TAYLORGROWN LIMITED
DUNDEE CASTLELAW (NO.560) LIMITED

Hellopages » Dundee City » Dundee City » DD1 4BJ

Company number SC278017
Status Active
Incorporation Date 6 January 2005
Company Type Private Limited Company
Address WHITEHALL HOUSE, 33 YEAMAN SHORE, DUNDEE, DD1 4BJ
Home Country United Kingdom
Nature of Business 01190 - Growing of other non-perennial crops
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Previous accounting period extended from 21 December 2016 to 23 December 2016; Previous accounting period extended from 30 June 2016 to 21 December 2016; Current accounting period extended from 23 December 2016 to 30 June 2017. The most likely internet sites of TAYLORGROWN LIMITED are www.taylorgrown.co.uk, and www.taylorgrown.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Taylorgrown Limited is a Private Limited Company. The company registration number is SC278017. Taylorgrown Limited has been working since 06 January 2005. The present status of the company is Active. The registered address of Taylorgrown Limited is Whitehall House 33 Yeaman Shore Dundee Dd1 4bj. . FIELD, Jeremy Stephen is a Secretary of the company. BARKER, James Edward is a Director of the company. BURGESS, Andrew Stanley is a Director of the company. BURGESS, Jason Charles is a Director of the company. STARBUCK, Matthew Anthony is a Director of the company. Secretary KAYE, Alison Murray has been resigned. Secretary THORNTONS WS has been resigned. Director BURGESS, Andrew Stanley has been resigned. Director CAMPBELL, Jonathan Martin has been resigned. Director FIELD, Jeremy Stephen has been resigned. Director FRASER, Neil Donald has been resigned. Director HUTCHESON, Iain Henderson has been resigned. Director JONES, Philip has been resigned. Director KAYE, Brian William Paul has been resigned. Director SMITH, Robert Giles Russell has been resigned. Director STROYAN, Colin Strathearn Ropner has been resigned. Director TAYLOR, John Cunningham has been resigned. The company operates in "Growing of other non-perennial crops".


Current Directors

Secretary
FIELD, Jeremy Stephen
Appointed Date: 17 October 2008

Director
BARKER, James Edward
Appointed Date: 21 February 2017
48 years old

Director
BURGESS, Andrew Stanley
Appointed Date: 15 October 2016
60 years old

Director
BURGESS, Jason Charles
Appointed Date: 08 February 2016
59 years old

Director
STARBUCK, Matthew Anthony
Appointed Date: 15 October 2016
56 years old

Resigned Directors

Secretary
KAYE, Alison Murray
Resigned: 27 November 2008
Appointed Date: 21 April 2005

Secretary
THORNTONS WS
Resigned: 21 April 2005
Appointed Date: 06 January 2005

Director
BURGESS, Andrew Stanley
Resigned: 06 March 2015
Appointed Date: 21 April 2005
60 years old

Director
CAMPBELL, Jonathan Martin
Resigned: 30 November 2015
Appointed Date: 06 March 2015
57 years old

Director
FIELD, Jeremy Stephen
Resigned: 06 March 2015
Appointed Date: 17 October 2008
67 years old

Director
FRASER, Neil Donald
Resigned: 18 January 2016
Appointed Date: 06 March 2015
68 years old

Director
HUTCHESON, Iain Henderson
Resigned: 21 April 2005
Appointed Date: 06 January 2005
62 years old

Director
JONES, Philip
Resigned: 11 October 2016
Appointed Date: 06 March 2015
61 years old

Director
KAYE, Brian William Paul
Resigned: 27 November 2008
Appointed Date: 21 April 2005
71 years old

Director
SMITH, Robert Giles Russell
Resigned: 29 April 2013
Appointed Date: 17 October 2008
74 years old

Director
STROYAN, Colin Strathearn Ropner
Resigned: 27 November 2008
Appointed Date: 21 April 2005
98 years old

Director
TAYLOR, John Cunningham
Resigned: 29 September 2015
Appointed Date: 21 April 2005
57 years old

Persons With Significant Control

Produceworld Limited
Notified on: 1 August 2016
Nature of control: Ownership of shares – 75% or more

TAYLORGROWN LIMITED Events

27 Mar 2017
Previous accounting period extended from 21 December 2016 to 23 December 2016
24 Mar 2017
Previous accounting period extended from 30 June 2016 to 21 December 2016
24 Mar 2017
Current accounting period extended from 23 December 2016 to 30 June 2017
22 Feb 2017
Appointment of Mr James Edward Barker as a director on 21 February 2017
18 Jan 2017
Confirmation statement made on 6 January 2017 with updates
...
... and 76 more events
29 Apr 2005
Director resigned
29 Apr 2005
New director appointed
29 Apr 2005
New director appointed
23 Feb 2005
Company name changed castlelaw (no.560) LIMITED\certificate issued on 23/02/05
06 Jan 2005
Incorporation

TAYLORGROWN LIMITED Charges

19 July 2005
Bond & floating charge
Delivered: 26 July 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…