West Timperley
Altrincham
WA14 5XS
Director Name | Mr Duncan Andrew McPhee |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2021(101 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS |
Director Name | Ian T Elgey |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1988(68 years, 11 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 19 May 1989) |
Role | Company Director |
Correspondence Address | 31 Colosnay East Kilbride Glasgow G74 2HE Scotland |
Director Name | David Scott Holmes |
---|---|
Date of Birth | April 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1988(68 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 September 1990) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Arnotdene Arnothill Lane Falkirk FK1 5SL Scotland |
Director Name | Joseph James Nimmo |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1988(68 years, 11 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 04 February 2003) |
Role | Company Director |
Correspondence Address | 10 Hillhouse Gate Carluke Lanarkshire ML8 4BW Scotland |
Secretary Name | Paul Alexander Carruthers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1988(68 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 06 July 1989) |
Role | Company Director |
Correspondence Address | 3 Milner Road Glasgow Lanarkshire G13 1QL Scotland |
Director Name | Prof Robert Rennie |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1989(69 years, 6 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 04 February 2003) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 10 Polnoon Street Eaglesham Lanarkshire G76 0BH Scotland |
Secretary Name | Prof Robert Rennie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1989(69 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 September 1990) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Polnoon Street Eaglesham Lanarkshire G76 0BH Scotland |
Director Name | Mr George Ross |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1990(70 years, 9 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 04 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hartwood Gardens Newton Mearns Glasgow Lanarkshire G77 5GD Scotland |
Secretary Name | Mr George Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1993(73 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 04 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hartwood Gardens Newton Mearns Glasgow Lanarkshire G77 5GD Scotland |
Director Name | Mr Gordon Martin Scott |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(83 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 September 2005) |
Role | Company Director |
Correspondence Address | 16b Cardy Road Greyabbey County Down BT22 2LS Northern Ireland |
Director Name | Mr Henry Kenneth Surgenor |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(83 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 September 2005) |
Role | Chief Executive |
Country of Residence | Northern Ireland |
Correspondence Address | 62 Tuppeny Road Amoghia Ballymena BT42 2NW Northern Ireland |
Director Name | David Victor Dyson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(83 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 September 2005) |
Role | Group Financial Director |
Correspondence Address | 75 Mottram Old Road Stalybridge Cheshire SK15 2TF |
Director Name | Andrew Campbell Bruce |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(83 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 September 2005) |
Role | Operations Director |
Correspondence Address | 5 Limetree Crescent Newton Mearns Glasgow G77 5BJ Scotland |
Secretary Name | David John Blakeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(83 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 January 2007) |
Role | Solicitor |
Correspondence Address | Clifton House Southport Road Chorley Lancashire PR7 1NT |
Director Name | Mr Peter Jones |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2009(89 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 528/540 Windmill Hill Street Motherwell ML1 2AQ Scotland |
Director Name | Mr Andrew Campbell Bruce |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2009(89 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 528/540 Windmill Hill Street Motherwell ML1 2AQ Scotland |
Director Name | Mr Robin Anthony Gregson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 2009(90 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 05 July 2019) |
Role | England |
Country of Residence | England |
Correspondence Address | 528/540 Windmill Hill Street Motherwell ML1 2AQ Scotland |
Secretary Name | Glenda Macgeekie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(91 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 20 December 2019) |
Role | Company Director |
Correspondence Address | 528/540 Windmill Hill Street Motherwell ML1 2AQ Scotland |
Director Name | Mr Nigel John McMinn |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2013(93 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 December 2019) |
Role | Managing Directors - Motor Division |
Country of Residence | United Kingdom |
Correspondence Address | 528/540 Windmill Hill Street Motherwell ML1 2AQ Scotland |
Secretary Name | Mr Philip John Kenny |
---|---|
Status | Resigned |
Appointed | 20 December 2019(100 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 October 2023) |
Role | Company Director |
Correspondence Address | Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS |
Director Name | Mr Richard Scott Walker |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2019(100 years after company formation) |
Appointment Duration | 6 months (resigned 29 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS |
Director Name | Mr James Perrie |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2020(100 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 22 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1000 Kennishead Road Darnley Glasgow G53 7RA Scotland |
Director Name | Ms Anna Catherine Bielby |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2021(101 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 June 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS |
Secretary Name | Lookers Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2004(84 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 08 April 2004) |
Correspondence Address | 776 Chester Road Stretford Manchester M32 0QH |
Director Name | Lookers Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2005(85 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 22 November 2017) |
Correspondence Address | 776 Chester Road Stretford Manchester M32 0QH |
Website | taggarts.co.uk |
---|
Registered Address | 1000 Kennishead Road Darnley Glasgow G53 7RA Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Greater Pollok |
Address Matches | Over 10 other UK companies use this postal address |
553.5k at £1 | J N Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 12 June 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (6 months, 3 weeks from now) |
5 October 1989 | Delivered on: 17 October 1989 Satisfied on: 14 May 2002 Persons entitled: Lombard North Central PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Knowetop & orbiston street, motherwell. Fully Satisfied |
---|---|
6 September 1989 | Delivered on: 20 September 1989 Satisfied on: 14 May 2002 Persons entitled: Lombard North Central PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Whole assets. Fully Satisfied |
29 April 1980 | Delivered on: 15 May 1980 Satisfied on: 7 January 1983 Persons entitled: Scottish Discount Company LTD Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
29 June 1978 | Delivered on: 29 June 1978 Satisfied on: 26 January 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known at knowetop, motherwell. Fully Satisfied |
15 April 2002 | Delivered on: 29 April 2002 Satisfied on: 5 December 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects at knowetop and orbiston street, motherwell comprising inter alia 528/540 windmillhill street, motherwell and 477 windmillhill street, motherwell. Fully Satisfied |
16 April 2002 | Delivered on: 29 April 2002 Satisfied on: 5 December 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects lying to the rear of thte telephone exchange at merrylee road, glasgow-title number GLA122333. Fully Satisfied |
16 April 2002 | Delivered on: 29 April 2002 Satisfied on: 5 December 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 127-139 merrylee road, glasgow-title number GLA80160. Fully Satisfied |
16 April 2002 | Delivered on: 29 April 2002 Satisfied on: 5 December 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 262 maryhill road, glasgow-GLA156681. Fully Satisfied |
26 March 2002 | Delivered on: 28 March 2002 Satisfied on: 5 December 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
14 February 2002 | Delivered on: 5 March 2002 Satisfied on: 26 January 2006 Persons entitled: Jaguar Financial Services Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: All new jaguar motor vehicles and all used motor vehicles funded by jaguar financial services which are from time to time during the continuance of this security in the possession of the company or in respect of which the company is or may be otherwise in whatsoever capacity. Fully Satisfied |
3 December 2001 | Delivered on: 14 December 2001 Satisfied on: 26 January 2006 Persons entitled: Fce Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: All new land rover motor vehicles. Fully Satisfied |
12 January 2001 | Delivered on: 23 January 2001 Satisfied on: 14 May 2002 Persons entitled: Lombard North Central PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 127-139 merrylee road, glasgow. Fully Satisfied |
3 August 1967 | Delivered on: 10 August 1967 Satisfied on: 4 September 1992 Persons entitled: National Westminster Bank PLC Classification: Bond for cash credit and floating charge Secured details: All sums due or to become due by the company to the chargee. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
27 August 2021 | Delivered on: 1 September 2021 Persons entitled: Natwest Markets PLC as Security Trustee Classification: A registered charge Particulars: 477 windmillhill street, motherwell. Please see instrument for further details. Outstanding |
27 August 2021 | Delivered on: 1 September 2021 Persons entitled: Natwest Markets PLC as Security Trustee Classification: A registered charge Particulars: 528/540 windmillhill street, motherwell. Please see instrument for further details. Outstanding |
13 May 2021 | Delivered on: 24 May 2021 Persons entitled: Natwest Markets PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: All and whole the subjects 262 maryhill road, glasgow G20 7YD registered in the land register of scotland under title number GLA191832. Outstanding |
11 May 2021 | Delivered on: 14 May 2021 Persons entitled: Natwest Markets PLC as Security Trustee for the Secured Parties (As Defined Within) Classification: A registered charge Outstanding |
15 June 2009 | Delivered on: 30 June 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects comprising windmillhill street and fern street, motherwell LAN203378. Outstanding |
15 June 2009 | Delivered on: 27 June 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 262 maryhill road, glasgow GLA191832. Outstanding |
15 June 2009 | Delivered on: 20 June 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 528/540 windmillhill street, motherwell. Outstanding |
15 June 2009 | Delivered on: 20 June 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due all sums due or to become due. Particulars: Windmillhill street & orbiston street, motherwell. Outstanding |
29 May 2009 | Delivered on: 15 June 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
29 May 2009 | Delivered on: 15 June 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
4 February 2021 | Termination of appointment of James Perrie as a director on 22 January 2021 (1 page) |
---|---|
29 December 2020 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
22 December 2020 | Change of details for Jn Holdings Limited as a person with significant control on 14 December 2020 (2 pages) |
22 December 2020 | Registered office address changed from 528/540 Windmill Hill Street Motherwell ML1 2AQ to 1000 Kennishead Road Darnley Glasgow G53 7RA on 22 December 2020 (1 page) |
10 August 2020 | Appointment of Mr James Perrie as a director on 13 July 2020 (2 pages) |
9 July 2020 | Termination of appointment of Richard Scott Walker as a director on 29 June 2020 (1 page) |
12 June 2020 | Confirmation statement made on 12 June 2020 with updates (3 pages) |
26 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
14 February 2020 | Termination of appointment of Andrew Campbell Bruce as a director on 31 December 2019 (1 page) |
14 February 2020 | Appointment of Mr Richard Scott Walker as a director on 31 December 2019 (2 pages) |
14 February 2020 | Termination of appointment of Nigel John Mcminn as a director on 31 December 2019 (1 page) |
14 January 2020 | Termination of appointment of Glenda Macgeekie as a secretary on 20 December 2019 (1 page) |
14 January 2020 | Appointment of Mr Philip John Kenny as a secretary on 20 December 2019 (2 pages) |
17 December 2019 | Director's details changed for Mr Mark Douglas Raban on 6 December 2019 (2 pages) |
2 October 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
9 September 2019 | Appointment of Mr Mark Douglas Raban as a director on 15 July 2019 (2 pages) |
8 August 2019 | Appointment of Details Removed Under Section 1095 as a director on 25 June 2019
|
17 July 2019 | Termination of appointment of Robin Anthony Gregson as a director on 5 July 2019 (1 page) |
1 April 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
30 January 2019 | Satisfaction of charge 22 in full (4 pages) |
30 January 2019 | Satisfaction of charge 19 in full (4 pages) |
30 January 2019 | Satisfaction of charge 20 in full (4 pages) |
30 January 2019 | Satisfaction of charge 18 in full (4 pages) |
30 January 2019 | Satisfaction of charge 21 in full (4 pages) |
30 January 2019 | Satisfaction of charge 23 in full (5 pages) |
17 August 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
27 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
22 November 2017 | Termination of appointment of Lookers Directors Limited as a director on 22 November 2017 (1 page) |
22 November 2017 | Termination of appointment of Lookers Secretaries Limited as a secretary on 22 November 2017 (1 page) |
22 November 2017 | Termination of appointment of Lookers Directors Limited as a director on 22 November 2017 (1 page) |
22 November 2017 | Termination of appointment of Lookers Secretaries Limited as a secretary on 22 November 2017 (1 page) |
15 September 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
15 September 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
28 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
23 September 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
23 September 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
22 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 September 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
22 September 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
19 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
27 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
17 January 2014 | Termination of appointment of Peter Jones as a director (2 pages) |
17 January 2014 | Termination of appointment of Peter Jones as a director (2 pages) |
12 September 2013 | Appointment of Mr Nigel John Mcminn as a director (3 pages) |
12 September 2013 | Appointment of Mr Nigel John Mcminn as a director (3 pages) |
28 August 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
28 August 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
19 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (6 pages) |
19 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (6 pages) |
31 July 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
31 July 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
24 May 2012 | Annual return made up to 19 March 2011 with a full list of shareholders (6 pages) |
24 May 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (6 pages) |
24 May 2012 | Annual return made up to 19 March 2011 with a full list of shareholders (6 pages) |
24 May 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (6 pages) |
21 October 2011 | Appointment of Glenda Macgeekie as a secretary (3 pages) |
21 October 2011 | Appointment of Glenda Macgeekie as a secretary (3 pages) |
27 April 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
27 April 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
18 April 2011 | Director's details changed for Andrew Campbell Bruce on 1 April 2011 (3 pages) |
18 April 2011 | Director's details changed for Robin Anthony Gregson on 1 April 2011 (3 pages) |
18 April 2011 | Director's details changed for Robin Anthony Gregson on 1 April 2011 (3 pages) |
18 April 2011 | Director's details changed for Robin Anthony Gregson on 1 April 2011 (3 pages) |
18 April 2011 | Director's details changed for Peter Jones on 1 April 2011 (3 pages) |
18 April 2011 | Director's details changed for Andrew Campbell Bruce on 1 April 2011 (3 pages) |
18 April 2011 | Director's details changed for Andrew Campbell Bruce on 1 April 2011 (3 pages) |
18 April 2011 | Director's details changed for Peter Jones on 1 April 2011 (3 pages) |
18 April 2011 | Director's details changed for Peter Jones on 1 April 2011 (3 pages) |
1 October 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
1 October 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
19 April 2010 | Termination of appointment of Henry Surgenor as a director (2 pages) |
19 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (14 pages) |
19 April 2010 | Termination of appointment of Henry Surgenor as a director (2 pages) |
19 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (14 pages) |
2 February 2010 | Appointment of Robin Anthony Gregson as a director (3 pages) |
2 February 2010 | Appointment of Robin Anthony Gregson as a director (3 pages) |
15 July 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
15 July 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
30 June 2009 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
30 June 2009 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
27 June 2009 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
27 June 2009 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
23 June 2009 | Resolutions
|
23 June 2009 | Resolutions
|
20 June 2009 | Particulars of a mortgage or charge / charge no: 20 (4 pages) |
20 June 2009 | Particulars of a mortgage or charge / charge no: 20 (4 pages) |
20 June 2009 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
20 June 2009 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
15 June 2009 | Alterations to floating charge 18 (26 pages) |
15 June 2009 | Particulars of a mortgage or charge / charge no: 19 (40 pages) |
15 June 2009 | Particulars of a mortgage or charge / charge no: 18 (7 pages) |
15 June 2009 | Particulars of a mortgage or charge / charge no: 19 (40 pages) |
15 June 2009 | Alterations to floating charge 18 (26 pages) |
15 June 2009 | Particulars of a mortgage or charge / charge no: 18 (7 pages) |
10 June 2009 | Director appointed henry kenneth surgenor (2 pages) |
10 June 2009 | Director appointed andrew campbell bruce (2 pages) |
10 June 2009 | Director appointed henry kenneth surgenor (2 pages) |
10 June 2009 | Director appointed andrew campbell bruce (2 pages) |
19 May 2009 | Director appointed peter jones (3 pages) |
19 May 2009 | Director appointed peter jones (3 pages) |
23 March 2009 | Return made up to 19/03/09; full list of members (5 pages) |
23 March 2009 | Return made up to 19/03/09; full list of members (5 pages) |
22 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
22 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
14 May 2008 | Return made up to 19/03/08; full list of members (7 pages) |
14 May 2008 | Return made up to 19/03/08; full list of members (7 pages) |
25 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
25 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
23 March 2007 | Return made up to 19/03/07; full list of members (6 pages) |
23 March 2007 | Return made up to 19/03/07; full list of members (6 pages) |
23 March 2007 | Secretary resigned (1 page) |
23 March 2007 | Secretary resigned (1 page) |
23 March 2007 | New secretary appointed (1 page) |
23 March 2007 | New secretary appointed (1 page) |
22 August 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
22 August 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
22 March 2006 | Return made up to 19/03/06; full list of members (6 pages) |
22 March 2006 | Return made up to 19/03/06; full list of members (6 pages) |
26 January 2006 | Dec mort/charge * (2 pages) |
26 January 2006 | Dec mort/charge * (2 pages) |
26 January 2006 | Dec mort/charge * (2 pages) |
26 January 2006 | Dec mort/charge * (2 pages) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | New director appointed (1 page) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | New director appointed (1 page) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
24 August 2005 | Full accounts made up to 31 December 2004 (11 pages) |
24 August 2005 | Full accounts made up to 31 December 2004 (11 pages) |
24 March 2005 | Return made up to 19/03/05; full list of members (8 pages) |
24 March 2005 | Return made up to 19/03/05; full list of members (8 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
15 September 2004 | Director's particulars changed (1 page) |
15 September 2004 | Director's particulars changed (1 page) |
15 September 2004 | Director's particulars changed (1 page) |
15 September 2004 | Director's particulars changed (1 page) |
15 April 2004 | Secretary resigned (1 page) |
15 April 2004 | New secretary appointed (1 page) |
15 April 2004 | New secretary appointed (1 page) |
15 April 2004 | Secretary resigned (1 page) |
22 March 2004 | Return made up to 19/03/04; full list of members
|
22 March 2004 | Return made up to 19/03/04; full list of members
|
5 December 2003 | Dec mort/charge * (4 pages) |
5 December 2003 | Dec mort/charge * (4 pages) |
5 December 2003 | Dec mort/charge * (4 pages) |
5 December 2003 | Dec mort/charge * (4 pages) |
5 December 2003 | Dec mort/charge * (5 pages) |
5 December 2003 | Dec mort/charge * (5 pages) |
5 December 2003 | Dec mort/charge * (4 pages) |
5 December 2003 | Dec mort/charge * (4 pages) |
5 December 2003 | Dec mort/charge * (4 pages) |
5 December 2003 | Dec mort/charge * (4 pages) |
30 May 2003 | Full accounts made up to 31 December 2002 (17 pages) |
30 May 2003 | Full accounts made up to 31 December 2002 (17 pages) |
5 April 2003 | Return made up to 19/03/03; full list of members
|
5 April 2003 | Return made up to 19/03/03; full list of members
|
5 April 2003 | Director's particulars changed (1 page) |
5 April 2003 | Director's particulars changed (1 page) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
5 March 2003 | New secretary appointed (2 pages) |
5 March 2003 | Secretary resigned (1 page) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | New secretary appointed (2 pages) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | New director appointed (2 pages) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | New director appointed (2 pages) |
5 March 2003 | Secretary resigned (1 page) |
23 October 2002 | Registered office changed on 23/10/02 from: 262 maryhill road glasgow G20 7YD (1 page) |
23 October 2002 | Registered office changed on 23/10/02 from: 262 maryhill road glasgow G20 7YD (1 page) |
2 June 2002 | Full accounts made up to 31 December 2001 (15 pages) |
2 June 2002 | Full accounts made up to 31 December 2001 (15 pages) |
14 May 2002 | Dec mort/charge * (4 pages) |
14 May 2002 | Dec mort/charge * (4 pages) |
14 May 2002 | Dec mort/charge * (4 pages) |
14 May 2002 | Dec mort/charge * (4 pages) |
14 May 2002 | Dec mort/charge * (4 pages) |
14 May 2002 | Dec mort/charge * (4 pages) |
29 April 2002 | Partic of mort/charge * (3 pages) |
29 April 2002 | Partic of mort/charge * (3 pages) |
29 April 2002 | Partic of mort/charge * (3 pages) |
29 April 2002 | Partic of mort/charge * (3 pages) |
29 April 2002 | Partic of mort/charge * (11 pages) |
29 April 2002 | Partic of mort/charge * (3 pages) |
29 April 2002 | Partic of mort/charge * (11 pages) |
29 April 2002 | Partic of mort/charge * (3 pages) |
25 April 2002 | Alterations to a floating charge (8 pages) |
25 April 2002 | Alterations to a floating charge (8 pages) |
18 April 2002 | Alterations to a floating charge (8 pages) |
18 April 2002 | Alterations to a floating charge (8 pages) |
18 April 2002 | Alterations to a floating charge (8 pages) |
18 April 2002 | Alterations to a floating charge (8 pages) |
28 March 2002 | Partic of mort/charge * (5 pages) |
28 March 2002 | Partic of mort/charge * (5 pages) |
21 March 2002 | Return made up to 19/03/02; full list of members (7 pages) |
21 March 2002 | Return made up to 19/03/02; full list of members (7 pages) |
5 March 2002 | Partic of mort/charge * (6 pages) |
5 March 2002 | Partic of mort/charge * (6 pages) |
15 February 2002 | Alterations to a floating charge (8 pages) |
15 February 2002 | Alterations to a floating charge (8 pages) |
14 December 2001 | Partic of mort/charge * (7 pages) |
14 December 2001 | Partic of mort/charge * (7 pages) |
29 June 2001 | Full accounts made up to 31 December 2000 (15 pages) |
29 June 2001 | Full accounts made up to 31 December 2000 (15 pages) |
20 March 2001 | Return made up to 19/03/01; full list of members (7 pages) |
20 March 2001 | Return made up to 19/03/01; full list of members (7 pages) |
23 January 2001 | Partic of mort/charge * (5 pages) |
23 January 2001 | Partic of mort/charge * (5 pages) |
26 October 2000 | Company name changed taggarts(motor holdings)LIMITED\certificate issued on 27/10/00 (2 pages) |
26 October 2000 | Company name changed taggarts(motor holdings)LIMITED\certificate issued on 27/10/00 (2 pages) |
9 August 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
9 August 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
16 May 2000 | Full accounts made up to 31 December 1999 (33 pages) |
16 May 2000 | Full accounts made up to 31 December 1999 (33 pages) |
14 April 2000 | Return made up to 19/03/00; full list of members
|
14 April 2000 | Return made up to 19/03/00; full list of members
|
15 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
15 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
6 April 1999 | Return made up to 19/03/99; no change of members (4 pages) |
6 April 1999 | Return made up to 19/03/99; no change of members (4 pages) |
23 April 1998 | Full accounts made up to 31 December 1997 (13 pages) |
23 April 1998 | Full accounts made up to 31 December 1997 (13 pages) |
16 March 1998 | Return made up to 19/03/98; no change of members (4 pages) |
16 March 1998 | Return made up to 19/03/98; no change of members (4 pages) |
17 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
17 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
12 March 1997 | Return made up to 19/03/97; full list of members (6 pages) |
12 March 1997 | Return made up to 19/03/97; full list of members (6 pages) |
3 January 1997 | Full accounts made up to 31 December 1995 (13 pages) |
3 January 1997 | Full accounts made up to 31 December 1995 (13 pages) |
14 March 1996 | Return made up to 19/03/96; no change of members
|
14 March 1996 | Return made up to 19/03/96; no change of members
|
2 November 1995 | Full accounts made up to 31 December 1994 (12 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (12 pages) |
4 April 1991 | Full group accounts made up to 31 May 1990 (24 pages) |
4 April 1991 | Full group accounts made up to 31 May 1990 (24 pages) |
12 September 1990 | Declaration of assistance for shares acquisition (4 pages) |
12 September 1990 | Declaration of assistance for shares acquisition (4 pages) |
5 April 1990 | Full group accounts made up to 31 May 1989 (22 pages) |
5 April 1990 | Full group accounts made up to 31 May 1989 (22 pages) |
4 April 1990 | Return made up to 19/03/90; full list of members (6 pages) |
4 April 1990 | Return made up to 19/03/90; full list of members (6 pages) |
14 September 1989 | Letter of consent to share conv (2 pages) |
14 September 1989 | Resolutions
|
14 September 1989 | G123 inc cap by £110000 - 060989 (1 page) |
14 September 1989 | Resolutions
|
14 September 1989 | G123 inc cap by £110000 - 060989 (1 page) |
14 September 1989 | Letter of consent to share conv (2 pages) |
12 April 1989 | Return made up to 21/11/88; full list of members (6 pages) |
12 April 1989 | Return made up to 21/11/88; full list of members (6 pages) |
8 March 1989 | Full group accounts made up to 31 May 1988 (22 pages) |
8 March 1989 | Full group accounts made up to 31 May 1988 (22 pages) |
17 December 1986 | Full accounts made up to 31 December 1985 (19 pages) |
17 December 1986 | Full accounts made up to 31 December 1985 (19 pages) |
31 December 1919 | Incorporation (20 pages) |
31 December 1919 | Incorporation (20 pages) |