TAYLOR SHEPHERD HOMES LIMITED
FORFAR TAYLOR SHEPHERD DEVELOPMENTS LTD.

Hellopages » Angus » Angus » DD8 3DX

Company number SC148937
Status Active
Incorporation Date 9 February 1994
Company Type Private Limited Company
Address RESTENNETH HOUSE, OLD BRECHIN ROAD, FORFAR, ANGUS, DD8 3DX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41202 - Construction of domestic buildings, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 2 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 February 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 100 . The most likely internet sites of TAYLOR SHEPHERD HOMES LIMITED are www.taylorshepherdhomes.co.uk, and www.taylor-shepherd-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Taylor Shepherd Homes Limited is a Private Limited Company. The company registration number is SC148937. Taylor Shepherd Homes Limited has been working since 09 February 1994. The present status of the company is Active. The registered address of Taylor Shepherd Homes Limited is Restenneth House Old Brechin Road Forfar Angus Dd8 3dx. . SHEPHERD, Lesley Anne is a Secretary of the company. SHEPHERD, David Edward is a Director of the company. TAYLOR, Stuart Glenday is a Director of the company. Nominee Secretary REID, Brian has been resigned. Secretary SHEPHERD, David Edward has been resigned. Nominee Director REID, Brian has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SHEPHERD, Lesley Anne
Appointed Date: 06 October 2011

Director
SHEPHERD, David Edward
Appointed Date: 09 February 1994
62 years old

Director
TAYLOR, Stuart Glenday
Appointed Date: 09 February 1994
76 years old

Resigned Directors

Nominee Secretary
REID, Brian
Resigned: 09 February 1994
Appointed Date: 09 February 1994

Secretary
SHEPHERD, David Edward
Resigned: 06 October 2011
Appointed Date: 09 February 1994

Nominee Director
REID, Brian
Resigned: 09 February 1994
Appointed Date: 09 February 1994

Persons With Significant Control

Mr Stuart Glenday Taylor
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Edward Shepherd
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

TAYLOR SHEPHERD HOMES LIMITED Events

10 Oct 2016
Confirmation statement made on 2 October 2016 with updates
02 Sep 2016
Total exemption small company accounts made up to 31 March 2016
17 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100

20 Nov 2015
Total exemption small company accounts made up to 31 March 2015
12 Feb 2015
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100

...
... and 67 more events
17 Feb 1994
New secretary appointed;director resigned;new director appointed

17 Feb 1994
Secretary resigned;new director appointed

11 Feb 1994
Director resigned

11 Feb 1994
Secretary resigned

09 Feb 1994
Incorporation

TAYLOR SHEPHERD HOMES LIMITED Charges

14 October 2013
Charge code SC14 8937 0013
Delivered: 28 October 2013
Status: Outstanding
Persons entitled: Angus Council
Description: Ground at 25 park avenue carnoustie ANG46732. Notification…
21 September 2009
Standard security
Delivered: 25 September 2009
Status: Satisfied on 13 May 2014
Persons entitled: Bank of Scotland PLC
Description: Former loftus service station queen street broughty ferry…
28 April 2006
Standard security
Delivered: 9 May 2006
Status: Satisfied on 2 December 2006
Persons entitled: Motor Repair Management Limited
Description: 27 brown constable street, dundee ANG29909.
5 October 2005
Standard security
Delivered: 7 October 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Back wynd, green street, forfar ANG249431 ANG35006 under…
3 August 1998
Standard security
Delivered: 13 August 1998
Status: Outstanding
Persons entitled: Scottish Homes
Description: 0.13 ha of ground east of lochee road,dundee.
22 January 1997
Standard security
Delivered: 27 January 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 0.256 ha being phase iii of the development at…
16 April 1996
Standard security
Delivered: 30 April 1996
Status: Outstanding
Persons entitled: Scottish Homes
Description: Ground at ogilvy place,arbroath.
31 January 1996
Standard security
Delivered: 6 February 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground on the west side of ogilvy place,arbroath.
10 July 1995
Standard security
Delivered: 17 July 1995
Status: Satisfied on 15 August 1995
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground lying on the west side of ogilvy place…
10 July 1995
Standard security
Delivered: 11 July 1995
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground at ogilvy place,arbroath.
9 June 1995
Standard security
Delivered: 14 June 1995
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground lying to the south of the public road…
20 April 1994
Standard security
Delivered: 29 April 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground in forfar as relative to disposition by c &…
21 March 1994
Floating charge
Delivered: 31 March 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…