About

Registered Number: SC223915
Date of Incorporation: 03/10/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: C/O J S Mackie & Co, 8 Douglas Street, Hamilton, ML3 0BP

 

R. Taylor & Sons (Transport) Ltd was setup in 2001, it has a status of "Active". The current directors of this business are listed as Coke, Elizabeth Jackson, Coke, Matthew Albert, Coke, Stuart at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COKE, Elizabeth Jackson 03 October 2001 - 1
COKE, Matthew Albert 03 October 2001 - 1
COKE, Stuart 03 October 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 August 2020
CS01 - N/A 09 October 2019
AA - Annual Accounts 18 July 2019
CS01 - N/A 03 October 2018
AA - Annual Accounts 06 July 2018
CS01 - N/A 05 October 2017
AA - Annual Accounts 19 April 2017
CS01 - N/A 12 October 2016
CH01 - Change of particulars for director 21 July 2016
AA - Annual Accounts 17 March 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 02 April 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 10 June 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 24 April 2008
363a - Annual Return 22 October 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 10 October 2006
AA - Annual Accounts 27 March 2006
363s - Annual Return 03 October 2005
AA - Annual Accounts 28 February 2005
363s - Annual Return 23 September 2004
AA - Annual Accounts 05 May 2004
363s - Annual Return 10 October 2003
AA - Annual Accounts 31 July 2003
MEM/ARTS - N/A 12 April 2003
MEM/ARTS - N/A 11 April 2003
410(Scot) - N/A 07 April 2003
SA - Shares agreement 25 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 2003
363s - Annual Return 31 December 2002
RESOLUTIONS - N/A 03 December 2002
RESOLUTIONS - N/A 03 December 2002
RESOLUTIONS - N/A 03 December 2002
RESOLUTIONS - N/A 03 December 2002
RESOLUTIONS - N/A 03 December 2002
RESOLUTIONS - N/A 03 December 2002
RESOLUTIONS - N/A 03 December 2002
123 - Notice of increase in nominal capital 03 December 2002
410(Scot) - N/A 27 November 2001
288b - Notice of resignation of directors or secretaries 02 November 2001
288a - Notice of appointment of directors or secretaries 02 November 2001
288a - Notice of appointment of directors or secretaries 02 November 2001
288b - Notice of resignation of directors or secretaries 02 November 2001
288a - Notice of appointment of directors or secretaries 02 November 2001
225 - Change of Accounting Reference Date 30 October 2001
NEWINC - New incorporation documents 03 October 2001

Mortgages & Charges

Description Date Status Charge by
Standard security 02 April 2003 Outstanding

N/A

Bond & floating charge 12 November 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.