TAYLOR CAPITAL CLUB LTD

C/O Clarity Accounting (Scotland) Ltd C/O Clarity Accounting (Scotland) Ltd, Glasgow, G3 7QL, Scotland
StatusACTIVE
Company No.SC536482
CategoryPrivate Limited Company
Incorporated26 May 2016
Age8 years, 1 month, 17 days
JurisdictionScotland

SUMMARY

TAYLOR CAPITAL CLUB LTD is an active private limited company with number SC536482. It was incorporated 8 years, 1 month, 17 days ago, on 26 May 2016. The company address is C/O Clarity Accounting (Scotland) Ltd C/O Clarity Accounting (Scotland) Ltd, Glasgow, G3 7QL, Scotland.



Company Fillings

Accounts with accounts type micro entity

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2023

Action Date: 18 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2023

Action Date: 28 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-28

Old address: C/O Clarity Accounting (Scotland) Ltd 20-23 Woodside Place Glasgow G3 7QL Scotland

New address: C/O Clarity Accounting (Scotland) Ltd 20-23 Woodside Place Glasgow G3 7QL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2023

Action Date: 28 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-28

Old address: 20-23 Woodside Place Glasgow G3 7QL Scotland

New address: C/O Clarity Accounting (Scotland) Ltd 20-23 Woodside Place Glasgow G3 7QL

Documents

View document PDF

Change to a person with significant control

Date: 27 Jul 2023

Action Date: 27 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-07-27

Psc name: T13 Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 May 2023

Action Date: 28 May 2023

Category: Address

Type: AD01

Change date: 2023-05-28

Old address: Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU Scotland

New address: 20-23 Woodside Place Glasgow G3 7QL

Documents

View document PDF

Notification of a person with significant control

Date: 21 May 2023

Action Date: 21 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Elaine Taylor

Notification date: 2023-05-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2022

Action Date: 12 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elaine Taylor

Appointment date: 2022-09-12

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2022

Action Date: 18 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-18

Documents

View document PDF

Notification of a person with significant control

Date: 18 Aug 2022

Action Date: 17 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: T13 Limited

Notification date: 2022-08-17

Documents

View document PDF

Change to a person with significant control

Date: 17 Aug 2022

Action Date: 17 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-17

Psc name: Mr Daniel Taylor

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2022

Action Date: 10 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2021

Action Date: 10 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2021

Action Date: 15 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-15

Old address: 11 Somerset Place Glasgow G3 7JT Scotland

New address: Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2020

Action Date: 10 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 May 2020

Action Date: 28 May 2020

Category: Address

Type: AD01

Change date: 2020-05-28

Old address: Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland

New address: 11 Somerset Place Glasgow G3 7JT

Documents

View document PDF

Change person secretary company with change date

Date: 20 Dec 2019

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-12-18

Officer name: Daniel Taylor

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2019

Action Date: 19 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-19

Old address: Oakwood the Avenue West Glen Road Kilmacolm PA13 4PW United Kingdom

New address: Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2019

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-18

Officer name: Mr Daniel Taylor

Documents

View document PDF

Resolution

Date: 09 Dec 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-10

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-08

Documents

View document PDF

Resolution

Date: 28 Mar 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2018

Action Date: 25 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 May 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Feb 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-05-31

New date: 2016-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Aug 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Notification of a person with significant control

Date: 22 Aug 2017

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daniel Taylor

Notification date: 2016-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2017

Action Date: 25 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-25

Documents

View document PDF

Gazette notice compulsory

Date: 15 Aug 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 26 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

&RELAX LTD

57 DAMSON DRIVE,HOOK,RG27 8WR

Number:11880005
Status:ACTIVE
Category:Private Limited Company

CAD SECTION LTD

OFFICE NUMBER 11,LONDON,EC1N 8PN

Number:11609983
Status:ACTIVE
Category:Private Limited Company

CASIPILLAI DESIGNER COLLECTION LIMITED

75 WOODBERRY AVENUE,HARROW,HA2 6AY

Number:07358640
Status:ACTIVE
Category:Private Limited Company

DREAM IT PRODUCTIONS LIMITED

FLAT 3, 22 ROSECROFT AVENUE,LONDON,NW3 7QB

Number:11217649
Status:ACTIVE
Category:Private Limited Company

QUITE GOOD MEDIA LTD

213 RAVENSCROFT ROAD,BECKENHAM,BR3 4TE

Number:07555219
Status:ACTIVE
Category:Private Limited Company

STUT.LONDON LIMITED

4 PRINCE ALBERT ROAD,LONDON,NW1 7SN

Number:11471422
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source