Advanced company searchLink opens in new window

TAG (GLASGOW) LTD

Company number SC294839

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)
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
  • GBP 2
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
  • 363(288) ‐ Director's particulars changed
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