About

Registered Number: SC356402
Date of Incorporation: 11/03/2009 (16 years and 1 month ago)
Company Status: Active
Registered Address: The Studio New Inn Courtyard, Market Street, Ellon, AB41 9JD,

 

Based in Ellon, Taylor Design Services (Ellon) Ltd was founded on 11 March 2009. There are 6 directors listed for the company. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBSON, Paula Lynn 11 March 2009 - 1
JAMES, Matthew Gary 31 August 2020 - 1
MORRIS, Steven George 11 March 2009 - 1
REID, James Bisset 11 March 2009 31 March 2018 1
TAYLOR, Michael John 11 March 2009 28 September 2012 1
Secretary Name Appointed Resigned Total Appointments
BRIAN REID LTD. 11 March 2009 11 March 2009 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CH01 - Change of particulars for director 02 September 2020
CS01 - N/A 01 September 2020
PSC04 - N/A 01 September 2020
AP01 - Appointment of director 01 September 2020
CS01 - N/A 27 November 2019
PSC04 - N/A 27 November 2019
AA - Annual Accounts 09 September 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 26 June 2018
PSC07 - N/A 02 April 2018
TM01 - Termination of appointment of director 02 April 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 04 September 2017
CS01 - N/A 14 March 2017
AD01 - Change of registered office address 17 November 2016
AA - Annual Accounts 07 July 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 22 March 2013
TM01 - Termination of appointment of director 22 March 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 21 March 2012
CH01 - Change of particulars for director 21 March 2012
AA - Annual Accounts 14 October 2011
AR01 - Annual Return 01 April 2011
CH01 - Change of particulars for director 01 April 2011
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
288a - Notice of appointment of directors or secretaries 01 April 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 April 2009
RESOLUTIONS - N/A 17 March 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
NEWINC - New incorporation documents 11 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.