Background WavePink WaveYellow Wave

THOMAS TAYLOR (BOWLS) LIMITED (SC136912)

THOMAS TAYLOR (BOWLS) LIMITED (SC136912) is an active UK company. incorporated on 28 February 1992. with registered office in 217 Bernard Street. The company operates in the Manufacturing sector, engaged in unknown sic code (32300). THOMAS TAYLOR (BOWLS) LIMITED has been registered for 34 years. Current directors include GOLDIE, Victoria, HERON, Grant.

Company Number
SC136912
Status
active
Type
ltd
Incorporated
28 February 1992
Age
34 years
Address
217 Bernard Street, G40 3NB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32300)
Directors
GOLDIE, Victoria, HERON, Grant
SIC Codes
32300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THOMAS TAYLOR (BOWLS) LIMITED

THOMAS TAYLOR (BOWLS) LIMITED is an active company incorporated on 28 February 1992 with the registered office located in 217 Bernard Street. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32300). THOMAS TAYLOR (BOWLS) LIMITED was registered 34 years ago.(SIC: 32300)

Status

active

Active since 34 years ago

Company No

SC136912

LTD Company

Age

34 Years

Incorporated 28 February 1992

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027

Previous Company Names

BB&G 105 LIMITED
From: 28 February 1992To: 1 April 1993
Contact
Address

217 Bernard Street Glasgow , G40 3NB,

Timeline

14 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Feb 92
Director Joined
Sept 11
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 17
Loan Secured
Apr 19
Loan Secured
Dec 23
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Owner Exit
Feb 25
Owner Exit
Feb 25
New Owner
Mar 25
New Owner
Mar 25
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

FRAME, John Alan Blair

Active
217 Bernard StreetG40 3NB
Secretary
Appointed 01 Nov 2023

GOLDIE, Victoria

Active
217 Bernard StreetG40 3NB
Born July 1970
Director
Appointed 25 Aug 2011

HERON, Grant

Active
Mansionhouse Road, GlasgowG41 3DN
Born November 1974
Director
Appointed 25 Nov 2004

HERON, Judith

Resigned
Heronbrae, RhuG84 8LE
Secretary
Appointed 03 Apr 1992
Resigned 10 Aug 2009

HERON, Laura

Resigned
Craighill Drive, GlasgowG76 7TD
Secretary
Appointed 10 Aug 2009
Resigned 30 Apr 2011

URQUHART, Ian Cullen

Resigned
217 Bernard StreetG40 3NB
Secretary
Appointed 01 May 2011
Resigned 31 May 2017

BIGGART BAILLIE

Resigned
Dalmore House, GlasgowG2 5QR
Corporate nominee secretary
Appointed 28 Feb 1992
Resigned 03 Apr 1992

HERON, Alexander Wilson

Resigned
Heronbrae Torwoodhill Road, HelensburghG84 8LE
Born April 1943
Director
Appointed 16 Mar 1992
Resigned 31 May 2015

HERON, Judith

Resigned
Heronbrae, RhuG84 8LE
Born October 1946
Director
Appointed 03 Apr 1992
Resigned 31 May 2015

MACLEAN, Charles Andrew Bourke

Resigned
Carruth, Bridge Of WeirPA11 3SG
Born January 1945
Director
Appointed 16 Mar 1992
Resigned 31 Jan 2000

MACRAE, Kenneth William

Resigned
4 Hawthorn Way, GlasgowG65 8DX
Born December 1942
Director
Appointed 01 May 1992
Resigned 31 Dec 1995

ROSS, David Craib Hinshaw

Resigned
10 Ledcameroch Road, GlasgowG61 4AB
Born January 1948
Director
Appointed 28 Feb 1992
Resigned 16 Mar 1992

URQUHART, Ian Cullen

Resigned
Kelvin Drive, GlasgowG20 8QG
Born September 1959
Director
Appointed 29 Apr 1999
Resigned 31 May 2017

Persons with significant control

4

2 Active
2 Ceased

Mr Grant Heron

Active
217 Bernard StreetG40 3NB
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Oct 2024

Mrs Victoria Goldie

Active
217 Bernard StreetG40 3NB
Born July 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Oct 2024

Mrs Judith Heron

Ceased
Upper Torwoodhill Road, HelensburghG84 8LE
Born October 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Oct 2024

Mr Alexander Wilson Heron

Ceased
Upper Torwoodhill Road, HelensburghG84 8LE
Born April 1943

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 15 Oct 2024
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
6 March 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 March 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
28 February 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
15 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2023
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
3 November 2023
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2019
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
11 April 2019
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
9 April 2019
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2019
MR01Registration of a Charge
Confirmation Statement With Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 June 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Change Person Director Company With Change Date
4 June 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Change Person Director Company With Change Date
8 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
22 June 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Appoint Person Director Company With Name
21 September 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 July 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
20 May 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Change Person Director Company With Change Date
8 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Legacy
24 August 2009
288aAppointment of Director or Secretary
Legacy
24 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 May 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 April 2008
AAAnnual Accounts
Legacy
8 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 June 2007
AAAnnual Accounts
Legacy
15 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 August 2006
AAAnnual Accounts
Legacy
2 February 2006
363sAnnual Return (shuttle)
Auditors Resignation Company
9 June 2005
AUDAUD
Legacy
29 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 March 2005
AAAnnual Accounts
Legacy
10 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 July 2004
AAAnnual Accounts
Legacy
2 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 July 2003
AAAnnual Accounts
Legacy
19 February 2003
363sAnnual Return (shuttle)
Resolution
4 February 2003
RESOLUTIONSResolutions
Legacy
4 February 2003
169169
Accounts With Accounts Type Small
17 May 2002
AAAnnual Accounts
Legacy
18 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 August 2001
AAAnnual Accounts
Legacy
16 February 2001
288bResignation of Director or Secretary
Legacy
15 February 2001
363sAnnual Return (shuttle)
Auditors Resignation Company
25 July 2000
AUDAUD
Accounts With Accounts Type Small
26 June 2000
AAAnnual Accounts
Legacy
24 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 June 1999
AAAnnual Accounts
Auditors Resignation Company
19 May 1999
AUDAUD
Legacy
13 May 1999
288aAppointment of Director or Secretary
Legacy
19 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 July 1998
AAAnnual Accounts
Legacy
26 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 July 1997
AAAnnual Accounts
Legacy
20 February 1997
363sAnnual Return (shuttle)
Legacy
22 January 1997
122122
Accounts With Accounts Type Small
2 July 1996
AAAnnual Accounts
Legacy
26 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 June 1995
AAAnnual Accounts
Legacy
15 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
12 August 1994
AAAnnual Accounts
Legacy
17 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 1993
AAAnnual Accounts
Legacy
6 July 1993
410(Scot)410(Scot)
Certificate Change Of Name Company
31 March 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 March 1993
363sAnnual Return (shuttle)
Legacy
10 August 1992
225(1)225(1)
Legacy
14 July 1992
288288
Legacy
1 May 1992
287Change of Registered Office
Legacy
9 April 1992
410(Scot)410(Scot)
Memorandum Articles
8 April 1992
MEM/ARTSMEM/ARTS
Resolution
8 April 1992
RESOLUTIONSResolutions
Resolution
8 April 1992
RESOLUTIONSResolutions
Resolution
8 April 1992
RESOLUTIONSResolutions
Legacy
8 April 1992
88(2)R88(2)R
Legacy
8 April 1992
123Notice of Increase in Nominal Capital
Legacy
8 April 1992
288288
Legacy
8 April 1992
288288
Legacy
8 April 1992
224224
Legacy
1 April 1992
288288
Legacy
1 April 1992
288288
Incorporation Company
28 February 1992
NEWINCIncorporation