Advanced company searchLink opens in new window

TAGGART & WILSON LIMITED

Company number SC011252

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
28 Dec 2017 O/C EARLY DISS Order of court for early dissolution
26 Jun 2017 AD01 Registered office address changed from 2 Holm Court Crossford Carluke Lanarkshire ML8 5GR to 7th Floor 90 st. Vincent Street Glasgow G2 5UB on 26 June 2017
26 Jun 2017 CO4.2(Scot) Court order notice of winding up
26 Jun 2017 4.2(Scot) Notice of winding up order
02 Mar 2017 AA Total exemption small company accounts made up to 31 May 2016
09 Jan 2017 CS01 Confirmation statement made on 23 December 2016 with updates
13 Jul 2016 MR04 Satisfaction of charge 12 in full
13 Jul 2016 MR04 Satisfaction of charge 13 in full
07 Mar 2016 AA Total exemption small company accounts made up to 31 May 2015
08 Jan 2016 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 29,279
06 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
27 Jan 2015 AR01 Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 29,279
24 Dec 2013 AR01 Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2013-12-24
  • GBP 29,279
14 Aug 2013 AA Total exemption small company accounts made up to 31 May 2013
26 Dec 2012 AR01 Annual return made up to 23 December 2012 with full list of shareholders
02 Aug 2012 AA Total exemption small company accounts made up to 31 May 2012
26 Dec 2011 AR01 Annual return made up to 23 December 2011 with full list of shareholders
15 Jul 2011 AA Total exemption small company accounts made up to 31 May 2011
03 Mar 2011 CERTNM Company name changed knowetop investments LIMITED\certificate issued on 03/03/11
  • CONNOT ‐
03 Mar 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-26
25 Feb 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 9
03 Jan 2011 AR01 Annual return made up to 23 December 2010 with full list of shareholders
16 Dec 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 7
01 Nov 2010 AA Total exemption small company accounts made up to 31 May 2010