Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > TAYMASS LIMITED
Company Information for

TAYMASS LIMITED

BISHOP'S COURT, 29 ALBYN PLACE, ABERDEEN, AB10 1YL,
Company Registration Number
SC138423
Private Limited Company
Liquidation

Company Overview

About Taymass Ltd
TAYMASS LIMITED was founded on 1992-05-21 and has its registered office in Aberdeen. The organisation's status is listed as "Liquidation". Taymass Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TAYMASS LIMITED
 
Legal Registered Office
BISHOP'S COURT
29 ALBYN PLACE
ABERDEEN
AB10 1YL
Other companies in AB10
 
Filing Information
Company Number SC138423
Company ID Number SC138423
Date formed 1992-05-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2010
Account next due 28/09/2012
Latest return 10/05/2011
Return next due 07/06/2012
Type of accounts SMALL
Last Datalog update: 2018-09-04 11:40:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TAYMASS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CAIRN FINANCIAL MANAGEMENT LIMITED   RITSON SMITH LTD   TENO ACCOUNTING LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TAYMASS LIMITED

Current Directors
Officer Role Date Appointed
MACKINNONS
Company Secretary 1992-08-20
ALEXANDER MASSON
Director 1992-08-20
MARY MASSON
Director 1992-08-20
Previous Officers
Officer Role Date Appointed Date Resigned
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1992-05-21 1992-08-20
JORDANS (SCOTLAND) LIMITED
Nominated Director 1992-05-21 1992-08-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MACKINNONS ELLISHILL ENTERPRISES LIMITED Company Secretary 2009-09-07 CURRENT 2009-09-07 Active
MACKINNONS FROZEN AT SEA LIMITED Company Secretary 2009-06-05 CURRENT 2008-05-02 Active
MACKINNONS ASPIRE-TO-GOLF (RETAIL) LIMITED Company Secretary 2009-04-16 CURRENT 2009-04-16 Active - Proposal to Strike off
MACKINNONS ACTIVPAYROLL LTD. Company Secretary 2009-03-09 CURRENT 1999-03-23 Active
MACKINNONS GEMINI CORROSION SERVICES LIMITED Company Secretary 2008-12-22 CURRENT 1986-11-11 Liquidation
MACKINNONS FARSTAD INVESTMENTS LIMITED Company Secretary 2008-12-02 CURRENT 2008-12-02 Dissolved 2017-05-30
MACKINNONS DEFIANCE (FRASERBURGH) LIMITED Company Secretary 2008-10-30 CURRENT 2008-10-30 Active
MACKINNONS D & S ROOFING LIMITED Company Secretary 2008-08-07 CURRENT 2008-08-07 Dissolved 2014-08-29
MACKINNONS MORWIL LIMITED Company Secretary 2008-08-05 CURRENT 2008-08-05 Liquidation
MACKINNONS COMPETENTIA LIMITED Company Secretary 2008-02-21 CURRENT 2008-02-21 Dissolved 2017-02-21
MACKINNONS PETERHEAD DECOMMISSIONING LIMITED Company Secretary 2007-10-04 CURRENT 2007-10-04 Dissolved 2017-03-28
MACKINNONS MCM FISHING LIMITED Company Secretary 2007-05-11 CURRENT 2007-05-11 Active
MACKINNONS ONWARD FISHING COMPANY LIMITED Company Secretary 2006-11-30 CURRENT 1901-01-16 Active
MACKINNONS NORTEMARA LIMITED Company Secretary 2006-11-29 CURRENT 2006-11-29 Dissolved 2016-02-02
MACKINNONS TEBA LIMITED Company Secretary 2006-10-06 CURRENT 2006-10-06 Active
MACKINNONS AQUATECH DESIGN LIMITED Company Secretary 2006-08-31 CURRENT 1995-05-15 Active
MACKINNONS MACKINCO (52) LIMITED Company Secretary 2006-06-19 CURRENT 2006-06-19 Dissolved 2014-11-07
MACKINNONS SWANELLA LIMITED Company Secretary 2006-01-31 CURRENT 1994-10-18 Active
MACKINNONS ARMANA LIMITED Company Secretary 2006-01-31 CURRENT 1987-03-24 Active
MACKINNONS JACINTA LIMITED Company Secretary 2006-01-31 CURRENT 1987-03-23 Active
MACKINNONS J. MARR (FISHING) LIMITED Company Secretary 2006-01-31 CURRENT 1897-10-02 Active
MACKINNONS MARR MANAGEMENT LIMITED Company Secretary 2006-01-18 CURRENT 2005-12-07 Active
MACKINNONS GROUNDWATER LIFT TRUCKS LIMITED Company Secretary 2005-07-01 CURRENT 1998-03-31 Active
MACKINNONS PENGUIN EXPLORATION LIMITED Company Secretary 2005-06-02 CURRENT 2005-06-02 Dissolved 2014-01-17
MACKINNONS ANIRAC LIMITED Company Secretary 2005-02-28 CURRENT 2005-02-28 Active
MACKINNONS HARCUS FISHING COMPANY LIMITED Company Secretary 2005-02-24 CURRENT 1996-12-31 Active
MACKINNONS BOYD LINE LIMITED Company Secretary 2005-01-14 CURRENT 1980-06-12 Active
MACKINNONS LIONMAN LIMITED Company Secretary 2005-01-14 CURRENT 1986-05-13 Active
MACKINNONS SEACROFT MARINE CONSULTANTS LIMITED Company Secretary 2004-09-06 CURRENT 2004-09-06 Active
MACKINNONS UK FISHERIES LIMITED Company Secretary 2004-09-01 CURRENT 2004-09-01 Active
MACKINNONS KINCARDINE PROPERTIES LIMITED Company Secretary 2004-06-22 CURRENT 2004-06-22 Active
MACKINNONS MACKINCO (32) LIMITED Company Secretary 2003-05-23 CURRENT 2003-05-23 Active
MACKINNONS CHARTSCORE Company Secretary 2002-09-18 CURRENT 2002-09-18 Active - Proposal to Strike off
MACKINNONS FORGEAMBER Company Secretary 2002-06-17 CURRENT 2002-06-17 Active - Proposal to Strike off
MACKINNONS EIJ DEVELOPMENTS LIMITED Company Secretary 2001-12-12 CURRENT 2001-12-12 Active
MACKINNONS VENTURE II FISHING COMPANY LIMITED Company Secretary 1999-12-20 CURRENT 1999-12-20 Active
MACKINNONS MACKINCO (NOMINEES) LIMITED Company Secretary 1999-07-08 CURRENT 1999-07-08 Active
MACKINNONS TOR DRILLING (UK) LIMITED Company Secretary 1999-06-09 CURRENT 1999-06-09 Active
MACKINNONS CROVIE FISHING COMPANY LIMITED Company Secretary 1998-11-30 CURRENT 1998-11-30 Active
MACKINNONS LAESO FISH LIMITED Company Secretary 1998-03-26 CURRENT 1998-03-26 Active
MACKINNONS FARSTAD SHIPPING LIMITED Company Secretary 1996-06-10 CURRENT 1985-08-30 Active
MACKINNONS FARSTAD MARINE LIMITED Company Secretary 1995-10-02 CURRENT 1995-09-19 Dissolved 2017-05-30
MACKINNONS SHANNON FISHING LIMITED Company Secretary 1995-03-28 CURRENT 1995-03-28 Active
MACKINNONS FREEDOM FISH LIMITED Company Secretary 1995-03-28 CURRENT 1995-03-28 Active
MACKINNONS ABERDEEN MARINE PERSONNEL LIMITED Company Secretary 1990-12-31 CURRENT 1989-05-16 Active - Proposal to Strike off
MACKINNONS DENMORE PARK MANAGEMENT LIMITED Company Secretary 1989-11-30 CURRENT 1975-11-17 Active
MACKINNONS NSW TECHNOLOGY LIMITED Company Secretary 1989-06-06 CURRENT 1980-09-10 Active - Proposal to Strike off
MACKINNONS JOHN H. DUNCAN AND SON (LONGSIDE) LIMITED Company Secretary 1989-01-25 CURRENT 1950-05-18 Liquidation
MACKINNONS A.J. ROBSON (ELECTRICAL) LIMITED Company Secretary 1988-12-06 CURRENT 1987-02-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2011-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-11-08LRESSPSPECIAL RESOLUTION TO WIND UP
2011-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2011 FROM 14 CARDEN PLACE ABERDEEN AB10 1UR
2011-09-30AA01PREVSHO FROM 29/12/2010 TO 28/12/2010
2011-06-01LATEST SOC01/06/11 STATEMENT OF CAPITAL;GBP 1000
2011-06-01AR0110/05/11 FULL LIST
2010-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-09-27AA01PREVSHO FROM 30/12/2009 TO 29/12/2009
2010-06-07AR0110/05/10 FULL LIST
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY MASSON / 10/05/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER MASSON / 10/05/2010
2010-06-07CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACKINNONS / 10/05/2010
2009-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-07-09419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2009-07-09419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-05-14363aRETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS
2009-03-03287REGISTERED OFFICE CHANGED ON 03/03/2009 FROM C/O PETER & J JOHNSTONE LIMITED BRIDGE STREET PETERHEAD ABERDEENSHIRE AB42 1DH
2008-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-11-03225PREVSHO FROM 31/12/2007 TO 30/12/2007
2008-05-19363aRETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS
2007-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-06-08363sRETURN MADE UP TO 10/05/07; NO CHANGE OF MEMBERS
2006-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-06-08363sRETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS
2005-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-04-28363sRETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS
2004-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-05-10363sRETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS
2004-04-14410(Scot)PARTIC OF MORT/CHARGE *****
2003-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-05-13363sRETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS
2003-03-28419a(Scot)DEC MORT/CHARGE *****
2002-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-07-18419a(Scot)DEC MORT/CHARGE *****
2002-06-06363sRETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS
2001-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-05-16363sRETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS
2000-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-07-12410(Scot)PARTIC OF MORT/CHARGE *****
2000-07-07419a(Scot)DEC MORT/CHARGE *****
2000-06-20363sRETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS
2000-05-17410(Scot)PARTIC OF MORT/CHARGE *****
1999-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-07-08363sRETURN MADE UP TO 10/05/99; FULL LIST OF MEMBERS
1999-05-07287REGISTERED OFFICE CHANGED ON 07/05/99 FROM: BRIDGE STREET PETERHEAD ABERDEENSHIRE AB42 1DH
1998-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-08-04287REGISTERED OFFICE CHANGED ON 04/08/98 FROM: 89 STRICHEN ROAD FRASERBURGH ABERDEENSHIRE
1998-07-29410(Scot)PARTIC OF MORT/CHARGE *****
1998-05-13363sRETURN MADE UP TO 10/05/98; NO CHANGE OF MEMBERS
1998-02-26419a(Scot)DEC MORT/CHARGE *****
1998-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-05-23363sRETURN MADE UP TO 10/05/97; FULL LIST OF MEMBERS
1997-03-19410(Scot)PARTIC OF MORT/CHARGE *****
1997-02-24225ACC. REF. DATE EXTENDED FROM 30/06/96 TO 31/12/96
1996-12-23410(Scot)PARTIC OF MORT/CHARGE *****
1996-05-22363sRETURN MADE UP TO 10/05/96; NO CHANGE OF MEMBERS
1996-04-19419a(Scot)DEC MORT/CHARGE *****
1996-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-09-25410(Scot)PARTIC OF MORT/CHARGE *****
1995-05-24363sRETURN MADE UP TO 10/05/95; NO CHANGE OF MEMBERS
1995-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
Industry Information
SIC/NAIC Codes
7415 - Holding Companies including Head Offices



Licences & Regulatory approval
We could not find any licences issued to TAYMASS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meet2018-10-30
Fines / Sanctions
No fines or sanctions have been issued against TAYMASS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SHIP MORTGAGE 2004-04-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
SHIP MORTGAGE 2000-07-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
SHIP MORTGAGE 2000-05-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
SHIP MORTGAGE 1998-07-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 1997-03-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1996-12-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 1995-09-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEED OF COVENANT 1993-05-24 Outstanding DANMARKS SKIBSKREDITFOND
ASSIGMENT 1993-05-24 Outstanding DANMARKS SKIBSKREDITFOND
STATUTORY MORTGAGE OVER SHIP 1993-05-24 Outstanding DANMARKS SKIBSKREDITFOND
STATUTORY MORTGAGE 1993-05-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of TAYMASS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TAYMASS LIMITED
Trademarks
We have not found any records of TAYMASS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
SHIP MORTGAGE LUNAR FISHING COMPANY LIMITED 2009-02-24 Outstanding

We have found 1 mortgage charges which are owed to TAYMASS LIMITED

Income
Government Income
We have not found government income sources for TAYMASS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7415 - Holding Companies including Head Offices) as TAYMASS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TAYMASS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meet
Defending partyTAYMASS LIMITEDEvent Date2018-10-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TAYMASS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TAYMASS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.