TAYBURN HOLDINGS LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH9 1PJ

Company number SC112753
Status Active
Incorporation Date 15 August 1988
Company Type Private Limited Company
Address 15 KITTLE YARDS, CAUSEWAYSIDE, EDINBURGH, EH9 1PJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 26 September 2016 with updates; Termination of appointment of Steven Mitchell as a director on 31 October 2015. The most likely internet sites of TAYBURN HOLDINGS LIMITED are www.tayburnholdings.co.uk, and www.tayburn-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and two months. Tayburn Holdings Limited is a Private Limited Company. The company registration number is SC112753. Tayburn Holdings Limited has been working since 15 August 1988. The present status of the company is Active. The registered address of Tayburn Holdings Limited is 15 Kittle Yards Causewayside Edinburgh Eh9 1pj. . FARRELL, Simon Wilson is a Director of the company. STEWART, Malcolm Neil is a Director of the company. Secretary DAVIDSON, William Dow has been resigned. Secretary DAVIDSON, William Dow has been resigned. Secretary MONTGOMERY, Sheila Ann has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director BROWN, Roger Thomas has been resigned. Director DAVIDSON, Erick has been resigned. Director DAVIDSON, William Dow has been resigned. Director ERDAL, David Edward has been resigned. Director GIBSON, Archibald Turner has been resigned. Director HODGSON, Robert James has been resigned. Director MITCHELL, Steven has been resigned. Director NICOLSON, David has been resigned. Director SCOTT, Andrew Neale has been resigned. Director SLATER, John has been resigned. Director WHITEHORN, William Elliott has been resigned. Nominee Director VINDEX LIMITED has been resigned. Nominee Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
FARRELL, Simon Wilson
Appointed Date: 27 June 2005
57 years old

Director
STEWART, Malcolm Neil
Appointed Date: 06 December 2012
57 years old

Resigned Directors

Secretary
DAVIDSON, William Dow
Resigned: 30 November 2015
Appointed Date: 09 October 1996

Secretary
DAVIDSON, William Dow
Resigned: 16 July 1991

Secretary
MONTGOMERY, Sheila Ann
Resigned: 09 October 1996
Appointed Date: 16 July 1991

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 26 September 1990
Appointed Date: 15 August 1988

Director
BROWN, Roger Thomas
Resigned: 31 August 2012
Appointed Date: 01 September 2005
71 years old

Director
DAVIDSON, Erick
Resigned: 30 May 2014
76 years old

Director
DAVIDSON, William Dow
Resigned: 30 November 2015
69 years old

Director
ERDAL, David Edward
Resigned: 20 December 2001
Appointed Date: 01 January 1998
77 years old

Director
GIBSON, Archibald Turner
Resigned: 31 January 1998
Appointed Date: 01 August 1992
93 years old

Director
HODGSON, Robert James
Resigned: 28 August 2000
Appointed Date: 01 February 1998
81 years old

Director
MITCHELL, Steven
Resigned: 31 October 2015
Appointed Date: 06 December 2012
59 years old

Director
NICOLSON, David
Resigned: 31 March 2004
Appointed Date: 26 September 2001
83 years old

Director
SCOTT, Andrew Neale
Resigned: 31 October 1989
76 years old

Director
SLATER, John
Resigned: 17 June 1991
76 years old

Director
WHITEHORN, William Elliott
Resigned: 03 December 2003
Appointed Date: 01 April 2003
65 years old

Nominee Director
VINDEX LIMITED
Resigned: 26 September 1990
Appointed Date: 15 August 1988

Nominee Director
VINDEX SERVICES LIMITED
Resigned: 26 September 1990
Appointed Date: 15 August 1988

Persons With Significant Control

Mr Simon Wilson Farrell
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Malcolm Neil Stewart
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Simpson
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TAYBURN HOLDINGS LIMITED Events

01 Dec 2016
Total exemption full accounts made up to 31 March 2016
06 Oct 2016
Confirmation statement made on 26 September 2016 with updates
24 Mar 2016
Termination of appointment of Steven Mitchell as a director on 31 October 2015
24 Mar 2016
Termination of appointment of William Dow Davidson as a secretary on 30 November 2015
24 Mar 2016
Termination of appointment of William Dow Davidson as a director on 30 November 2015
...
... and 114 more events
02 May 1989
Partic of mort/charge 4912

05 Apr 1989
New director appointed

09 Nov 1988
Director resigned;new director appointed

15 Aug 1988
Incorporation

15 Aug 1988
Incorporation

TAYBURN HOLDINGS LIMITED Charges

1 October 2003
Bond & floating charge
Delivered: 7 October 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
13 April 1989
Bond & floating charge
Delivered: 2 May 1989
Status: Satisfied on 1 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…