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

TAYLOR FISHER LIMITED

110 TITCHFIELD STREET, KILMARNOCK, KA1 1PH,
Company Registration Number
SC271516
Private Limited Company
Active

Company Overview

About Taylor Fisher Ltd
TAYLOR FISHER LIMITED was founded on 2004-08-03 and has its registered office in Kilmarnock. The organisation's status is listed as "Active". Taylor Fisher Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TAYLOR FISHER LIMITED
 
Legal Registered Office
110 TITCHFIELD STREET
KILMARNOCK
KA1 1PH
Other companies in G77
 
Filing Information
Company Number SC271516
Company ID Number SC271516
Date formed 2004-08-03
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 03/08/2015
Return next due 31/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB845600826  
Last Datalog update: 2023-09-05 09:36:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TAYLOR FISHER 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.
Companies with same name TAYLOR FISHER LIMITED
The following companies were found which have the same name as TAYLOR FISHER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TAYLOR FISHERIES LLC 1805 WEAVER WAY SNOHOMISH WA 982901302 Dissolved Company formed on the 2017-05-10
Taylor Fisher Bowersock Martin Inc Maryland Unknown

Company Officers of TAYLOR FISHER LIMITED

Current Directors
Officer Role Date Appointed
GRAEME PAUL TOBIAS
Company Secretary 2004-08-03
JASON HYMAN FISHER
Director 2004-08-03
LISA WENDY TOBIAS
Director 2004-08-03
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN REID LTD.
Nominated Secretary 2004-08-03 2004-08-03
STEPHEN MABBOTT LTD.
Nominated Director 2004-08-03 2004-08-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON HYMAN FISHER PIZZA CAKE (SCOTSTOUNHILL) LTD Director 2018-01-29 CURRENT 2018-01-29 Active
JASON HYMAN FISHER MP FOODS (NI) LIMITED Director 2017-11-28 CURRENT 2008-06-27 Active - Proposal to Strike off
JASON HYMAN FISHER PIZZA CAKE (STEVENSTON) LTD Director 2017-06-08 CURRENT 2017-06-08 Active
JASON HYMAN FISHER CORONA DP LTD Director 2016-08-31 CURRENT 2016-08-31 Active - Proposal to Strike off
JASON HYMAN FISHER PIZZA CAKE (RENFREW) LTD Director 2016-05-12 CURRENT 2016-05-12 Active
JASON HYMAN FISHER AURORA DP LTD Director 2014-05-28 CURRENT 2014-05-28 Active - Proposal to Strike off
JASON HYMAN FISHER PIZZA CAKE (JOHNSTONE) LTD Director 2013-08-30 CURRENT 2013-08-30 Active
JASON HYMAN FISHER PIZZA CAKE (GREENOCK) LTD Director 2011-06-06 CURRENT 2011-06-06 Active
JASON HYMAN FISHER PIZZA CAKE (IRVINE) LTD. Director 2010-01-11 CURRENT 2010-01-11 Active
JASON HYMAN FISHER PIZZA CAKE (GOVAN) LTD. Director 2007-08-08 CURRENT 2007-08-08 Active
JASON HYMAN FISHER PIZZA CAKE (CLYDEBANK) LTD Director 2006-10-04 CURRENT 2006-10-04 Active
JASON HYMAN FISHER PIZZA CAKE (AYR) LTD Director 2005-10-25 CURRENT 2005-10-25 Active
LISA WENDY TOBIAS PIZZA CAKE (SCOTSTOUNHILL) LTD Director 2018-01-29 CURRENT 2018-01-29 Active
LISA WENDY TOBIAS MP FOODS (NI) LIMITED Director 2017-11-28 CURRENT 2008-06-27 Active - Proposal to Strike off
LISA WENDY TOBIAS PIZZA CAKE (STEVENSTON) LTD Director 2017-06-08 CURRENT 2017-06-08 Active
LISA WENDY TOBIAS CORONA DP LTD Director 2016-08-31 CURRENT 2016-08-31 Active - Proposal to Strike off
LISA WENDY TOBIAS PIZZA CAKE (RENFREW) LTD Director 2016-05-12 CURRENT 2016-05-12 Active
LISA WENDY TOBIAS PIZZA CAKE (KILMARNOCK) LTD Director 2015-07-27 CURRENT 2015-07-27 Active
LISA WENDY TOBIAS AURORA DP LTD Director 2014-05-28 CURRENT 2014-05-28 Active - Proposal to Strike off
LISA WENDY TOBIAS PIZZA CAKE (JOHNSTONE) LTD Director 2013-08-30 CURRENT 2013-08-30 Active
LISA WENDY TOBIAS GREENOCK PIZZA COMPANY LTD. Director 2011-08-30 CURRENT 2006-04-13 Dissolved 2013-10-25
LISA WENDY TOBIAS PIZZA CAKE (GREENOCK) LTD Director 2011-06-06 CURRENT 2011-06-06 Active
LISA WENDY TOBIAS PIZZA CAKE (IRVINE) LTD. Director 2010-01-11 CURRENT 2010-01-11 Active
LISA WENDY TOBIAS PIZZA CAKE (GOVAN) LTD. Director 2007-08-08 CURRENT 2007-08-08 Active
LISA WENDY TOBIAS PIZZA CAKE (CLYDEBANK) LTD Director 2006-10-04 CURRENT 2006-10-04 Active
LISA WENDY TOBIAS PIZZA CAKE (AYR) LTD Director 2005-10-25 CURRENT 2005-10-25 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
2023-08-17CONFIRMATION STATEMENT MADE ON 03/08/23, WITH NO UPDATES
2023-04-2731/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30CONFIRMATION STATEMENT MADE ON 03/08/22, WITH NO UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 03/08/22, WITH NO UPDATES
2022-06-17AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 03/08/21, WITH NO UPDATES
2021-07-29AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/21 FROM 56 Newtonlea Avenue Newton Mearns Glasgow G77 5QF Scotland
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 03/08/20, WITH NO UPDATES
2020-06-24AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 03/08/19, WITH NO UPDATES
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 03/08/19, WITH NO UPDATES
2019-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/19 FROM 4 Birkwood Place Newton Mearns Glasgow G77 5FW
2019-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/19 FROM 4 Birkwood Place Newton Mearns Glasgow G77 5FW
2019-08-06PSC07CESSATION OF GRAEME PAUL TOBIAS AS A PERSON OF SIGNIFICANT CONTROL
2019-08-06PSC07CESSATION OF GRAEME PAUL TOBIAS AS A PERSON OF SIGNIFICANT CONTROL
2019-06-21TM02Termination of appointment of Graeme Paul Tobias on 2019-06-18
2019-06-19AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2715160003
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH NO UPDATES
2018-05-09AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 03/08/17, WITH NO UPDATES
2017-07-19AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2016-07-15AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-12AR0103/08/15 ANNUAL RETURN FULL LIST
2015-07-28AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-15AR0103/08/14 ANNUAL RETURN FULL LIST
2014-07-03AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-30CH01Director's details changed for Jason Hyman Fisher on 2013-08-04
2013-08-15AR0103/08/13 ANNUAL RETURN FULL LIST
2013-05-23AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-28AA01Current accounting period extended from 31/08/12 TO 31/10/12
2012-08-21AR0103/08/12 ANNUAL RETURN FULL LIST
2012-05-31AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-16AR0103/08/11 ANNUAL RETURN FULL LIST
2011-06-01AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-16AR0103/08/10 ANNUAL RETURN FULL LIST
2010-05-26AA31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-23AR0103/08/09 ANNUAL RETURN FULL LIST
2009-10-21CH01Director's details changed for Lisa Wendy Tobias on 2009-06-15
2009-10-21CH03SECRETARY'S DETAILS CHNAGED FOR GRAEME PAUL TOBIAS on 2009-05-15
2009-06-30AA31/08/08 TOTAL EXEMPTION SMALL
2009-06-30287REGISTERED OFFICE CHANGED ON 30/06/2009 FROM FLAT 3/5, LANGSIDE GATE 266 CAMPHILL AVENUE GLASGOW G41 3AS
2009-03-19419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-02-17410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-09-01363aRETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS
2008-07-01AA31/08/07 TOTAL EXEMPTION SMALL
2007-08-31363(287)REGISTERED OFFICE CHANGED ON 31/08/07
2007-08-31363sRETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS
2007-06-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-11-06363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-06363sRETURN MADE UP TO 03/08/06; NO CHANGE OF MEMBERS
2006-05-03287REGISTERED OFFICE CHANGED ON 03/05/06 FROM: 21 KIRKDENE AVENUE NEWTON MEARNS GLASGOW G77 5RN
2006-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-09-23225ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/08/05
2005-09-13363sRETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS
2005-05-25225ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05
2004-09-23123NC INC ALREADY ADJUSTED 08/09/04
2004-09-2388(2)RAD 08/09/04--------- £ SI 998@1=998 £ IC 2/1000
2004-09-16410(Scot)PARTIC OF MORT/CHARGE *****
2004-09-14RES04£ NC 100/1000
2004-09-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-05288aNEW DIRECTOR APPOINTED
2004-08-05288bSECRETARY RESIGNED
2004-08-05288aNEW SECRETARY APPOINTED
2004-08-05288bDIRECTOR RESIGNED
2004-08-05288aNEW DIRECTOR APPOINTED
2004-08-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56103 - Take-away food shops and mobile food stands




Licences & Regulatory approval
We could not find any licences issued to TAYLOR FISHER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TAYLOR FISHER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2009-02-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2004-09-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2015-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 TAYLOR FISHER LIMITED

Intangible Assets
Patents
We have not found any records of TAYLOR FISHER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TAYLOR FISHER LIMITED
Trademarks
We have not found any records of TAYLOR FISHER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TAYLOR FISHER 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 (56103 - Take-away food shops and mobile food stands) as TAYLOR FISHER LIMITED are:

MITIE CATERING SERVICES LIMITED £ 5,723,518
THE GENUINE DINING CO. LIMITED £ 330,399
PRIDE CATERING PARTNERSHIP LIMITED £ 267,568
CATERHOUSE LIMITED £ 76,439
VENUE CATERING PARTNER LIMITED £ 68,947
CREATIVE MANAGEMENT SERVICES LIMITED £ 61,931
GEORGINA E MOORE LIMITED £ 56,016
BEALES GOURMET LIMITED £ 52,771
NORLAND INTEGRATED SERVICES LIMITED £ 31,781
IMPACT BRANDS TRADING COMPANY LTD £ 28,132
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
Outgoings
Business Rates/Property Tax
No properties were found where TAYLOR FISHER 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TAYLOR FISHER 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 TAYLOR FISHER 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.