Active
Company Information for THE TAYLOR CLARKE PARTNERSHIP LIMITED
20-23 WOODSIDE PLACE, GLASGOW, G3 7QL,
|
Company Registration Number
SC135704
Private Limited Company
Active |
Company Name | |
---|---|
THE TAYLOR CLARKE PARTNERSHIP LIMITED | |
Legal Registered Office | |
20-23 WOODSIDE PLACE GLASGOW G3 7QL Other companies in G3 | |
Company Number | SC135704 | |
---|---|---|
Company ID Number | SC135704 | |
Date formed | 1991-12-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 20/12/2015 | |
Return next due | 17/01/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB481558913 |
Last Datalog update: | 2024-02-05 07:26:50 |
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 |
---|---|---|
WJM SECRETARIES LIMITED |
||
SARAH BALLANTYNE |
||
LAURENCE JOHN CLARKE |
||
ANNE HOUSTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALISTAIR DUNCAN BROWN |
Director | ||
JANICE GOULD |
Director | ||
ROBERT GEORGE TAIT |
Director | ||
JANICE GOULD |
Company Secretary | ||
LAURENCE JOHN CLARKE |
Company Secretary | ||
ROSLYN TAYLOR |
Director | ||
ALAN MOORE |
Director | ||
BRIAN REID |
Nominated Secretary | ||
STEPHEN MABBOTT |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JASPY LIMITED | Company Secretary | 2018-06-29 | CURRENT | 2018-03-19 | Active | |
BARTYS TRUSTEES LIMITED | Company Secretary | 2017-05-29 | CURRENT | 2005-07-12 | Active | |
BMK (NOMINEES) LIMITED | Company Secretary | 2017-05-29 | CURRENT | 1997-10-28 | Active | |
DUALCHAS ARCHITECTS LIMITED | Company Secretary | 2015-02-25 | CURRENT | 2015-02-25 | Active | |
BIOSCIENCE NETWORK LIMITED | Company Secretary | 2013-11-13 | CURRENT | 2002-11-21 | Dissolved 2017-08-02 | |
SIVERS PHOTONICS LIMITED | Company Secretary | 2012-10-12 | CURRENT | 2000-10-09 | Active | |
BLAKESEYE LIMITED | Company Secretary | 2012-03-23 | CURRENT | 2012-03-23 | Active | |
HARLOW 2012 LIMITED | Company Secretary | 2012-02-23 | CURRENT | 2012-02-23 | Active | |
SLPC 2012 LIMITED | Company Secretary | 2012-02-23 | CURRENT | 2012-02-23 | Active | |
HIGHLAND SIGNALS LIMITED | Company Secretary | 2011-08-19 | CURRENT | 2011-08-19 | Active | |
MELVILLE INDEPENDENT PLC | Company Secretary | 2011-04-21 | CURRENT | 2011-04-21 | Active | |
LOCHHEAD ENERGY LIMITED | Company Secretary | 2011-04-01 | CURRENT | 2011-04-01 | Active - Proposal to Strike off | |
EPONA TECHNOLOGIES LIMITED | Company Secretary | 2011-03-11 | CURRENT | 2011-03-11 | Active | |
ROSLIN BIOCENTRE LIMITED | Company Secretary | 2011-01-17 | CURRENT | 1997-09-19 | Active - Proposal to Strike off | |
NEWARK STEADINGS LIMITED | Company Secretary | 2010-12-22 | CURRENT | 2007-01-23 | Dissolved 2018-03-13 | |
CREATIVE ENTERPRISE OFFICE LTD | Company Secretary | 2010-11-11 | CURRENT | 2010-11-11 | Active - Proposal to Strike off | |
GJAW LIMITED | Company Secretary | 2010-11-08 | CURRENT | 2010-11-08 | Dissolved 2017-04-18 | |
LINC SCOTLAND VENTURES LIMITED | Company Secretary | 2010-10-26 | CURRENT | 2010-10-26 | Active | |
SPIRITLAKE LIMITED | Company Secretary | 2010-10-18 | CURRENT | 2010-10-18 | Active | |
FORTH METRICS LIMITED | Company Secretary | 2010-08-13 | CURRENT | 2010-08-13 | Active - Proposal to Strike off | |
EQUITY GAP LIMITED | Company Secretary | 2010-05-05 | CURRENT | 2010-05-05 | Active | |
PROPERTY MANAGERS ASSOCIATION SCOTLAND LIMITED | Company Secretary | 2010-05-01 | CURRENT | 1918-06-03 | Active | |
LONGHAUL SPIRIT LIMITED | Company Secretary | 2010-03-15 | CURRENT | 2008-07-16 | Active | |
SIPSWITCH LIMITED | Company Secretary | 2010-01-12 | CURRENT | 2006-12-11 | Dissolved 2017-05-09 | |
PINNACLE TELECOM LIMITED | Company Secretary | 2010-01-06 | CURRENT | 1998-03-30 | Dissolved 2017-05-09 | |
I G SOFTWARE LIMITED | Company Secretary | 2010-01-06 | CURRENT | 1999-02-05 | Dissolved 2017-05-09 | |
PINNACLE CDT LIMITED | Company Secretary | 2010-01-06 | CURRENT | 2002-12-10 | Active | |
CLOUDCOCO HOLDINGS LIMITED | Company Secretary | 2010-01-06 | CURRENT | 1986-12-12 | Active | |
FEC REALISATION LTD | Company Secretary | 2009-10-26 | CURRENT | 2009-04-02 | Liquidation | |
SUPPLIER DEVELOPMENT PROGRAMME | Company Secretary | 2008-05-09 | CURRENT | 2008-05-09 | Active | |
SOUTH CHESTHILL HYDRO LIMITED | Company Secretary | 2008-01-29 | CURRENT | 2008-01-29 | Active | |
WELL COW LIMITED | Company Secretary | 2007-11-01 | CURRENT | 2003-04-13 | Active - Proposal to Strike off | |
ROSLIN FOUNDATION | Company Secretary | 2007-10-23 | CURRENT | 1995-04-01 | Active | |
ROSLIN DEVELOPMENTS LIMITED | Company Secretary | 2007-10-12 | CURRENT | 2007-05-08 | Dissolved 2015-06-05 | |
ROSLIN CELL TECHNOLOGIES LIMITED | Company Secretary | 2007-10-12 | CURRENT | 2007-05-02 | Active - Proposal to Strike off | |
ROSLIN CELLS LIMITED | Company Secretary | 2007-10-12 | CURRENT | 2005-09-16 | Liquidation | |
EMELAR LIMITED | Company Secretary | 2007-08-15 | CURRENT | 2007-08-15 | Dissolved 2014-12-11 | |
SELECTABOOK LIMITED | Company Secretary | 2007-04-13 | CURRENT | 2007-04-13 | Active - Proposal to Strike off | |
VAN MERKSTEIJN LIMITED | Company Secretary | 2007-03-30 | CURRENT | 2007-03-30 | Dissolved 2014-05-16 | |
VAN MERKSTEIJN HOLDINGS LIMITED | Company Secretary | 2007-03-29 | CURRENT | 2007-03-29 | Dissolved 2014-05-16 | |
PROVEN ENERGY LIMITED | Company Secretary | 2007-03-01 | CURRENT | 1980-05-09 | Dissolved 2015-01-16 | |
3WG LIMITED | Company Secretary | 2007-02-23 | CURRENT | 2005-07-12 | Dissolved 2014-03-04 | |
LOCAL INVESTMENT NETWORKING COMPANY (SCOTLAND) | Company Secretary | 2006-11-02 | CURRENT | 1993-07-21 | Active | |
AICON ENGINEERING LIMITED | Company Secretary | 2006-10-12 | CURRENT | 2006-10-12 | Dissolved 2015-06-05 | |
WP REALISATIONS 2017 LIMITED | Company Secretary | 2006-08-18 | CURRENT | 1995-09-07 | Dissolved 2018-01-16 | |
PSI ELECTRONICS LIMITED | Company Secretary | 2005-11-16 | CURRENT | 2004-06-21 | Dissolved 2013-08-22 | |
MITCHELL DRAINAGE AND WASTE SERVICES LIMITED | Company Secretary | 2005-06-30 | CURRENT | 1998-04-01 | Active | |
WEENTREPRENEURS LIMITED | Company Secretary | 2005-06-16 | CURRENT | 1998-06-15 | Dissolved 2014-10-24 | |
IMS TRAINING AND DEVELOPMENT LIMITED | Company Secretary | 2004-04-01 | CURRENT | 1997-10-07 | RECEIVERSHIP | |
FIFE JOINERY MANUFACTURING LIMITED | Company Secretary | 2004-03-19 | CURRENT | 1979-12-18 | Dissolved 2017-08-05 | |
VELUX COMPANY LTD. | Company Secretary | 2004-03-19 | CURRENT | 1979-12-24 | Active | |
V.U.K. HOLDINGS LIMITED | Company Secretary | 2004-03-19 | CURRENT | 1954-06-25 | Active | |
IDEAS IN MEDIA LIMITED | Company Secretary | 2004-01-01 | CURRENT | 1991-02-11 | Dissolved 2014-01-31 | |
WJM SHARE NOMINEES LIMITED | Company Secretary | 2004-01-01 | CURRENT | 1994-03-17 | Active | |
MARITIME TRUSTEES LIMITED | Company Secretary | 2004-01-01 | CURRENT | 1958-12-16 | Active | |
WASTEMASTER LIMITED | Company Secretary | 2003-04-01 | CURRENT | 1984-04-19 | Active - Proposal to Strike off | |
LIVN GROUP LIMITED | Company Secretary | 2002-04-19 | CURRENT | 2002-04-08 | Active | |
HERMITAGE HOLDINGS LIMITED | Company Secretary | 2002-03-25 | CURRENT | 1999-03-09 | Active | |
WJM DIRECTORS LIMITED | Company Secretary | 1999-06-23 | CURRENT | 1999-06-23 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR SARAH BALLANTYNE | ||
Unaudited abridged accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES | |
AP04 | Appointment of Mcm Secretaries Limited as company secretary on 2021-12-01 | |
TM02 | Termination of appointment of Shelf Secretary Limited on 2021-12-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/21 FROM 4 Fitzroy Place Glasgow G3 7RH | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 28/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES | |
AD02 | Register inspection address changed from C/O Wright Johnston & Mackenzie Llp 302 st Vincent Street Glasgow G2 5RZ Scotland to Macdonald Henderson Standard Buildings 94 Hope Street Glasgow G2 6PH | |
AP04 | Appointment of Shelf Secretary Limited as company secretary on 2019-05-31 | |
TM02 | Termination of appointment of Wjm Secretaries Limited on 2019-05-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES | |
PSC04 | Change of details for Mr Laurence John Clarke as a person with significant control on 2019-01-03 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISTAIR DUNCAN BROWN | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES | |
LATEST SOC | 29/12/16 STATEMENT OF CAPITAL;GBP 18882 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
AR01 | 20/12/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED ALISTAIR DUNCAN BROWN | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 05/02/15 STATEMENT OF CAPITAL;GBP 18882 | |
AR01 | 20/12/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANICE GOULD | |
LATEST SOC | 07/01/14 STATEMENT OF CAPITAL;GBP 18882 | |
AR01 | 20/12/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AUD | AUDITOR'S RESIGNATION | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2012-12-20 | |
ANNOTATION | Clarification | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT TAIT | |
AR01 | 20/12/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED SARAH BALLANTYNE | |
AR01 | 20/12/11 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 892-INST CREATE CHARGES:SCOT | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 20/12/10 FULL LIST | |
SH01 | 16/12/10 STATEMENT OF CAPITAL GBP 18868 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 20/12/09 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WJM SECRETARIES LIMITED / 01/10/2009 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 892-INST CREATE CHARGES:SCOT | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANICE GOULD / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE JOHN CLARKE / 01/10/2009 | |
AP01 | DIRECTOR APPOINTED ANNE HOUSTON | |
AP01 | DIRECTOR APPOINTED MR ROBERT GEORGE TAIT | |
SH01 | 31/07/09 STATEMENT OF CAPITAL GBP 18868 | |
287 | REGISTERED OFFICE CHANGED ON 15/09/2009 FROM C/O GILCHRIST & COMPANY 193 BATH STREET GLASGOW G2 4HU | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS | |
RES01 | ALTER MEM AND ARTS 03/11/2008 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
88(2) | AD 29/02/08 GBP SI 687@1=687 GBP IC 17818/18505 | |
363a | RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
122 | £ IC 24600/13125 30/11/07 £ SR 11475@1=11475 | |
88(2)R | AD 30/11/07-30/11/07 £ SI 4693@1=4693 £ IC 13125/17818 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
122 | £ IC 35350/24600 31/05/07 £ SR 10750@1=10750 | |
88(2)R | AD 29/12/06-29/12/06 £ SI 625@1=625 £ IC 34725/35350 | |
363s | RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 19/01/06 | |
363s | RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/12/04 FROM: 186 BATH STREET GLASGOW G2 4HG | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
88(2)R | AD 22/12/00--------- £ SI 5000@1=5000 £ IC 29725/34725 | |
363s | RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS | |
419a(Scot) | DEC MORT/CHARGE ***** | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
122 | CONSO 23/12/99 | |
SRES04 | £ NC 100025/200000 23/12 | |
123 | NC INC ALREADY ADJUSTED 23/12/99 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE TAYLOR CLARKE PARTNERSHIP LIMITED
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as THE TAYLOR CLARKE PARTNERSHIP LIMITED are:
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. |