Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Les Taylor Contractors Limited
Les Taylor Contractors Limited is a dissolved company incorporated on 18 September 1985 with the registered office located in Glasgow, City of Glasgow. Les Taylor Contractors Limited was registered 40 years ago.
Watch Company
Status
Dissolved
Dissolved on
11 September 2019
(6 years ago)
Was
34 years old
at the time of dissolution
Following
liquidation
Company No
SC095134
Private limited company
Scottish Company
Age
40 years
Incorporated
18 September 1985
Size
Medium
Turnover is under
£54M
Balance sheet is under
£27M
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Les Taylor Contractors Limited
Contact
Update Details
Address
141 Bothwell Street
Glasgow
G2 7EQ
Same address for the past
13 years
Companies in G2 7EQ
Telephone
Unreported
Email
Available in Endole App
Website
Lestaylorgroup.com
See All Contacts
People
Officers
5
Shareholders
2
Controllers (PSC)
-
Mrs Janette Spence Taylor
Director • Bookkeeper • British • Lives in Scotland • Born in Nov 1954
Mr Paul Noble
Director • Scottish • Lives in Scotland • Born in Oct 1969
Mr Ian Michael Nelson
Director • Estimating Director • Scottish • Lives in Scotland • Born in Apr 1963
Leslie George Taylor
Director • British • Lives in Scotland • Born in Feb 1976
Masson & Glennie
Secretary • British
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
B.B. Christoffersen Limited
Masson & Glennie is a mutual person.
Active
New Leeds Properties Limited
Leslie George Taylor is a mutual person.
Active
Irabis Limited
Mr Paul Noble is a mutual person.
Active
L & M Autos Limited
Leslie George Taylor is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2000–2009)
Period Ended
31 Dec 2009
For period
31 Dec
⟶
31 Dec 2009
Traded for
12 months
Cash in Bank
£95K
Decreased by £2.29M (-96%)
Turnover
£27.63M
Decreased by £4.72M (-15%)
Employees
257
Decreased by 11 (-4%)
Total Assets
£26.86M
Decreased by £4.65M (-15%)
Total Liabilities
-£14.59M
Decreased by £2.66M (-15%)
Net Assets
£12.27M
Decreased by £2M (-14%)
Debt Ratio (%)
54%
Decreased by 0.41% (-1%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
6 Years Ago on 11 Sep 2019
Insolvency Court Order
6 Years Ago on 19 Feb 2019
Wind Up Notice
13 Years Ago on 16 Aug 2012
Court Order to Wind Up
13 Years Ago on 16 Aug 2012
Registered Address Changed
13 Years Ago on 14 Aug 2012
Registered Address Changed
14 Years Ago on 20 May 2011
Registered Address Changed
14 Years Ago on 14 Jan 2011
Group Accounts Submitted
15 Years Ago on 6 Oct 2010
Peter Fawns Resigned
15 Years Ago on 7 Sep 2010
Confirmation Submitted
15 Years Ago on 29 Apr 2010
Get Alerts
Get Credit Report
Discover Les Taylor Contractors Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 11 Sep 2019
Submitted on 11 Jun 2019
Insolvency court order
Submitted on 19 Feb 2019
Court order notice of winding up
Submitted on 16 Aug 2012
Notice of winding up order
Submitted on 16 Aug 2012
Registered office address changed from G1 5 George Square Glasgow G2 1DY on 14 August 2012
Submitted on 14 Aug 2012
Registered office address changed from Ernst & Young Llp George House 50 George Square Glasgow G2 1RR Scotland on 20 May 2011
Submitted on 20 May 2011
Notice of receiver's report
Submitted on 3 Mar 2011
Registered office address changed from Broad House Broad Street Peterhead Aberdeenshire AB42 1HY on 14 January 2011
Submitted on 14 Jan 2011
Notice of the appointment of receiver by a holder of a floating charge
Submitted on 13 Jan 2011
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs