Company Information for TAYFLO FILTRATION LIMITED
61 LORNE STREET, DUNDEE, ANGUS, DD2 3HE,
|
Company Registration Number
SC241055
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
TAYFLO FILTRATION LIMITED | |
Legal Registered Office | |
61 LORNE STREET DUNDEE ANGUS DD2 3HE Other companies in DD2 | |
Company Number | SC241055 | |
---|---|---|
Company ID Number | SC241055 | |
Date formed | 2002-12-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2020 | |
Account next due | 30/09/2022 | |
Latest return | 12/12/2015 | |
Return next due | 09/01/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-12-31 09:42:18 |
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 |
---|---|---|
FRANCESCO JOZEF ESPOSITO |
||
ROSS DOW |
||
FRANCESCO JOZEF ESPOSITO |
||
JOHN EDGAR MOUNTFORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DOUGLAS MACLEAN BLACK |
Company Secretary | ||
ANDREW CLAYSON |
Director | ||
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED |
Nominated Secretary | ||
DAVIDSON CHALMERS (NOMINEES) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EMMOCK HOMES LIMITED | Company Secretary | 2001-10-09 | CURRENT | 2001-10-09 | Active | |
RAVENBRIDGE GLOBAL SOLUTIONS LIMITED | Director | 2017-07-24 | CURRENT | 2017-07-24 | Active | |
APEX GLOBAL PROJECTS LIMITED | Director | 2016-05-31 | CURRENT | 2016-05-31 | Active - Proposal to Strike off | |
KINETIQ FRYING SYSTEMS LIMITED | Director | 2016-01-29 | CURRENT | 2009-01-22 | Active | |
STOBSMUIR LTD | Director | 2015-03-12 | CURRENT | 2015-03-12 | Active - Proposal to Strike off | |
RAVENBRIDGE GLOBAL LTD | Director | 2013-04-17 | CURRENT | 2013-04-17 | Active | |
SHABAH LIMITED | Director | 2011-12-12 | CURRENT | 2011-12-12 | Dissolved 2017-09-12 | |
HOMESAVE UTILITIES LIMITED | Director | 2011-11-15 | CURRENT | 2001-12-11 | Dissolved 2014-12-05 | |
CONTACT CENTRE DYNAMICS LIMITED | Director | 2011-02-24 | CURRENT | 2011-01-06 | Dissolved 2017-04-19 | |
ARGUS SECURITY SOLUTIONS LIMITED | Director | 2010-12-21 | CURRENT | 2009-01-16 | Dissolved 2014-08-29 | |
THE JEWELLERY DOCTOR LIMITED | Director | 2009-05-22 | CURRENT | 2008-06-09 | Dissolved 2017-01-20 | |
GLOBAL SPARES SOLUTIONS LTD | Director | 2006-07-13 | CURRENT | 2006-07-13 | Active | |
RAD CORPORATE LIMITED | Director | 2006-05-04 | CURRENT | 2006-05-04 | Active | |
MARVEND LIMITED | Director | 1996-10-30 | CURRENT | 1996-10-24 | Active | |
NINEJUICE LTD | Director | 2014-09-02 | CURRENT | 2014-09-02 | Dissolved 2016-08-16 | |
DISCOVERY INVESTMENT FUND LIMITED | Director | 2006-03-23 | CURRENT | 2006-02-24 | Active | |
WESTCOURT MILL LIMITED | Director | 2003-06-10 | CURRENT | 2003-06-10 | Active | |
E B DOCKING SOLUTIONS LIMITED | Director | 2008-04-30 | CURRENT | 2006-05-24 | Active | |
SUPERSALADS GROUP LIMITED | Director | 1998-08-10 | CURRENT | 1998-05-19 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
CONFIRMATION STATEMENT MADE ON 12/12/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/20, WITH UPDATES | |
CH01 | Director's details changed for Mr Francesco Jozef Esposito on 2020-12-12 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR FRANCESCO JOZEF ESPOSITO on 2020-12-23 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 21/12/17 STATEMENT OF CAPITAL;GBP 3333 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 19/12/16 STATEMENT OF CAPITAL;GBP 3333 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/12/15 STATEMENT OF CAPITAL;GBP 3333 | |
AR01 | 12/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/12/14 STATEMENT OF CAPITAL;GBP 3333 | |
AR01 | 12/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 24/12/13 STATEMENT OF CAPITAL GBP 3333 | |
AR01 | 12/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/12/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for John Edgar Mountford on 2009-12-12 | |
SH01 | 20/11/09 STATEMENT OF CAPITAL GBP 2900 | |
SH01 | 04/11/09 STATEMENT OF CAPITAL GBP 2500 | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 03/07/2008 | |
88(2) | AD 18/07/08 GBP SI 500@1=500 GBP IC 2000/2500 | |
363a | RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 09/05/05 FROM: 41 NORTH LINDSAY STREET DUNDEE DD1 1PW | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 31/03/05--------- £ SI 1999@1=1999 £ IC 1/2000 | |
363(287) | REGISTERED OFFICE CHANGED ON 09/02/05 | |
363s | RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/01/05 FROM: 11-19 REFORM STREET DUNDEE ANGUS DD1 1SG | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 06/12/03 FROM: 12 HOPE STREET EDINBURGH MIDLOTHIAN EH2 4DB | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
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 |
Creditors Due Within One Year | 2012-01-01 | £ 641,977 |
---|
Creditors and other liabilities
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 TAYFLO FILTRATION LIMITED
Called Up Share Capital | 2012-01-01 | £ 3,000 |
---|---|---|
Current Assets | 2012-01-01 | £ 266 |
Debtors | 2012-01-01 | £ 266 |
Fixed Assets | 2012-01-01 | £ 1 |
Secured Debts | 2012-01-01 | £ 175,458 |
Shareholder Funds | 2012-01-01 | £ 641,710 |
Tangible Fixed Assets | 2012-01-01 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (28990 - Manufacture of other special-purpose machinery n.e.c.) as TAYFLO FILTRATION LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84212900 | Machinery and apparatus for filtering or purifying liquids (excl. such machinery and apparatus for water and other beverages, oil or petrol-filters for internal combustion engines and artificial kidneys) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |