Taylor Control Systems Limited

General information

Name:

Taylor Control Systems Ltd

Office Address:

C/o: Begbies Traynor (central) Llp River Court 5 West Victoria Dock Road DD1 3JT Dundee

Number: SC472314

Incorporation date: 2014-03-13

Dissolution date: 2023-10-11

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company referred to as Taylor Control Systems was registered on 2014-03-13 as a private limited company. This company headquarters was located in Dundee on C/o: Begbies Traynor (central) Llp River Court, 5 West Victoria Dock Road. The address zip code is DD1 3JT. The registration number for Taylor Control Systems Limited was SC472314. Taylor Control Systems Limited had been active for nine years up until 2023-10-11.

Anne I. and William I. were listed as company's directors and were running the firm for nine years.

Executives who controlled the firm include: William I. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Anne I. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Anne I.

Role: Director

Appointed: 13 March 2014

Latest update: 5 July 2023

William I.

Role: Director

Appointed: 13 March 2014

Latest update: 5 July 2023

People with significant control

William I.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Anne I.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2023
Account last made up date 31 May 2021
Confirmation statement next due date 27 March 2022
Confirmation statement last made up date 13 March 2021
Annual Accounts 29 June 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 29 June 2017
Annual Accounts
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 2020-06-01
End Date For Period Covered By Report 31 May 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation
Free Download
New registered office address C/O: Begbies Traynor (Central) Llp River Court 5 West Victoria Dock Road Dundee DD1 3JT. Change occurred on 2022-03-03. Company's previous address: Suite 6 Braehead Way Shopping Centre Braehead Way, Bridge of Don Aberdeen AB22 8RR. (AD01)
filed on: 3rd, March 2022
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 71121 : Engineering design activities for industrial process and production
9
Company Age

Closest Companies - by postcode