TAYMORE LIMITED
LANARKSHIRE

Hellopages » South Lanarkshire » South Lanarkshire » ML9 2PA

Company number SC125104
Status Active
Incorporation Date 18 May 1990
Company Type Private Limited Company
Address BLOCK 4A UNIT8 INDUSTRIAL ESTATE, LARKHALL, LANARKSHIRE, ML9 2PA
Home Country United Kingdom
Nature of Business 33200 - Installation of industrial machinery and equipment
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Appointment of Mr John Mcpheat as a director on 16 December 2016; Appointment of Mr Scott Dunsmore as a director on 1 June 2016. The most likely internet sites of TAYMORE LIMITED are www.taymore.co.uk, and www.taymore.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five months. Taymore Limited is a Private Limited Company. The company registration number is SC125104. Taymore Limited has been working since 18 May 1990. The present status of the company is Active. The registered address of Taymore Limited is Block 4a Unit8 Industrial Estate Larkhall Lanarkshire Ml9 2pa. . MCHUGH, Martin is a Secretary of the company. DUNSMORE, James is a Director of the company. DUNSMORE, Scott is a Director of the company. MCHUGH, Martin is a Director of the company. MCPHEAT, John is a Director of the company. Secretary DUNSMORE, James has been resigned. Secretary DUNSMORE, Lynn has been resigned. Secretary ROBERTSON, James has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director DUNSMORE, James has been resigned. Director DUNSMORE, James has been resigned. Director DUNSMORE, Lynn has been resigned. Director LIVINGSTON, Heather has been resigned. Director MCHUGH, Martin has been resigned. Director MCKECHAN, Ronnie has been resigned. Director ROBERTSON, James has been resigned. Director TAYLOR, David has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Installation of industrial machinery and equipment".


Current Directors

Secretary
MCHUGH, Martin
Appointed Date: 21 August 2003

Director
DUNSMORE, James
Appointed Date: 21 August 2003
75 years old

Director
DUNSMORE, Scott
Appointed Date: 01 June 2016
38 years old

Director
MCHUGH, Martin
Appointed Date: 21 August 2003
71 years old

Director
MCPHEAT, John
Appointed Date: 16 December 2016
52 years old

Resigned Directors

Secretary
DUNSMORE, James
Resigned: 12 November 1990
Appointed Date: 28 August 1990

Secretary
DUNSMORE, Lynn
Resigned: 01 August 2001
Appointed Date: 12 November 1990

Secretary
ROBERTSON, James
Resigned: 21 August 2003
Appointed Date: 02 August 2001

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 28 August 1990
Appointed Date: 18 May 1990

Director
DUNSMORE, James
Resigned: 21 August 2003
Appointed Date: 10 April 2003
75 years old

Director
DUNSMORE, James
Resigned: 02 August 2001
Appointed Date: 28 August 1990
75 years old

Director
DUNSMORE, Lynn
Resigned: 02 August 2001
Appointed Date: 01 July 1995
68 years old

Director
LIVINGSTON, Heather
Resigned: 21 August 2003
Appointed Date: 02 August 2001
56 years old

Director
MCHUGH, Martin
Resigned: 21 August 2003
Appointed Date: 02 August 2001
71 years old

Director
MCKECHAN, Ronnie
Resigned: 30 April 2006
Appointed Date: 30 June 2004
58 years old

Director
ROBERTSON, James
Resigned: 21 August 2003
Appointed Date: 02 August 2001
70 years old

Director
TAYLOR, David
Resigned: 12 November 1990
Appointed Date: 28 August 1990

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 28 August 1990
Appointed Date: 18 May 1990

TAYMORE LIMITED Events

08 Feb 2017
Total exemption small company accounts made up to 31 May 2016
19 Dec 2016
Appointment of Mr John Mcpheat as a director on 16 December 2016
14 Dec 2016
Appointment of Mr Scott Dunsmore as a director on 1 June 2016
06 Jun 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 33

16 Feb 2016
Accounts for a small company made up to 31 May 2015
...
... and 94 more events
18 Sep 1990
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

18 Sep 1990
Director resigned;new director appointed
18 Sep 1990
Secretary resigned;new secretary appointed

18 Sep 1990
Registered office changed on 18/09/90 from: 24 great king street edinburgh EH3 6QN

18 May 1990
Incorporation

TAYMORE LIMITED Charges

8 May 2007
Floating charge
Delivered: 19 May 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
18 December 2001
Floating charge
Delivered: 31 December 2001
Status: Satisfied on 11 June 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…