TAYMART LIMITED
LAUDER DUTYFREE-PLANET LTD. FIRST SERVICE (UK) LIMITED

Hellopages » Scottish Borders » Scottish Borders » TD2 6TT

Company number SC144293
Status Active
Incorporation Date 10 May 1993
Company Type Private Limited Company
Address 15 THIRLESTANE CRESCENT, LAUDER, BERWICKSHIRE, TD2 6TT
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c., 45200 - Maintenance and repair of motor vehicles, 68209 - Other letting and operating of own or leased real estate, 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 200 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of TAYMART LIMITED are www.taymart.co.uk, and www.taymart.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. Taymart Limited is a Private Limited Company. The company registration number is SC144293. Taymart Limited has been working since 10 May 1993. The present status of the company is Active. The registered address of Taymart Limited is 15 Thirlestane Crescent Lauder Berwickshire Td2 6tt. . OXTON, Merle Salome is a Secretary of the company. OXTON, Merle Salome is a Director of the company. OXTON, Paul Arthur is a Director of the company. SLOAN, Margaret Elizabeth is a Director of the company. Secretary BUCHANAN, Andrew John has been resigned. Nominee Secretary CORPORATE NOMINEE SECRETARIES LIMITED has been resigned. Secretary SLOAN, William Taylor has been resigned. Director BUCHANAN, Andrew John has been resigned. Nominee Director CORPORATE NOMINEE SERVICES LIMITED has been resigned. Director NEWPORT, Christopher Robert has been resigned. Director SLOAN, William Taylor has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
OXTON, Merle Salome
Appointed Date: 15 January 2003

Director
OXTON, Merle Salome
Appointed Date: 05 December 2006
71 years old

Director
OXTON, Paul Arthur
Appointed Date: 10 May 1993
73 years old

Director
SLOAN, Margaret Elizabeth
Appointed Date: 05 December 2006
88 years old

Resigned Directors

Secretary
BUCHANAN, Andrew John
Resigned: 14 April 1994
Appointed Date: 10 May 1993

Nominee Secretary
CORPORATE NOMINEE SECRETARIES LIMITED
Resigned: 10 May 1993
Appointed Date: 10 May 1993

Secretary
SLOAN, William Taylor
Resigned: 15 January 2003
Appointed Date: 15 April 1994

Director
BUCHANAN, Andrew John
Resigned: 14 April 1994
Appointed Date: 10 May 1993
74 years old

Nominee Director
CORPORATE NOMINEE SERVICES LIMITED
Resigned: 10 May 1993
Appointed Date: 10 May 1993

Director
NEWPORT, Christopher Robert
Resigned: 14 January 2005
Appointed Date: 01 October 2001
80 years old

Director
SLOAN, William Taylor
Resigned: 10 January 2011
Appointed Date: 10 September 1993
90 years old

TAYMART LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
20 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 200

28 Jan 2016
Total exemption small company accounts made up to 30 April 2015
08 Jun 2015
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 200

29 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 72 more events
24 May 1993
Secretary resigned

24 May 1993
Director resigned

20 May 1993
New secretary appointed;new director appointed

20 May 1993
New director appointed

10 May 1993
Incorporation