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
Taymouth Developments Limited
Taymouth Developments Limited is an active company incorporated on 11 April 2005 with the registered office located in Edinburgh, City of Edinburgh. Taymouth Developments Limited was registered 20 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC283059
Private limited company
Scottish Company
Age
20 years
Incorporated
11 April 2005
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
3103 days
Awaiting first confirmation statement
Dated
11 April 2017
Was due on
25 April 2017
(8 years ago)
Accounts
Overdue
Accounts overdue by
5897 days
For period
1 Nov
⟶
31 Oct 2007
(12 months)
Next accounts for period
31 October 2008
Was due on
31 August 2009
(16 years ago)
Learn more about Taymouth Developments Limited
Contact
Update Details
Address
Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Same address for the past
16 years
Companies in EH1 2EG
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
-
Mr John Vaughan Christopher French
Director • British • Lives in UK • Born in Nov 1956
Clynt Mark Wellington
Director • British • Lives in UK • Born in Jan 1957
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
The Golden Pot Farnham Ltd
Clynt Mark Wellington is a mutual person.
Active
Global Technical Solutions (Property Masterplanners) Limited
Clynt Mark Wellington is a mutual person.
Active
Caragon Holdings Limited
Clynt Mark Wellington is a mutual person.
Active
Norris Castle Estate (Group) Ltd
Clynt Mark Wellington is a mutual person.
Active
Redwood Hill Limited
Clynt Mark Wellington is a mutual person.
Active
HW Lamb Limited
Clynt Mark Wellington is a mutual person.
Active
Norris Castle Estate (Group) PC 1 Ltd
Clynt Mark Wellington is a mutual person.
Active
Norris Castle Estate (Group) PC 2 Ltd
Clynt Mark Wellington is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2005–2007)
Period Ended
31 Oct 2007
For period
31 Oct
⟶
31 Oct 2007
Traded for
12 months
Cash in Bank
£179
Decreased by £13.59K (-99%)
Turnover
£422.46K
Increased by £422.46K (%)
Employees
Unreported
Same as previous period
Total Assets
£1.03M
Increased by £129.82K (+14%)
Total Liabilities
-£486.33K
Increased by £91.42K (+23%)
Net Assets
£542.09K
Increased by £38.41K (+8%)
Debt Ratio (%)
47%
Increased by 3.34% (+8%)
See 10 Year Full Financials
Latest Activity
Michelle Brooks Resigned
16 Years Ago on 26 May 2009
Full Accounts Submitted
16 Years Ago on 24 Nov 2008
Small Accounts Submitted
18 Years Ago on 20 Feb 2007
Small Accounts Submitted
18 Years Ago on 20 Feb 2007
Small Accounts Submitted
19 Years Ago on 14 Mar 2006
Small Accounts Submitted
19 Years Ago on 14 Mar 2006
Incorporated
20 Years Ago on 11 Apr 2005
Incorporated
20 Years Ago on 11 Apr 2005
Get Alerts
Get Credit Report
Discover Taymouth Developments 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
Termination of appointment of Michelle Brooks as a secretary on 26 May 2009
Submitted on 25 Sep 2018
Notice of automatic end of Administration
Submitted on 7 Jul 2010
Administrator's progress report
Submitted on 21 Dec 2009
Statement of administrator's proposal
Submitted on 9 Jul 2009
Statement of affairs with form 2.13B(SCOT)
Submitted on 12 Jun 2009
Registered office changed on 26/05/2009 from dalmore house 310 st vincent street glasgow strathyclyde G2 5QR
Submitted on 26 May 2009
Appointment of an administrator
Submitted on 15 May 2009
Total exemption full accounts made up to 31 October 2007
Submitted on 24 Nov 2008
Secretary appointed michelle brooks
Submitted on 7 Nov 2008
Appointment terminated director and secretary barry fowler
Submitted on 7 Nov 2008
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs