Background WavePink WaveYellow Wave

J M TAYLOR LIMITED (SC244485)

J M TAYLOR LIMITED (SC244485) is an active UK company. incorporated on 24 February 2003. with registered office in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 1 other business activities. J M TAYLOR LIMITED has been registered for 23 years. Current directors include TAYLOR, James Michie.

Company Number
SC244485
Status
active
Type
ltd
Incorporated
24 February 2003
Age
23 years
Address
Citygate Blackburn Business Park, Woodburn Road, Aberdeen, AB21 0PS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
TAYLOR, James Michie
SIC Codes
69201, 69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J M TAYLOR LIMITED

J M TAYLOR LIMITED is an active company incorporated on 24 February 2003 with the registered office located in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 1 other business activity. J M TAYLOR LIMITED was registered 23 years ago.(SIC: 69201, 69203)

Status

active

Active since 23 years ago

Company No

SC244485

LTD Company

Age

23 Years

Incorporated 24 February 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

Citygate Blackburn Business Park, Woodburn Road Blackburn Aberdeen, AB21 0PS,

Previous Addresses

C/O Mr J M Taylor 12 Carolines Crescent Ellon Aberdeenshire AB41 8BN Scotland
From: 1 February 2010To: 27 September 2011
7 Ythan Terrace Ellon Aberdeenshire AB41 9LJ
From: 24 February 2003To: 1 February 2010
Timeline

3 key events • 2003 - 2010

Funding Officers Ownership
Company Founded
Feb 03
Director Left
Feb 10
Director Left
Feb 10
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

TAYLOR, James Michie

Active
12 Carolines Crescent, EllonAB41 8BN
Born March 1953
Director
Appointed 24 Feb 2003

MITCHELL, Gail Doreen

Resigned
22 Main Street, HattonAB42 0SB
Secretary
Appointed 24 Feb 2003
Resigned 31 Mar 2010

BENSON, Alexander Edward

Resigned
17a Hillside Crescent, WesthillAB32 6PA
Born April 1958
Director
Appointed 03 Jun 2003
Resigned 26 Feb 2009

CHALMERS, Robert

Resigned
18 Linksfield Gardens, AberdeenAB2 1PF
Born August 1966
Director
Appointed 03 Jun 2003
Resigned 26 Feb 2009

CHALMERS, Robert

Resigned
18 Linksfield Gardens, AberdeenAB2 1PF
Born August 1966
Director
Appointed 24 Feb 2003
Resigned 24 Feb 2003

Persons with significant control

1

Mr James Michie Taylor

Active
Blackburn Business Park, Woodburn Road, AberdeenAB21 0PS
Born March 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Gazette Notice Compulsory
8 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Termination Secretary Company With Name
31 December 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
6 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Termination Director Company With Name
2 February 2010
TM01Termination of Director
Termination Director Company With Name
2 February 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 October 2009
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 October 2008
AAAnnual Accounts
Legacy
25 March 2008
363aAnnual Return
Legacy
13 December 2007
287Change of Registered Office
Legacy
30 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 June 2007
AAAnnual Accounts
Legacy
28 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 April 2005
AAAnnual Accounts
Legacy
11 March 2005
363sAnnual Return (shuttle)
Legacy
19 May 2004
363sAnnual Return (shuttle)
Legacy
15 March 2004
225Change of Accounting Reference Date
Legacy
8 July 2003
410(Scot)410(Scot)
Legacy
30 June 2003
88(2)R88(2)R
Legacy
5 June 2003
288aAppointment of Director or Secretary
Legacy
5 June 2003
288aAppointment of Director or Secretary
Legacy
10 March 2003
288aAppointment of Director or Secretary
Legacy
10 March 2003
288bResignation of Director or Secretary
Incorporation Company
24 February 2003
NEWINCIncorporation