TAYLOR / WILSON ARCHITECTS LTD

Register to unlock more data on OkredoRegister

TAYLOR / WILSON ARCHITECTS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC547087

Incorporation date

06/10/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

73 Stirling Business Centre, Wellgreen Place, Stirling FK8 2DZCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/2016)
dot icon09/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon23/09/2025
First Gazette notice for voluntary strike-off
dot icon17/09/2025
Application to strike the company off the register
dot icon17/07/2025
Total exemption full accounts made up to 2025-04-30
dot icon11/07/2025
Previous accounting period extended from 2024-10-31 to 2025-04-30
dot icon25/03/2025
Registered office address changed from 6a Arnothill Falkirk FK1 5RY United Kingdom to 73 Stirling Business Centre Wellgreen Place Stirling FK8 2DZ on 2025-03-25
dot icon25/03/2025
Change of details for Andrew Taylor as a person with significant control on 2025-03-25
dot icon25/03/2025
Change of details for Mrs Stephanie Wilson as a person with significant control on 2025-03-25
dot icon25/03/2025
Director's details changed for Mr Andrew Taylor on 2025-03-25
dot icon25/03/2025
Director's details changed for Mrs Stephanie Wilson on 2025-03-25
dot icon25/03/2025
Change of details for Mrs Stephanie Wilson as a person with significant control on 2025-03-25
dot icon25/03/2025
Confirmation statement made on 2025-03-13 with no updates
dot icon24/10/2024
Satisfaction of charge SC5470870001 in full
dot icon13/03/2024
Appointment of Mrs Stephanie Wilson as a director on 2024-03-13
dot icon13/03/2024
Notification of Stephanie Wilson as a person with significant control on 2024-03-13
dot icon13/03/2024
Change of details for Mrs Stephanie Wilson as a person with significant control on 2024-03-13
dot icon13/03/2024
Change of details for Andrew Taylor as a person with significant control on 2024-03-13
dot icon13/03/2024
Confirmation statement made on 2024-03-13 with updates
dot icon12/03/2024
Registered office address changed from 73 Stirling Business Centre Wellgreen Place Stirling FK8 2DZ Scotland to 6a 6a Arnothill Falkirk FK1 5RY on 2024-03-12
dot icon12/03/2024
Registered office address changed from 6a 6a Arnothill Falkirk FK1 5RY United Kingdom to 6a Arnothill Falkirk FK1 5RY on 2024-03-12
dot icon12/03/2024
Certificate of change of name
dot icon20/02/2024
Total exemption full accounts made up to 2023-10-31
dot icon26/01/2024
Registered office address changed from 4 Court Square High Street Linlithgow EH49 7EQ Scotland to 73 Stirling Business Centre Wellgreen Place Stirling FK8 2DZ on 2024-01-26
dot icon13/10/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon27/01/2023
Total exemption full accounts made up to 2022-10-31
dot icon06/10/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-10-31
dot icon06/10/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon28/01/2021
Total exemption full accounts made up to 2020-10-31
dot icon16/12/2020
Secretary's details changed for Mr Andrew Taylor on 2020-12-10
dot icon15/12/2020
Secretary's details changed for Mr Andrew Taylor on 2020-12-10
dot icon15/12/2020
Secretary's details changed for Mr Andrew Taylor on 2020-12-10
dot icon11/12/2020
Change of details for Andrew Taylor as a person with significant control on 2020-12-10
dot icon10/12/2020
Director's details changed for Mr Andrew Taylor on 2020-12-10
dot icon10/12/2020
Change of details for Andrew Taylor as a person with significant control on 2020-12-10
dot icon06/10/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon10/09/2020
Registered office address changed from 100 High Street Linlithgow EH49 7AQ Scotland to 4 Court Square High Street Linlithgow EH49 7EQ on 2020-09-10
dot icon30/07/2020
Registration of charge SC5470870001, created on 2020-07-06
dot icon12/12/2019
Total exemption full accounts made up to 2019-10-31
dot icon08/10/2019
Confirmation statement made on 2019-10-05 with no updates
dot icon28/11/2018
Total exemption full accounts made up to 2018-10-31
dot icon08/10/2018
Confirmation statement made on 2018-10-05 with no updates
dot icon14/12/2017
Total exemption full accounts made up to 2017-10-31
dot icon05/10/2017
Confirmation statement made on 2017-10-05 with updates
dot icon09/11/2016
Certificate of change of name
dot icon09/11/2016
Change of name with request to seek comments from relevant body
dot icon09/11/2016
Resolutions
dot icon06/10/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
13/03/2026
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
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
36.81K
-
0.00
59.42K
-
2022
1
18.32K
-
0.00
19.37K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Andrew Taylor
Director
06/10/2016 - Present
2
Taylor, Andrew
Secretary
06/10/2016 - Present
-
Mrs Stephanie Wilson
Director
13/03/2024 - Present
-

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TAYLOR / WILSON ARCHITECTS LTD

TAYLOR / WILSON ARCHITECTS LTD is an(a) Dissolved company incorporated on 06/10/2016 with the registered office located at 73 Stirling Business Centre, Wellgreen Place, Stirling FK8 2DZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TAYLOR / WILSON ARCHITECTS LTD?

toggle

TAYLOR / WILSON ARCHITECTS LTD is currently Dissolved. It was registered on 06/10/2016 and dissolved on 09/12/2025.

Where is TAYLOR / WILSON ARCHITECTS LTD located?

toggle

TAYLOR / WILSON ARCHITECTS LTD is registered at 73 Stirling Business Centre, Wellgreen Place, Stirling FK8 2DZ.

What does TAYLOR / WILSON ARCHITECTS LTD do?

toggle

TAYLOR / WILSON ARCHITECTS LTD operates in the Architectural activities (71.11/1 - SIC 2007) sector.

What is the latest filing for TAYLOR / WILSON ARCHITECTS LTD?

toggle

The latest filing was on 09/12/2025: Final Gazette dissolved via voluntary strike-off.