TAYMORE LIMITED - EAST KILBRIDE
Company Profile | Company Filings |
Overview
TAYMORE LIMITED is a Private Limited Company from EAST KILBRIDE UNITED KINGDOM and has the status: Dissolved - no longer trading.
TAYMORE LIMITED was incorporated 33 years ago on 18/05/1990 and has the registered number: SC125104. The accounts status is MICRO ENTITY.
TAYMORE LIMITED was incorporated 33 years ago on 18/05/1990 and has the registered number: SC125104. The accounts status is MICRO ENTITY.
TAYMORE LIMITED - EAST KILBRIDE
This company is listed in the following categories:
33200 - Installation of industrial machinery and equipment
33200 - Installation of industrial machinery and equipment
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2022 |
Registered Office
65 NEWLANDS ROAD
EAST KILBRIDE
LANARKSHIRE
G75 8WW
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/05/2022 | 01/06/2023 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SCOTT DUNSMORE | Jun 1987 | British | Director | 2016-06-01 | CURRENT |
MR JOHN MCPHEAT | Oct 1972 | British | Director | 2016-12-16 UNTIL 2018-03-06 | RESIGNED |
LYNN DUNSMORE | Jan 1957 | British | Secretary | 1990-11-12 UNTIL 2001-08-01 | RESIGNED |
JAMES DUNSMORE | Feb 1950 | British | Secretary | 1990-08-28 UNTIL 1990-11-12 | RESIGNED |
JAMES ROBERTSON | Jul 1955 | British | Secretary | 2001-08-02 UNTIL 2003-08-21 | RESIGNED |
DAVID TAYLOR | British | Director | 1990-08-28 UNTIL 1990-11-12 | RESIGNED | |
MARTIN MCHUGH | Aug 1954 | British | Director | 2001-08-02 UNTIL 2003-08-21 | RESIGNED |
MARTIN MCHUGH | Aug 1954 | British | Secretary | 2003-08-21 UNTIL 2017-05-31 | RESIGNED |
JAMES ROBERTSON | Jul 1955 | British | Director | 2001-08-02 UNTIL 2003-08-21 | RESIGNED |
JORDANS (SCOTLAND) LIMITED | Corporate Nominee Director | 1990-05-18 UNTIL 1990-08-28 | RESIGNED | ||
RONNIE MCKECHAN | Jun 1967 | British | Director | 2004-06-30 UNTIL 2006-04-30 | RESIGNED |
LYNN DUNSMORE | Jan 1957 | British | Director | 1995-07-01 UNTIL 2001-08-02 | RESIGNED |
MARTIN MCHUGH | Aug 1954 | British | Director | 2003-08-21 UNTIL 2017-05-31 | RESIGNED |
HEATHER LIVINGSTON | Jun 1969 | British | Director | 2001-08-02 UNTIL 2003-08-21 | RESIGNED |
JAMES DUNSMORE | Feb 1950 | British | Director | 1990-08-28 UNTIL 2001-08-02 | RESIGNED |
JAMES DUNSMORE | Feb 1950 | British | Director | 2003-04-10 UNTIL 2003-08-21 | RESIGNED |
OSWALDS OF EDINBURGH LIMITED | Corporate Nominee Secretary | 1990-05-18 UNTIL 1990-08-28 | RESIGNED | ||
JAMES DUNSMORE | Feb 1950 | British | Director | 2003-08-21 UNTIL 2017-05-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Taymore Homes Ltd | 2020-05-18 | Hamilton | Ownership of shares 75 to 100 percent | |
Sdrm Limited | 2016-04-06 - 2020-05-18 | Hamilton Lanarkshire | Ownership of shares 75 to 100 percent as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Taymore Limited - Accounts to registrar (filleted) - small 18.2 | 2022-09-06 | 30-04-2022 | £14,795 equity |
Taymore Limited - Period Ending 2021-05-31 | 2021-07-16 | 31-05-2021 | £760,217 Cash |
Taymore Limited - Period Ending 2020-05-31 | 2020-10-06 | 31-05-2020 | £629,720 Cash £1,275,973 equity |
Taymore Limited - Period Ending 2019-05-31 | 2019-08-24 | 31-05-2019 | £477,709 Cash £993,359 equity |
Taymore Limited - Period Ending 2018-05-31 | 2018-09-27 | 31-05-2018 | £384,904 Cash £1,123,331 equity |
Taymore Limited - Period Ending 2017-05-31 | 2017-09-01 | 31-05-2017 | £300,762 Cash £1,487,403 equity |
Taymore Limited - Period Ending 2016-05-31 | 2017-02-09 | 31-05-2016 | £1,362,827 Cash £4,184,565 equity |