TAYDALE (GRANTON) LIMITED
STIRLING MITRESHELF 353 LIMITED

Hellopages » Stirling » Stirling » FK9 4TT

Company number SC258109
Status Active - Proposal to Strike off
Incorporation Date 23 October 2003
Company Type Private Limited Company
Address ARGYLL COURT, THE CASTLE BUSINESS PARK, STIRLING, SCOTLAND, SCOTLAND, FK9 4TT
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and sixty-seven events have happened. The last three records are Voluntary strike-off action has been suspended; First Gazette notice for voluntary strike-off; Application to strike the company off the register. The most likely internet sites of TAYDALE (GRANTON) LIMITED are www.taydalegranton.co.uk, and www.taydale-granton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Taydale Granton Limited is a Private Limited Company. The company registration number is SC258109. Taydale Granton Limited has been working since 23 October 2003. The present status of the company is Active - Proposal to Strike off. The registered address of Taydale Granton Limited is Argyll Court The Castle Business Park Stirling Scotland Scotland Fk9 4tt. . MASSEY, Joanne Elizabeth is a Secretary of the company. DOUGLAS, Keith Richard is a Director of the company. LEWIS, Colin Edward is a Director of the company. SHARP, Giles Henry is a Director of the company. Secretary ATTERBURY, Karen Lorraine has been resigned. Nominee Secretary BISHOPS has been resigned. Secretary CARR, Peter Anthony has been resigned. Secretary DE FEO, Caterina has been resigned. Secretary HASTINGS, Jonathan Philip has been resigned. Secretary JORDAN, James John has been resigned. Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director ANDERSON, Alexander has been resigned. Director ARMSTRONG, Karen Jean has been resigned. Director BROWN, Simon Christopher has been resigned. Director BURNS, William Rae has been resigned. Director CATCHPOLE, Elizabeth Margaret has been resigned. Director COPSTICK, Thomas Crawford has been resigned. Director FITZSIMMONS, Neil has been resigned. Director FOWLER, Steven has been resigned. Director GAFFNEY, David has been resigned. Director HALDANE, Kenneth Douglas has been resigned. Director KENNEDY, David Samuel has been resigned. Director KIRKPATRICK, James Mclellan has been resigned. Director KIRKPATRICK, James Mclellan has been resigned. Director KNIGHT, David Jonathan has been resigned. Director MACLEOD, Angus Iain has been resigned. Director MACLEOD, Joanne May has been resigned. Director MCGOWAN, Jim has been resigned. Director MITCHELL, David Murray has been resigned. Director MORAN, Paul Anthony has been resigned. Director MORTIMORE, Jon William has been resigned. Director PHILLIPS, Richard James has been resigned. Director YARDLEY, Norman has been resigned. Nominee Director MITRESHELF DIRECTORS LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
MASSEY, Joanne Elizabeth
Appointed Date: 23 March 2010

Director
DOUGLAS, Keith Richard
Appointed Date: 24 March 2006
56 years old

Director
LEWIS, Colin Edward
Appointed Date: 01 June 2010
69 years old

Director
SHARP, Giles Henry
Appointed Date: 23 January 2015
55 years old

Resigned Directors

Secretary
ATTERBURY, Karen Lorraine
Resigned: 29 January 2010
Appointed Date: 01 January 2009

Nominee Secretary
BISHOPS
Resigned: 31 January 2004
Appointed Date: 23 October 2003

Secretary
CARR, Peter Anthony
Resigned: 01 January 2009
Appointed Date: 15 April 2008

Secretary
DE FEO, Caterina
Resigned: 12 November 2007
Appointed Date: 18 July 2005

Secretary
HASTINGS, Jonathan Philip
Resigned: 18 July 2005
Appointed Date: 31 January 2004

Secretary
JORDAN, James John
Resigned: 15 April 2008
Appointed Date: 12 November 2007

Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 29 March 2010
Appointed Date: 29 January 2010

Director
ANDERSON, Alexander
Resigned: 24 March 2006
Appointed Date: 04 December 2003
74 years old

Director
ARMSTRONG, Karen Jean
Resigned: 29 January 2010
Appointed Date: 26 March 2009
59 years old

Director
BROWN, Simon Christopher
Resigned: 29 January 2010
Appointed Date: 26 March 2009
52 years old

Director
BURNS, William Rae
Resigned: 26 March 2009
Appointed Date: 18 July 2008
61 years old

Director
CATCHPOLE, Elizabeth Margaret
Resigned: 15 November 2013
Appointed Date: 20 June 2012
60 years old

Director
COPSTICK, Thomas Crawford
Resigned: 18 July 2008
Appointed Date: 07 September 2007
54 years old

Director
FITZSIMMONS, Neil
Resigned: 12 December 2014
Appointed Date: 01 June 2010
66 years old

Director
FOWLER, Steven
Resigned: 29 January 2010
Appointed Date: 23 November 2004
53 years old

Director
GAFFNEY, David
Resigned: 15 July 2010
Appointed Date: 04 December 2003
58 years old

Director
HALDANE, Kenneth Douglas
Resigned: 30 June 2004
Appointed Date: 04 December 2003
71 years old

Director
KENNEDY, David Samuel
Resigned: 05 January 2005
Appointed Date: 30 June 2004
67 years old

Director
KIRKPATRICK, James Mclellan
Resigned: 11 July 2011
Appointed Date: 23 June 2009
59 years old

Director
KIRKPATRICK, James Mclellan
Resigned: 07 March 2007
Appointed Date: 05 January 2005
59 years old

Director
KNIGHT, David Jonathan
Resigned: 31 May 2008
Appointed Date: 04 December 2003
64 years old

Director
MACLEOD, Angus Iain
Resigned: 31 January 2010
Appointed Date: 18 July 2008
60 years old

Director
MACLEOD, Joanne May
Resigned: 26 March 2009
Appointed Date: 12 February 2007
49 years old

Director
MCGOWAN, Jim
Resigned: 07 September 2007
Appointed Date: 07 March 2007
70 years old

Director
MITCHELL, David Murray
Resigned: 03 November 2004
Appointed Date: 04 December 2003
63 years old

Director
MORAN, Paul Anthony
Resigned: 17 October 2014
Appointed Date: 01 May 2013
57 years old

Director
MORTIMORE, Jon William
Resigned: 31 March 2015
Appointed Date: 14 October 2013
58 years old

Director
PHILLIPS, Richard James
Resigned: 31 December 2006
Appointed Date: 04 December 2003
53 years old

Director
YARDLEY, Norman
Resigned: 31 July 2012
Appointed Date: 01 September 2010
62 years old

Nominee Director
MITRESHELF DIRECTORS LIMITED
Resigned: 04 December 2003
Appointed Date: 23 October 2003

Persons With Significant Control

Avant Homes Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TAYDALE (GRANTON) LIMITED Events

09 Feb 2017
Voluntary strike-off action has been suspended
27 Dec 2016
First Gazette notice for voluntary strike-off
20 Dec 2016
Application to strike the company off the register
02 Nov 2016
Confirmation statement made on 2 November 2016 with updates
01 Oct 2016
Satisfaction of charge 10 in full
...
... and 157 more events
03 Dec 2003
Resolutions
  • RES13 ‐ Reclass of shares 28/11/03

03 Dec 2003
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

03 Dec 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

02 Dec 2003
Company name changed mitreshelf 353 LIMITED\certificate issued on 02/12/03
23 Oct 2003
Incorporation

TAYDALE (GRANTON) LIMITED Charges

2 February 2010
Standard security
Delivered: 15 February 2010
Status: Satisfied on 1 October 2016
Persons entitled: Forth Property Developments Limited
Description: Plot 27 granton harbour edinburgh MID56170.
2 February 2010
Standard security
Delivered: 13 February 2010
Status: Satisfied on 7 January 2015
Persons entitled: Bank of Scotland PLC
Description: Plot 27 granton harbour edinburgh MID56170.
29 January 2010
Deed of accession to residential security agreement
Delivered: 5 February 2010
Status: Satisfied on 7 January 2015
Persons entitled: Bank of Scotland PLC
Description: First legal mortgage over all estates or interests in any…
29 January 2010
Floating charge
Delivered: 5 February 2010
Status: Satisfied on 7 January 2015
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
9 February 2004
Standard security
Delivered: 19 February 2004
Status: Satisfied on 4 November 2014
Persons entitled: Taylor Woodrow Developments Limited
Description: Plots 26 & 27 granton harbour, edinburgh MID56170.
9 February 2004
Standard security
Delivered: 19 February 2004
Status: Satisfied on 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Plots 26 & 27 at granton harbour, edinburgh MID56170.
9 February 2004
Standard security
Delivered: 17 February 2004
Status: Satisfied on 4 November 2014
Persons entitled: Forth Property Developments Limited
Description: Part of two areas of ground forming plots 26 & 27, granton…
9 February 2004
Standard security
Delivered: 12 February 2004
Status: Satisfied on 4 November 2014
Persons entitled: Forth Property Developments Limited
Description: Plots 26 & 27 granton harbpur, edinburgh.
23 January 2004
Floating charge
Delivered: 29 January 2004
Status: Satisfied on 10 February 2010
Persons entitled: Taylor Woodrow Developments Limited
Description: Undertaking and all property and assets present and future…
23 January 2004
Floating charge
Delivered: 29 January 2004
Status: Satisfied on 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…