ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Taylor Investments Propco Limited

Taylor Investments Propco Limited is an active company incorporated on 4 May 2022 with the registered office located in Bishopton, Renfrewshire. Taylor Investments Propco Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
SC731423
Private limited company
Scottish Company
Age
3 years
Incorporated 4 May 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 25 May 2025 (3 months ago)
Next confirmation dated 25 May 2026
Due by 8 June 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2025
Due by 28 February 2026 (5 months remaining)
Contact
Address
The East Wing Formakin Estate
Houston Road
Bishopton
PA7 5NX
Scotland
Address changed on 20 Nov 2023 (1 year 9 months ago)
Previous address was 53 Bleasdale Road Renfrew PA4 8ZT United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Nov 1997
Mr Greg John Taylor
PSC • British • Lives in UK • Born in Nov 1997
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Three60 Energy Renewables Limited
Brodies Secretarial Services Limited is a mutual person.
Active
Are Tallents Limited
Brodies Secretarial Services Limited is a mutual person.
Active
East West Oriental Brewing Company Limited
Brodies Secretarial Services Limited is a mutual person.
Active
FBG International Limited
Brodies Secretarial Services Limited is a mutual person.
Active
Tibsco Limited
Brodies Secretarial Services Limited is a mutual person.
Active
Kangaroo Ridge Wines Europe Limited
Brodies Secretarial Services Limited is a mutual person.
Active
Bourse Du Vin Limited
Brodies Secretarial Services Limited is a mutual person.
Active
The Wine Exchange Limited
Brodies Secretarial Services Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£93
Decreased by £850 (-90%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£177.86K
Decreased by £888 (-0%)
Total Liabilities
-£176.46K
Decreased by £4.7K (-3%)
Net Assets
£1.4K
Increased by £3.81K (-158%)
Debt Ratio (%)
99%
Decreased by 2.14% (-2%)
Latest Activity
Confirmation Submitted
3 Months Ago on 6 Jun 2025
Mr Greg John Taylor Details Changed
3 Months Ago on 28 May 2025
Mr Greg John Taylor (PSC) Details Changed
3 Months Ago on 28 May 2025
Full Accounts Submitted
8 Months Ago on 21 Dec 2024
Brodies Secretarial Services Limited Appointed
1 Year 2 Months Ago on 15 Jul 2024
Confirmation Submitted
1 Year 2 Months Ago on 15 Jul 2024
Full Accounts Submitted
1 Year 7 Months Ago on 23 Jan 2024
Registered Address Changed
1 Year 9 Months Ago on 20 Nov 2023
Confirmation Submitted
2 Years 3 Months Ago on 25 May 2023
New Charge Registered
2 Years 7 Months Ago on 20 Jan 2023
Get Credit Report
Discover Taylor Investments Propco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 25 May 2025 with updates
Submitted on 6 Jun 2025
Change of details for Mr Greg John Taylor as a person with significant control on 28 May 2025
Submitted on 6 Jun 2025
Director's details changed for Mr Greg John Taylor on 28 May 2025
Submitted on 6 Jun 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 21 Dec 2024
Appointment of Brodies Secretarial Services Limited as a secretary on 15 July 2024
Submitted on 17 Jul 2024
Confirmation statement made on 25 May 2024 with no updates
Submitted on 15 Jul 2024
Total exemption full accounts made up to 31 May 2023
Submitted on 23 Jan 2024
Registered office address changed from 53 Bleasdale Road Renfrew PA4 8ZT United Kingdom to The East Wing Formakin Estate Houston Road Bishopton PA7 5NX on 20 November 2023
Submitted on 20 Nov 2023
Confirmation statement made on 25 May 2023 with no updates
Submitted on 25 May 2023
Registration of charge SC7314230001, created on 20 January 2023
Submitted on 21 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year