Background WavePink WaveYellow Wave

TAYLOR HOPKINSON LIMITED (SC355209)

TAYLOR HOPKINSON LIMITED (SC355209) is an active UK company. incorporated on 17 February 2009. with registered office in Glasgow. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. TAYLOR HOPKINSON LIMITED has been registered for 17 years. Current directors include DE LAAT, Peter Alexander.

Company Number
SC355209
Status
active
Type
ltd
Incorporated
17 February 2009
Age
17 years
Address
6 Atlantic Quay 3rd Floor, Glasgow, G2 8JD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
DE LAAT, Peter Alexander
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAYLOR HOPKINSON LIMITED

TAYLOR HOPKINSON LIMITED is an active company incorporated on 17 February 2009 with the registered office located in Glasgow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. TAYLOR HOPKINSON LIMITED was registered 17 years ago.(SIC: 78109)

Status

active

Active since 17 years ago

Company No

SC355209

LTD Company

Age

17 Years

Incorporated 17 February 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 February 2026 (1 month ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

6 Atlantic Quay 3rd Floor 55 Robertson Street Glasgow, G2 8JD,

Previous Addresses

58 Waterloo Street Glasgow G2 7DA Scotland
From: 28 November 2019To: 14 May 2025
Inovo Building 121 George Street Glasgow G1 1rd Scotland
From: 11 January 2017To: 28 November 2019
Inovo Suite C, Ground Floor 121 George Street Glasgow Lanarkshire G1 1rd
From: 7 January 2014To: 11 January 2017
Suite 426-428, Baltic Chambers 50 Wellington Street Glasgow Strathclyde G2 6HJ
From: 3 March 2010To: 7 January 2014
Scott Moncrieff Allan House 25 Bothwell Street Glasgow G2 6NL
From: 17 February 2009To: 3 March 2010
Timeline

41 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Feb 09
Share Issue
Jan 12
Funding Round
Jan 12
Funding Round
Aug 12
Director Joined
Aug 12
Funding Round
May 14
Loan Secured
Jan 15
Loan Secured
Sept 15
Loan Cleared
Jul 16
Loan Secured
Sept 16
Director Left
Nov 16
Loan Secured
Nov 16
Loan Cleared
Jan 17
Funding Round
Mar 17
Loan Secured
May 17
Loan Secured
Jun 17
Share Issue
Jun 17
Loan Secured
Jun 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Funding Round
Sept 18
Director Left
Sept 18
Director Joined
Mar 19
Owner Exit
Jun 21
Director Left
Aug 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Loan Secured
Jan 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
7
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

MCRAE, Fiona Elizabeth

Active
3rd Floor, GlasgowG2 8JD
Secretary
Appointed 30 Mar 2023

DE LAAT, Peter Alexander

Active
John M Keynesplein, Amsterdam1066EP
Born September 1972
Director
Appointed 01 Aug 2024

BELL, Michael Hugh

Resigned
121 George Street, GlasgowG1 1RD
Secretary
Appointed 14 Jun 2017
Resigned 01 Oct 2018

MURRAY, Lesley

Resigned
Waterloo Street, GlasgowG2 7DA
Secretary
Appointed 01 Jan 2019
Resigned 30 Mar 2023

ANDRINGA, Jilko Tjeerd

Resigned
John M Keynesplein, Amsterdam
Born September 1966
Director
Appointed 07 Dec 2021
Resigned 01 Aug 2024

BELL, Michael Hugh

Resigned
121 George Street, GlasgowG1 1RD
Born July 1962
Director
Appointed 14 Jun 2017
Resigned 01 Oct 2018

CANTLEY, Stewart George

Resigned
Waterloo Street, GlasgowG2 7DA
Born January 1959
Director
Appointed 14 Jun 2017
Resigned 07 Dec 2021

HOPKINSON, Thomas

Resigned
Waterloo Street, GlasgowG2 7DA
Born April 1980
Director
Appointed 17 Feb 2009
Resigned 01 Aug 2024

MUIR, Daniel Charles

Resigned
Grafton Street, LondonW1S 4EW
Born January 1979
Director
Appointed 27 Jul 2012
Resigned 01 Sept 2016

NICHOLSON, George Elliott

Resigned
Waterloo Street, GlasgowG2 7DA
Born January 1982
Director
Appointed 14 Jun 2017
Resigned 07 Dec 2021

RAVE, Jonas

Resigned
Waterloo Street, GlasgowG2 7DA
Born September 1984
Director
Appointed 26 Mar 2019
Resigned 06 Aug 2021

SCHMIDT-CHIARI, Stanislaus Eduard

Resigned
121 George Street, GlasgowG1 1RD
Born April 1984
Director
Appointed 14 Jun 2017
Resigned 07 Dec 2021

Persons with significant control

2

1 Active
1 Ceased
Mercer Street, LondonWC2H 9QJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jun 2017

Mr Thomas Hopkinson

Ceased
Waterloo Street, GlasgowG2 7DA
Born April 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 14 Jun 2017
Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2025
MR04Satisfaction of Charge
Change Sail Address Company With Old Address New Address
6 June 2025
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
14 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Accounts With Accounts Type Full
12 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2024
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
30 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 March 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Mortgage Alter Floating Charge With Number
14 December 2021
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
14 December 2021
466(Scot)466(Scot)
Accounts With Accounts Type Full
19 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2021
TM01Termination of Director
Notification Of A Person With Significant Control
22 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 June 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
21 February 2020
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
28 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Change Person Director Company With Change Date
25 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 January 2019
AP03Appointment of Secretary
Legacy
5 October 2018
RP04CS01RP04CS01
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Capital Allotment Shares
18 September 2018
SH01Allotment of Shares
Gazette Filings Brought Up To Date
18 July 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
12 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
8 February 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 October 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 July 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Mortgage Alter Floating Charge With Number
29 June 2017
466(Scot)466(Scot)
Resolution
27 June 2017
RESOLUTIONSResolutions
Resolution
27 June 2017
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
27 June 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
27 June 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
26 June 2017
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
26 June 2017
SH02Allotment of Shares (prescribed particulars)
Second Filing Capital Allotment Shares
26 June 2017
RP04SH01RP04SH01
Capital Variation Of Rights Attached To Shares
26 June 2017
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
26 June 2017
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
26 June 2017
SH10Notice of Particulars of Variation
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2017
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
23 June 2017
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2017
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
16 June 2017
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
16 June 2017
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2017
MR01Registration of a Charge
Legacy
3 April 2017
RP04CS01RP04CS01
Capital Allotment Shares
29 March 2017
SH01Allotment of Shares
Legacy
17 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 January 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
5 January 2017
MR04Satisfaction of Charge
Mortgage Alter Floating Charge With Number
13 December 2016
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
13 December 2016
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
6 December 2016
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 July 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Change Person Director Company With Change Date
17 February 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2015
MR01Registration of a Charge
Accounts Amended With Accounts Type Total Exemption Small
29 July 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Capital Allotment Shares
20 May 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Change Sail Address Company With Old Address
18 February 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
7 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Resolution
25 April 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
14 August 2012
AP01Appointment of Director
Capital Allotment Shares
8 August 2012
SH01Allotment of Shares
Resolution
8 August 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
6 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Move Registers To Registered Office Company
4 May 2012
AD04Change of Accounting Records Location
Capital Name Of Class Of Shares
6 January 2012
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
6 January 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
6 January 2012
SH01Allotment of Shares
Resolution
7 December 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Move Registers To Sail Company
12 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
12 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
3 March 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
17 February 2010
AA01Change of Accounting Reference Date
Incorporation Company
17 February 2009
NEWINCIncorporation