George Taylor & Co (Hamilton) LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 30, 2023)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2023-11-30 | |
Trade Debtors | £1,839,047 | +25.01% |
Employees | £56 | -5.36% |
Total assets | £3,824,282 | +7.74% |
GEORGE TAYLOR HOLDINGS LIMITED
Company type | Private Limited Company, Active |
Company Number | SC221506 |
Record last updated | Friday, April 25, 2025 5:44:11 AM UTC |
Official Address | Kemp Street Hamilton North And East There are 17 companies registered at this street |
Locality | Hamilton North And East |
Region | South Lanarkshire, Scotland |
Postal Code | ML36PQ |
Sector | Manufacture of basic iron and steel and of ferro-alloys |
Visits
-
-
-
-
-
John Burn (born on Dec 16, 1971), 21 companies
Document Type | Publication date | Download link | |
Registry | Nov 28, 2024 | Resignation of one Director (a man) |  |
Registry | Jul 24, 2016 | Appointment of a man as Shareholder (Above 75%) |  |
Registry | Aug 4, 2014 | Annual return |  |
Financials | Apr 15, 2014 | Annual accounts |  |
Registry | Jul 31, 2013 | Annual return |  |
Financials | Apr 25, 2013 | Annual accounts |  |
Registry | Jul 31, 2012 | Annual return |  |
Financials | Apr 17, 2012 | Annual accounts |  |
Registry | Aug 1, 2011 | Annual return |  |
Financials | Apr 27, 2011 | Annual accounts |  |
Registry | Aug 2, 2010 | Annual return |  |
Registry | Aug 2, 2010 | Change of particulars for director |  |
Registry | Aug 2, 2010 | Change of particulars for director 14221... |  |
Financials | May 6, 2010 | Annual accounts |  |
Registry | Mar 25, 2010 | Particulars of a charge created by a company registered in scotland |  |
Registry | Aug 3, 2009 | Annual return |  |
Registry | Aug 3, 2009 | Notice of change of directors or secretaries or in their particulars |  |
Financials | Mar 25, 2009 | Annual accounts |  |
Registry | Aug 5, 2008 | Annual return |  |
Registry | Aug 5, 2008 | Notice of change of directors or secretaries or in their particulars |  |
Financials | Mar 19, 2008 | Annual accounts |  |
Registry | Jul 31, 2007 | Annual return |  |
Financials | Mar 12, 2007 | Annual accounts |  |
Registry | Sep 19, 2006 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Sep 7, 2006 | Annual return |  |
Financials | May 11, 2006 | Annual accounts |  |
Registry | Aug 2, 2005 | Annual return |  |
Registry | Aug 2, 2005 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Aug 2, 2005 | Notice of change of directors or secretaries or in their particulars 14221... |  |
Financials | May 10, 2005 | Annual accounts |  |
Registry | Jul 14, 2004 | Annual return |  |
Financials | May 7, 2004 | Annual accounts |  |
Registry | Aug 6, 2003 | Annual return |  |
Financials | May 1, 2003 | Annual accounts |  |
Registry | Aug 1, 2002 | Annual return |  |
Registry | Nov 16, 2001 | Change of name certificate |  |
Registry | Nov 16, 2001 | Company name change |  |
Registry | Sep 17, 2001 | Change of accounting reference date |  |
Registry | Sep 17, 2001 | Appointment of a director |  |
Registry | Aug 30, 2001 | Resignation of a director |  |
Registry | Aug 30, 2001 | Resignation of a secretary |  |
Registry | Aug 29, 2001 | Three appointments: 3 men |  |
Registry | Jul 24, 2001 | Two appointments: 2 women,: 2 women |  |