About

Registered Number: SC026722
Date of Incorporation: 10/12/1948 (75 years and 6 months ago)
Company Status: Active
Registered Address: 185 St. Vincent Street, Glasgow, G2 5QD

 

Based in Glasgow, Taylor Clark Properties Ltd was established in 1948, it's status at Companies House is "Active". We don't know the number of employees at the business. The company does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CH01 - Change of particulars for director 21 July 2020
AP01 - Appointment of director 21 July 2020
TM01 - Termination of appointment of director 21 July 2020
CS01 - N/A 25 November 2019
AA - Annual Accounts 25 July 2019
CS01 - N/A 30 November 2018
AA - Annual Accounts 18 July 2018
TM01 - Termination of appointment of director 01 March 2018
CS01 - N/A 24 November 2017
AA - Annual Accounts 07 August 2017
CH04 - Change of particulars for corporate secretary 03 July 2017
CH01 - Change of particulars for director 26 June 2017
CH01 - Change of particulars for director 26 June 2017
CH01 - Change of particulars for director 26 June 2017
PSC04 - N/A 26 June 2017
CH04 - Change of particulars for corporate secretary 26 June 2017
CS01 - N/A 24 November 2016
AP01 - Appointment of director 26 August 2016
AA - Annual Accounts 08 August 2016
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 11 August 2015
TM01 - Termination of appointment of director 06 August 2015
AR01 - Annual Return 09 December 2014
CH01 - Change of particulars for director 09 December 2014
CH01 - Change of particulars for director 09 December 2014
CH01 - Change of particulars for director 09 December 2014
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 30 July 2013
TM01 - Termination of appointment of director 04 April 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 09 August 2012
AD01 - Change of registered office address 25 June 2012
AR01 - Annual Return 08 December 2011
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH04 - Change of particulars for corporate secretary 14 December 2009
AA - Annual Accounts 23 October 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 30 September 2008
363a - Annual Return 18 December 2007
AA - Annual Accounts 08 September 2007
288b - Notice of resignation of directors or secretaries 14 June 2007
288b - Notice of resignation of directors or secretaries 14 June 2007
363s - Annual Return 14 December 2006
AA - Annual Accounts 28 September 2006
363s - Annual Return 15 December 2005
AA - Annual Accounts 06 October 2005
363s - Annual Return 21 December 2004
RESOLUTIONS - N/A 08 November 2004
AA - Annual Accounts 20 October 2004
288b - Notice of resignation of directors or secretaries 25 February 2004
363s - Annual Return 19 December 2003
AA - Annual Accounts 08 October 2003
419a(Scot) - N/A 06 August 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
363s - Annual Return 18 December 2002
AA - Annual Accounts 02 September 2002
AUD - Auditor's letter of resignation 19 June 2002
363s - Annual Return 23 December 2001
AA - Annual Accounts 20 August 2001
363s - Annual Return 21 December 2000
AA - Annual Accounts 18 October 2000
288a - Notice of appointment of directors or secretaries 27 April 2000
363s - Annual Return 20 December 1999
AA - Annual Accounts 27 October 1999
287 - Change in situation or address of Registered Office 19 May 1999
288b - Notice of resignation of directors or secretaries 03 April 1999
288a - Notice of appointment of directors or secretaries 03 April 1999
363s - Annual Return 07 December 1998
288a - Notice of appointment of directors or secretaries 07 October 1998
AA - Annual Accounts 23 September 1998
419a(Scot) - N/A 24 June 1998
410(Scot) - N/A 18 March 1998
363s - Annual Return 30 January 1998
288a - Notice of appointment of directors or secretaries 30 January 1998
AA - Annual Accounts 09 October 1997
288b - Notice of resignation of directors or secretaries 13 May 1997
288b - Notice of resignation of directors or secretaries 13 May 1997
288b - Notice of resignation of directors or secretaries 08 April 1997
363s - Annual Return 16 December 1996
AA - Annual Accounts 14 October 1996
288 - N/A 28 August 1996
363s - Annual Return 18 December 1995
AA - Annual Accounts 13 October 1995
RESOLUTIONS - N/A 27 July 1995
MEM/ARTS - N/A 27 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 1995
123 - Notice of increase in nominal capital 27 July 1995
CERTNM - Change of name certificate 31 March 1995
AA - Annual Accounts 17 January 1995
363s - Annual Return 15 January 1995
MEM/ARTS - N/A 04 August 1994
RESOLUTIONS - N/A 08 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 1994
123 - Notice of increase in nominal capital 08 July 1994
288 - N/A 25 January 1994
288 - N/A 25 January 1994
363s - Annual Return 05 January 1994
AA - Annual Accounts 24 September 1993
288 - N/A 25 February 1993
363s - Annual Return 21 December 1992
AA - Annual Accounts 01 December 1992
AA - Annual Accounts 12 December 1991
363b - Annual Return 12 December 1991
288 - N/A 08 November 1991
363 - Annual Return 03 May 1991
AA - Annual Accounts 12 December 1990
MEM/ARTS - N/A 08 October 1990
RESOLUTIONS - N/A 25 September 1990
MEM/ARTS - N/A 25 September 1990
363 - Annual Return 27 March 1990
AA - Annual Accounts 07 February 1990
353 - Register of members 01 February 1990
419a(Scot) - N/A 27 December 1989
288 - N/A 12 September 1989
288 - N/A 04 April 1989
410(Scot) - N/A 13 February 1989
AA - Annual Accounts 11 November 1988
363 - Annual Return 11 November 1988
288 - N/A 27 October 1988
288 - N/A 27 October 1988
288 - N/A 13 April 1988
410(Scot) - N/A 23 February 1988
MISC - Miscellaneous document 22 January 1988
RESOLUTIONS - N/A 21 January 1988
RESOLUTIONS - N/A 21 January 1988
MISC - Miscellaneous document 21 January 1988
AA - Annual Accounts 29 October 1987
363 - Annual Return 29 October 1987
AA - Annual Accounts 13 July 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 July 1987
363 - Annual Return 10 December 1986
287 - Change in situation or address of Registered Office 28 November 1986
288 - N/A 28 November 1986
288 - N/A 28 November 1986
AA - Annual Accounts 18 November 1986
288 - N/A 03 October 1986
288 - N/A 03 October 1986
MISC - Miscellaneous document 10 December 1948

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 March 1998 Fully Satisfied

N/A

Mortgage 26 January 1989 Fully Satisfied

N/A

Legal charge 03 February 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.