 May 1992

Category: Address

Type: 287

Description: Registered office changed on 01/05/92 from: 105 west george street glasgow strathclyde G2 1QP

Documents

View document PDF


Some Companies

BOFFO LTD

10 SANDRINGHAM CLOSE,WELLINGBOROUGH,NN8 2EL

Number:11089505
Status:ACTIVE
Category:Private Limited Company

CAL GLAZING SOLUTIONS LTD

WEST GATE LODGE,FAREHAM,PO16 8UP

Number:11822208
Status:ACTIVE
Category:Private Limited Company

CERISSE LIMITED

22 SPUR HOUSE,WIMBLEDON,SW19 3BS

Number:11265770
Status:ACTIVE
Category:Private Limited Company

EDS CONTRACTS LIMITED

PLAZA 8 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:09103556
Status:ACTIVE
Category:Private Limited Company

EXCEL PRODUCTS LIMITED

2 BRANTWOOD GARDENS,ILFORD,IG4 5LG

Number:11617639
Status:ACTIVE
Category:Private Limited Company

P.M.SERVICE(UK) LTD

115 PERCH AVENUE,BIRMINGHAM,B37 5LX

Number:09787783
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source