CHARLES TAYLOR WOODWORK & DESIGN LIMITED

Register to unlock more data on OkredoRegister

CHARLES TAYLOR WOODWORK & DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC104176

Incorporation date

20/04/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ramsay Croft, 10 Old Edinburgh Road, Dalkeith, Midlothian EH22 1JDCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/1987)
dot icon22/10/2025
Confirmation statement made on 2025-10-22 with updates
dot icon30/06/2025
Total exemption full accounts made up to 2025-04-30
dot icon14/05/2025
Director's details changed for Mrs Jacqueline Florence Sinclair Taylor on 2025-05-14
dot icon17/11/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon02/08/2024
Total exemption full accounts made up to 2024-04-30
dot icon16/11/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon31/08/2023
Total exemption full accounts made up to 2023-04-30
dot icon01/02/2023
Registered office address changed from C/O Charles Taylor & Design Ltd West Church Old Edinburgh Road Dalkeith Midlothian EH22 1JD to Ramsay Croft 10 Old Edinburgh Road Dalkeith Midlothian EH22 1JD on 2023-02-02
dot icon29/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon11/10/2022
Satisfaction of charge 6 in full
dot icon03/10/2022
Total exemption full accounts made up to 2022-04-30
dot icon10/12/2021
Director's details changed for Mrs Jackie Florence Sinclair Taylor on 2021-12-10
dot icon16/11/2021
Confirmation statement made on 2021-11-16 with updates
dot icon28/09/2021
Total exemption full accounts made up to 2021-04-30
dot icon21/07/2021
Confirmation statement made on 2021-07-21 with no updates
dot icon08/03/2021
Satisfaction of charge 5 in full
dot icon18/09/2020
Total exemption full accounts made up to 2020-04-30
dot icon05/08/2020
Confirmation statement made on 2020-07-24 with no updates
dot icon07/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon24/07/2019
Confirmation statement made on 2019-07-24 with no updates
dot icon15/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon06/08/2018
Confirmation statement made on 2018-07-30 with no updates
dot icon23/08/2017
Total exemption full accounts made up to 2017-04-30
dot icon14/08/2017
Confirmation statement made on 2017-07-30 with no updates
dot icon26/08/2016
Total exemption small company accounts made up to 2016-04-30
dot icon03/08/2016
Confirmation statement made on 2016-07-30 with updates
dot icon05/07/2016
Appointment of Mrs Jacqueline Florence Sinclair Taylor as a director on 2016-06-13
dot icon14/08/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon06/08/2015
Total exemption small company accounts made up to 2015-04-30
dot icon26/09/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2014-04-30
dot icon08/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon31/07/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon19/06/2013
Termination of appointment of Joan Taylor as a director
dot icon19/06/2013
Termination of appointment of Joan Taylor as a secretary
dot icon21/08/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon19/06/2012
Total exemption small company accounts made up to 2012-04-30
dot icon30/08/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon11/07/2011
Total exemption small company accounts made up to 2011-04-30
dot icon07/09/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon07/09/2010
Director's details changed for Mr Charles Michael Taylor on 2010-01-01
dot icon07/09/2010
Director's details changed for Joan Barbara Taylor on 2010-01-01
dot icon07/09/2010
Registered office address changed from C/O James Anderson Chartered Accountants Pentland Estate Straiton Edinburgh Midlothian EH20 9QH Scotland on 2010-09-07
dot icon02/07/2010
Total exemption small company accounts made up to 2010-04-30
dot icon15/09/2009
Amended accounts made up to 2009-04-30
dot icon01/09/2009
Return made up to 16/08/09; full list of members
dot icon01/09/2009
Location of register of members
dot icon01/09/2009
Registered office changed on 01/09/2009 from, old west church, old edinburgh rd, dalkeith, midlothian, EH22 1JD
dot icon31/08/2009
Director's change of particulars / charles taylor / 01/09/2003
dot icon22/06/2009
Total exemption small company accounts made up to 2009-04-30
dot icon20/08/2008
Return made up to 16/08/08; full list of members
dot icon01/08/2008
Total exemption small company accounts made up to 2008-04-30
dot icon15/02/2008
Director's particulars changed
dot icon28/11/2007
Director's particulars changed
dot icon30/08/2007
Total exemption small company accounts made up to 2007-04-30
dot icon28/08/2007
Return made up to 16/08/07; full list of members
dot icon24/08/2006
Return made up to 16/08/06; full list of members
dot icon24/08/2006
Director's particulars changed
dot icon04/07/2006
Total exemption small company accounts made up to 2006-04-30
dot icon11/05/2006
Director resigned
dot icon16/08/2005
Return made up to 16/08/05; full list of members
dot icon16/08/2005
Director's particulars changed
dot icon06/07/2005
Total exemption small company accounts made up to 2005-04-30
dot icon09/09/2004
Return made up to 16/08/04; full list of members
dot icon05/08/2004
Total exemption small company accounts made up to 2004-04-30
dot icon12/06/2004
New director appointed
dot icon29/08/2003
Return made up to 16/08/03; full list of members
dot icon27/06/2003
Total exemption small company accounts made up to 2003-04-30
dot icon19/08/2002
Return made up to 16/08/02; full list of members
dot icon11/07/2002
Total exemption small company accounts made up to 2002-04-30
dot icon31/08/2001
Return made up to 16/08/01; full list of members
dot icon29/06/2001
Accounts for a small company made up to 2001-04-30
dot icon05/10/2000
Return made up to 16/08/00; full list of members
dot icon19/06/2000
Accounts for a small company made up to 2000-04-30
dot icon06/08/1999
Return made up to 16/08/99; full list of members
dot icon29/06/1999
Accounts for a small company made up to 1999-04-30
dot icon25/08/1998
Return made up to 16/08/98; no change of members
dot icon17/08/1998
Accounts for a small company made up to 1998-04-30
dot icon20/08/1997
Return made up to 16/08/97; no change of members
dot icon18/07/1997
Accounts for a small company made up to 1997-04-30
dot icon29/11/1996
Ad 31/10/96--------- £ si 7000@1=7000 £ ic 27167/34167
dot icon09/08/1996
Full accounts made up to 1996-04-30
dot icon08/08/1996
Return made up to 16/08/96; full list of members
dot icon14/09/1995
Return made up to 16/08/95; no change of members
dot icon20/07/1995
Accounts for a small company made up to 1995-04-30
dot icon16/03/1995
Registered office changed on 16/03/95 from: unit 11-14, north peffer place, craigmillar, edinburgh EH16 4UZ
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon16/11/1994
Partic of mort/charge *
dot icon07/11/1994
Dec mort/charge *
dot icon07/11/1994
Dec mort/charge *
dot icon12/09/1994
Accounts for a small company made up to 1994-04-30
dot icon02/09/1994
Return made up to 16/08/94; no change of members
dot icon16/06/1994
Partic of mort/charge *
dot icon31/08/1993
Return made up to 16/08/93; full list of members
dot icon25/06/1993
Full accounts made up to 1993-04-30
dot icon01/09/1992
Return made up to 16/08/92; no change of members
dot icon23/06/1992
Full accounts made up to 1992-04-30
dot icon29/08/1991
Return made up to 16/08/91; full list of members
dot icon29/08/1991
Full accounts made up to 1991-04-30
dot icon15/03/1991
Dec mort/charge 3074
dot icon20/02/1991
Alterations to a floating charge
dot icon12/02/1991
Alterations to a floating charge
dot icon07/02/1991
Partic of mort/charge 1544
dot icon28/01/1991
Partic of mort/charge 1084
dot icon28/11/1990
Ad 31/10/90--------- £ si 500@1=500 £ ic 26667/27167
dot icon29/10/1990
Partic of mort/charge 12096
dot icon07/09/1990
Return made up to 16/08/90; full list of members
dot icon31/08/1990
Full accounts made up to 1990-04-30
dot icon15/12/1989
Full accounts made up to 1989-04-30
dot icon15/12/1989
Return made up to 30/11/89; full list of members
dot icon17/01/1989
Director resigned;new director appointed
dot icon13/12/1988
Miscellaneous
dot icon19/07/1988
Return made up to 11/07/88; full list of members
dot icon18/07/1988
Miscellaneous
dot icon18/07/1988
Full accounts made up to 1988-04-30
dot icon05/07/1988
Miscellaneous
dot icon05/07/1988
Resolutions
dot icon05/07/1988
Resolutions
dot icon27/05/1988
Registered office changed on 27/05/88 from: unit 1, north peffer place, craigmillar, edinburgh EH16 4BB
dot icon24/02/1988
Miscellaneous
dot icon06/05/1987
Accounting reference date notified as 30/04
dot icon15/04/1987
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* during past year

Number of employees

2
2023
change arrow icon+222.37 % *

* during past year

Cash in Bank

£616,093.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
615.76K
-
0.00
172.99K
-
2022
8
624.41K
-
0.00
191.12K
-
2023
2
560.52K
-
0.00
616.09K
-
2023
2
560.52K
-
0.00
616.09K
-

Employees

2023

Employees

2 Descended-75 % *

Net Assets(GBP)

560.52K £Descended-10.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

616.09K £Ascended222.37 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Jacqueline Florence Sinclair
Director
13/06/2016 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHARLES TAYLOR WOODWORK & DESIGN LIMITED

CHARLES TAYLOR WOODWORK & DESIGN LIMITED is an(a) Active company incorporated on 20/04/1987 with the registered office located at Ramsay Croft, 10 Old Edinburgh Road, Dalkeith, Midlothian EH22 1JD. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARLES TAYLOR WOODWORK & DESIGN LIMITED?

toggle

CHARLES TAYLOR WOODWORK & DESIGN LIMITED is currently Active. It was registered on 20/04/1987 .

Where is CHARLES TAYLOR WOODWORK & DESIGN LIMITED located?

toggle

CHARLES TAYLOR WOODWORK & DESIGN LIMITED is registered at Ramsay Croft, 10 Old Edinburgh Road, Dalkeith, Midlothian EH22 1JD.

What does CHARLES TAYLOR WOODWORK & DESIGN LIMITED do?

toggle

CHARLES TAYLOR WOODWORK & DESIGN LIMITED operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

How many employees does CHARLES TAYLOR WOODWORK & DESIGN LIMITED have?

toggle

CHARLES TAYLOR WOODWORK & DESIGN LIMITED had 2 employees in 2023.

What is the latest filing for CHARLES TAYLOR WOODWORK & DESIGN LIMITED?

toggle

The latest filing was on 22/10/2025: Confirmation statement made on 2025-10-22 with updates.