TAYLORS INDUSTRIAL SERVICES LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB12 3LY

Company number SC134666
Status Active
Incorporation Date 24 October 1991
Company Type Private Limited Company
Address ADRIA HOUSE HARENESS CIRCLE, ALTENS INDUSTRIAL ESTATE, ABERDEEN, AB12 3LY
Home Country United Kingdom
Nature of Business 38210 - Treatment and disposal of non-hazardous waste
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 22 October 2016 with updates; Full accounts made up to 31 October 2015; Annual return made up to 22 October 2015 with full list of shareholders Statement of capital on 2015-12-09 GBP 100 . The most likely internet sites of TAYLORS INDUSTRIAL SERVICES LIMITED are www.taylorsindustrialservices.co.uk, and www.taylors-industrial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. The distance to to Portlethen Rail Station is 4 miles; to Dyce Rail Station is 7.7 miles; to Stonehaven Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Taylors Industrial Services Limited is a Private Limited Company. The company registration number is SC134666. Taylors Industrial Services Limited has been working since 24 October 1991. The present status of the company is Active. The registered address of Taylors Industrial Services Limited is Adria House Hareness Circle Altens Industrial Estate Aberdeen Ab12 3ly. . TAYLOR, Anne is a Secretary of the company. TAYLOR, Adrian is a Director of the company. TAYLOR, Kevin is a Director of the company. Secretary TAYLOR, Adrian has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Treatment and disposal of non-hazardous waste".


Current Directors

Secretary
TAYLOR, Anne
Appointed Date: 15 March 1993

Director
TAYLOR, Adrian
Appointed Date: 24 October 1991
82 years old

Director
TAYLOR, Kevin
Appointed Date: 24 October 1991
57 years old

Resigned Directors

Secretary
TAYLOR, Adrian
Resigned: 15 March 1993

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 24 October 1991
Appointed Date: 24 October 1991

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 24 October 1991
Appointed Date: 24 October 1991

Persons With Significant Control

Adria Group
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TAYLORS INDUSTRIAL SERVICES LIMITED Events

02 Nov 2016
Confirmation statement made on 22 October 2016 with updates
06 Jul 2016
Full accounts made up to 31 October 2015
09 Dec 2015
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100

07 Jul 2015
Full accounts made up to 31 October 2014
29 Oct 2014
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100

...
... and 59 more events
27 Jan 1992
Ad 14/01/92--------- £ si 98@1=98 £ ic 2/100

24 Oct 1991
Secretary resigned;new secretary appointed;new director appointed

24 Oct 1991
Director resigned;new director appointed

24 Oct 1991
Registered office changed on 24/10/91 from: 24 great king street edinburgh EH3 6QN

24 Oct 1991
Incorporation

TAYLORS INDUSTRIAL SERVICES LIMITED Charges

9 December 1994
Standard security
Delivered: 28 December 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 4.22 acres at hareness circle, altens, aberdeen.
9 December 1994
Standard security
Delivered: 22 December 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 4.22 acres at hareness circle, altens, aberdeen.
4 February 1994
Standard security
Delivered: 10 February 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 4.22 acres at hareness circle, altens, aberdeen as relative…
26 January 1994
Bond & floating charge
Delivered: 2 February 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…