About

Registered Number: SC299961
Date of Incorporation: 30/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: C/O Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh, Midlothian, EH3 9EE,

 

Established in 2006, Taylor William Estate Agents Ltd are based in Edinburgh, it's status is listed as "Active". The current directors of Taylor William Estate Agents Ltd are listed as Coussey, Margaret Mary, Dawson, Anne Matha, Coussey - Henderson, Lorraine Muriel, Dawson, Roy Alexander. We don't currently know the number of employees at Taylor William Estate Agents Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COUSSEY - HENDERSON, Lorraine Muriel 30 March 2006 04 May 2011 1
DAWSON, Roy Alexander 04 May 2011 21 February 2020 1
Secretary Name Appointed Resigned Total Appointments
COUSSEY, Margaret Mary 28 July 2006 04 May 2011 1
DAWSON, Anne Matha 08 October 2012 21 February 2020 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
PSC02 - N/A 21 February 2020
PSC07 - N/A 21 February 2020
TM01 - Termination of appointment of director 21 February 2020
AP01 - Appointment of director 21 February 2020
TM02 - Termination of appointment of secretary 21 February 2020
AP01 - Appointment of director 21 February 2020
AD01 - Change of registered office address 21 February 2020
PSC04 - N/A 20 February 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 24 April 2018
MR01 - N/A 23 April 2018
AA - Annual Accounts 28 January 2018
MR01 - N/A 09 October 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 14 April 2014
CH03 - Change of particulars for secretary 14 April 2014
AA - Annual Accounts 10 January 2014
AR01 - Annual Return 23 April 2013
AP03 - Appointment of secretary 09 January 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 13 April 2012
CH01 - Change of particulars for director 13 April 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 11 May 2011
AP01 - Appointment of director 05 May 2011
TM02 - Termination of appointment of secretary 05 May 2011
TM01 - Termination of appointment of director 05 May 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 06 April 2009
AA - Annual Accounts 28 February 2009
363a - Annual Return 24 December 2008
288c - Notice of change of directors or secretaries or in their particulars 24 December 2008
288c - Notice of change of directors or secretaries or in their particulars 24 December 2008
AA - Annual Accounts 01 February 2008
225 - Change of Accounting Reference Date 31 October 2007
363s - Annual Return 21 June 2007
288b - Notice of resignation of directors or secretaries 20 June 2007
288b - Notice of resignation of directors or secretaries 14 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2006
288a - Notice of appointment of directors or secretaries 14 August 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
NEWINC - New incorporation documents 30 March 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 April 2018 Outstanding

N/A

A registered charge 03 October 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.