PAUL TAYLOR INSTALLATIONS LTD

36 South Harbour Street, Ayr, KA7 1JT, Scotland
StatusDISSOLVED
Company No.SC433604
CategoryPrivate Limited Company
Incorporated28 Sep 2012
Age11 years, 8 months, 19 days
JurisdictionScotland
Dissolution03 Mar 2020
Years4 years, 3 months, 14 days

SUMMARY

PAUL TAYLOR INSTALLATIONS LTD is an dissolved private limited company with number SC433604. It was incorporated 11 years, 8 months, 19 days ago, on 28 September 2012 and it was dissolved 4 years, 3 months, 14 days ago, on 03 March 2020. The company address is 36 South Harbour Street, Ayr, KA7 1JT, Scotland.



Company Fillings

Gazette dissolved compulsory

Date: 03 Mar 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 17 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Aug 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2019

Action Date: 11 May 2019

Category: Address

Type: AD01

Change date: 2019-05-11

New address: 36 South Harbour Street Ayr KA7 1JT

Old address: 24 Beresford Terrace Ayr KA7 2EG

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2018

Action Date: 28 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2017

Action Date: 28 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2016

Action Date: 28 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2015

Action Date: 28 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2014

Action Date: 28 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2014

Action Date: 28 Sep 2014

Category: Address

Type: AD01

Old address: 242935 Beresford Terrace Ayr KA7 2EG Scotland

Change date: 2014-09-28

New address: 24 Beresford Terrace Ayr KA7 2EG

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Apr 2014

Action Date: 18 Apr 2014

Category: Address

Type: AD01

Old address: 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland

Change date: 2014-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 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: 02 Oct 2013

Action Date: 28 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-28

Documents

View document PDF

Appoint person director company with name

Date: 11 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Taylor

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Oct 2012

Action Date: 01 Oct 2012

Category: Address

Type: AD01

Old address: 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland

Change date: 2012-10-01

Documents

View document PDF

Termination director company with name

Date: 01 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cosec Limited

Documents

View document PDF

Termination director company with name

Date: 01 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Mcmeekin

Documents

View document PDF

Termination secretary company with name

Date: 01 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cosec Limited

Documents

View document PDF

Incorporation company

Date: 28 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:07440382
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

INNOVIA DIGITAL LTD

293 GREEN LANES,LONDON,N13 4XS

Number:11617930
Status:ACTIVE
Category:Private Limited Company

KETTERING KOI AND PONDS LIMITED

UNIT 7 ORION WAY,KETTERING,NN15 6NL

Number:04599369
Status:ACTIVE
Category:Private Limited Company

OLDLAND ELECTRICAL SERVICES LIMITED

UNIT 2 TRUBODYS YARD 121 LONDON ROAD,BRISTOL,BS30 5NA

Number:04881580
Status:ACTIVE
Category:Private Limited Company

R&L FUEL STATION LTD

OFFICE GOLD, BUILDING 3,LONDON,W4 5YA

Number:11780606
Status:ACTIVE
Category:Private Limited Company

STAPLES CONSULTING LTD.

19 SANDBROOK ROAD,SOUTHPORT,PR8 3JH

Number:07102396
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