About

Registered Number: SC265084
Date of Incorporation: 17/03/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 29 Brandon Street, Hamilton, South Lanarkshire, ML3 6DA

 

Based in South Lanarkshire, Taytech Environmental Ltd was registered on 17 March 2004. We don't know the number of employees at Taytech Environmental Ltd. There are 2 directors listed as Taylor, Michael, Taylor, Margaret Jill for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Michael 17 March 2004 - 1
TAYLOR, Margaret Jill 17 March 2004 13 July 2010 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
CS01 - N/A 20 March 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 05 April 2019
AP01 - Appointment of director 06 December 2018
MR01 - N/A 06 December 2018
AA - Annual Accounts 22 August 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 16 August 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 21 April 2014
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 22 April 2012
AAMD - Amended Accounts 07 December 2011
AA - Annual Accounts 05 August 2011
AR01 - Annual Return 10 April 2011
CH01 - Change of particulars for director 10 April 2011
CH03 - Change of particulars for secretary 10 April 2011
AA - Annual Accounts 06 August 2010
TM01 - Termination of appointment of director 13 July 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 13 July 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 12 August 2008
363a - Annual Return 18 March 2008
288c - Notice of change of directors or secretaries or in their particulars 22 October 2007
288c - Notice of change of directors or secretaries or in their particulars 22 October 2007
AA - Annual Accounts 23 July 2007
363a - Annual Return 19 March 2007
AA - Annual Accounts 15 June 2006
363a - Annual Return 17 March 2006
AA - Annual Accounts 12 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 2005
363s - Annual Return 17 March 2005
288b - Notice of resignation of directors or secretaries 18 March 2004
NEWINC - New incorporation documents 17 March 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 December 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.