- Company Overview for TAG (GLASGOW) LTD (SC294839)
- Filing history for TAG (GLASGOW) LTD (SC294839)
- People for TAG (GLASGOW) LTD (SC294839)
- Charges for TAG (GLASGOW) LTD (SC294839)
- Insolvency for TAG (GLASGOW) LTD (SC294839)
- More for TAG (GLASGOW) LTD (SC294839)
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) |
---|---|---|---|
01 Sep 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Jun 2016 | 4.17(Scot) | Notice of final meeting of creditors | |
28 Dec 2012 | AD01 | Registered office address changed from 15a Rosyth Road Glasgow G5 0YD on 28 December 2012 | |
21 Dec 2012 | CO4.2(Scot) | Court order notice of winding up | |
21 Dec 2012 | 4.2(Scot) | Notice of winding up order | |
30 Oct 2012 | 4.9(Scot) | Appointment of a provisional liquidator | |
21 Feb 2012 | AR01 |
Annual return made up to 22 December 2011 with full list of shareholders
Statement of capital on 2012-02-21
|
|
25 Oct 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
07 Jun 2011 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
27 Jan 2011 | AR01 | Annual return made up to 22 December 2010 with full list of shareholders | |
04 Nov 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
28 Oct 2010 | TM01 | Termination of appointment of Gillian Mitchell as a director | |
25 Jan 2010 | AR01 | Annual return made up to 22 December 2009 with full list of shareholders | |
25 Jan 2010 | CH01 | Director's details changed for Alan Taylor on 25 January 2010 | |
25 Jan 2010 | CH01 | Director's details changed for Gillian Mitchell on 25 January 2010 | |
21 Dec 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
30 Jul 2009 | AA | Total exemption full accounts made up to 31 December 2007 | |
29 Jul 2009 | 363a | Return made up to 22/12/08; full list of members | |
29 Jul 2009 | 363a | Return made up to 22/12/07; full list of members | |
09 Jun 2009 | 287 | Registered office changed on 09/06/2009 from 24 skirving strett shawlands glasgow G41 3AA | |
28 Apr 2009 | AA | Accounts for a dormant company made up to 31 December 2006 | |
11 Jan 2007 | 363s |
Return made up to 22/12/06; full list of members
|
|
10 Jan 2007 | 288c | Director's particulars changed | |
16 Jan 2006 | 288a | New director appointed | |
16 Jan 2006 | 288a | New secretary appointed;new director appointed |