TAYMANOR LIMITED

3 Queen Street, Edinburgh, EH2 1JE, Scotland
StatusACTIVE
Company No.SC211329
CategoryPrivate Limited Company
Incorporated25 Sep 2000
Age23 years, 8 months, 21 days
JurisdictionScotland

SUMMARY

TAYMANOR LIMITED is an active private limited company with number SC211329. It was incorporated 23 years, 8 months, 21 days ago, on 25 September 2000. The company address is 3 Queen Street, Edinburgh, EH2 1JE, Scotland.



Company Fillings

Accounts with accounts type dormant

Date: 13 Jun 2024

Action Date: 14 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-14

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2023

Action Date: 13 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Nov 2022

Action Date: 14 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-14

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2022

Action Date: 13 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2021

Action Date: 14 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-14

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2021

Action Date: 26 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Greig Cockburn

Change date: 2021-10-26

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2021

Action Date: 26 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Euan Cockburn

Change date: 2021-10-26

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2021

Action Date: 26 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Blair Cockburn

Change date: 2021-10-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Oct 2021

Action Date: 26 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-26

Psc name: Mr James Greig Cockburn

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2021

Action Date: 13 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2021

Action Date: 16 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-16

Old address: 7 Howe Street Edinburgh EH3 6TE Scotland

New address: 3 Queen Street Edinburgh EH2 1JE

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Nov 2020

Action Date: 14 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-14

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2020

Action Date: 13 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2019

Action Date: 14 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-14

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2019

Action Date: 16 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2018

Action Date: 14 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-14

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2018

Action Date: 16 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2017

Action Date: 14 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-14

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2017

Action Date: 16 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2016

Action Date: 14 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2016

Action Date: 28 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-28

Old address: 30 Greenbank Gardens Edinburgh Midlothian EH10 5SN

New address: 7 Howe Street Edinburgh EH3 6TE

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2016

Action Date: 16 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Feb 2016

Action Date: 14 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-14

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2015

Action Date: 14 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Greig Cockburn

Change date: 2015-08-14

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2015

Action Date: 14 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-14

Officer name: Blair Cockburn

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2015

Action Date: 14 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-14

Officer name: Euan Cockburn

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2015

Action Date: 23 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katharine Marion Pal

Termination date: 2015-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2015

Action Date: 23 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sandesh Benjamin Pal

Termination date: 2015-09-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Oct 2015

Action Date: 23 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-09-23

Officer name: Katharine Marion Pal

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2015

Action Date: 16 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-16

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sandesh Benjamin Pal

Change date: 2015-09-01

Documents

View document PDF

Capital allotment shares

Date: 21 Aug 2015

Action Date: 14 Aug 2015

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2015-08-14

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2015

Action Date: 14 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Euan Cockburn

Appointment date: 2015-08-14

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2015

Action Date: 14 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Greig Cockburn

Appointment date: 2015-08-14

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2015

Action Date: 14 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-14

Officer name: Blair Cockburn

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2015

Action Date: 21 Aug 2015

Category: Address

Type: AD01

Old address: 11 Howdenhall Loan Edinburgh Midlothian EH16 6UY

Change date: 2015-08-21

New address: 30 Greenbank Gardens Edinburgh Midlothian EH10 5SN

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jul 2015

Action Date: 14 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2014

Action Date: 16 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2013

Action Date: 16 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-16

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2013

Action Date: 08 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Katharine Marion Pal

Change date: 2012-03-08

Documents

View document PDF

Change account reference date company current extended

Date: 08 Oct 2013

Action Date: 14 Oct 2014

Category: Accounts

Type: AA01

New date: 2014-10-14

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2012

Action Date: 16 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2011

Action Date: 16 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-16

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2011

Action Date: 01 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-01

Officer name: Katharine Marion Pal

Documents

View document PDF

Change person secretary company with change date

Date: 10 Oct 2011

Action Date: 01 Jun 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Katharine Marion Pal

Change date: 2011-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2010

Action Date: 16 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-16

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2010

Action Date: 16 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Katharine Marion Pal

Change date: 2010-09-16

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2010

Action Date: 16 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sandesh Benjamin Pal

Change date: 2010-09-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 16 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/09/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/09/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / sandesh pal / 14/12/2007

Documents

View document PDF

Legacy

Date: 13 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 13/02/08 from: 36/5 craighouse gardens edinburgh EH10 5TY

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/09/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2007

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 08 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 08/09/07 from: 36/5 craighouse gardens edinburgh lothian EH10 5TY

Documents

View document PDF

Legacy

Date: 08 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 08/09/07 from: 107 weavers knowe crescent currie midlothian EH14 5PP

Documents

View document PDF

Legacy

Date: 08 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 08 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 07 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 16/09/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2006

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 18 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/09/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2005

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2004

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 09 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/09/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 19 Dec 2003

Category: Address

Type: 287

Description: Registered office changed on 19/12/03 from: 19 sighthill park edinburgh EH11 4PW

Documents

View document PDF

Legacy

Date: 22 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/09/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 19 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 25/09/02; full list of members

Documents

View document PDF

Legacy

Date: 02 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 25/09/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2001

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 09 Mar 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Nov 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Nov 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 06 Nov 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Oct 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Oct 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Oct 2000

Category: Address

Type: 287

Description: Registered office changed on 02/10/00 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH

Documents

View document PDF

Incorporation company

Date: 25 Sep 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOWFELL CONSULTANCY LTD

104 CROFT ROAD,SWINDON,SN1 4DW

Number:07197702
Status:ACTIVE
Category:Private Limited Company

DOUBLE UP SOCIAL LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11386995
Status:ACTIVE
Category:Private Limited Company

IMAGINATION GAMING LTD

193 PARK ROAD,BARNSLEY,S70 1QW

Number:07636109
Status:ACTIVE
Category:Private Limited Company

ROCK MEDIA PS LIMITED

27-28 OLD FIELD ROAD,BRIDGEND,CF35 5LJ

Number:11410500
Status:ACTIVE
Category:Private Limited Company

TAKING STRIDES LIMITED

103 HEOL Y DERI,CARDIFF,CF14 6HE

Number:10225377
Status:ACTIVE
Category:Private Limited Company

TECTONIC CONSTRUCTION LIMITED

17 LANSDOWNE ROAD,TONBRIDGE,TN9 1JB

Number:08224044
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