- Company Overview for TAYPORT GROUP LTD (SC408586)
- Filing history for TAYPORT GROUP LTD (SC408586)
- People for TAYPORT GROUP LTD (SC408586)
- More for TAYPORT GROUP LTD (SC408586)
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 Sep 2023 | CS01 | Confirmation statement made on 2 September 2023 with no updates | |
26 Apr 2023 | AA | Micro company accounts made up to 31 October 2022 | |
12 Sep 2022 | CS01 | Confirmation statement made on 2 September 2022 with no updates | |
09 Aug 2022 | AA | Micro company accounts made up to 31 October 2021 | |
28 Oct 2021 | AD01 | Registered office address changed from Abbey Studios Business Centre 280 High Street Arbroath Angus DD11 1JF Scotland to Endeavour House 1 James Street, Arbroath, Angus, DD11 1JP on 28 October 2021 | |
02 Sep 2021 | CS01 | Confirmation statement made on 2 September 2021 with updates | |
23 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
30 Dec 2020 | AA | Micro company accounts made up to 31 October 2019 | |
11 Dec 2020 | CS01 | Confirmation statement made on 3 October 2020 with updates | |
17 May 2020 | SH01 |
Statement of capital following an allotment of shares on 15 May 2020
|
|
21 Apr 2020 | CH01 | Director's details changed for Mr David John Rutherford on 20 April 2020 | |
21 Apr 2020 | CH03 | Secretary's details changed for Mr David John Rutherford on 20 April 2020 | |
03 Mar 2020 | AD01 | Registered office address changed from Tower House Noss Head Lighthouse Station Wick Caithness KW1 4QT Scotland to Abbey Studios Business Centre 280 High Street Arbroath Angus DD11 1JF on 3 March 2020 | |
15 Jan 2020 | AD01 | Registered office address changed from The Old Engine House Noss Head Lighthouse Station Wick Caithness KW1 4QT Scotland to Tower House Noss Head Lighthouse Station Wick Caithness KW1 4QT on 15 January 2020 | |
15 Jan 2020 | CH03 | Secretary's details changed for Mr David John Rutherford on 11 January 2020 | |
15 Jan 2020 | CH01 | Director's details changed for Mr David John Rutherford on 11 January 2020 | |
15 Jan 2020 | AP01 | Appointment of Mr Russell Calum Mclean as a director on 11 January 2020 | |
31 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Dec 2019 | CS01 | Confirmation statement made on 3 October 2019 with no updates | |
24 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
05 Oct 2018 | CS01 | Confirmation statement made on 3 October 2018 with updates | |
20 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
03 Nov 2017 | CS01 | Confirmation statement made on 3 October 2017 with no updates | |
14 Aug 2017 | AD01 | Registered office address changed from Dibble Tree Building 1D Ferrier Street Carnoustie Angus DD7 7EE Scotland to The Old Engine House Noss Head Lighthouse Station Wick Caithness KW1 4QT on 14 August 2017 |