Taylor Hopkinson Limited

DataGardener
taylor hopkinson limited
live
Medium

Taylor Hopkinson Limited

sc355209Private Limited With Share Capital

6 Atlantic Quay 3Rd Floor, 55 Robertson Street, Glasgow, G28JD
Incorporated

17/02/2009

Company Age

17 years

Directors

2

Employees

140

SIC Code

78109

Risk

low risk

Company Overview

Registration, classification & business activity

Taylor Hopkinson Limited (sc355209) is a private limited with share capital incorporated on 17/02/2009 (17 years old) and registered in glasgow, G28JD. The company operates under SIC code 78109 and is classified as Medium.

Taylor hopkinson | powered by brunel. taylor hopkinson is a trusted recruitment partner to the world’s renewable energy leaders. our multi-lingual teams deliver market-leading solutions within the full lifecycle of renewable energy projects, across the industry’s emerging and most mature markets. ...

Private Limited With Share Capital
SIC: 78109
Medium
Incorporated 17/02/2009
G28JD
140 employees

Financial Overview

Total Assets

£23.68M

Liabilities

£23.00M

Net Assets

£679.3K

Turnover

£64.20M

Cash

£1.09M

Key Metrics

140

Employees

2

Directors

3

Shareholders

Board of Directors

1

Charges

8

Registered

0

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-02-2026
Accounts With Accounts Type Full
Category:Accounts
Date:01-10-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-07-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-07-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-07-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-07-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-07-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-07-2025
Change Sail Address Company With Old Address New Address
Category:Address
Date:06-06-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-02-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:01-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:01-10-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:01-10-2024
Accounts With Accounts Type Full
Category:Accounts
Date:12-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-02-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-01-2024
Appoint Person Secretary Company With Name Date
Category:Officers
Date:30-03-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:30-03-2023
Accounts With Accounts Type Full
Category:Accounts
Date:24-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-03-2023
Accounts With Accounts Type Full
Category:Accounts
Date:27-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-05-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:17-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:17-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:17-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:17-12-2021
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:14-12-2021
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:14-12-2021
Accounts With Accounts Type Full
Category:Accounts
Date:19-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:09-08-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-06-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-06-2021
Accounts With Accounts Type Full
Category:Accounts
Date:07-06-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-04-2021
Gazette Notice Compulsory
Category:Gazette
Date:06-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-02-2020
Change Sail Address Company With Old Address New Address
Category:Address
Date:21-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-11-2019
Accounts With Accounts Type Full
Category:Accounts
Date:03-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:26-03-2019
Change Person Director Company With Change Date
Category:Officers
Date:25-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-03-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:03-01-2019
Legacy
Category:Miscellaneous
Date:05-10-2018
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:01-10-2018
Capital Allotment Shares
Category:Capital
Date:18-09-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:18-07-2018
Gazette Notice Compulsory
Category:Gazette
Date:17-07-2018
Legacy
Category:Return
Date:12-07-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:08-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-10-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:06-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:06-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:06-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:05-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:05-07-2017
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:29-06-2017
Resolution
Category:Resolution
Date:27-06-2017
Resolution
Category:Resolution
Date:27-06-2017
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:27-06-2017
Capital Name Of Class Of Shares
Category:Capital
Date:27-06-2017
Resolution
Category:Resolution
Date:26-06-2017
Capital Alter Shares Subdivision
Category:Capital
Date:26-06-2017
Second Filing Capital Allotment Shares
Category:Capital
Date:26-06-2017
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:26-06-2017
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:26-06-2017
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:26-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-06-2017
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:23-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-06-2017
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:16-06-2017
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:16-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-05-2017
Legacy
Category:Miscellaneous
Date:03-04-2017
Capital Allotment Shares
Category:Capital
Date:29-03-2017
Legacy
Category:Return
Date:17-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-01-2017
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:13-12-2016
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:13-12-2016
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:06-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:15-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:17-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-09-2015
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:29-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-10-2014
Capital Allotment Shares
Category:Capital
Date:20-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-02-2014

Import / Export

Imports
12 Months1
60 Months2
Exports
12 Months0
60 Months1

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date26/09/2025
Latest Accounts31/12/2024

Trading Addresses

6 Atlantic Quay 3Rd Floor, 55 Robertson Street, Glasgow, G2 8Jd, G28JDRegistered
58 Waterloo Street, Glasgow, G27DARegistered

Contact

01414684900
enquire@taylorhopkinson.comjobs@taylorhopkinson.com
taylorhopkinson.com
6 Atlantic Quay 3Rd Floor, 55 Robertson Street, Glasgow, G28JD