Background WavePink WaveYellow Wave

TAYLOR & FRASER LIMITED (SC155035)

TAYLOR & FRASER LIMITED (SC155035) is an active UK company. incorporated on 20 December 1994. with registered office in 117 Abercorn Street. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation. TAYLOR & FRASER LIMITED has been registered for 31 years. Current directors include HUNTER, Robert Dalglish, KELLY, John Joseph Patrick, MACINNES, Angus Donald John Macquien and 4 others.

Company Number
SC155035
Status
active
Type
ltd
Incorporated
20 December 1994
Age
31 years
Address
117 Abercorn Street, PA3 4DH
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
HUNTER, Robert Dalglish, KELLY, John Joseph Patrick, MACINNES, Angus Donald John Macquien, MCGILL, William, NAIRN, Ian Alexander, NORRIS, Andrew James, TYRRELL, Ronan
SIC Codes
43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAYLOR & FRASER LIMITED

TAYLOR & FRASER LIMITED is an active company incorporated on 20 December 1994 with the registered office located in 117 Abercorn Street. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation. TAYLOR & FRASER LIMITED was registered 31 years ago.(SIC: 43220)

Status

active

Active since 31 years ago

Company No

SC155035

LTD Company

Age

31 Years

Incorporated 20 December 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 13 January 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 July 2024 - 31 December 2025

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

COMLAW NO. 378 LIMITED
From: 20 December 1994To: 2 March 1995
Contact
Address

117 Abercorn Street Paisley , PA3 4DH,

Timeline

39 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Dec 94
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Dec 15
Director Left
Jan 17
Director Joined
Feb 18
Director Left
Jan 19
Funding Round
Apr 20
Director Joined
Apr 20
Director Joined
Jan 21
Director Left
Jun 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Funding Round
Nov 21
Director Left
Dec 21
Director Joined
Sept 22
Funding Round
Sept 22
Owner Exit
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Share Issue
Jan 25
Share Issue
Jan 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
Jan 26
5
Funding
32
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

8 Active
20 Resigned

HUNTER, Robert Dalglish

Active
117 Abercorn StreetPA3 4DH
Secretary
Appointed 03 Jan 2025

HUNTER, Robert Dalglish

Active
117 Abercorn StreetPA3 4DH
Born January 1979
Director
Appointed 06 May 2025

KELLY, John Joseph Patrick

Active
Cleaboy Business Park, Waterford
Born March 1969
Director
Appointed 03 Jan 2025

MACINNES, Angus Donald John Macquien

Active
117 Abercorn StreetPA3 4DH
Born November 1966
Director
Appointed 06 May 2025

MCGILL, William

Active
117 Abercorn StreetPA3 4DH
Born January 1959
Director
Appointed 06 May 2025

NAIRN, Ian Alexander

Active
117 Abercorn StreetPA3 4DH
Born September 1987
Director
Appointed 06 May 2025

NORRIS, Andrew James

Active
117 Abercorn StreetPA3 4DH
Born April 1978
Director
Appointed 03 Jan 2025

TYRRELL, Ronan

Active
Cleaboy Business Park, Waterford, X91 Px92
Born November 1977
Director
Appointed 03 Jan 2025

KENNEDY, Evelyn Marjory

Resigned
22 Mccrorie Place, JohnstonePA10 2BF
Secretary
Appointed 09 Oct 1996
Resigned 03 Jan 2025

KENNEDY, John

Resigned
42 Gartmore Road, PaisleyPA1 3NQ
Secretary
Appointed 01 Mar 1995
Resigned 20 Sept 1996

COMLAW SECRETARY LIMITED

Resigned
Madeleine Smith House, GlasgowG2 4AD
Corporate nominee secretary
Appointed 20 Dec 1994
Resigned 01 Mar 1995

AGNEW, David

Resigned
117 Abercorn StreetPA3 4DH
Born February 1970
Director
Appointed 06 May 2025
Resigned 31 Dec 2025

AGNEW, David

Resigned
117 Abercorn StreetPA3 4DH
Born February 1970
Director
Appointed 25 Oct 2021
Resigned 03 Jan 2025

ANDERSON, Lindsay Marshall

Resigned
117 Abercorn StreetPA3 4DH
Born July 1962
Director
Appointed 01 Apr 2020
Resigned 30 Jun 2021

CLARKE, Timothy John

Resigned
Eildon Terrace, EdinburghEH3 5LU
Born May 1956
Director
Appointed 01 Dec 2015
Resigned 19 Jan 2017

FINGLAND, Gordon Strathdee

Resigned
Abercorn Street, PaisleyPA3 4DH
Born February 1950
Director
Appointed 28 Nov 1997
Resigned 21 Jan 2019

HAMILTON, James Hewitson

Resigned
Abercorn Street, PaisleyPA3 4DH
Born August 1961
Director
Appointed 09 Oct 1996
Resigned 23 Jul 2021

HUNTER, Robert Dalglish

Resigned
117 Abercorn StreetPA3 4DH
Born January 1979
Director
Appointed 14 Sept 2022
Resigned 03 Jan 2025

KENNEDY, Evelyn Marjory

Resigned
117 Abercorn StreetPA3 4DH
Born October 1938
Director
Appointed 22 Feb 2018
Resigned 03 Jan 2025

KERR, John Lindsay

Resigned
117 Abercorn StreetPA3 4DH
Born November 1974
Director
Appointed 25 Oct 2021
Resigned 19 Dec 2021

MACINNES, Angus Donald John Macquien

Resigned
Cortachy Place, GlasgowG64 1NX
Born November 1966
Director
Appointed 25 Feb 2015
Resigned 03 Jan 2025

MCGILL, William

Resigned
117 Abercorn StreetPA3 4DH
Born January 1959
Director
Appointed 25 Oct 2021
Resigned 03 Jan 2025

NAIRN, Ian Alexander

Resigned
117 Abercorn StreetPA3 4DH
Born September 1987
Director
Appointed 25 Oct 2021
Resigned 03 Jan 2025

TAYLOR, Colin Scott

Resigned
Hill Of Barnaigh, KilbarchanPA10 2QD
Born March 1968
Director
Appointed 01 Jul 1998
Resigned 16 Apr 2007

TAYLOR, Percy Scott

Resigned
Greenside Farm, KilbarchanPA10 2PE
Born October 1938
Director
Appointed 01 Mar 1995
Resigned 10 Oct 2005

TEAPE, Stuart James

Resigned
117 Abercorn StreetPA3 4DH
Born June 1987
Director
Appointed 01 Feb 2021
Resigned 23 Jul 2021

VERNON, Roy Edward

Resigned
Newtown House Newtown, CuparKY15 5LY
Born April 1930
Director
Appointed 01 Mar 1995
Resigned 01 Feb 2015

COMLAW DIRECTOR LIMITED

Resigned
Madeleine Smith House, GlasgowG2 4AD
Corporate nominee director
Appointed 20 Dec 1994
Resigned 01 Mar 1995

Persons with significant control

2

1 Active
1 Ceased
10 Temple Back, BristolBS1 6FL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jan 2025
117 Abercorn Street, PaisleyPA3 4DH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Apr 2016
Ceased 03 Jan 2025
Fundings
Financials
Latest Activities

Filing History

152

Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
29 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Capital Alter Shares Consolidation
27 January 2025
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Consolidation
20 January 2025
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
13 January 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
10 January 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
10 January 2025
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
10 January 2025
RP04SH01RP04SH01
Capital Name Of Class Of Shares
10 January 2025
SH08Notice of Name/Rights of Class of Shares
Appoint Person Secretary Company With Name Date
8 January 2025
AP03Appointment of Secretary
Memorandum Articles
8 January 2025
MAMA
Resolution
8 January 2025
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
7 January 2025
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
7 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 January 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 January 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2022
CS01Confirmation Statement
Capital Allotment Shares
30 September 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Accounts With Accounts Type Full
1 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2022
CS01Confirmation Statement
Second Filing Capital Allotment Shares
12 January 2022
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Capital Allotment Shares
2 November 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Resolution
28 October 2021
RESOLUTIONSResolutions
Memorandum Articles
28 October 2021
MAMA
Termination Director Company With Name Termination Date
23 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
26 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Confirmation Statement With Updates
26 January 2021
CS01Confirmation Statement
Second Filing Capital Allotment Shares
23 November 2020
RP04SH01RP04SH01
Memorandum Articles
16 April 2020
MAMA
Resolution
16 April 2020
RESOLUTIONSResolutions
Capital Allotment Shares
16 April 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Accounts With Accounts Type Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
20 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
16 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Full
1 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Accounts With Accounts Type Full
6 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Full
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Accounts With Accounts Type Full
25 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Accounts With Accounts Type Full
3 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Accounts With Accounts Type Full
28 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
12 December 2008
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Legacy
10 June 2008
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
18 January 2008
AAAnnual Accounts
Legacy
17 January 2008
363aAnnual Return
Legacy
6 January 2008
122122
Legacy
27 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 February 2007
AAAnnual Accounts
Legacy
27 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 2005
AAAnnual Accounts
Legacy
30 November 2005
363sAnnual Return (shuttle)
Legacy
14 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 December 2004
AAAnnual Accounts
Legacy
22 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2004
AAAnnual Accounts
Legacy
25 November 2003
363sAnnual Return (shuttle)
Legacy
4 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 2002
AAAnnual Accounts
Accounts With Accounts Type Full
14 January 2002
AAAnnual Accounts
Legacy
22 November 2001
363sAnnual Return (shuttle)
Legacy
12 July 2001
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
14 March 2001
AAAnnual Accounts
Legacy
22 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 February 2000
AAAnnual Accounts
Legacy
23 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 1998
AAAnnual Accounts
Legacy
24 November 1998
363sAnnual Return (shuttle)
Legacy
24 November 1998
288aAppointment of Director or Secretary
Legacy
18 December 1997
363sAnnual Return (shuttle)
Legacy
17 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 November 1997
AAAnnual Accounts
Legacy
19 March 1997
225(1)225(1)
Legacy
19 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1996
AAAnnual Accounts
Legacy
18 October 1996
288bResignation of Director or Secretary
Legacy
18 October 1996
288aAppointment of Director or Secretary
Legacy
18 October 1996
288aAppointment of Director or Secretary
Mortgage Alter Floating Charge
6 June 1996
466(Scot)466(Scot)
Mortgage Alter Floating Charge
5 June 1996
466(Scot)466(Scot)
Legacy
17 May 1996
410(Scot)410(Scot)
Legacy
11 March 1996
225(1)225(1)
Legacy
18 December 1995
363sAnnual Return (shuttle)
Legacy
23 October 1995
225(1)225(1)
Legacy
7 March 1995
410(Scot)410(Scot)
Memorandum Articles
7 March 1995
MEM/ARTSMEM/ARTS
Legacy
7 March 1995
288288
Legacy
7 March 1995
288288
Legacy
7 March 1995
288288
Legacy
7 March 1995
287Change of Registered Office
Legacy
7 March 1995
224224
Legacy
7 March 1995
123Notice of Increase in Nominal Capital
Legacy
7 March 1995
88(2)R88(2)R
Resolution
7 March 1995
RESOLUTIONSResolutions
Resolution
7 March 1995
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 March 1995
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
1 March 1995
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
20 December 1994
NEWINCIncorporation