Advanced company searchLink opens in new window

TAYLOR CLARK PROPERTIES LIMITED

Company number SC026722

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
22 Dec 2022 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
16 Feb 2022 AD01 Registered office address changed from Suite 6 Kirk House Kirk Road Bearsden Glasgow G61 3RG Scotland to First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 16 February 2022
16 Feb 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-02-09
15 Dec 2021 PSC02 Notification of Taylor Clark Limited as a person with significant control on 15 December 2021
15 Dec 2021 PSC09 Withdrawal of a person with significant control statement on 15 December 2021
02 Dec 2021 CS01 Confirmation statement made on 22 November 2021 with updates
19 Nov 2021 SH19 Statement of capital on 19 November 2021
  • GBP 1
19 Nov 2021 CAP-SS Solvency Statement dated 17/11/21
19 Nov 2021 SH20 Statement by Directors
19 Nov 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
16 Aug 2021 AA Full accounts made up to 31 March 2021
14 Jul 2021 PSC08 Notification of a person with significant control statement
14 Jul 2021 PSC09 Withdrawal of a person with significant control statement on 14 July 2021
04 May 2021 PSC08 Notification of a person with significant control statement
04 May 2021 PSC07 Cessation of Colin Clark as a person with significant control on 4 May 2021
02 Mar 2021 AD01 Registered office address changed from 185 st. Vincent Street Glasgow G2 5QD to Suite 6 Kirk House Kirk Road Bearsden Glasgow G61 3RG on 2 March 2021
12 Jan 2021 AA Full accounts made up to 31 March 2020
23 Nov 2020 CS01 Confirmation statement made on 22 November 2020 with no updates
21 Jul 2020 CH01 Director's details changed for Mrs Caroline Elizabeth Madelin on 21 July 2020
21 Jul 2020 AP01 Appointment of Briony Jane Wilson as a director on 15 July 2020
21 Jul 2020 TM01 Termination of appointment of Reginald John Harvey as a director on 15 July 2020
25 Nov 2019 CS01 Confirmation statement made on 22 November 2019 with no updates
25 Jul 2019 AA Full accounts made up to 31 March 2019
30 Nov 2018 CS01 Confirmation statement made on 22 November 2018 with no updates