logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Lewis, David Ross
    Born in August 1973
    Individual (11 offsprings)
    Officer
    icon of calendar 2024-04-25 ~ now
    OF - Director → CIF 0
  • 2
    Simpson, Richard
    Born in August 1977
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-01-01 ~ now
    OF - Director → CIF 0
  • 3
    icon of address45, Vicar Street, Falkirk, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Person with significant control
    icon of calendar 2024-04-25 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 18
  • 1
    Stewart, Malcolm Neil
    Creative Director born in March 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2012-12-06 ~ 2024-04-26
    OF - Director → CIF 0
    Mr Malcolm Neil Stewart
    Born in March 1968
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-25
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Farrell, Simon Wilson
    Company Director born in November 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-06-27 ~ 2017-09-23
    OF - Director → CIF 0
    Mr Simon Wilson Farrell
    Born in November 1967
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-15
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Brown, Roger Thomas
    Director born in August 1954
    Individual (10 offsprings)
    Officer
    icon of calendar 2005-09-01 ~ 2012-08-31
    OF - Director → CIF 0
  • 4
    Gibson, Archibald Turner
    Retired Banker born in June 1932
    Individual
    Officer
    icon of calendar 1992-08-01 ~ 1998-01-31
    OF - Director → CIF 0
  • 5
    Hodgson, Robert James
    Company Director born in May 1944
    Individual (1 offspring)
    Officer
    icon of calendar 1998-02-01 ~ 2000-08-28
    OF - Director → CIF 0
  • 6
    Davidson, William Dow
    Chartered Accountant born in February 1956
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2015-11-30
    OF - Director → CIF 0
    Davidson, William Dow
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1991-07-16
    OF - Secretary → CIF 0
    icon of calendar 1996-10-09 ~ 2015-11-30
    OF - Secretary → CIF 0
  • 7
    Davidson, Erick
    Company Director born in February 1949
    Individual
    Officer
    icon of calendar ~ 2014-05-30
    OF - Director → CIF 0
  • 8
    Mitchell, Steven
    Business Director born in April 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-12-06 ~ 2015-10-31
    OF - Director → CIF 0
  • 9
    Nicolson, David
    Chartered Accountant born in April 1942
    Individual
    Officer
    icon of calendar 2001-09-26 ~ 2004-03-31
    OF - Director → CIF 0
  • 10
    Scott, Andrew Neale
    Company Director born in August 1949
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1989-10-31
    OF - Director → CIF 0
  • 11
    Erdal, David Edward
    Company Director born in March 1948
    Individual
    Officer
    icon of calendar 1998-01-01 ~ 2001-12-20
    OF - Director → CIF 0
  • 12
    Whitehorn, William Elliott
    Company Director born in February 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-04-01 ~ 2003-12-03
    OF - Director → CIF 0
  • 13
    Mr Richard Simpson
    Born in August 1977
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-25
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 14
    Montgomery, Sheila Ann
    Accountant
    Individual
    Officer
    icon of calendar 1991-07-16 ~ 1996-10-09
    OF - Secretary → CIF 0
  • 15
    Slater, John
    Company Director born in June 1949
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1991-06-17
    OF - Director → CIF 0
  • 16
    icon of address151 St Vincent Street, Glasgow
    Dissolved Corporate (3 parents, 74 offsprings)
    Officer
    1988-08-15 ~ 1990-09-26
    PE - Nominee Director → CIF 0
  • 17
    icon of address151 St Vincent Street, Glasgow
    Dissolved Corporate (3 parents, 85 offsprings)
    Officer
    1988-08-15 ~ 1990-09-26
    PE - Nominee Director → CIF 0
  • 18
    icon of address151, St. Vincent Street, Glasgow
    Active Corporate (2 parents, 290 offsprings)
    Officer
    1988-08-15 ~ 1990-09-26
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

TAYBURN HOLDINGS LIMITED

Previous names
WEST GEORGE STREET (400) LIMITED - 1989-05-10
THE TAYBURN GROUP LIMITED - 1996-12-06
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Property, Plant & Equipment
5,629 GBP2024-03-31
2,853 GBP2023-03-31
Fixed Assets - Investments
0 GBP2024-03-31
845,870 GBP2023-03-31
Fixed Assets
5,629 GBP2024-03-31
848,723 GBP2023-03-31
Debtors
272,505 GBP2024-03-31
407,576 GBP2023-03-31
Cash at bank and in hand
12,580 GBP2024-03-31
135,313 GBP2023-03-31
Current Assets
285,085 GBP2024-03-31
567,768 GBP2023-03-31
Creditors
Current, Amounts falling due within one year
-154,062 GBP2024-03-31
-1,277,717 GBP2023-03-31
Net Current Assets/Liabilities
131,023 GBP2024-03-31
-709,949 GBP2023-03-31
Total Assets Less Current Liabilities
136,652 GBP2024-03-31
138,774 GBP2023-03-31
Creditors
Non-current, Amounts falling due after one year
-45,471 GBP2024-03-31
-105,471 GBP2023-03-31
Net Assets/Liabilities
89,774 GBP2024-03-31
33,303 GBP2023-03-31
Equity
Called up share capital
101,931 GBP2024-03-31
101,931 GBP2023-03-31
Retained earnings (accumulated losses)
-12,157 GBP2024-03-31
-68,628 GBP2023-03-31
Equity
89,774 GBP2024-03-31
33,303 GBP2023-03-31
Average Number of Employees
72023-04-01 ~ 2024-03-31
72022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Gross Cost
Computers
9,172 GBP2024-03-31
5,215 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
3,543 GBP2024-03-31
2,362 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers
1,181 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Computers
5,629 GBP2024-03-31
2,853 GBP2023-03-31
Investments in group undertakings and participating interests
0 GBP2024-03-31
845,870 GBP2023-03-31
Trade Debtors/Trade Receivables
Current
252,524 GBP2024-03-31
178,190 GBP2023-03-31
Other Debtors
Amounts falling due within one year
19,981 GBP2024-03-31
229,386 GBP2023-03-31
Debtors
Current, Amounts falling due within one year
272,505 GBP2024-03-31
407,576 GBP2023-03-31
Bank Borrowings/Overdrafts
Current
30,000 GBP2024-03-31
502,585 GBP2023-03-31
Trade Creditors/Trade Payables
Current
28,795 GBP2024-03-31
16,597 GBP2023-03-31
Amounts owed to group undertakings
Current
0 GBP2024-03-31
451,693 GBP2023-03-31
Other Taxation & Social Security Payable
Current
74,357 GBP2024-03-31
99,310 GBP2023-03-31
Other Creditors
Current
20,910 GBP2024-03-31
207,532 GBP2023-03-31
Creditors
Current
154,062 GBP2024-03-31
1,277,717 GBP2023-03-31
Bank Borrowings/Overdrafts
Non-current
45,471 GBP2024-03-31
105,471 GBP2023-03-31

Related profiles found in government register
  • TAYBURN HOLDINGS LIMITED
    Info
    WEST GEORGE STREET (400) LIMITED - 1989-05-10
    THE TAYBURN GROUP LIMITED - 1989-05-10
    Registered number SC112753
    icon of address15 Alva Street, Edinburgh, Midlothian EH2 4PH
    PRIVATE LIMITED COMPANY incorporated on 1988-08-15 (37 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-19
    CIF 0
  • TAYBURN HOLDINGS LTD
    S
    Registered number Sc112753
    icon of address15, Kittle Yards, Edinburgh, Scotland, EH9 1PJ
    Tayburn Holdings Ltd in Scotland
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • TAYBURN DESIGN LIMITED - 1994-07-11
    TAYBURN LIMITED - 1989-07-14
    icon of address1 Lochrin Square, 92-98 Fountainbridge, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    876,476 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.