Advanced company searchLink opens in new window

J M TAYLOR ACCOUNTANTS LIMITED

Company number SC352132

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)
10 Jan 2024 CS01 Confirmation statement made on 4 December 2023 with no updates
30 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
28 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
08 Dec 2022 CS01 Confirmation statement made on 4 December 2022 with no updates
24 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
15 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with no updates
27 Jan 2021 AP01 Appointment of Ms Gail Crighton as a director on 5 December 2020
31 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
16 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with no updates
17 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
05 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with no updates
26 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
31 Mar 2018 TM01 Termination of appointment of Gail Doreen Crighton as a director on 31 March 2018
20 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with no updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
06 Mar 2017 AD01 Registered office address changed from 7 Ythan Terrace Ellon Aberdeenshire AB41 9LJ to Citygate Blackburn Business Park, Woodburn Road Blackburn Aberdeen AB21 0PS on 6 March 2017
31 Dec 2016 AA Total exemption small company accounts made up to 31 December 2015
24 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
23 Dec 2016 CS01 Confirmation statement made on 4 December 2016 with updates
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2015 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 3
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
18 Dec 2014 CH01 Director's details changed for Mr Robert Charles Chalmers on 18 December 2014
08 Dec 2014 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 3