Company Information for TAURUS GARDENING LTD.
C/O 180 ADVISORY SOLUTION LTD 2ND FLOOR, SUITE 148, CENTRAL CHAMBERS, 11 BOTHWELL STREET, GLASGOW, G2 6LY,
|
Company Registration Number
SC256682
Private Limited Company
Liquidation |
Company Name | |
---|---|
TAURUS GARDENING LTD. | |
Legal Registered Office | |
C/O 180 ADVISORY SOLUTION LTD 2ND FLOOR, SUITE 148, CENTRAL CHAMBERS 11 BOTHWELL STREET GLASGOW G2 6LY Other companies in EH12 | |
Company Number | SC256682 | |
---|---|---|
Company ID Number | SC256682 | |
Date formed | 2003-09-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2016 | |
Account next due | 30/06/2018 | |
Latest return | 27/09/2015 | |
Return next due | 25/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-06-04 23:44:19 |
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 |
---|---|---|
MARK I'ANSON |
||
CHRISTOPHER JOHN YOUNG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER TRAINER COMPANY SECRETARIES LTD. |
Nominated Secretary | ||
PETER TRAINER COMPANY SECRETARIES LTD. |
Nominated Director | ||
PETER TRAINER CORPORATE SERVICES LTD. |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DADS ROCK ACADEMY COMMUNITY INTEREST COMPANY | Director | 2014-06-19 | CURRENT | 2014-06-19 | Active - Proposal to Strike off | |
THE GREENER GRASS COMPANY LIMITED | Director | 2010-02-11 | CURRENT | 2010-02-11 | Dissolved 2013-09-13 |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 26/03/2018 FROM 141 BROOMHALL CRESCENT EDINBURGH EH12 7PJ | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/2018 FROM 141 BROOMHALL CRESCENT EDINBURGH EH12 7PJ | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
LATEST SOC | 10/10/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES | |
AA | 30/09/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/09/15 FULL LIST | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/09/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/09/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 27/09/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN YOUNG / 13/01/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/2012 FROM 42 CARRICK KNOWE AVENUE EDINBURGH EH12 7BY | |
AR01 | 27/09/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/09/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 27/09/09 FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 | |
287 | REGISTERED OFFICE CHANGED ON 28/02/06 FROM: ST MARGARETS FARM EDGEFIELD LOANHEAD EH20 9SS | |
363a | RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings o | 2018-03-27 |
Petitions | 2018-03-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 81300 - Landscape service activities
Creditors Due After One Year | 2013-09-30 | £ 1,025 |
---|---|---|
Creditors Due After One Year | 2012-09-30 | £ 4,946 |
Creditors Due After One Year | 2012-09-30 | £ 4,946 |
Creditors Due Within One Year | 2013-09-30 | £ 139,104 |
Creditors Due Within One Year | 2012-09-30 | £ 75,894 |
Creditors Due Within One Year | 2012-09-30 | £ 75,894 |
Creditors Due Within One Year | 2011-09-30 | £ 41,558 |
Provisions For Liabilities Charges | 2013-09-30 | £ 4,502 |
Provisions For Liabilities Charges | 2012-09-30 | £ 3,145 |
Provisions For Liabilities Charges | 2012-09-30 | £ 3,145 |
Provisions For Liabilities Charges | 2011-09-30 | £ 1,970 |
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 TAURUS GARDENING LTD.
Called Up Share Capital | 2013-09-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-09-30 | £ 0 |
Cash Bank In Hand | 2013-09-30 | £ 8,005 |
Cash Bank In Hand | 2012-09-30 | £ 3,603 |
Cash Bank In Hand | 2012-09-30 | £ 3,603 |
Cash Bank In Hand | 2011-09-30 | £ 3,802 |
Current Assets | 2013-09-30 | £ 114,335 |
Current Assets | 2012-09-30 | £ 72,991 |
Current Assets | 2012-09-30 | £ 72,991 |
Current Assets | 2011-09-30 | £ 60,051 |
Debtors | 2013-09-30 | £ 100,681 |
Debtors | 2012-09-30 | £ 66,633 |
Debtors | 2012-09-30 | £ 66,633 |
Debtors | 2011-09-30 | £ 47,526 |
Fixed Assets | 2013-09-30 | £ 38,575 |
Fixed Assets | 2012-09-30 | £ 24,166 |
Shareholder Funds | 2013-09-30 | £ 8,279 |
Shareholder Funds | 2012-09-30 | £ 13,172 |
Shareholder Funds | 2012-09-30 | £ 13,172 |
Shareholder Funds | 2011-09-30 | £ 28,331 |
Stocks Inventory | 2013-09-30 | £ 5,649 |
Stocks Inventory | 2012-09-30 | £ 2,755 |
Stocks Inventory | 2012-09-30 | £ 2,755 |
Stocks Inventory | 2011-09-30 | £ 8,723 |
Tangible Fixed Assets | 2013-09-30 | £ 29,431 |
Tangible Fixed Assets | 2012-09-30 | £ 24,166 |
Tangible Fixed Assets | 2012-09-30 | £ 24,166 |
Tangible Fixed Assets | 2011-09-30 | £ 11,808 |
Debtors and other cash assets
TAURUS GARDENING LTD. owns 1 domain names.
slogro.co.uk
The top companies supplying to UK government with the same SIC code (81300 - Landscape service activities) as TAURUS GARDENING LTD. are:
Initiating party | Event Type | Meetings o | |
---|---|---|---|
Defending party | TAURUS GARDENING LTD. | Event Date | 2018-03-27 |
TAURUS GARDENING LTD. Company Number: SC256682 Registered office: C/O 180 Advisory Solutions Ltd, Suite 148, Central Chambers, 11 Bothwell Street, Glasgow, G2 6LY Principal trading address: 141 Broomh… | |||
Initiating party | Event Type | Petitions | |
Defending party | TAURUS GARDENING LTD. | Event Date | 2018-03-09 |
TAURUS GARDENING LTD. Company Number: SC256682 Notice is hereby given that on 23 February 2018 a Petition was presented to the Sheriff of Lothian and Borders at Edinburgh by Taurus Gardening Ltd for i… | |||
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. |