Liquidation
Company Information for TAYMASS LIMITED
BISHOP'S COURT, 29 ALBYN PLACE, ABERDEEN, AB10 1YL,
|
Company Registration Number
SC138423
Private Limited Company
Liquidation |
Company Name | |
---|---|
TAYMASS LIMITED | |
Legal Registered Office | |
BISHOP'S COURT 29 ALBYN PLACE ABERDEEN AB10 1YL Other companies in AB10 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MACKINNONS |
||
ALEXANDER MASSON |
||
MARY MASSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary | ||
JORDANS (SCOTLAND) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ELLISHILL ENTERPRISES LIMITED | Company Secretary | 2009-09-07 | CURRENT | 2009-09-07 | Active | |
FROZEN AT SEA LIMITED | Company Secretary | 2009-06-05 | CURRENT | 2008-05-02 | Active | |
ASPIRE-TO-GOLF (RETAIL) LIMITED | Company Secretary | 2009-04-16 | CURRENT | 2009-04-16 | Active - Proposal to Strike off | |
ACTIVPAYROLL LTD. | Company Secretary | 2009-03-09 | CURRENT | 1999-03-23 | Active | |
GEMINI CORROSION SERVICES LIMITED | Company Secretary | 2008-12-22 | CURRENT | 1986-11-11 | Liquidation | |
FARSTAD INVESTMENTS LIMITED | Company Secretary | 2008-12-02 | CURRENT | 2008-12-02 | Dissolved 2017-05-30 | |
DEFIANCE (FRASERBURGH) LIMITED | Company Secretary | 2008-10-30 | CURRENT | 2008-10-30 | Active | |
D & S ROOFING LIMITED | Company Secretary | 2008-08-07 | CURRENT | 2008-08-07 | Dissolved 2014-08-29 | |
MORWIL LIMITED | Company Secretary | 2008-08-05 | CURRENT | 2008-08-05 | Liquidation | |
COMPETENTIA LIMITED | Company Secretary | 2008-02-21 | CURRENT | 2008-02-21 | Dissolved 2017-02-21 | |
PETERHEAD DECOMMISSIONING LIMITED | Company Secretary | 2007-10-04 | CURRENT | 2007-10-04 | Dissolved 2017-03-28 | |
MCM FISHING LIMITED | Company Secretary | 2007-05-11 | CURRENT | 2007-05-11 | Active | |
ONWARD FISHING COMPANY LIMITED | Company Secretary | 2006-11-30 | CURRENT | 1901-01-16 | Active | |
NORTEMARA LIMITED | Company Secretary | 2006-11-29 | CURRENT | 2006-11-29 | Dissolved 2016-02-02 | |
TEBA LIMITED | Company Secretary | 2006-10-06 | CURRENT | 2006-10-06 | Active | |
AQUATECH DESIGN LIMITED | Company Secretary | 2006-08-31 | CURRENT | 1995-05-15 | Active | |
MACKINCO (52) LIMITED | Company Secretary | 2006-06-19 | CURRENT | 2006-06-19 | Dissolved 2014-11-07 | |
SWANELLA LIMITED | Company Secretary | 2006-01-31 | CURRENT | 1994-10-18 | Active | |
ARMANA LIMITED | Company Secretary | 2006-01-31 | CURRENT | 1987-03-24 | Active | |
JACINTA LIMITED | Company Secretary | 2006-01-31 | CURRENT | 1987-03-23 | Active | |
J. MARR (FISHING) LIMITED | Company Secretary | 2006-01-31 | CURRENT | 1897-10-02 | Active | |
MARR MANAGEMENT LIMITED | Company Secretary | 2006-01-18 | CURRENT | 2005-12-07 | Active | |
GROUNDWATER LIFT TRUCKS LIMITED | Company Secretary | 2005-07-01 | CURRENT | 1998-03-31 | Active | |
PENGUIN EXPLORATION LIMITED | Company Secretary | 2005-06-02 | CURRENT | 2005-06-02 | Dissolved 2014-01-17 | |
ANIRAC LIMITED | Company Secretary | 2005-02-28 | CURRENT | 2005-02-28 | Active | |
HARCUS FISHING COMPANY LIMITED | Company Secretary | 2005-02-24 | CURRENT | 1996-12-31 | Active | |
BOYD LINE LIMITED | Company Secretary | 2005-01-14 | CURRENT | 1980-06-12 | Active | |
LIONMAN LIMITED | Company Secretary | 2005-01-14 | CURRENT | 1986-05-13 | Active | |
SEACROFT MARINE CONSULTANTS LIMITED | Company Secretary | 2004-09-06 | CURRENT | 2004-09-06 | Active | |
UK FISHERIES LIMITED | Company Secretary | 2004-09-01 | CURRENT | 2004-09-01 | Active | |
KINCARDINE PROPERTIES LIMITED | Company Secretary | 2004-06-22 | CURRENT | 2004-06-22 | Active | |
MACKINCO (32) LIMITED | Company Secretary | 2003-05-23 | CURRENT | 2003-05-23 | Active | |
CHARTSCORE | Company Secretary | 2002-09-18 | CURRENT | 2002-09-18 | Active - Proposal to Strike off | |
FORGEAMBER | Company Secretary | 2002-06-17 | CURRENT | 2002-06-17 | Active - Proposal to Strike off | |
EIJ DEVELOPMENTS LIMITED | Company Secretary | 2001-12-12 | CURRENT | 2001-12-12 | Active | |
VENTURE II FISHING COMPANY LIMITED | Company Secretary | 1999-12-20 | CURRENT | 1999-12-20 | Active | |
MACKINCO (NOMINEES) LIMITED | Company Secretary | 1999-07-08 | CURRENT | 1999-07-08 | Active | |
TOR DRILLING (UK) LIMITED | Company Secretary | 1999-06-09 | CURRENT | 1999-06-09 | Active | |
CROVIE FISHING COMPANY LIMITED | Company Secretary | 1998-11-30 | CURRENT | 1998-11-30 | Active | |
LAESO FISH LIMITED | Company Secretary | 1998-03-26 | CURRENT | 1998-03-26 | Active | |
FARSTAD SHIPPING LIMITED | Company Secretary | 1996-06-10 | CURRENT | 1985-08-30 | Active | |
FARSTAD MARINE LIMITED | Company Secretary | 1995-10-02 | CURRENT | 1995-09-19 | Dissolved 2017-05-30 | |
SHANNON FISHING LIMITED | Company Secretary | 1995-03-28 | CURRENT | 1995-03-28 | Active | |
FREEDOM FISH LIMITED | Company Secretary | 1995-03-28 | CURRENT | 1995-03-28 | Active | |
ABERDEEN MARINE PERSONNEL LIMITED | Company Secretary | 1990-12-31 | CURRENT | 1989-05-16 | Active - Proposal to Strike off | |
DENMORE PARK MANAGEMENT LIMITED | Company Secretary | 1989-11-30 | CURRENT | 1975-11-17 | Active | |
NSW TECHNOLOGY LIMITED | Company Secretary | 1989-06-06 | CURRENT | 1980-09-10 | Active - Proposal to Strike off | |
JOHN H. DUNCAN AND SON (LONGSIDE) LIMITED | Company Secretary | 1989-01-25 | CURRENT | 1950-05-18 | Liquidation | |
A.J. ROBSON (ELECTRICAL) LIMITED | Company Secretary | 1988-12-06 | CURRENT | 1987-02-25 | Active |
Date | Document Type | Document Description |
---|---|---|
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 08/11/2011 FROM 14 CARDEN PLACE ABERDEEN AB10 1UR | |
AA01 | PREVSHO FROM 29/12/2010 TO 28/12/2010 | |
LATEST SOC | 01/06/11 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 10/05/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AA01 | PREVSHO FROM 30/12/2009 TO 29/12/2009 | |
AR01 | 10/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARY MASSON / 10/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER MASSON / 10/05/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACKINNONS / 10/05/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
419a(Scot) | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11 | |
419a(Scot) | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
363a | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/03/2009 FROM C/O PETER & J JOHNSTONE LIMITED BRIDGE STREET PETERHEAD ABERDEENSHIRE AB42 1DH | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
225 | PREVSHO FROM 31/12/2007 TO 30/12/2007 | |
363a | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 10/05/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS | |
419a(Scot) | DEC MORT/CHARGE ***** | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
419a(Scot) | DEC MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 10/05/99; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/05/99 FROM: BRIDGE STREET PETERHEAD ABERDEENSHIRE AB42 1DH | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
287 | REGISTERED OFFICE CHANGED ON 04/08/98 FROM: 89 STRICHEN ROAD FRASERBURGH ABERDEENSHIRE | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 10/05/98; NO CHANGE OF MEMBERS | |
419a(Scot) | DEC MORT/CHARGE ***** | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 10/05/97; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/96 TO 31/12/96 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 10/05/96; NO CHANGE OF MEMBERS | |
419a(Scot) | DEC MORT/CHARGE ***** | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 10/05/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 |
Final Meet | 2018-10-30 |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SHIP MORTGAGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
SHIP MORTGAGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
SHIP MORTGAGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
SHIP MORTGAGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
MORTGAGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
MORTGAGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEED OF COVENANT | Outstanding | DANMARKS SKIBSKREDITFOND | |
ASSIGMENT | Outstanding | DANMARKS SKIBSKREDITFOND | |
STATUTORY MORTGAGE OVER SHIP | Outstanding | DANMARKS SKIBSKREDITFOND | |
STATUTORY MORTGAGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
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
The top companies supplying to UK government with the same SIC code (7415 - Holding Companies including Head Offices) as TAYMASS LIMITED are:
Initiating party | Event Type | Final Meet | |
---|---|---|---|
Defending party | TAYMASS LIMITED | Event Date | 2018-10-30 |
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. |