Liquidation
Company Information for LES TAYLOR CONTRACTORS LIMITED
141 BOTHWELL STREET, GLASGOW, G2 7EQ,
|
Company Registration Number
SC095134
Private Limited Company
Liquidation |
Company Name | |
---|---|
LES TAYLOR CONTRACTORS LIMITED | |
Legal Registered Office | |
141 BOTHWELL STREET GLASGOW G2 7EQ Other companies in G2 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MASSON & GLENNIE |
||
IAN MICHAEL NELSON |
||
PAUL NOBLE |
||
JANETTE SPENCE TAYLOR |
||
LESLIE GEORGE TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER ROBERTSON FAWNS |
Director | ||
LESLIE PATERSON TAYLOR |
Director | ||
JAMES BREMNER |
Director | ||
SIMON PIERRE GILMARTIN |
Director | ||
PHILIP ALEXANDER THOMPSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OFFICERS MESS HOTELS LIMITED | Company Secretary | 2007-05-17 | CURRENT | 2007-05-17 | Dissolved 2013-10-04 | |
UGIE TRADING LIMITED | Company Secretary | 2005-07-06 | CURRENT | 2005-07-06 | Dissolved 2015-01-09 | |
J. G. FOWLIE (CONTRACTORS) LIMITED | Company Secretary | 1997-07-01 | CURRENT | 1978-11-28 | Liquidation | |
RIVERVIEW INVESTMENTS LIMITED | Company Secretary | 1994-09-26 | CURRENT | 1994-09-26 | Active - Proposal to Strike off | |
DUDLEY DEVELOPMENTS LIMITED | Company Secretary | 1994-08-02 | CURRENT | 1994-08-02 | Dissolved 2015-01-06 | |
WATERMILL TRADING LIMITED | Company Secretary | 1991-10-24 | CURRENT | 1991-10-24 | Dissolved 2016-07-05 | |
B.B. CHRISTOFFERSEN LIMITED | Company Secretary | 1989-05-26 | CURRENT | 1978-08-31 | Active | |
J. G. FOWLIE (CONTRACTORS) LIMITED | Director | 1997-07-01 | CURRENT | 1978-11-28 | Liquidation | |
L & M AUTOS LIMITED | Director | 2015-01-31 | CURRENT | 2011-01-27 | Active | |
J. G. FOWLIE (CONTRACTORS) LIMITED | Director | 2010-09-13 | CURRENT | 1978-11-28 | Liquidation | |
GRAMPIAN BUILDING CONTRACTORS LIMITED | Director | 2008-02-29 | CURRENT | 1994-07-22 | Dissolved 2016-01-27 | |
NEW LEEDS PROPERTIES LIMITED | Director | 2004-10-12 | CURRENT | 2004-10-12 | Active |
Date | Document Type | Document Description |
---|---|---|
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
AD01 | REGISTERED OFFICE CHANGED ON 14/08/2012 FROM G1 5 GEORGE SQUARE GLASGOW G2 1DY | |
AD01 | REGISTERED OFFICE CHANGED ON 20/05/2011 FROM ERNST & YOUNG LLP GEORGE HOUSE 50 GEORGE SQUARE GLASGOW G2 1RR SCOTLAND | |
3.5(Scot) | NOTICE OF RECEIVER'S REPORT | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/2011 FROM BROAD HOUSE BROAD STREET PETERHEAD ABERDEENSHIRE AB42 1HY | |
1(Scot) | NOTICE OF THE APPOINTMENT OF A RECEIVER BY A HOLDER OF A FLOATING CHARGE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER FAWNS | |
LATEST SOC | 29/04/10 STATEMENT OF CAPITAL;GBP 556630 | |
AR01 | 25/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANETTE SPENCE TAYLOR / 25/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL NELSON / 25/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBERTSON FAWNS / 25/04/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MASSON & GLENNIE / 25/04/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LESLIE TAYLOR | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR JAMES BREMNER | |
363a | RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / LESLIE TAYLOR / 25/04/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / LESLIE TAYLOR / 25/04/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JAMES BREMNER / 25/04/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JANETTE TAYLOR / 25/04/2009 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / LESLIE TAYLOR / 25/04/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JANETTE TAYLOR / 25/04/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / LESLIE TAYLOR / 25/04/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JAMES BREMNER / 25/04/2008 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
169 | £ IC 648032/556630 20/12/05 £ SR 91402@1=91402 | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 | |
169 | £ IC 685582/648032 02/07/04 £ SR 37550@1=37550 | |
RES13 | CONTRACT APPROVED 02/07/04 | |
363s | RETURN MADE UP TO 25/04/04; NO CHANGE OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 25/04/03; NO CHANGE OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 | |
RES13 | PURCHASE OF A SHARES BE 20/09/02 | |
RES13 | SEC 320 OPTION AGREEMNT 20/09/02 | |
169 | £ SR 13260@1 02/10/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS |
Petitions to Wind Up (Companies) | 2012-07-27 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | JAMES DAVID STEWART JAMIESON | |
STANDARD SECURITY | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
BOND & FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
BOND & FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
LES TAYLOR CONTRACTORS LIMITED owns 1 domain names.
lestaylorgroup.co.uk
The top companies supplying to UK government with the same SIC code (4521 - Gen construction & civil engineer) as LES TAYLOR CONTRACTORS LIMITED are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | LES TAYLOR CONTRACTORS LIMITED | Event Date | 2012-07-27 |
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 | |||
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. |