MURRAY, TAYLOR (SCOTLAND) LIMITED
ANGUS PIECEBROAD LIMITED

Hellopages » Angus » Angus » DD10 8LF

Company number SC239643
Status Active
Incorporation Date 15 November 2002
Company Type Private Limited Company
Address 10 MURRAY LANE, MONTROSE, ANGUS, DD10 8LF
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 15 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MURRAY, TAYLOR (SCOTLAND) LIMITED are www.murraytaylorscotland.co.uk, and www.murray-taylor-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Laurencekirk Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Murray Taylor Scotland Limited is a Private Limited Company. The company registration number is SC239643. Murray Taylor Scotland Limited has been working since 15 November 2002. The present status of the company is Active. The registered address of Murray Taylor Scotland Limited is 10 Murray Lane Montrose Angus Dd10 8lf. . TAYLOR, Lynn Elizabeth is a Secretary of the company. MURRAY, Thomas Herbert James is a Director of the company. SIM, Louise Isobel is a Director of the company. SIM, Robert John is a Director of the company. TAYLOR, Steven Francis is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director DOAN, Christopher Andrew has been resigned. Director STIRLING, Lesley Anne has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
TAYLOR, Lynn Elizabeth
Appointed Date: 19 November 2002

Director
MURRAY, Thomas Herbert James
Appointed Date: 19 November 2002
73 years old

Director
SIM, Louise Isobel
Appointed Date: 01 October 2010
43 years old

Director
SIM, Robert John
Appointed Date: 01 April 2007
50 years old

Director
TAYLOR, Steven Francis
Appointed Date: 19 November 2002
64 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 19 November 2002
Appointed Date: 15 November 2002

Director
DOAN, Christopher Andrew
Resigned: 31 December 2013
Appointed Date: 01 October 2010
61 years old

Director
STIRLING, Lesley Anne
Resigned: 30 November 2004
Appointed Date: 19 November 2002
57 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 19 November 2002
Appointed Date: 15 November 2002

Persons With Significant Control

Mr Steven Francis Taylor
Notified on: 1 July 2016
64 years old
Nature of control: Has significant influence or control

Mr Robert John Sim
Notified on: 1 July 2016
50 years old
Nature of control: Has significant influence or control

Mr Thomas Herbert James Murray
Notified on: 1 July 2016
73 years old
Nature of control: Has significant influence or control

Mrs Louise Isobel Sim
Notified on: 1 July 2016
43 years old
Nature of control: Has significant influence or control

MURRAY, TAYLOR (SCOTLAND) LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Nov 2016
Confirmation statement made on 15 November 2016 with updates
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Nov 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 600

23 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 50 more events
21 Nov 2002
New director appointed
21 Nov 2002
New director appointed
21 Nov 2002
Secretary resigned
21 Nov 2002
Director resigned
15 Nov 2002
Incorporation

MURRAY, TAYLOR (SCOTLAND) LIMITED Charges

9 July 2014
Charge code SC23 9643 0006
Delivered: 23 July 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The subjects known as and forming 85 high street, arbroath…
17 November 2010
Standard security
Delivered: 19 November 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 10 murray lane montrose ANG29031.
5 November 2010
Floating charge
Delivered: 11 November 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
30 October 2003
Standard security
Delivered: 6 November 2003
Status: Satisfied on 11 January 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Townhead surgery formerly known as 10, 12 and 14 murray…
9 December 2002
Bond & floating charge
Delivered: 12 December 2002
Status: Satisfied on 19 November 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…