Taymore Limited EAST KILBRIDE


Taymore started in year 1990 as Private Limited Company with registration number SC125104. The Taymore company has been functioning successfully for 34 years now and its status is active - proposal to strike off. The firm's office is based in East Kilbride at 65 Newlands Road. Postal code: G75 8WW.

Taymore Limited Address / Contact

Office Address 65 Newlands Road
Town East Kilbride
Post code G75 8WW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC125104
Date of Incorporation Fri, 18th May 1990
Industry Installation of industrial machinery and equipment
End of financial Year 30th April
Company age 34 years old
Account next due date Wed, 31st Jan 2024 (109 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 1st Jun 2023 (2023-06-01)
Last confirmation statement dated Wed, 18th May 2022

Company staff

Scott D.

Position: Director

Appointed: 01 June 2016

John M.

Position: Director

Appointed: 16 December 2016

Resigned: 06 March 2018

Ronnie M.

Position: Director

Appointed: 30 June 2004

Resigned: 30 April 2006

James D.

Position: Director

Appointed: 21 August 2003

Resigned: 31 May 2017

Martin M.

Position: Director

Appointed: 21 August 2003

Resigned: 31 May 2017

Martin M.

Position: Secretary

Appointed: 21 August 2003

Resigned: 31 May 2017

James D.

Position: Director

Appointed: 10 April 2003

Resigned: 21 August 2003

Martin M.

Position: Director

Appointed: 02 August 2001

Resigned: 21 August 2003

Heather L.

Position: Director

Appointed: 02 August 2001

Resigned: 21 August 2003

James R.

Position: Secretary

Appointed: 02 August 2001

Resigned: 21 August 2003

James R.

Position: Director

Appointed: 02 August 2001

Resigned: 21 August 2003

Lynn D.

Position: Director

Appointed: 01 July 1995

Resigned: 02 August 2001

Lynn D.

Position: Secretary

Appointed: 12 November 1990

Resigned: 01 August 2001

James D.

Position: Director

Appointed: 28 August 1990

Resigned: 02 August 2001

James D.

Position: Secretary

Appointed: 28 August 1990

Resigned: 12 November 1990

David T.

Position: Director

Appointed: 28 August 1990

Resigned: 12 November 1990

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we established, there is Taymore Homes Ltd from Hamilton, Scotland. This PSC is classified as "a private company limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the PSC register is Sdrm Limited that entered Hamilton, United Kingdom as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Taymore Homes Ltd

Upper Floor, Unit 1 Muir Street, Hamilton, ML3 6BJ, Scotland

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Scotland
Place registered Scotland
Registration number Sc342386
Notified on 18 May 2020
Nature of control: 75,01-100% shares

Sdrm Limited

Upper Floor Unit 1, 82 Muir Street, Hamilton, Lanarkshire, ML3 6BJ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Scotland
Place registered Scotland
Registration number Sc342386
Notified on 6 April 2016
Ceased on 18 May 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-04-30
Net Worth3 728 8654 184 565      
Balance Sheet
Cash Bank On Hand 1 362 827300 762384 904477 709629 720760 217 
Current Assets4 054 8214 424 5221 857 5741 700 8061 528 6771 793 598842 330308 996
Debtors3 019 0833 056 2741 551 2921 309 0141 044 8621 159 12878 864 
Net Assets Liabilities 4 184 5651 487 4031 123 331993 3591 275 973364 42314 795
Other Debtors 1 950 282360 373     
Property Plant Equipment 79 62661 61447 15235 96620 21515 498 
Total Inventories 5 4215 5206 8886 1064 7503 249 
Cash Bank In Hand1 030 2851 362 827      
Net Assets Liabilities Including Pension Asset Liability3 728 8654 184 565      
Stocks Inventory5 4535 421      
Tangible Fixed Assets79 00279 625      
Reserves/Capital
Called Up Share Capital3333      
Profit Loss Account Reserve3 728 7654 184 465      
Shareholder Funds3 728 8654 184 565      
Other
Accrued Liabilities   2 3252 4006 7354 855 
Accumulated Depreciation Impairment Property Plant Equipment 157 334177 046191 942203 251165 557170 274 
Additions Other Than Through Business Combinations Property Plant Equipment  1 700434123   
Amounts Owed By Related Parties 894 575894 935909 600910 4281 025 291  
Average Number Employees During Period 101010121165
Comprehensive Income Expense 455 700115 338     
Creditors 1 500306 884469 384444 384419 384425 305305 004
Decrease In Loans Owed By Related Parties Due To Loans Repaid -13 532-2 812 500-562 500    
Depreciation Expense Property Plant Equipment 25 46119 712     
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -43 888  
Disposals Property Plant Equipment     -53 445  
Dividend Per Share Interim  85 22717 04511 364   
Dividends Paid  -2 812 500     
Finance Lease Liabilities Present Value Total 1 5001 500     
Increase From Depreciation Charge For Year Property Plant Equipment  19 71214 89611 3096 1944 717 
Increase In Loans Owed By Related Parties Due To Loans Advanced 1 5602 812 860577 165    
Loans Owed By Related Parties893 015894 575894 935909 600    
Net Current Assets Liabilities3 664 3134 122 3651 438 1121 554 9931 408 9701 682 435774 2303 992
Number Shares Issued Fully Paid   33333333 
Other Creditors 154 926333 80672 051373737 
Other Inventories 1 6441 6782 1111 8561 250999 
Other Remaining Borrowings  306 884469 384444 384419 384425 305 
Par Value Share 1  111 
Prepayments   3 125    
Profit Loss 455 700115 338     
Property Plant Equipment Gross Cost 236 960238 660239 094239 217185 772185 772 
Provisions For Liabilities Balance Sheet Subtotal 15 92512 3239 4307 1935 4772 944 
Taxation Social Security Payable 53 59046 38839 66391 83570 45437 562 
Total Assets Less Current Liabilities3 743 3154 201 9901 499 7261 602 1451 444 9361 702 650789 72814 795
Total Borrowings 1 5001 500469 384444 384419 384425 305 
Trade Creditors Trade Payables 92 14037 76831 77425 43533 93722 702 
Trade Debtors Trade Receivables 211 415295 984396 289134 434133 83778 864 
Work In Progress 3 7773 8424 7774 2503 5002 250 
Amount Specific Advance Or Credit Directors -932 685112 80512 6953737372 886
Amount Specific Advance Or Credit Made In Period Directors -107 000-200 000-20 000-12 658  2 849
Amount Specific Advance Or Credit Repaid In Period Directors 50 000824 69532 695125 000   
Company Contributions To Money Purchase Plans Directors   269742   
Director Remuneration 93 030192 849120 33575 816   
Fixed Assets79 00279 625    15 49810 803
Capital Redemption Reserve6767      
Creditors Due After One Year 1 500      
Creditors Due Within One Year390 508302 157      
Number Shares Allotted3333      
Provisions For Liabilities Charges14 45015 925      
Value Shares Allotted3333      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2022/04/30
filed on: 5th, September 2022
Free Download (5 pages)

Company search