TAYLOR TELECOMMUNICATIONS LTD.
Status | ACTIVE |
Company No. | SC324102 |
Category | Private Limited Company |
Incorporated | 22 May 2007 |
Age | 17 years, 11 days |
Jurisdiction | Scotland |
SUMMARY
TAYLOR TELECOMMUNICATIONS LTD. is an active private limited company with number SC324102. It was incorporated 17 years, 11 days ago, on 22 May 2007. The company address is 6 Fort Matilda Place, Greenock, PA16 7TU, Renfrewshire.
Company Fillings
Accounts with accounts type micro entity
Date: 24 Jan 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 15 Jun 2023
Action Date: 22 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-22
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2022
Action Date: 22 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-22
Documents
Accounts with accounts type micro entity
Date: 07 Mar 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2021
Action Date: 22 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-22
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2020
Action Date: 22 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-22
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 23 May 2019
Action Date: 22 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-22
Documents
Accounts with accounts type micro entity
Date: 24 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 22 May 2018
Action Date: 22 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-22
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Notification of a person with significant control
Date: 06 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Shaun Taylor
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 29 Jun 2017
Action Date: 22 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-22
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2016
Action Date: 22 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-22
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2015
Action Date: 22 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-22
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2014
Action Date: 22 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-22
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2013
Action Date: 22 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-22
Documents
Change person secretary company with change date
Date: 29 May 2013
Action Date: 21 May 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Suzanne Taylor
Change date: 2013-05-21
Documents
Change person director company with change date
Date: 28 May 2013
Action Date: 21 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Shaun Taylor
Change date: 2013-05-21
Documents
Change registered office address company with date old address
Date: 25 Mar 2013
Action Date: 25 Mar 2013
Category: Address
Type: AD01
Old address: 51D Brougham Street Greenock PA16 8AJ
Change date: 2013-03-25
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2012
Action Date: 22 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-22
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2011
Action Date: 22 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-22
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Termination director company with name
Date: 26 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexander Stewart
Documents
Appoint person director company with name
Date: 19 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alexander Stewart
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2010
Action Date: 22 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-22
Documents
Change person director company with change date
Date: 22 Jul 2010
Action Date: 22 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Shaun Taylor
Change date: 2010-05-22
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 11 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/05/09; full list of members
Documents
Legacy
Date: 13 Oct 2008
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 14 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 11 Jun 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
BRAMPTON,,
Number: | LP004353 |
Status: | ACTIVE |
Category: | Limited Partnership |
EPIC (GENERAL PARTNER THATCHAM) LIMITED
GABLE HOUSE,LONDON,N3 3LF
Number: | 08898856 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACCESS SELF STORAGE UNIT 2310,LONDON,SE6 2NZ
Number: | 07918691 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 MAYFIELD ROAD,HALESOWEN,B63 1BQ
Number: | 08844083 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 VICTORIA GROVE,LONDON,W8 5RW
Number: | 10507051 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD STORE THE STREET,GUILDFORD,GU5 0PF
Number: | 10662138 |
Status: | ACTIVE |
Category: | Private Limited Company |