|
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)
|
|
18 Sep 2025 |
AD01 |
Registered office address changed from Woodhouse Farm Eaglesham Glasgow G76 0NY Scotland to Hayhill House Hayhill Road Thorntonhall Glasgow G74 5AN on 18 September 2025
|
|
|
16 Jul 2025 |
AA |
Total exemption full accounts made up to 30 September 2024
|
|
|
10 Jul 2025 |
AD01 |
Registered office address changed from C/O Brunton Miller 22 Herbert Street Glasgow G20 6NB Scotland to Woodhouse Farm Eaglesham Glasgow G76 0NY on 10 July 2025
|
|
|
24 Jan 2025 |
CS01 |
Confirmation statement made on 12 January 2025 with no updates
|
|
|
27 Jun 2024 |
AA |
Total exemption full accounts made up to 30 September 2023
|
|
|
26 Jan 2024 |
CS01 |
Confirmation statement made on 12 January 2024 with no updates
|
|
|
26 Jan 2023 |
CS01 |
Confirmation statement made on 12 January 2023 with no updates
|
|
|
05 Dec 2022 |
AA |
Total exemption full accounts made up to 30 September 2022
|
|
|
26 Jan 2022 |
CS01 |
Confirmation statement made on 12 January 2022 with no updates
|
|
|
22 Nov 2021 |
AA |
Total exemption full accounts made up to 30 September 2021
|
|
|
26 Jan 2021 |
CS01 |
Confirmation statement made on 12 January 2021 with no updates
|
|
|
26 Jan 2021 |
PSC02 |
Notification of Taylor Scot Estates Ltd as a person with significant control on 10 January 2021
|
|
|
26 Jan 2021 |
PSC04 |
Change of details for Mr Peter Taylor Scott Hurst as a person with significant control on 10 January 2021
|
|
|
22 Dec 2020 |
PSC04 |
Change of details for Mr Peter Taylor Scott Hurst as a person with significant control on 1 December 2020
|
|
|
22 Dec 2020 |
PSC07 |
Cessation of Taylor Scot Estates Ltd as a person with significant control on 1 December 2020
|
|
|
19 Dec 2020 |
AA |
Total exemption full accounts made up to 30 September 2020
|
|
|
15 Dec 2020 |
CH03 |
Secretary's details changed for Mr Peter Taylor Scott Hurst on 10 December 2020
|
|
|
15 Dec 2020 |
CH03 |
Secretary's details changed for Mr Peter Taylor Scott Hurst on 10 December 2020
|
|
|
10 Dec 2020 |
PSC05 |
Change of details for Taylor Scot Estates Ltd as a person with significant control on 10 December 2020
|
|
|
10 Dec 2020 |
CH01 |
Director's details changed for Mr Peter Taylor Scott Hurst on 10 December 2020
|
|
|
02 Jun 2020 |
AA |
Total exemption full accounts made up to 30 September 2019
|
|
|
24 Jan 2020 |
CS01 |
Confirmation statement made on 12 January 2020 with no updates
|
|
|
12 Jun 2019 |
AA |
Total exemption full accounts made up to 30 September 2018
|
|
|
25 Jan 2019 |
CS01 |
Confirmation statement made on 12 January 2019 with no updates
|
|
|
26 Jan 2018 |
CS01 |
Confirmation statement made on 12 January 2018 with no updates
|
|