TAYLORS SNACKS LTD - ERROL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2024-03-28 View Report
Officers. Appointment date: 2024-03-20. Officer name: Ms Sally Elizabeth Taylor. 2024-03-20 View Report
Officers. Appointment date: 2024-03-20. Officer name: Ms Susanna Cynthia Taylor. 2024-03-20 View Report
Mortgage. Charge number: SC3515310003. 2024-03-03 View Report
Mortgage. Charge number: SC3515310004. 2023-12-22 View Report
Mortgage. Charge number: SC3515310005. 2023-12-12 View Report
Mortgage. Charge number: SC3515310005. Charge creation date: 2023-11-17. 2023-12-06 View Report
Persons with significant control. Change date: 2023-10-19. Psc name: Mr George Calder Taylor. 2023-11-13 View Report
Persons with significant control. Psc name: Wendy Bartow Taylor. Cessation date: 2023-10-19. 2023-10-28 View Report
Officers. Officer name: Mr Ross Smith. Appointment date: 2023-10-28. 2023-10-28 View Report
Officers. Officer name: Mr Ross Smith. Appointment date: 2023-10-28. 2023-10-28 View Report
Confirmation statement. Statement with no updates. 2023-10-13 View Report
Accounts. Accounts type full. 2023-03-31 View Report
Confirmation statement. Statement with updates. 2022-10-13 View Report
Capital. Capital return purchase own shares. 2022-09-15 View Report
Change of name. Description: Company name changed mackie's at taypack LIMITED\certificate issued on 05/09/22. 2022-09-05 View Report
Officers. Officer name: Maitland Mackie, Junior. Termination date: 2022-06-22. 2022-07-18 View Report
Confirmation statement. Statement with no updates. 2021-11-18 View Report
Officers. Officer name: Ross Smith. Termination date: 2021-09-29. 2021-10-06 View Report
Accounts. Accounts type total exemption full. 2021-08-13 View Report
Confirmation statement. Statement with no updates. 2021-01-26 View Report
Accounts. Accounts type total exemption full. 2020-10-26 View Report
Confirmation statement. Statement with no updates. 2020-03-26 View Report
Accounts. Accounts type total exemption full. 2019-11-21 View Report
Officers. Officer name: Mr Ross Smith. Appointment date: 2019-07-05. 2019-07-10 View Report
Confirmation statement. Statement with updates. 2019-03-26 View Report
Accounts. Accounts type small. 2018-12-18 View Report
Confirmation statement. Statement with updates. 2018-11-26 View Report
Persons with significant control. Notification date: 2018-07-20. Psc name: Wendy Bartow Taylor. 2018-11-26 View Report
Persons with significant control. Psc name: George Calder Taylor. Notification date: 2018-07-20. 2018-11-26 View Report
Persons with significant control. Cessation date: 2018-07-20. Psc name: Taylors Food Group Limited. 2018-11-26 View Report
Mortgage. Charge number: SC3515310003. 2018-06-23 View Report
Mortgage. Charge creation date: 2018-03-28. Charge number: SC3515310004. 2018-04-17 View Report
Mortgage. Charge creation date: 2018-04-05. Charge number: SC3515310003. 2018-04-06 View Report
Mortgage. Charge number: 1. 2018-04-03 View Report
Mortgage. Charge number: 2. 2018-04-03 View Report
Accounts. Accounts type small. 2018-02-26 View Report
Officers. Officer name: Thorntons Law Llp. Termination date: 2017-11-27. 2017-12-04 View Report
Confirmation statement. Statement with no updates. 2017-11-26 View Report
Accounts. Accounts type full. 2017-02-03 View Report
Confirmation statement. Statement with updates. 2016-12-20 View Report
Officers. Officer name: Mr George Calder Taylor. Change date: 2015-04-23. 2016-12-20 View Report
Officers. Officer name: James Russell Taylor. Appointment date: 2016-01-04. 2016-11-10 View Report
Annual return. With made up date full list shareholders. 2015-12-11 View Report
Accounts. Accounts type small. 2015-11-02 View Report
Officers. Termination date: 2015-04-30. Officer name: Martin Robert Brown. 2015-05-07 View Report
Address. Old address: Moncur Inchture Perthshire PH14 9QF. Change date: 2015-05-01. New address: The Old Brickworks Inchcoonans Road Errol Perthshire PH2 7RB. 2015-05-01 View Report
Accounts. Accounts type small. 2015-01-21 View Report
Annual return. With made up date full list shareholders. 2014-12-09 View Report
Officers. Officer name: Ronald John Wilson. Termination date: 2014-08-31. 2014-10-01 View Report