Company NameTaggarts Motor Group Ltd.
DirectorsMartin Paul Reay and Christopher Trevor Whitaker
Company StatusActive
Company NumberSC010868
CategoryPrivate Limited Company
Incorporation Date31 December 1919(104 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Martin Paul Reay
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2024(104 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLookers House 3 Etchells Road
West Timperley
Altrincham
WA14 5XS
Director NameMr Christopher Trevor Whitaker
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2024(104 years, 4 months after company formation)
Appointment Duration3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1000 Kennishead Road
Darnley
Glasgow
G53 7RA
Scotland
Director NameIan T Elgey
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1988(68 years, 11 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 19 May 1989)
RoleCompany Director
Correspondence Address31 Colosnay
East Kilbride
Glasgow
G74 2HE
Scotland
Director NameDavid Scott Holmes
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1988(68 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 September 1990)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressArnotdene Arnothill Lane
Falkirk
FK1 5SL
Scotland
Director NameJoseph James Nimmo
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1988(68 years, 11 months after company formation)
Appointment Duration14 years, 2 months (resigned 04 February 2003)
RoleCompany Director
Correspondence Address10 Hillhouse Gate
Carluke
Lanarkshire
ML8 4BW
Scotland
Secretary NamePaul Alexander Carruthers
NationalityBritish
StatusResigned
Appointed21 November 1988(68 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 06 July 1989)
RoleCompany Director
Correspondence Address3 Milner Road
Glasgow
Lanarkshire
G13 1QL
Scotland
Director NameProf Robert Rennie
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1989(69 years, 6 months after company formation)
Appointment Duration13 years, 7 months (resigned 04 February 2003)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address10 Polnoon Street
Eaglesham
Lanarkshire
G76 0BH
Scotland
Secretary NameProf Robert Rennie
NationalityBritish
StatusResigned
Appointed06 July 1989(69 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 September 1990)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Polnoon Street
Eaglesham
Lanarkshire
G76 0BH
Scotland
Director NameMr George Ross
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1990(70 years, 9 months after company formation)
Appointment Duration12 years, 4 months (resigned 04 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Hartwood Gardens
Newton Mearns
Glasgow
Lanarkshire
G77 5GD
Scotland
Secretary NameMr George Ross
NationalityBritish
StatusResigned
Appointed19 March 1993(73 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 04 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Hartwood Gardens
Newton Mearns
Glasgow
Lanarkshire
G77 5GD
Scotland
Director NameMr Henry Kenneth Surgenor
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2003(83 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 07 September 2005)
RoleChief Executive
Country of ResidenceNorthern Ireland
Correspondence Address62 Tuppeny Road
Amoghia
Ballymena
BT42 2NW
Northern Ireland
Director NameMr Gordon Martin Scott
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2003(83 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 07 September 2005)
RoleCompany Director
Correspondence Address16b Cardy Road
Greyabbey
County Down
BT22 2LS
Northern Ireland
Director NameDavid Victor Dyson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2003(83 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 07 September 2005)
RoleGroup Financial Director
Correspondence Address75 Mottram Old Road
Stalybridge
Cheshire
SK15 2TF
Director NameAndrew Campbell Bruce
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2003(83 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 07 September 2005)
RoleOperations Director
Correspondence Address5 Limetree Crescent
Newton Mearns
Glasgow
G77 5BJ
Scotland
Secretary NameDavid John Blakeman
NationalityBritish
StatusResigned
Appointed04 February 2003(83 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 02 January 2007)
RoleSolicitor
Correspondence AddressClifton House
Southport Road
Chorley
Lancashire
PR7 1NT
Director NameMr Peter Jones
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2009(89 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address528/540 Windmill Hill Street
Motherwell
ML1 2AQ
Scotland
Director NameMr Andrew Campbell Bruce
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2009(89 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address528/540 Windmill Hill Street
Motherwell
ML1 2AQ
Scotland
Director NameMr Robin Anthony Gregson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 2009(90 years after company formation)
Appointment Duration9 years, 6 months (resigned 05 July 2019)
RoleEngland
Country of ResidenceEngland
Correspondence Address528/540 Windmill Hill Street
Motherwell
ML1 2AQ
Scotland
Secretary NameGlenda Macgeekie
NationalityBritish
StatusResigned
Appointed01 October 2011(91 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 20 December 2019)
RoleCompany Director
Correspondence Address528/540 Windmill Hill Street
Motherwell
ML1 2AQ
Scotland
Director NameMr Nigel John McMinn
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2013(93 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 December 2019)
RoleManaging Directors - Motor Division
Country of ResidenceUnited Kingdom
Correspondence Address528/540 Windmill Hill Street
Motherwell
ML1 2AQ
Scotland
Director NameMr Mark Douglas Raban
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2019(99 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 January 2024)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressLookers House 3 Etchells Road
West Timperley
Altrincham
WA14 5XS
Secretary NameMr Philip John Kenny
StatusResigned
Appointed20 December 2019(100 years after company formation)
Appointment Duration3 years, 9 months (resigned 11 October 2023)
RoleCompany Director
Correspondence AddressLookers House 3 Etchells Road
West Timperley
Altrincham
WA14 5XS
Director NameMr Richard Scott Walker
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2019(100 years after company formation)
Appointment Duration6 months (resigned 29 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLookers House 3 Etchells Road
West Timperley
Altrincham
WA14 5XS
Director NameMr James Perrie
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2020(100 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 22 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1000 Kennishead Road
Darnley
Glasgow
G53 7RA
Scotland
Director NameMs Anna Catherine Bielby
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2021(101 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 June 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLookers House 3 Etchells Road
West Timperley
Altrincham
WA14 5XS
Director NameMr Duncan Andrew McPhee
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2021(101 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLookers House 3 Etchells Road
West Timperley
Altrincham
WA14 5XS
Director NameLookers Directors Limited (Corporation)
StatusResigned
Appointed07 September 2005(85 years, 9 months after company formation)
Appointment Duration12 years, 2 months (resigned 22 November 2017)
Correspondence Address776 Chester Road
Stretford
Manchester
M32 0QH
Secretary NameLookers Secretaries Limited (Corporation)
StatusResigned
Appointed02 January 2007(87 years after company formation)
Appointment Duration10 years, 10 months (resigned 22 November 2017)
Correspondence Address776 Chester Road
Stretford
Manchester
M32 0QH

Contact

Websitetaggarts.co.uk

Location

Registered Address1000 Kennishead Road
Darnley
Glasgow
G53 7RA
Scotland
ConstituencyGlasgow South West
WardGreater Pollok
Address MatchesOver 10 other UK companies use this postal address

Shareholders

553.5k at £1J N Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Charges

5 October 1989Delivered 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 1989Delivered 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 1980Delivered 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 1978Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2001Delivered 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 2001Delivered 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 1967Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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

Filing History

19 October 2023Termination of appointment of Philip John Kenny as a secretary on 11 October 2023 (1 page)
12 October 2023Accounts for a dormant company made up to 31 December 2022 (1 page)
14 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
11 January 2023Satisfaction of charge SC0108680026 in full (4 pages)
15 June 2022Secretary's details changed for Mr Philip John Kenny on 20 December 2019 (1 page)
15 June 2022Director's details changed for Mr Mark Douglas Raban on 15 July 2019 (2 pages)
15 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
25 January 2022Accounts for a dormant company made up to 31 December 2021 (1 page)
1 September 2021Registration of charge SC0108680026, created on 27 August 2021 (14 pages)
1 September 2021Registration of charge SC0108680027, created on 27 August 2021 (13 pages)
30 June 2021Termination of appointment of Anna Catherine Bielby as a director on 30 June 2021 (1 page)
14 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
25 May 2021Director's details changed for Mr Mark Douglas Raban on 5 February 2020 (2 pages)
24 May 2021Registration of charge SC0108680025, created on 13 May 2021 (12 pages)
14 May 2021Registration of charge SC0108680024, created on 11 May 2021 (25 pages)
16 April 2021Change of details for Jn Holdings Limited as a person with significant control on 15 April 2021 (2 pages)
13 April 2021Accounts for a dormant company made up to 31 December 2020 (1 page)
26 March 2021Statement of company's objects (2 pages)
17 March 2021Appointment of Mr Duncan Andrew Mcphee as a director on 19 February 2021 (2 pages)
17 March 2021Appointment of Ms Anna Catherine Bielby as a director on 19 February 2021 (2 pages)
10 March 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
10 March 2021Memorandum and Articles of Association (24 pages)
4 February 2021Termination of appointment of James Perrie as a director on 22 January 2021 (1 page)
29 December 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
22 December 2020Change of details for Jn Holdings Limited as a person with significant control on 14 December 2020 (2 pages)
22 December 2020Registered 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 2020Appointment of Mr James Perrie as a director on 13 July 2020 (2 pages)
9 July 2020Termination of appointment of Richard Scott Walker as a director on 29 June 2020 (1 page)
12 June 2020Confirmation statement made on 12 June 2020 with updates (3 pages)
26 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
14 February 2020Termination of appointment of Andrew Campbell Bruce as a director on 31 December 2019 (1 page)
14 February 2020Appointment of Mr Richard Scott Walker as a director on 31 December 2019 (2 pages)
14 February 2020Termination of appointment of Nigel John Mcminn as a director on 31 December 2019 (1 page)
14 January 2020Termination of appointment of Glenda Macgeekie as a secretary on 20 December 2019 (1 page)
14 January 2020Appointment of Mr Philip John Kenny as a secretary on 20 December 2019 (2 pages)
17 December 2019Director's details changed for Mr Mark Douglas Raban on 6 December 2019 (2 pages)
2 October 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
9 September 2019Appointment of Mr Mark Douglas Raban as a director on 15 July 2019 (2 pages)
8 August 2019Appointment of Details Removed Under Section 1095 as a director on 25 June 2019
  • ANNOTATION Part Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
(4 pages)
17 July 2019Termination of appointment of Robin Anthony Gregson as a director on 5 July 2019 (1 page)
1 April 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
30 January 2019Satisfaction of charge 22 in full (4 pages)
30 January 2019Satisfaction of charge 19 in full (4 pages)
30 January 2019Satisfaction of charge 20 in full (4 pages)
30 January 2019Satisfaction of charge 18 in full (4 pages)
30 January 2019Satisfaction of charge 21 in full (4 pages)
30 January 2019Satisfaction of charge 23 in full (5 pages)
17 August 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
27 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
22 November 2017Termination of appointment of Lookers Directors Limited as a director on 22 November 2017 (1 page)
22 November 2017Termination of appointment of Lookers Secretaries Limited as a secretary on 22 November 2017 (1 page)
22 November 2017Termination of appointment of Lookers Directors Limited as a director on 22 November 2017 (1 page)
22 November 2017Termination of appointment of Lookers Secretaries Limited as a secretary on 22 November 2017 (1 page)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
28 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
22 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 553,502
(6 pages)
22 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 553,502
(6 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
19 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 553,502
(6 pages)
19 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 553,502
(6 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
27 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 553,502
(6 pages)
27 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 553,502
(6 pages)
17 January 2014Termination of appointment of Peter Jones as a director (2 pages)
17 January 2014Termination of appointment of Peter Jones as a director (2 pages)
12 September 2013Appointment of Mr Nigel John Mcminn as a director (3 pages)
12 September 2013Appointment of Mr Nigel John Mcminn as a director (3 pages)
28 August 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
28 August 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
19 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (6 pages)
19 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (6 pages)
31 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
31 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
24 May 2012Annual return made up to 19 March 2011 with a full list of shareholders (6 pages)
24 May 2012Annual return made up to 19 March 2012 with a full list of shareholders (6 pages)
24 May 2012Annual return made up to 19 March 2011 with a full list of shareholders (6 pages)
24 May 2012Annual return made up to 19 March 2012 with a full list of shareholders (6 pages)
21 October 2011Appointment of Glenda Macgeekie as a secretary (3 pages)
21 October 2011Appointment of Glenda Macgeekie as a secretary (3 pages)
27 April 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
27 April 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
18 April 2011Director's details changed for Andrew Campbell Bruce on 1 April 2011 (3 pages)
18 April 2011Director's details changed for Robin Anthony Gregson on 1 April 2011 (3 pages)
18 April 2011Director's details changed for Robin Anthony Gregson on 1 April 2011 (3 pages)
18 April 2011Director's details changed for Robin Anthony Gregson on 1 April 2011 (3 pages)
18 April 2011Director's details changed for Peter Jones on 1 April 2011 (3 pages)
18 April 2011Director's details changed for Andrew Campbell Bruce on 1 April 2011 (3 pages)
18 April 2011Director's details changed for Andrew Campbell Bruce on 1 April 2011 (3 pages)
18 April 2011Director's details changed for Peter Jones on 1 April 2011 (3 pages)
18 April 2011Director's details changed for Peter Jones on 1 April 2011 (3 pages)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
19 April 2010Termination of appointment of Henry Surgenor as a director (2 pages)
19 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (14 pages)
19 April 2010Termination of appointment of Henry Surgenor as a director (2 pages)
19 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (14 pages)
2 February 2010Appointment of Robin Anthony Gregson as a director (3 pages)
2 February 2010Appointment of Robin Anthony Gregson as a director (3 pages)
15 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
15 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
30 June 2009Particulars of a mortgage or charge / charge no: 23 (3 pages)
30 June 2009Particulars of a mortgage or charge / charge no: 23 (3 pages)
27 June 2009Particulars of a mortgage or charge / charge no: 22 (3 pages)
27 June 2009Particulars of a mortgage or charge / charge no: 22 (3 pages)
23 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approval of documents 29/05/2009
(12 pages)
23 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approval of documents 29/05/2009
(12 pages)
20 June 2009Particulars of a mortgage or charge / charge no: 20 (4 pages)
20 June 2009Particulars of a mortgage or charge / charge no: 20 (4 pages)
20 June 2009Particulars of a mortgage or charge / charge no: 21 (5 pages)
20 June 2009Particulars of a mortgage or charge / charge no: 21 (5 pages)
15 June 2009Alterations to floating charge 18 (26 pages)
15 June 2009Particulars of a mortgage or charge / charge no: 19 (40 pages)
15 June 2009Particulars of a mortgage or charge / charge no: 18 (7 pages)
15 June 2009Particulars of a mortgage or charge / charge no: 19 (40 pages)
15 June 2009Alterations to floating charge 18 (26 pages)
15 June 2009Particulars of a mortgage or charge / charge no: 18 (7 pages)
10 June 2009Director appointed henry kenneth surgenor (2 pages)
10 June 2009Director appointed andrew campbell bruce (2 pages)
10 June 2009Director appointed henry kenneth surgenor (2 pages)
10 June 2009Director appointed andrew campbell bruce (2 pages)
19 May 2009Director appointed peter jones (3 pages)
19 May 2009Director appointed peter jones (3 pages)
23 March 2009Return made up to 19/03/09; full list of members (5 pages)
23 March 2009Return made up to 19/03/09; full list of members (5 pages)
22 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
22 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
14 May 2008Return made up to 19/03/08; full list of members (7 pages)
14 May 2008Return made up to 19/03/08; full list of members (7 pages)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
23 March 2007Return made up to 19/03/07; full list of members (6 pages)
23 March 2007Return made up to 19/03/07; full list of members (6 pages)
23 March 2007Secretary resigned (1 page)
23 March 2007Secretary resigned (1 page)
23 March 2007New secretary appointed (1 page)
23 March 2007New secretary appointed (1 page)
22 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
22 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
22 March 2006Return made up to 19/03/06; full list of members (6 pages)
22 March 2006Return made up to 19/03/06; full list of members (6 pages)
26 January 2006Dec mort/charge * (2 pages)
26 January 2006Dec mort/charge * (2 pages)
26 January 2006Dec mort/charge * (2 pages)
26 January 2006Dec mort/charge * (2 pages)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
13 September 2005New director appointed (1 page)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
13 September 2005New director appointed (1 page)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
24 August 2005Full accounts made up to 31 December 2004 (11 pages)
24 August 2005Full accounts made up to 31 December 2004 (11 pages)
24 March 2005Return made up to 19/03/05; full list of members (8 pages)
24 March 2005Return made up to 19/03/05; full list of members (8 pages)
1 November 2004Full accounts made up to 31 December 2003 (16 pages)
1 November 2004Full accounts made up to 31 December 2003 (16 pages)
15 September 2004Director's particulars changed (1 page)
15 September 2004Director's particulars changed (1 page)
15 September 2004Director's particulars changed (1 page)
15 September 2004Director's particulars changed (1 page)
15 April 2004Secretary resigned (1 page)
15 April 2004New secretary appointed (1 page)
15 April 2004New secretary appointed (1 page)
15 April 2004Secretary resigned (1 page)
22 March 2004Return made up to 19/03/04; full list of members
  • 363(287) ‐ Registered office changed on 22/03/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 March 2004Return made up to 19/03/04; full list of members
  • 363(287) ‐ Registered office changed on 22/03/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 December 2003Dec mort/charge * (4 pages)
5 December 2003Dec mort/charge * (4 pages)
5 December 2003Dec mort/charge * (4 pages)
5 December 2003Dec mort/charge * (4 pages)
5 December 2003Dec mort/charge * (5 pages)
5 December 2003Dec mort/charge * (5 pages)
5 December 2003Dec mort/charge * (4 pages)
5 December 2003Dec mort/charge * (4 pages)
5 December 2003Dec mort/charge * (4 pages)
5 December 2003Dec mort/charge * (4 pages)
30 May 2003Full accounts made up to 31 December 2002 (17 pages)
30 May 2003Full accounts made up to 31 December 2002 (17 pages)
5 April 2003Return made up to 19/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 April 2003Return made up to 19/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 April 2003Director's particulars changed (1 page)
5 April 2003Director's particulars changed (1 page)
11 March 2003New director appointed (2 pages)
11 March 2003New director appointed (2 pages)
11 March 2003New director appointed (2 pages)
11 March 2003New director appointed (2 pages)
11 March 2003New director appointed (2 pages)
11 March 2003New director appointed (2 pages)
5 March 2003New secretary appointed (2 pages)
5 March 2003Secretary resigned (1 page)
5 March 2003Director resigned (1 page)
5 March 2003Director resigned (1 page)
5 March 2003Director resigned (1 page)
5 March 2003New secretary appointed (2 pages)
5 March 2003Director resigned (1 page)
5 March 2003New director appointed (2 pages)
5 March 2003Director resigned (1 page)
5 March 2003Director resigned (1 page)
5 March 2003New director appointed (2 pages)
5 March 2003Secretary resigned (1 page)
23 October 2002Registered office changed on 23/10/02 from: 262 maryhill road glasgow G20 7YD (1 page)
23 October 2002Registered office changed on 23/10/02 from: 262 maryhill road glasgow G20 7YD (1 page)
2 June 2002Full accounts made up to 31 December 2001 (15 pages)
2 June 2002Full accounts made up to 31 December 2001 (15 pages)
14 May 2002Dec mort/charge * (4 pages)
14 May 2002Dec mort/charge * (4 pages)
14 May 2002Dec mort/charge * (4 pages)
14 May 2002Dec mort/charge * (4 pages)
14 May 2002Dec mort/charge * (4 pages)
14 May 2002Dec mort/charge * (4 pages)
29 April 2002Partic of mort/charge * (3 pages)
29 April 2002Partic of mort/charge * (3 pages)
29 April 2002Partic of mort/charge * (3 pages)
29 April 2002Partic of mort/charge * (3 pages)
29 April 2002Partic of mort/charge * (11 pages)
29 April 2002Partic of mort/charge * (3 pages)
29 April 2002Partic of mort/charge * (11 pages)
29 April 2002Partic of mort/charge * (3 pages)
25 April 2002Alterations to a floating charge (8 pages)
25 April 2002Alterations to a floating charge (8 pages)
18 April 2002Alterations to a floating charge (8 pages)
18 April 2002Alterations to a floating charge (8 pages)
18 April 2002Alterations to a floating charge (8 pages)
18 April 2002Alterations to a floating charge (8 pages)
28 March 2002Partic of mort/charge * (5 pages)
28 March 2002Partic of mort/charge * (5 pages)
21 March 2002Return made up to 19/03/02; full list of members (7 pages)
21 March 2002Return made up to 19/03/02; full list of members (7 pages)
5 March 2002Partic of mort/charge * (6 pages)
5 March 2002Partic of mort/charge * (6 pages)
15 February 2002Alterations to a floating charge (8 pages)
15 February 2002Alterations to a floating charge (8 pages)
14 December 2001Partic of mort/charge * (7 pages)
14 December 2001Partic of mort/charge * (7 pages)
29 June 2001Full accounts made up to 31 December 2000 (15 pages)
29 June 2001Full accounts made up to 31 December 2000 (15 pages)
20 March 2001Return made up to 19/03/01; full list of members (7 pages)
20 March 2001Return made up to 19/03/01; full list of members (7 pages)
23 January 2001Partic of mort/charge * (5 pages)
23 January 2001Partic of mort/charge * (5 pages)
26 October 2000Company name changed taggarts(motor holdings)LIMITED\certificate issued on 27/10/00 (2 pages)
26 October 2000Company name changed taggarts(motor holdings)LIMITED\certificate issued on 27/10/00 (2 pages)
9 August 2000Secretary's particulars changed;director's particulars changed (1 page)
9 August 2000Secretary's particulars changed;director's particulars changed (1 page)
16 May 2000Full accounts made up to 31 December 1999 (33 pages)
16 May 2000Full accounts made up to 31 December 1999 (33 pages)
14 April 2000Return made up to 19/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 April 2000Return made up to 19/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 June 1999Full accounts made up to 31 December 1998 (12 pages)
15 June 1999Full accounts made up to 31 December 1998 (12 pages)
6 April 1999Return made up to 19/03/99; no change of members (4 pages)
6 April 1999Return made up to 19/03/99; no change of members (4 pages)
23 April 1998Full accounts made up to 31 December 1997 (13 pages)
23 April 1998Full accounts made up to 31 December 1997 (13 pages)
16 March 1998Return made up to 19/03/98; no change of members (4 pages)
16 March 1998Return made up to 19/03/98; no change of members (4 pages)
17 September 1997Full accounts made up to 31 December 1996 (12 pages)
17 September 1997Full accounts made up to 31 December 1996 (12 pages)
12 March 1997Return made up to 19/03/97; full list of members (6 pages)
12 March 1997Return made up to 19/03/97; full list of members (6 pages)
3 January 1997Full accounts made up to 31 December 1995 (13 pages)
3 January 1997Full accounts made up to 31 December 1995 (13 pages)
14 March 1996Return made up to 19/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 March 1996Return made up to 19/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 November 1995Full accounts made up to 31 December 1994 (12 pages)
2 November 1995Full accounts made up to 31 December 1994 (12 pages)
27 March 1995Return made up to 19/03/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (59 pages)
1 January 1995A selection of documents registered before 1 January 1995 (99 pages)
4 July 1994Full accounts made up to 31 December 1993 (14 pages)
28 March 1994Return made up to 19/03/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 July 1993Full accounts made up to 31 December 1992 (13 pages)
22 March 1993Return made up to 19/03/93; no change of members (6 pages)
20 May 1992Return made up to 19/03/92; no change of members (6 pages)
4 April 1991Full group accounts made up to 31 May 1990 (24 pages)
4 April 1991Full group accounts made up to 31 May 1990 (24 pages)
4 April 1991Return made up to 04/03/91; full list of members (7 pages)
12 February 1991Return made up to 19/03/90; full list of members; amend (6 pages)
12 September 1990Declaration of assistance for shares acquisition (4 pages)
12 September 1990Declaration of assistance for shares acquisition (4 pages)
5 April 1990Full group accounts made up to 31 May 1989 (22 pages)
5 April 1990Full group accounts made up to 31 May 1989 (22 pages)
4 April 1990Return made up to 19/03/90; full list of members (6 pages)
4 April 1990Return made up to 19/03/90; full list of members (6 pages)
20 September 1989Partic of mort/charge 10798 (6 pages)
14 September 1989Letter of consent to share conv (2 pages)
14 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 September 1989G123 inc cap by £110000 - 060989 (1 page)
14 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 September 1989G123 inc cap by £110000 - 060989 (1 page)
14 September 1989Letter of consent to share conv (2 pages)
12 April 1989Return made up to 21/11/88; full list of members (6 pages)
12 April 1989Return made up to 21/11/88; full list of members (6 pages)
8 March 1989Full group accounts made up to 31 May 1988 (22 pages)
8 March 1989Full group accounts made up to 31 May 1988 (22 pages)
23 January 1989Registered office changed on 23/01/89 from: broomloan house 170 edmiston drive glasgow G51 2YS (1 page)
4 February 1988Accounts made up to 31 December 1986 (17 pages)
15 December 1987Return made up to 03/07/87; full list of members (6 pages)
17 December 1986Full accounts made up to 31 December 1985 (19 pages)
17 December 1986Full accounts made up to 31 December 1985 (19 pages)
10 December 1986Registered office changed on 10/12/86 from: knowetop windmillhill street motherwell (1 page)
31 December 1919Incorporation (20 pages)
31 December 1919Incorporation (20 pages)