Advanced company searchLink opens in new window

TAYLOR HOMES (SCOTLAND) LIMITED

Company number SC154419

Filter by category

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)
20 Dec 2023 CS01 Confirmation statement made on 22 November 2023 with updates
27 Nov 2023 AA Total exemption full accounts made up to 27 November 2022
06 Dec 2022 CS01 Confirmation statement made on 22 November 2022 with no updates
20 Oct 2022 AA Total exemption full accounts made up to 28 November 2021
24 Aug 2022 AA01 Previous accounting period shortened from 28 November 2021 to 27 November 2021
06 Jan 2022 CS01 Confirmation statement made on 22 November 2021 with no updates
11 Oct 2021 AA Total exemption full accounts made up to 30 November 2020
19 Jan 2021 PSC04 Change of details for Mr Mark Grier as a person with significant control on 19 January 2021
06 Jan 2021 PSC04 Change of details for Mr Mark Grier as a person with significant control on 5 February 2019
22 Dec 2020 AD01 Registered office address changed from Unit 3 Woodhall Road Cambusnethan Wishaw Lanarkshire ML2 8PY to 25 Woodhall Road Wishaw ML2 8PY on 22 December 2020
26 Nov 2020 CS01 Confirmation statement made on 22 November 2020 with updates
25 Nov 2020 CH01 Director's details changed for Mr Mark Grier on 21 November 2020
25 Nov 2020 PSC04 Change of details for Mr Mark Grier as a person with significant control on 21 November 2020
07 Sep 2020 AA Total exemption full accounts made up to 30 November 2019
12 Dec 2019 CS01 Confirmation statement made on 22 November 2019 with updates
22 Nov 2019 PSC04 Change of details for Mr Mark Grier as a person with significant control on 5 February 2019
22 Nov 2019 PSC07 Cessation of James Gary Grier as a person with significant control on 5 February 2019
30 Sep 2019 PSC04 Change of details for Mr Mark Grier as a person with significant control on 30 September 2019
28 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
18 Feb 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
18 Feb 2019 SH03 Purchase of own shares.
06 Feb 2019 TM01 Termination of appointment of Gary Grier as a director on 6 February 2019
05 Feb 2019 TM02 Termination of appointment of Mark Grier as a secretary on 5 February 2019
22 Nov 2018 CS01 Confirmation statement made on 22 November 2018 with no updates
15 Aug 2018 AA Total exemption full accounts made up to 30 November 2017