Advanced company searchLink opens in new window

TAYPORT GROUP LTD

Company number SC408586

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 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
  • GBP 900
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