Company number SC367458
Status Active
Incorporation Date 26 October 2009
Company Type Private Limited Company
Address 9 GLASGOW ROAD, PAISLEY, RENFREWSHIRE, PA1 3QS
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc
Since the company registration twenty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 26 October 2016 with updates; Statement of capital following an allotment of shares on 11 December 2015
GBP 42,106
. The most likely internet sites of JOHN M TAYLOR (PAISLEY) LTD. are www.johnmtaylorpaisley.co.uk, and www.john-m-taylor-paisley.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. John M Taylor Paisley Ltd is a Private Limited Company.
The company registration number is SC367458. John M Taylor Paisley Ltd has been working since 26 October 2009.
The present status of the company is Active. The registered address of John M Taylor Paisley Ltd is 9 Glasgow Road Paisley Renfrewshire Pa1 3qs. . BARR, Ian Jeffrey is a Director of the company. HAMILTON, James is a Director of the company. SUTHERLAND, Stephen is a Director of the company. Secretary BRIAN REID LTD. has been resigned. Director MABBOTT, Stephen George has been resigned. The company operates in "Accounting and auditing activities".
Current Directors
Resigned Directors
Secretary
BRIAN REID LTD.
Resigned: 26 October 2009
Appointed Date: 26 October 2009
Persons With Significant Control
Mr Ian Jeffrey Barr
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr James Hamilton
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Stephen Sutherland
Notified on: 6 April 2016
45 years old
Nature of control: Has significant influence or control
JOHN M TAYLOR (PAISLEY) LTD. Events
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Oct 2016
Confirmation statement made on 26 October 2016 with updates
20 Jan 2016
Statement of capital following an allotment of shares on 11 December 2015
20 Jan 2016
Change of share class name or designation
20 Jan 2016
Resolutions
-
RES13 ‐
Directors voting on any resolution in which they have a material interest which may conflict with the interests of the company shall be suspended insofar as they may apply to the meeting of the board of directors 11/12/2015
-
RES01 ‐
Resolution of adoption of Articles of Association
-
RES01 ‐
Resolution of adoption of Articles of Association
...
... and 17 more events
15 Dec 2009
Statement of capital following an allotment of shares on 10 December 2009
03 Nov 2009
Appointment of James Hamilton as a director
03 Nov 2009
Appointment of Ian Jeffrey Barr as a director
31 Oct 2009
Termination of appointment of Stephen Mabbott as a director
26 Oct 2009
Incorporation