TAYLOR'S AUCTION ROOMS (MONTROSE) LIMITED
MONTROSE MARSHALL & JOHNSTON LIMITED

Hellopages » Angus » Angus » DD10 8SJ

Company number SC133546
Status Active
Incorporation Date 21 August 1991
Company Type Private Limited Company
Address 3/4 BRENT AVENUE MONTROSE, 3/4 BRENT AVENUE, MONTROSE, DD10 8SJ
Home Country United Kingdom
Nature of Business 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 21 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of TAYLOR'S AUCTION ROOMS (MONTROSE) LIMITED are www.taylorsauctionroomsmontrose.co.uk, and www.taylor-s-auction-rooms-montrose.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. The distance to to Laurencekirk Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Taylor S Auction Rooms Montrose Limited is a Private Limited Company. The company registration number is SC133546. Taylor S Auction Rooms Montrose Limited has been working since 21 August 1991. The present status of the company is Active. The registered address of Taylor S Auction Rooms Montrose Limited is 3 4 Brent Avenue Montrose 3 4 Brent Avenue Montrose Dd10 8sj. . TAYLOR, Eileen is a Secretary of the company. TAYLOR, Eileen is a Director of the company. TAYLOR, Ian Thomas is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Retail sale of other second-hand goods in stores (not incl. antiques)".


Current Directors

Secretary
TAYLOR, Eileen
Appointed Date: 10 October 1991

Director
TAYLOR, Eileen
Appointed Date: 21 August 1991
78 years old

Director
TAYLOR, Ian Thomas
Appointed Date: 10 October 1991
79 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 10 October 1991
Appointed Date: 21 August 1991

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 10 October 1991
Appointed Date: 21 August 1991

Persons With Significant Control

Eileen Taylor
Notified on: 21 August 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ian Thomas Taylor
Notified on: 21 August 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TAYLOR'S AUCTION ROOMS (MONTROSE) LIMITED Events

22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Sep 2016
Confirmation statement made on 21 August 2016 with updates
03 Oct 2015
Total exemption small company accounts made up to 31 December 2014
03 Sep 2015
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2

31 Oct 2014
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2

...
... and 57 more events
22 Oct 1991
Company name changed adviseready LIMITED\certificate issued on 23/10/91

15 Oct 1991
Registered office changed on 15/10/91 from: 24 great king street edinburgh EH3 6QN

15 Oct 1991
Director resigned;new director appointed

15 Oct 1991
Secretary resigned;new secretary appointed

21 Aug 1991
Incorporation

TAYLOR'S AUCTION ROOMS (MONTROSE) LIMITED Charges

13 August 2009
Standard security
Delivered: 20 August 2009
Status: Outstanding
Persons entitled: Angus Council
Description: Unit 5 brent avenue, montrose ANG54057.
13 August 2009
Standard security
Delivered: 19 August 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Unit 5 brent avenue montrose.
6 May 2009
Floating charge
Delivered: 12 May 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
12 February 2004
Bond & floating charge
Delivered: 20 February 2004
Status: Satisfied on 21 July 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…