Taytech Environmental Limited SOUTH LANARKSHIRE


Taytech Environmental started in year 2004 as Private Limited Company with registration number SC265084. The Taytech Environmental company has been functioning successfully for twenty years now and its status is active. The firm's office is based in South Lanarkshire at 29 Brandon Street. Postal code: ML3 6DA.

The company has 2 directors, namely Christian D., Iain L.. Of them, Iain L. has been with the company the longest, being appointed on 5 December 2018 and Christian D. has been with the company for the least time - from 5 December 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Michael T. who worked with the the company until 5 December 2023.

Taytech Environmental Limited Address / Contact

Office Address 29 Brandon Street
Office Address2 Hamilton
Town South Lanarkshire
Post code ML3 6DA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC265084
Date of Incorporation Wed, 17th Mar 2004
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (242 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Christian D.

Position: Director

Appointed: 05 December 2023

Iain L.

Position: Director

Appointed: 05 December 2018

Michael T.

Position: Director

Appointed: 17 March 2004

Resigned: 05 December 2023

Michael T.

Position: Secretary

Appointed: 17 March 2004

Resigned: 05 December 2023

Margaret T.

Position: Director

Appointed: 17 March 2004

Resigned: 13 July 2010

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats established, there is Taytech Environmental Holdings Limited from Hamilton, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Taytech Environmental Holdings Limited

29 Brandon Street, Hamilton, South Lanarkshire, ML3 6DA, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered The Register Of Companies For Scotland
Registration number Sc529613
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand806 371870 318398 254757 521552 206737 795751 557
Current Assets2 428 1581 730 8681 872 5162 363 8741 962 2171 821 5002 217 997
Debtors1 318 587650 652939 347727 026631 888700 896947 918
Net Assets Liabilities1 244 654520 412545 145552 601351 260394 222551 154
Other Debtors15 07520 350143 059117 168133 360107 617143 071
Property Plant Equipment328 539449 305497 267472 383587 2121 033 5951 172 044
Total Inventories303 200209 898534 915879 327778 123382 809518 522
Other
Accumulated Amortisation Impairment Intangible Assets19 50021 00022 50024 00025 50027 00028 500
Accumulated Depreciation Impairment Property Plant Equipment73 121104 919175 910226 923289 340322 090450 843
Average Number Employees During Period21161815151617
Creditors1 477 3011 600 1601 750 4072 210 2892 087 98381 79963 952
Disposals Decrease In Depreciation Impairment Property Plant Equipment 10 39528 06537 76347 477104 23840 474
Disposals Property Plant Equipment 15 81662 87542 47677 882284 35384 789
Fixed Assets339 039458 305504 767478 383591 7121 036 5951 173 544
Increase From Amortisation Charge For Year Intangible Assets 1 5001 5001 5001 5001 5001 500
Increase From Depreciation Charge For Year Property Plant Equipment 42 19399 05688 776109 894136 988169 227
Intangible Assets10 5009 0007 5006 0004 5003 0001 500
Intangible Assets Gross Cost30 00030 00030 00030 00030 00030 000 
Net Current Assets Liabilities950 857130 708122 109153 585-125 766-466 848-479 229
Other Creditors466 996959 1311 274 3201 559 87111 68381 79963 952
Other Taxation Social Security Payable569 757384 227135 717377 063387 438630 437483 270
Property Plant Equipment Gross Cost401 660554 224673 177699 306876 5521 355 6851 622 887
Provisions For Liabilities Balance Sheet Subtotal45 24268 60181 73179 367114 68693 72679 209
Total Additions Including From Business Combinations Property Plant Equipment 168 380181 82868 605255 128763 486351 991
Total Assets Less Current Liabilities1 289 896589 013626 876631 968465 946569 747694 315
Trade Creditors Trade Payables440 548256 802340 370273 356143 374316 980495 693
Trade Debtors Trade Receivables1 303 512630 302796 288609 858498 528593 279804 847
Accrued Liabilities    15 049108 532 
Accrued Liabilities Deferred Income     81 799 
Amounts Owed To Group Undertakings    1 530 4391 186 6831 536 683
Corporation Tax Payable    273 903395 071 
Number Shares Issued Fully Paid     1 000 
Par Value Share     1 
Prepayments    78 80053 057 

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers
New director appointment on Tuesday 5th December 2023.
filed on: 5th, December 2023
Free Download (2 pages)

Company search

Advertisements