CHARLES TAYLOR WOODWORK & DESIGN LIMITED
DALKEITH

Hellopages » Midlothian » Midlothian » EH22 1JD

Company number SC104176
Status Active
Incorporation Date 20 April 1987
Company Type Private Limited Company
Address CHARLES TAYLOR & DESIGN LTD, WEST CHURCH, OLD EDINBURGH ROAD, DALKEITH, MIDLOTHIAN, EH22 1JD
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 30 July 2016 with updates; Appointment of Mrs Jacqueline Florence Sinclair Taylor as a director on 13 June 2016. The most likely internet sites of CHARLES TAYLOR WOODWORK & DESIGN LIMITED are www.charlestaylorwoodworkdesign.co.uk, and www.charles-taylor-woodwork-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. The distance to to Brunstane Rail Station is 3.5 miles; to Prestonpans Rail Station is 5.6 miles; to Edinburgh Rail Station is 6 miles; to Haymarket Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Charles Taylor Woodwork Design Limited is a Private Limited Company. The company registration number is SC104176. Charles Taylor Woodwork Design Limited has been working since 20 April 1987. The present status of the company is Active. The registered address of Charles Taylor Woodwork Design Limited is Charles Taylor Design Ltd West Church Old Edinburgh Road Dalkeith Midlothian Eh22 1jd. . TAYLOR, Charles Michael is a Director of the company. TAYLOR, Jackie Florence Sinclair is a Director of the company. Secretary TAYLOR, Joan Barbara has been resigned. Director TAYLOR, Jackie Florence Sinclair has been resigned. Director TAYLOR, Joan Barbara has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Director

Director
TAYLOR, Jackie Florence Sinclair
Appointed Date: 13 June 2016
61 years old

Resigned Directors

Secretary
TAYLOR, Joan Barbara
Resigned: 19 June 2013

Director
TAYLOR, Jackie Florence Sinclair
Resigned: 30 April 2006
Appointed Date: 09 June 2004
61 years old

Director
TAYLOR, Joan Barbara
Resigned: 19 June 2013
97 years old

Persons With Significant Control

Mr Charles Michael Taylor
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

CHARLES TAYLOR WOODWORK & DESIGN LIMITED Events

26 Aug 2016
Total exemption small company accounts made up to 30 April 2016
03 Aug 2016
Confirmation statement made on 30 July 2016 with updates
05 Jul 2016
Appointment of Mrs Jacqueline Florence Sinclair Taylor as a director on 13 June 2016
14 Aug 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 34,167

06 Aug 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 87 more events
05 Jul 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

27 May 1988
Registered office changed on 27/05/88 from: unit 1, north peffer place, craigmillar, edinburgh EH16 4BB

24 Feb 1988
Puc 2 310188 17900 x £1 ord

06 May 1987
Accounting reference date notified as 30/04

15 Apr 1987
Certificate of Incorporation

CHARLES TAYLOR WOODWORK & DESIGN LIMITED Charges

1 November 1994
Standard security
Delivered: 16 November 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 0.38 hecrares lying on or towards the west of old edinburgh…
13 June 1994
Floating charge
Delivered: 16 June 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
24 January 1991
Floating charge
Delivered: 7 February 1991
Status: Satisfied on 7 November 1994
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
22 January 1991
Floating charge
Delivered: 26 January 1991
Status: Satisfied on 7 November 1994
Persons entitled: Lothian Enterprises Project Finance LTD
Description: Undertaking and all property and assets present and future…
17 October 1990
Bond & floating charge
Delivered: 29 October 1990
Status: Satisfied on 15 March 1991
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…