Advanced company searchLink opens in new window

TAYPORT GROUP LTD

Company number SC408586

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)
01 Aug 2017 AA Accounts for a dormant company made up to 31 October 2016
14 Mar 2017 AD01 Registered office address changed from Clover Cottage Toward Lighthouse Point Toward Dunoon Argyll PA23 7UB Scotland to Dibble Tree Building 1D Ferrier Street Carnoustie Angus DD7 7EE on 14 March 2017
13 Nov 2016 SH01 Statement of capital following an allotment of shares on 20 July 2016
  • GBP 100
13 Nov 2016 CS01 Confirmation statement made on 3 October 2016 with updates
20 Jul 2016 SH01 Statement of capital following an allotment of shares on 20 July 2016
  • GBP 100
03 May 2016 AD01 Registered office address changed from Harbour Cottage Shore Street Helmsdale Sutherland KW8 6JZ to Clover Cottage Toward Lighthouse Point Toward Dunoon Argyll PA23 7UB on 3 May 2016
10 Mar 2016 AA Accounts for a dormant company made up to 31 October 2015
28 Jan 2016 AP03 Appointment of Mr David John Rutherford as a secretary on 1 February 2012
21 Oct 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
07 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
15 Oct 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
13 May 2014 AA Accounts for a dormant company made up to 31 October 2013
22 Oct 2013 AR01 Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
17 Sep 2013 AD01 Registered office address changed from Argyll House 20 Commercial Street Alyth Blairgowrie Perthshire PH11 8AF Scotland on 17 September 2013
30 May 2013 AA Accounts for a dormant company made up to 31 October 2012
02 Nov 2012 AR01 Annual return made up to 3 October 2012 with full list of shareholders
24 Feb 2012 RP04 Second filing of AP01 previously delivered to Companies House
01 Feb 2012 AP01 Appointment of Mr David John Rutherford as a director
  • ANNOTATION A second filed AP01 was registered on 24/02/2012
18 Oct 2011 AD01 Registered office address changed from 18 Commercial Street Alyth Blairgowrie Perthshire PH11 8AF United Kingdom on 18 October 2011
10 Oct 2011 NM06 Change of name with request to seek comments from relevant body
10 Oct 2011 CERTNM Company name changed tayport LTD\certificate issued on 10/10/11
  • CONNOT ‐
10 Oct 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-06
03 Oct 2011 TM01 Termination of appointment of Yomtov Jacobs as a director
03 Oct 2011 NEWINC Incorporation