About

Registered Number: SC342386
Date of Incorporation: 06/05/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: ACCOUNTANTS PLUS, 82 Muir Street, Hamilton, Lanarkshire, ML3 6BJ,

 

Established in 2008, Taymore Homes Ltd have registered office in Hamilton in Lanarkshire, it's status is listed as "Active". The current directors of the business are listed as Dunsmore, Scott, Waterlow Secretaries Limited, Dunsmore, James, Waterlow Nominees Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNSMORE, Scott 06 May 2008 - 1
DUNSMORE, James 06 May 2008 31 May 2017 1
WATERLOW NOMINEES LIMITED 06 May 2008 06 May 2008 1
Secretary Name Appointed Resigned Total Appointments
WATERLOW SECRETARIES LIMITED 06 May 2008 06 May 2008 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CS01 - N/A 11 June 2020
AA - Annual Accounts 23 August 2019
RESOLUTIONS - N/A 15 August 2019
SH06 - Notice of cancellation of shares 06 August 2019
SH03 - Return of purchase of own shares 06 August 2019
CS01 - N/A 22 May 2019
SH06 - Notice of cancellation of shares 11 March 2019
SH03 - Return of purchase of own shares 11 March 2019
PSC07 - N/A 28 November 2018
PSC07 - N/A 28 November 2018
SH06 - Notice of cancellation of shares 17 October 2018
SH06 - Notice of cancellation of shares 17 October 2018
SH03 - Return of purchase of own shares 17 October 2018
SH03 - Return of purchase of own shares 17 October 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 13 June 2018
AA - Annual Accounts 31 August 2017
SH06 - Notice of cancellation of shares 03 August 2017
SH03 - Return of purchase of own shares 03 August 2017
TM02 - Termination of appointment of secretary 04 July 2017
TM01 - Termination of appointment of director 04 July 2017
TM01 - Termination of appointment of director 04 July 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 08 February 2017
AR01 - Annual Return 13 May 2016
AD01 - Change of registered office address 12 May 2016
AA - Annual Accounts 16 February 2016
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 16 July 2010
CH01 - Change of particulars for director 16 July 2010
CH01 - Change of particulars for director 16 July 2010
AA - Annual Accounts 10 February 2010
363a - Annual Return 15 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 July 2008
410(Scot) - N/A 21 June 2008
MEM/ARTS - N/A 13 June 2008
RESOLUTIONS - N/A 10 June 2008
123 - Notice of increase in nominal capital 10 June 2008
288b - Notice of resignation of directors or secretaries 04 June 2008
288b - Notice of resignation of directors or secretaries 04 June 2008
288a - Notice of appointment of directors or secretaries 04 June 2008
288a - Notice of appointment of directors or secretaries 04 June 2008
288a - Notice of appointment of directors or secretaries 04 June 2008
NEWINC - New incorporation documents 06 May 2008

Mortgages & Charges

Description Date Status Charge by
Floating charge 11 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.