A. & S. TAYLOR LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB10 1JB

Company number SC246091
Status Liquidation
Incorporation Date 20 March 2003
Company Type Private Limited Company
Address 37 ALBYN PLACE, ABERDEEN, AB10 1JB
Home Country United Kingdom
Nature of Business 5244 - Retail furniture household etc
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Registered office address changed from 65 Moss Street Keith Banffshire AB55 5HE on 20 September 2011; Court order notice of winding up; Notice of winding up order. The most likely internet sites of A. & S. TAYLOR LIMITED are www.astaylor.co.uk, and www.a-s-taylor.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Dyce Rail Station is 5.1 miles; to Portlethen Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A S Taylor Limited is a Private Limited Company. The company registration number is SC246091. A S Taylor Limited has been working since 20 March 2003. The present status of the company is Liquidation. The registered address of A S Taylor Limited is 37 Albyn Place Aberdeen Ab10 1jb. . TAYLOR, Steven is a Secretary of the company. TAYLOR, Steven is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director TAYLOR, Alexander has been resigned. The company operates in "Retail furniture household etc".


Current Directors

Secretary
TAYLOR, Steven
Appointed Date: 20 March 2003

Director
TAYLOR, Steven
Appointed Date: 20 March 2003
52 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 20 March 2003
Appointed Date: 20 March 2003

Director
TAYLOR, Alexander
Resigned: 06 January 2010
Appointed Date: 20 March 2003
80 years old

A. & S. TAYLOR LIMITED Events

20 Sep 2011
Registered office address changed from 65 Moss Street Keith Banffshire AB55 5HE on 20 September 2011
15 Sep 2011
Court order notice of winding up
15 Sep 2011
Notice of winding up order
28 Mar 2011
Annual return made up to 20 March 2011 with full list of shareholders
Statement of capital on 2011-03-28
  • GBP 100

28 Mar 2011
Termination of appointment of Alexander Taylor as a director
...
... and 17 more events
22 Mar 2003
Resolutions
  • ELRES ‐ Elective resolution

22 Mar 2003
Resolutions
  • ELRES ‐ Elective resolution

22 Mar 2003
Resolutions
  • ELRES ‐ Elective resolution

20 Mar 2003
Secretary resigned
20 Mar 2003
Incorporation

A. & S. TAYLOR LIMITED Charges

24 June 2003
Bond & floating charge
Delivered: 3 July 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…