Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > LES TAYLOR CONTRACTORS LIMITED
Company Information for

LES TAYLOR CONTRACTORS LIMITED

141 BOTHWELL STREET, GLASGOW, G2 7EQ,
Company Registration Number
SC095134
Private Limited Company
Liquidation

Company Overview

About Les Taylor Contractors Ltd
LES TAYLOR CONTRACTORS LIMITED was founded on 1985-09-18 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Les Taylor Contractors Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
LES TAYLOR CONTRACTORS LIMITED
 
Legal Registered Office
141 BOTHWELL STREET
GLASGOW
G2 7EQ
Other companies in G2
 
Filing Information
Company Number SC095134
Company ID Number SC095134
Date formed 1985-09-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2009
Account next due 30/09/2011
Latest return 25/04/2010
Return next due 23/05/2011
Type of accounts GROUP
Last Datalog update: 2018-08-04 20:25:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LES TAYLOR CONTRACTORS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LES TAYLOR CONTRACTORS LIMITED

Current Directors
Officer Role Date Appointed
MASSON & GLENNIE
Company Secretary 1989-04-24
IAN MICHAEL NELSON
Director 2000-03-30
PAUL NOBLE
Director 2006-05-08
JANETTE SPENCE TAYLOR
Director 1989-12-31
LESLIE GEORGE TAYLOR
Director 2006-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
PETER ROBERTSON FAWNS
Director 2007-06-18 2010-08-31
LESLIE PATERSON TAYLOR
Director 1989-04-24 2010-01-13
JAMES BREMNER
Director 2006-05-08 2009-06-30
SIMON PIERRE GILMARTIN
Director 1991-09-15 2005-11-30
PHILIP ALEXANDER THOMPSON
Director 2000-09-06 2001-10-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MASSON & GLENNIE OFFICERS MESS HOTELS LIMITED Company Secretary 2007-05-17 CURRENT 2007-05-17 Dissolved 2013-10-04
MASSON & GLENNIE UGIE TRADING LIMITED Company Secretary 2005-07-06 CURRENT 2005-07-06 Dissolved 2015-01-09
MASSON & GLENNIE J. G. FOWLIE (CONTRACTORS) LIMITED Company Secretary 1997-07-01 CURRENT 1978-11-28 Liquidation
MASSON & GLENNIE RIVERVIEW INVESTMENTS LIMITED Company Secretary 1994-09-26 CURRENT 1994-09-26 Active - Proposal to Strike off
MASSON & GLENNIE DUDLEY DEVELOPMENTS LIMITED Company Secretary 1994-08-02 CURRENT 1994-08-02 Dissolved 2015-01-06
MASSON & GLENNIE WATERMILL TRADING LIMITED Company Secretary 1991-10-24 CURRENT 1991-10-24 Dissolved 2016-07-05
MASSON & GLENNIE B.B. CHRISTOFFERSEN LIMITED Company Secretary 1989-05-26 CURRENT 1978-08-31 Active
JANETTE SPENCE TAYLOR J. G. FOWLIE (CONTRACTORS) LIMITED Director 1997-07-01 CURRENT 1978-11-28 Liquidation
LESLIE GEORGE TAYLOR L & M AUTOS LIMITED Director 2015-01-31 CURRENT 2011-01-27 Active
LESLIE GEORGE TAYLOR J. G. FOWLIE (CONTRACTORS) LIMITED Director 2010-09-13 CURRENT 1978-11-28 Liquidation
LESLIE GEORGE TAYLOR GRAMPIAN BUILDING CONTRACTORS LIMITED Director 2008-02-29 CURRENT 1994-07-22 Dissolved 2016-01-27
LESLIE GEORGE TAYLOR NEW LEEDS PROPERTIES LIMITED Director 2004-10-12 CURRENT 2004-10-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2012-08-16CO4.2(Scot)COURT ORDER NOTICE OF WINDING UP
2012-08-164.2(Scot)NOTICE OF WINDING UP ORDER
2012-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/2012 FROM G1 5 GEORGE SQUARE GLASGOW G2 1DY
2011-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/2011 FROM ERNST & YOUNG LLP GEORGE HOUSE 50 GEORGE SQUARE GLASGOW G2 1RR SCOTLAND
2011-03-033.5(Scot)NOTICE OF RECEIVER'S REPORT
2011-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2011 FROM BROAD HOUSE BROAD STREET PETERHEAD ABERDEENSHIRE AB42 1HY
2011-01-131(Scot)NOTICE OF THE APPOINTMENT OF A RECEIVER BY A HOLDER OF A FLOATING CHARGE
2010-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-09-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER FAWNS
2010-04-29LATEST SOC29/04/10 STATEMENT OF CAPITAL;GBP 556630
2010-04-29AR0125/04/10 FULL LIST
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JANETTE SPENCE TAYLOR / 25/04/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL NELSON / 25/04/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBERTSON FAWNS / 25/04/2010
2010-04-26CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MASSON & GLENNIE / 25/04/2010
2010-04-21TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE TAYLOR
2009-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-07-09288bAPPOINTMENT TERMINATED DIRECTOR JAMES BREMNER
2009-05-07363aRETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS
2009-04-27288cDIRECTOR'S CHANGE OF PARTICULARS / LESLIE TAYLOR / 25/04/2009
2009-04-27288cDIRECTOR'S CHANGE OF PARTICULARS / LESLIE TAYLOR / 25/04/2009
2009-04-27288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES BREMNER / 25/04/2009
2009-04-27288cDIRECTOR'S CHANGE OF PARTICULARS / JANETTE TAYLOR / 25/04/2009
2009-01-14410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-05-08363aRETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS
2008-04-28288cDIRECTOR'S CHANGE OF PARTICULARS / LESLIE TAYLOR / 25/04/2008
2008-04-28288cDIRECTOR'S CHANGE OF PARTICULARS / JANETTE TAYLOR / 25/04/2008
2008-04-28288cDIRECTOR'S CHANGE OF PARTICULARS / LESLIE TAYLOR / 25/04/2008
2008-04-28288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES BREMNER / 25/04/2008
2007-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-06-26288aNEW DIRECTOR APPOINTED
2007-04-26288cDIRECTOR'S PARTICULARS CHANGED
2007-04-26288cDIRECTOR'S PARTICULARS CHANGED
2007-04-26288cDIRECTOR'S PARTICULARS CHANGED
2007-04-26363aRETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS
2007-04-26288cDIRECTOR'S PARTICULARS CHANGED
2006-09-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-24288aNEW DIRECTOR APPOINTED
2006-05-24288aNEW DIRECTOR APPOINTED
2006-05-24288aNEW DIRECTOR APPOINTED
2006-04-25363aRETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS
2006-04-25288cDIRECTOR'S PARTICULARS CHANGED
2006-04-25288cDIRECTOR'S PARTICULARS CHANGED
2006-04-25288cDIRECTOR'S PARTICULARS CHANGED
2006-01-13169£ IC 648032/556630 20/12/05 £ SR 91402@1=91402
2006-01-13RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2005-12-22288bDIRECTOR RESIGNED
2005-08-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-04-27363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-27363sRETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS
2004-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-07-16169£ IC 685582/648032 02/07/04 £ SR 37550@1=37550
2004-07-15RES13CONTRACT APPROVED 02/07/04
2004-04-28363sRETURN MADE UP TO 25/04/04; NO CHANGE OF MEMBERS
2003-10-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-05-12363sRETURN MADE UP TO 25/04/03; NO CHANGE OF MEMBERS
2002-11-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-09-25RES13PURCHASE OF A SHARES BE 20/09/02
2002-09-25RES13SEC 320 OPTION AGREEMNT 20/09/02
2002-06-20169£ SR 13260@1 02/10/01
2002-06-13363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-13363sRETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
4521 - Gen construction & civil engineer
6024 - Freight transport by road


Licences & Regulatory approval
We could not find any licences issued to LES TAYLOR CONTRACTORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2012-07-27
Fines / Sanctions
No fines or sanctions have been issued against LES TAYLOR CONTRACTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2009-01-14 Outstanding JAMES DAVID STEWART JAMIESON
STANDARD SECURITY 1996-03-15 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1996-02-22 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1991-09-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1990-06-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1990-01-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1986-09-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1986-02-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of LES TAYLOR CONTRACTORS LIMITED registering or being granted any patents
Domain Names

LES TAYLOR CONTRACTORS LIMITED owns 1 domain names.

lestaylorgroup.co.uk  

Trademarks
We have not found any records of LES TAYLOR CONTRACTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LES TAYLOR CONTRACTORS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (4521 - Gen construction & civil engineer) as LES TAYLOR CONTRACTORS LIMITED are:

WAVERLEY WATER LIMITED £ 559,863
SOUTHERN CONSTRUCTION & MAINTENANCE LTD £ 456,959
HARLOW AND MILNER LIMITED £ 443,235
HOLLOWAY AND CONNOLLY LIMITED £ 225,174
CAVENDISH CONSTRUCTION 2006 LIMITED £ 186,808
SURREY COUNTY BUILDERS LIMITED £ 177,791
SEFTON PARK LIMITED £ 115,674
ROK BUILDING LIMITED £ 113,637
HEWITT AND MAUGHAN LIMITED £ 101,922
RCP LANDSCAPES LTD £ 95,920
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
Outgoings
Business Rates/Property Tax
No properties were found where LES TAYLOR CONTRACTORS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyLES TAYLOR CONTRACTORS LIMITEDEvent Date2012-07-27
Company Number: SC095134 Notice is hereby given that on 20 July 2012 a Petition was presented to the Court of Session at Edinburgh by Colin Peter Dempster and Andrew James Davidson, both of Ernst & Young LLP, 10 George Street, Edinburgh EH2 2DZ, as Joint Receivers of Les Taylor Contractors Limited craving the court inter alia that Les Taylor Contractors Limited, having its registered office at G1, 5 George Square, Glasgow G2 1DY be wound up by the Court and that joint interim liquidators be appointed; in which Petition Lord Hodge at Edinburgh by Interlocutor dated 24 July 2012 appointed all persons claiming an interest to lodge answers in the hands of the Clerk of Court, Court of Session, Parliament House, Parliament Square, Edinburgh EH1 1RQ within 8 days after intimation, advertisement or service; all of which notice is hereby given. Shepherd and Wedderburn LLP , 1 Exchange Crescent, Conference Square, Edinburgh EH3 8UL Agents for Petitioners
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LES TAYLOR CONTRACTORS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LES TAYLOR CONTRACTORS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.