Background WavePink WaveYellow Wave

J M TAYLOR FINANCIAL SERVICES LIMITED (SC352131)

J M TAYLOR FINANCIAL SERVICES LIMITED (SC352131) is an active UK company. incorporated on 4 December 2008. with registered office in Aberdeen. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. J M TAYLOR FINANCIAL SERVICES LIMITED has been registered for 17 years. Current directors include BENSON, Alexander Edward, CHALMERS, Robert Charles, CREIGHTON, Kelly Forrest and 1 others.

Company Number
SC352131
Status
active
Type
ltd
Incorporated
4 December 2008
Age
17 years
Address
Citygate Blackburn Business Park, Woodburn Road, Aberdeen, AB21 0PS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
BENSON, Alexander Edward, CHALMERS, Robert Charles, CREIGHTON, Kelly Forrest, CRIGHTON, Gail Doreen
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J M TAYLOR FINANCIAL SERVICES LIMITED

J M TAYLOR FINANCIAL SERVICES LIMITED is an active company incorporated on 4 December 2008 with the registered office located in Aberdeen. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. J M TAYLOR FINANCIAL SERVICES LIMITED was registered 17 years ago.(SIC: 66190)

Status

active

Active since 17 years ago

Company No

SC352131

LTD Company

Age

17 Years

Incorporated 4 December 2008

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 28 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (3 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026

Previous Company Names

ALGARO LIMITED
From: 4 December 2008To: 3 January 2014
Contact
Address

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

Previous Addresses

7 Ythan Terrace Ellon Aberdeenshire AB41 9LJ
From: 4 December 2008To: 6 March 2017
Timeline

8 key events • 2008 - 2019

Funding Officers Ownership
Company Founded
Dec 08
Director Joined
Apr 13
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Oct 15
Director Joined
May 18
Director Left
Oct 19
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BENSON, Alexander Edward

Active
17a Hillside Crescent, WesthillAB32 6PA
Born April 1958
Director
Appointed 04 Dec 2008

CHALMERS, Robert Charles

Active
Blackburn Business Park, Woodburn Road, AberdeenAB21 0PS
Born August 1966
Director
Appointed 30 Apr 2018

CREIGHTON, Kelly Forrest

Active
Udny, EllonAB41 6SX
Born June 1975
Director
Appointed 01 Jun 2015

CRIGHTON, Gail Doreen

Active
Grandholm Crescent, AberdeenAB22 8BA
Born July 1967
Director
Appointed 04 Dec 2008

BABER, Wayne

Resigned
Ythan Terrace, EllonAB41 9LJ
Born June 1970
Director
Appointed 01 Jun 2012
Resigned 30 Sept 2015

CHALMERS, Robert Charles

Resigned
Beechgrove Terrace, AberdeenAB15 5DR
Born August 1966
Director
Appointed 04 Dec 2008
Resigned 01 Jun 2015

MIDDLETON, Scott Alan

Resigned
Shaw Crescent, AberdeenAB25 3BT
Born November 1969
Director
Appointed 01 Jun 2015
Resigned 25 Sept 2019

Persons with significant control

3

Ms Gail Doreen Crighton

Active
Grandholm Crescent, AberdeenAB22 8BA
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Robert Charles Chalmers

Active
Beechgrove Terrace, AberdeenAB15 5DR
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Alexander Edward Benson

Active
Hillside Crescent, WesthillAB32 6PA
Born April 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
3 September 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
18 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Certificate Change Of Name Company
3 January 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Change Person Director Company With Change Date
2 December 2013
CH01Change of Director Details
Appoint Person Director Company With Name
18 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2009
AR01AR01
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Legacy
10 April 2009
225Change of Accounting Reference Date
Incorporation Company
4 December 2008
NEWINCIncorporation