Advanced company searchLink opens in new window

LES TAYLOR CONTRACTORS LIMITED

Company number SC095134

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
11 Jun 2019 WU15(Scot) Final account prior to dissolution in a winding-up by the court
19 Feb 2019 LIQ MISC OC Court order INSOLVENCY:Removal of Ian Christopher Oakley-Smith as liquidator and Appointment of replacement liquidator Graham Douglas Frost on 27/12/2018.
16 Aug 2012 CO4.2(Scot) Court order notice of winding up
16 Aug 2012 4.2(Scot) Notice of winding up order
14 Aug 2012 AD01 Registered office address changed from G1 5 George Square Glasgow G2 1DY on 14 August 2012
20 May 2011 AD01 Registered office address changed from Ernst & Young Llp George House 50 George Square Glasgow G2 1RR Scotland on 20 May 2011
03 Mar 2011 3.5(Scot) Notice of receiver's report
14 Jan 2011 AD01 Registered office address changed from Broad House Broad Street Peterhead Aberdeenshire AB42 1HY on 14 January 2011
13 Jan 2011 1(Scot) Notice of the appointment of receiver by a holder of a floating charge
06 Oct 2010 AA Group of companies' accounts made up to 31 December 2009
07 Sep 2010 TM01 Termination of appointment of Peter Fawns as a director
29 Apr 2010 AR01 Annual return made up to 25 April 2010 with full list of shareholders
Statement of capital on 2010-04-29
  • GBP 556,630
26 Apr 2010 CH01 Director's details changed for Janette Spence Taylor on 25 April 2010
26 Apr 2010 CH01 Director's details changed for Ian Michael Nelson on 25 April 2010
26 Apr 2010 CH04 Secretary's details changed for Masson & Glennie on 25 April 2010
26 Apr 2010 CH01 Director's details changed for Mr Peter Robertson Fawns on 25 April 2010
21 Apr 2010 TM01 Termination of appointment of Leslie Taylor as a director
29 Oct 2009 AA Group of companies' accounts made up to 31 December 2008
09 Jul 2009 288b Appointment terminated director james bremner
07 May 2009 363a Return made up to 25/04/09; full list of members
27 Apr 2009 288c Director's change of particulars / leslie taylor / 25/04/2009
27 Apr 2009 288c Director's change of particulars / leslie taylor / 25/04/2009
27 Apr 2009 288c Director's change of particulars / janette taylor / 25/04/2009
27 Apr 2009 288c Director's change of particulars / james bremner / 25/04/2009