About

Registered Number: SC208166
Date of Incorporation: 15/06/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: 3 Castlehill Road, Forres, Moray, IV36 1NW

 

Founded in 2000, Taboo (Scotland) Ltd have registered office in Moray, it's status in the Companies House registry is set to "Active". There are 2 directors listed for the business. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORBES, Graham 14 February 2001 - 1
FORBES, Janice 03 March 2003 - 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AA - Annual Accounts 30 August 2019
MR01 - N/A 02 August 2019
MR01 - N/A 30 July 2019
CS01 - N/A 18 June 2019
MR04 - N/A 22 December 2018
MR04 - N/A 01 September 2018
AA - Annual Accounts 30 August 2018
CS01 - N/A 18 June 2018
AA - Annual Accounts 31 August 2017
MR04 - N/A 30 August 2017
PSC01 - N/A 15 August 2017
PSC01 - N/A 15 August 2017
CS01 - N/A 27 June 2017
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 15 July 2016
AA - Annual Accounts 31 August 2015
AR01 - Annual Return 17 June 2015
MR01 - N/A 11 December 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 18 June 2014
AR01 - Annual Return 29 October 2013
MR04 - N/A 21 September 2013
MR04 - N/A 21 September 2013
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 31 January 2013
MG02s - Statement of satisfaction in full or in part of a charge 29 October 2012
MG02s - Statement of satisfaction in full or in part of a charge 10 September 2012
AA - Annual Accounts 03 September 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 31 August 2011
AR01 - Annual Return 30 August 2010
CH01 - Change of particulars for director 30 August 2010
CH01 - Change of particulars for director 30 August 2010
AA - Annual Accounts 18 May 2010
AA - Annual Accounts 03 August 2009
363a - Annual Return 08 July 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 10 July 2008
363a - Annual Return 09 July 2008
AA - Annual Accounts 05 January 2008
363s - Annual Return 30 November 2006
AA - Annual Accounts 24 October 2006
AA - Annual Accounts 27 October 2005
363s - Annual Return 02 September 2005
AA - Annual Accounts 23 November 2004
363s - Annual Return 22 June 2004
225 - Change of Accounting Reference Date 13 August 2003
363s - Annual Return 21 June 2003
AA - Annual Accounts 11 April 2003
288a - Notice of appointment of directors or secretaries 10 March 2003
410(Scot) - N/A 18 February 2003
410(Scot) - N/A 18 February 2003
410(Scot) - N/A 18 February 2003
410(Scot) - N/A 18 February 2003
410(Scot) - N/A 18 February 2003
288b - Notice of resignation of directors or secretaries 16 January 2003
287 - Change in situation or address of Registered Office 16 January 2003
410(Scot) - N/A 08 January 2003
363a - Annual Return 25 June 2002
AA - Annual Accounts 05 April 2002
353 - Register of members 13 July 2001
363a - Annual Return 13 July 2001
288c - Notice of change of directors or secretaries or in their particulars 05 June 2001
288b - Notice of resignation of directors or secretaries 26 February 2001
287 - Change in situation or address of Registered Office 26 February 2001
288a - Notice of appointment of directors or secretaries 26 February 2001
CERTNM - Change of name certificate 31 August 2000
NEWINC - New incorporation documents 15 June 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 July 2019 Outstanding

N/A

A registered charge 19 July 2019 Outstanding

N/A

A registered charge 24 November 2014 Fully Satisfied

N/A

Standard security 06 February 2003 Fully Satisfied

N/A

Standard security 06 February 2003 Fully Satisfied

N/A

Standard security 06 February 2003 Fully Satisfied

N/A

Standard security 06 February 2003 Fully Satisfied

N/A

Standard security 06 February 2003 Fully Satisfied

N/A

Floating charge 20 December 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.