TAYLOR FISHER LIMITED
GLASGOW

Hellopages » East Renfrewshire » East Renfrewshire » G77 5FW

Company number SC271516
Status Active
Incorporation Date 3 August 2004
Company Type Private Limited Company
Address 4 BIRKWOOD PLACE, NEWTON MEARNS, GLASGOW, G77 5FW
Home Country United Kingdom
Nature of Business 56103 - Take-away food shops and mobile food stands
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 3 August 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 3 August 2015 with full list of shareholders Statement of capital on 2015-08-12 GBP 1,000 . The most likely internet sites of TAYLOR FISHER LIMITED are www.taylorfisher.co.uk, and www.taylor-fisher.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Taylor Fisher Limited is a Private Limited Company. The company registration number is SC271516. Taylor Fisher Limited has been working since 03 August 2004. The present status of the company is Active. The registered address of Taylor Fisher Limited is 4 Birkwood Place Newton Mearns Glasgow G77 5fw. . TOBIAS, Graeme Paul is a Secretary of the company. FISHER, Jason Hyman is a Director of the company. TOBIAS, Lisa Wendy is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Take-away food shops and mobile food stands".


Current Directors

Secretary
TOBIAS, Graeme Paul
Appointed Date: 03 August 2004

Director
FISHER, Jason Hyman
Appointed Date: 03 August 2004
53 years old

Director
TOBIAS, Lisa Wendy
Appointed Date: 03 August 2004
44 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 03 August 2004
Appointed Date: 03 August 2004

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 03 August 2004
Appointed Date: 03 August 2004

Persons With Significant Control

Mrs Lisa Wendy Tobias
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Jason Hyman Fisher
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Graeme Tobias
Notified on: 6 April 2016
45 years old
Nature of control: Has significant influence or control

TAYLOR FISHER LIMITED Events

22 Aug 2016
Confirmation statement made on 3 August 2016 with updates
15 Jul 2016
Total exemption small company accounts made up to 31 October 2015
12 Aug 2015
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1,000

28 Jul 2015
Total exemption small company accounts made up to 31 October 2014
15 Aug 2014
Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1,000

...
... and 34 more events
05 Aug 2004
New director appointed
05 Aug 2004
New secretary appointed
05 Aug 2004
Secretary resigned
05 Aug 2004
Director resigned
03 Aug 2004
Incorporation

TAYLOR FISHER LIMITED Charges

28 January 2009
Floating charge
Delivered: 17 February 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
14 September 2004
Bond & floating charge
Delivered: 16 September 2004
Status: Satisfied on 18 March 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…