Taylor Transport Limited ERROL


Taylor Transport started in year 1996 as Private Limited Company with registration number SC170793. The Taylor Transport company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Errol at The Old Brickworks. Postal code: PH2 7RB. Since February 25, 1997 Taylor Transport Limited is no longer carrying the name Castlelaw (no. 192).

At present there are 3 directors in the the company, namely Ross S., James T. and George T.. In addition one secretary - Ross S. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Taylor Transport Limited Address / Contact

Office Address The Old Brickworks
Office Address2 Inchcoonans Road
Town Errol
Post code PH2 7RB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC170793
Date of Incorporation Thu, 19th Dec 1996
Industry Freight transport by road
End of financial Year 30th June
Company age 28 years old
Account next due date Mon, 31st Mar 2025 (337 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sun, 27th Oct 2024 (2024-10-27)
Last confirmation statement dated Fri, 13th Oct 2023

Company staff

Ross S.

Position: Director

Appointed: 28 October 2023

Ross S.

Position: Secretary

Appointed: 28 October 2023

James T.

Position: Director

Appointed: 28 October 2023

George T.

Position: Director

Appointed: 14 December 2009

Martin B.

Position: Director

Appointed: 01 September 2010

Resigned: 30 April 2015

Thorntons Law Llp

Position: Corporate Secretary

Appointed: 14 December 2009

Resigned: 27 November 2017

Agnes T.

Position: Director

Appointed: 22 January 2000

Resigned: 14 December 2009

Agnes T.

Position: Secretary

Appointed: 22 January 2000

Resigned: 22 January 2000

Florence T.

Position: Director

Appointed: 21 February 1997

Resigned: 25 December 1997

James T.

Position: Director

Appointed: 21 February 1997

Resigned: 14 December 2009

James T.

Position: Secretary

Appointed: 21 February 1997

Resigned: 14 December 2009

Graham W.

Position: Director

Appointed: 19 December 1996

Resigned: 21 February 1997

Thorntons Ws

Position: Nominee Secretary

Appointed: 19 December 1996

Resigned: 21 February 1997

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats established, there is George T. This PSC and has 25-50% shares. Another entity in the PSC register is Wendy T. This PSC owns 25-50% shares.

George T.

Notified on 6 April 2016
Nature of control: 25-50% shares

Wendy T.

Notified on 6 April 2016
Ceased on 19 October 2023
Nature of control: 25-50% shares

Company previous names

Castlelaw (no. 192) February 25, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Current Assets  111
Cash Bank On Hand111  
Net Assets Liabilities111  
Reserves/Capital
Called Up Share Capital     
Profit Loss Account Reserve     
Other
Net Current Assets Liabilities  111
Total Assets Less Current Liabilities  111
Description Share Type  1  
Number Shares Allotted 11  
Par Value Share 11  
Share Capital Allotted Called Up Paid     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to June 30, 2023
filed on: 16th, October 2023
Free Download (4 pages)

Company search

Advertisements