THE TAYLOR CLARKE PARTNERSHIP LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G3 7RH

Company number SC135704
Status Active
Incorporation Date 20 December 1991
Company Type Private Limited Company
Address 4 FITZROY PLACE, GLASGOW, G3 7RH
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 20 December 2015 with full list of shareholders Statement of capital on 2016-02-11 GBP 18,882 . The most likely internet sites of THE TAYLOR CLARKE PARTNERSHIP LIMITED are www.thetaylorclarkepartnership.co.uk, and www.the-taylor-clarke-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. The distance to to Bellgrove Rail Station is 2.2 miles; to Cathcart Rail Station is 3.4 miles; to Clydebank Rail Station is 5.4 miles; to Busby Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Taylor Clarke Partnership Limited is a Private Limited Company. The company registration number is SC135704. The Taylor Clarke Partnership Limited has been working since 20 December 1991. The present status of the company is Active. The registered address of The Taylor Clarke Partnership Limited is 4 Fitzroy Place Glasgow G3 7rh. . WJM SECRETARIES LIMITED is a Secretary of the company. BALLANTYNE, Sarah is a Director of the company. BROWN, Alistair Duncan is a Director of the company. CLARKE, Laurence John is a Director of the company. HOUSTON, Anne is a Director of the company. Secretary CLARKE, Laurence John has been resigned. Secretary GOULD, Janice has been resigned. Nominee Secretary REID, Brian has been resigned. Director GOULD, Janice has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director MOORE, Alan has been resigned. Director TAIT, Robert George has been resigned. Director TAYLOR, Roslyn has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
WJM SECRETARIES LIMITED
Appointed Date: 26 October 2007

Director
BALLANTYNE, Sarah
Appointed Date: 23 May 2012
58 years old

Director
BROWN, Alistair Duncan
Appointed Date: 26 June 2015
68 years old

Director
CLARKE, Laurence John
Appointed Date: 23 December 1991
73 years old

Director
HOUSTON, Anne
Appointed Date: 01 January 2010
48 years old

Resigned Directors

Secretary
CLARKE, Laurence John
Resigned: 13 May 1996
Appointed Date: 23 December 1991

Secretary
GOULD, Janice
Resigned: 26 October 2007
Appointed Date: 13 May 1996

Nominee Secretary
REID, Brian
Resigned: 20 December 1991
Appointed Date: 20 December 1991

Director
GOULD, Janice
Resigned: 02 January 2014
Appointed Date: 06 November 2000
77 years old

Nominee Director
MABBOTT, Stephen
Resigned: 20 December 1991
Appointed Date: 20 December 1991
74 years old

Director
MOORE, Alan
Resigned: 09 April 1993
Appointed Date: 23 December 1991
73 years old

Director
TAIT, Robert George
Resigned: 01 May 2012
Appointed Date: 01 January 2010
67 years old

Director
TAYLOR, Roslyn
Resigned: 31 March 1996
Appointed Date: 23 December 1991
76 years old

Persons With Significant Control

Mr Laurence John Clarke
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE TAYLOR CLARKE PARTNERSHIP LIMITED Events

29 Dec 2016
Confirmation statement made on 20 December 2016 with updates
30 Sep 2016
Accounts for a small company made up to 31 December 2015
11 Feb 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 18,882

16 Nov 2015
Appointment of Alistair Duncan Brown as a director on 26 June 2015
03 Jun 2015
Accounts for a small company made up to 31 December 2014
...
... and 100 more events
17 Feb 1992
Registered office changed on 17/02/92 from: 204 west george street glasgow G2

17 Feb 1992
New director appointed

17 Feb 1992
New secretary appointed

17 Feb 1992
Accounting reference date notified as 31/12

20 Dec 1991
Incorporation

THE TAYLOR CLARKE PARTNERSHIP LIMITED Charges

11 March 2000
Bond & floating charge
Delivered: 17 March 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
6 May 1992
Floating charge
Delivered: 12 May 1992
Status: Satisfied on 14 December 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…