TAYBURN LIMITED - EDINBURGH
Company Profile | Company Filings |
Overview
TAYBURN LIMITED is a Private Limited Company from EDINBURGH SCOTLAND and has the status: Active - Proposal to Strike off.
TAYBURN LIMITED was incorporated 45 years ago on 05/03/1979 and has the registered number: SC067241. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2023.
TAYBURN LIMITED was incorporated 45 years ago on 05/03/1979 and has the registered number: SC067241. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2023.
TAYBURN LIMITED - EDINBURGH
This company is listed in the following categories:
74100 - specialised design activities
74100 - specialised design activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 | 31/12/2023 |
Registered Office
1 LOCHRIN SQUARE
EDINBURGH
EH3 9QA
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/06/2023 | 15/06/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MALCOLM NEIL STEWART | Mar 1968 | British | Director | 2001-12-01 | CURRENT |
MR STEVEN WATSON CLARK | Secretary | 2014-04-01 | CURRENT | ||
MR RICHARD DAVID SIMPSON | Aug 1977 | British | Director | 2012-12-06 | CURRENT |
KAY EDWINA SMITH | Oct 1958 | British | Director | RESIGNED | |
ANDREW JOHN ANTHONY WOLFFE | Jul 1964 | British | Director | 1992-05-01 UNTIL 1998-09-28 | RESIGNED |
LYNN DUNCAN CARRUTHERS | Oct 1962 | Secretary | 1997-07-01 UNTIL 2005-02-28 | RESIGNED | |
WILLIAM DOW DAVIDSON | Feb 1956 | British | Secretary | 1996-09-25 UNTIL 2014-04-01 | RESIGNED |
WILLIAM DOW DAVIDSON | Feb 1956 | British | Secretary | RESIGNED | |
SHEILA ANN MONTGOMERY | Oct 1959 | Secretary | 1991-09-01 UNTIL 1996-09-25 | RESIGNED | |
ANDREW NEALE SCOTT | Aug 1949 | British | Director | RESIGNED | |
MR STEVEN MITCHELL | Apr 1966 | British | Director | 2003-10-01 UNTIL 2015-12-31 | RESIGNED |
DAVID NICOLSON | Apr 1942 | British | Director | 2001-09-26 UNTIL 2004-03-31 | RESIGNED |
SIMON NORRIS | Oct 1953 | British | Director | RESIGNED | |
MR GRAHAM LAMONT RUSSELL | Jun 1956 | British | Director | RESIGNED | |
JOHN SLATER | Jun 1949 | British | Director | RESIGNED | |
MR ANDREW DOUGLAS SKAKEL | Nov 1961 | Director | 1990-04-01 UNTIL 1994-06-03 | RESIGNED | |
RICHARD SKAKEL | Mar 1957 | United Kingdom | Director | 1990-04-01 UNTIL 1995-04-30 | RESIGNED |
CAMPBELL DOULL LAIRD | Feb 1957 | British | Director | 1996-01-01 UNTIL 2004-05-10 | RESIGNED |
MR NICHOLAS ANDREW CADBURY | Jun 1968 | British | Director | 2001-12-01 UNTIL 2004-05-10 | RESIGNED |
WILLIAM ELLIOTT WHITEHORN | Feb 1960 | British | Director | 2003-04-01 UNTIL 2003-12-03 | RESIGNED |
MR ALEXANDER BRENDAN MCCOLL | Feb 1956 | British | Director | RESIGNED | |
RONALD BAIRD HAIN | May 1955 | British | Director | RESIGNED | |
ANDREW HUNTER | Jul 1946 | British | Director | 1995-05-31 UNTIL 1996-06-24 | RESIGNED |
ROBERT JAMES HODGSON | May 1944 | British | Director | 1997-09-01 UNTIL 2000-08-28 | RESIGNED |
ALASTAIR NEIL GRANT BROWN | Aug 1945 | British | Director | 1996-01-01 UNTIL 2003-09-30 | RESIGNED |
ARCHIBALD TURNER GIBSON | Jun 1932 | British | Director | 1992-08-17 UNTIL 1998-01-31 | RESIGNED |
MR GARY JAMES FORTUNE-SMITH | May 1966 | British | Director | 2003-10-01 UNTIL 2004-05-10 | RESIGNED |
MR SIMON WILSON FARRELL | Nov 1967 | British | Director | 2005-06-27 UNTIL 2017-09-23 | RESIGNED |
DAVID EDWARD ERDAL | Mar 1948 | British | Director | 1998-01-01 UNTIL 2001-12-20 | RESIGNED |
WILLIAM DOW DAVIDSON | Feb 1956 | British | Director | RESIGNED | |
ERICK DAVIDSON | Feb 1949 | British | Director | RESIGNED | |
KENNETH VINCENT CASSIDY | Jan 1953 | British | Director | 1996-06-26 UNTIL 1999-01-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Tayburn Holdings Ltd | 2016-04-06 | Edinburgh | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Tayburn_Limited_31_Mar_2023_companies_house_set_of_accounts.html | 2024-03-19 | 31-03-2023 | £623,525 Cash £876,476 equity |
Tayburn Limited Company accounts | 2022-12-31 | 31-03-2022 | £623,525 Cash £876,478 equity |
Tayburn Limited Filleted accounts for Companies House (small and micro) | 2022-01-21 | 31-03-2021 | £864,056 Cash £887,545 equity |
Tayburn Limited Filleted accounts for Companies House (small and micro) | 2020-11-13 | 31-03-2020 | £788,607 Cash £857,053 equity |
Tayburn Limited Filleted accounts for Companies House (small and micro) | 2019-12-20 | 31-03-2019 | £865,982 Cash £856,704 equity |
Abbreviated Company Accounts - TAYBURN LIMITED | 2014-12-10 | 31-03-2014 | £499,289 Cash £661,463 equity |