TAYBURN HOLDINGS LIMITED - EDINBURGH
Company Profile | Company Filings |
Overview
TAYBURN HOLDINGS LIMITED is a Private Limited Company from EDINBURGH UNITED KINGDOM and has the status: Active.
TAYBURN HOLDINGS LIMITED was incorporated 35 years ago on 15/08/1988 and has the registered number: SC112753. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/12/2024.
TAYBURN HOLDINGS LIMITED was incorporated 35 years ago on 15/08/1988 and has the registered number: SC112753. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/12/2024.
TAYBURN HOLDINGS LIMITED - EDINBURGH
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
1 LOCHRIN SQUARE
EDINBURGH
EH3 9QA
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/03/2023 | 05/04/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RICHARD SIMPSON | Aug 1977 | Scottish | Director | 2013-01-01 | CURRENT |
MALCOLM NEIL STEWART | Mar 1968 | British | Director | 2012-12-06 | CURRENT |
MR STEVEN MITCHELL | Apr 1966 | British | Director | 2012-12-06 UNTIL 2015-10-31 | RESIGNED |
WILLIAM DOW DAVIDSON | Feb 1956 | British | Secretary | RESIGNED | |
WILLIAM DOW DAVIDSON | Feb 1956 | British | Secretary | 1996-10-09 UNTIL 2015-11-30 | RESIGNED |
SHEILA ANN MONTGOMERY | Oct 1959 | Secretary | 1991-07-16 UNTIL 1996-10-09 | RESIGNED | |
WILLIAM ELLIOTT WHITEHORN | Feb 1960 | British | Director | 2003-04-01 UNTIL 2003-12-03 | RESIGNED |
ROBERT JAMES HODGSON | May 1944 | British | Director | 1998-02-01 UNTIL 2000-08-28 | RESIGNED |
JOHN SLATER | Jun 1949 | British | Director | RESIGNED | |
ANDREW NEALE SCOTT | Aug 1949 | British | Director | RESIGNED | |
DAVID NICOLSON | Apr 1942 | British | Director | 2001-09-26 UNTIL 2004-03-31 | RESIGNED |
VINDEX SERVICES LIMITED | Corporate Nominee Director | 1988-08-15 UNTIL 1990-09-26 | RESIGNED | ||
MR SIMON WILSON FARRELL | Nov 1967 | British | Director | 2005-06-27 UNTIL 2017-09-23 | RESIGNED |
ARCHIBALD TURNER GIBSON | Jun 1932 | British | Director | 1992-08-01 UNTIL 1998-01-31 | 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 | |
ROGER THOMAS BROWN | Aug 1954 | British | Director | 2005-09-01 UNTIL 2012-08-31 | RESIGNED |
MACLAY MURRAY & SPENS LLP | Corporate Nominee Secretary | 1988-08-15 UNTIL 1990-09-26 | RESIGNED | ||
VINDEX LIMITED | Corporate Nominee Director | 1988-08-15 UNTIL 1990-09-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Simon Wilson Farrell | 2016-04-06 - 2018-09-15 | 11/1967 | Ownership of shares 25 to 50 percent | |
Mr Malcolm Neil Stewart | 2016-04-06 | 3/1968 | Edinburgh | Ownership of shares 25 to 50 percent |
Mr Richard Simpson | 2016-04-06 | 8/1977 | Edinburgh | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Tayburn_Holdings_Limited_31_Mar_2023_companies_house_set_of_accounts.html | 2024-01-03 | 31-03-2023 | £640,700 Cash £909,779 equity |
Tayburn Holdings Limited Company accounts | 2022-12-31 | 31-03-2022 | £83,962 equity |
Tayburn Holdings Limited Filleted accounts for Companies House (small and micro) | 2022-01-21 | 31-03-2021 | £185,560 equity |
Tayburn Holdings Limited Filleted accounts for Companies House (small and micro) | 2020-11-18 | 31-03-2020 | £225,717 equity |
Tayburn Holdings Limited Filleted accounts for Companies House (small and micro) | 2019-12-21 | 31-03-2019 | £261,127 equity |
Tayburn Holdings Limited Filleted accounts for Companies House (small and micro) | 2018-12-25 | 31-03-2018 | £407,536 equity |
Abbreviated Company Accounts - TAYBURN HOLDINGS LIMITED | 2014-12-10 | 31-03-2014 | £64,160 Cash £728,951 equity |