Company NameTaggart & Wilson Limited
Company StatusDissolved
Company NumberSC011252
CategoryPrivate Limited Company
Incorporation Date20 May 1920(103 years, 11 months ago)
Dissolution Date28 March 2018 (6 years ago)
Previous NameKnowetop Investments Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Stoddart Wilson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2009(89 years, 3 months after company formation)
Appointment Duration8 years, 7 months (closed 28 March 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Holm Court
Crossford
Carluke
Lanarkshire
ML8 5GR
Scotland
Secretary NameMrs Pamela May Ann Gilchrist Wilson
NationalityBritish
StatusClosed
Appointed07 August 2009(89 years, 3 months after company formation)
Appointment Duration8 years, 7 months (closed 28 March 2018)
RoleCompany Director
Correspondence Address2 Holm Court
Crossford
Carluke
Lanarkshire
ML8 5GR
Scotland
Director NameMr Kenneth Robertson
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(68 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 1995)
RoleChartered Accountant
Correspondence Address2a Lethame Road
Strathaven
Lanarkshire
ML10 6AD
Scotland
Director NameJessie Taggart
NationalityBritish
StatusResigned
Appointed30 December 1988(68 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 December 1989)
RoleCompany Director
Correspondence AddressKilnholm
Motherwell
Ml1 2
Secretary NameMr Kenneth Robertson
NationalityBritish
StatusResigned
Appointed30 December 1988(68 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address2a Lethame Road
Strathaven
Lanarkshire
ML10 6AD
Scotland
Director NameJohn Douglas Crawford Miller
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1989(69 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address15 Loch Park Avenue
Carluke
Lanarkshire
ML8 5AS
Scotland
Director NameJohn Stoddart Wilson
NationalityBritish
StatusResigned
Appointed20 December 1989(69 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 1991)
RoleCompany Director
Correspondence Address47 Craigie Road
Ayr
Ayrshire
KA8 0HD
Scotland
Director NameJohn Stoddart Wilson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1994(74 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 February 1999)
RoleCompany Director
Correspondence Address18 Barriedale Avenue
Hamilton
Lanarkshire
ML3 9DB
Scotland
Director NameRobert Stoddart Wilson
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(75 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 07 February 1997)
RoleCompany Director
Correspondence Address146 Manse Road
Motherwell
Lanarkshire
ML1 2PY
Scotland
Director NameRobert Stoddart Wilson
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(75 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 07 February 1997)
RoleCompany Director
Correspondence Address146 Manse Road
Motherwell
Lanarkshire
ML1 2PY
Scotland
Secretary NameRobert Stoddart Wilson
NationalityBritish
StatusResigned
Appointed30 June 1995(75 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 07 February 1997)
RoleCompany Director
Correspondence Address146 Manse Road
Motherwell
Lanarkshire
ML1 2PY
Scotland
Secretary NameHetty Obern
NationalityBritish
StatusResigned
Appointed12 February 1997(76 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 September 1998)
RoleCompany Director
Correspondence Address9 Robertson Way
Livingston
West Lothian
EH54 8RE
Scotland
Secretary NamePamela May Ann Gilchrist Wilson
NationalityBritish
StatusResigned
Appointed15 September 1998(78 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 22 February 1999)
RoleCompany Director
Correspondence Address18 Barriedale Avenue
Hamilton
Lanarkshire
ML3 9DB
Scotland
Director NameMrs Pamela May Ann Gilchrist Wilson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(78 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 August 2003)
RoleCompany Director
Correspondence Address2 Holm Court
Crossford
Carluke
Lanarkshire
ML8 5GR
Scotland
Secretary NameMr John Stoddart Wilson
NationalityBritish
StatusResigned
Appointed22 February 1999(78 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 07 August 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Holm Court
Crossford
Carluke
Lanarkshire
ML8 5GR
Scotland
Director NameJessie Gourlay Wilson
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2003(83 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 07 August 2009)
RoleRetired Teacher
Correspondence Address146 Manse Road
Motherwell
Lanarkshire
ML1 2PY
Scotland

Contact

Telephone01698 264542
Telephone regionMotherwell

Location

Registered Address7th Floor
90 St. Vincent Street
Glasgow
G2 5UB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

29.1k at £1J.s. Wilson
99.49%
Ordinary
150 at £1P.m.a.g. Wilson
0.51%
Ordinary

Financials

Year2014
Net Worth£58,349
Cash£424
Current Liabilities£27,566

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

18 June 2004Delivered on: 29 June 2004
Satisfied on: 25 February 2011
Persons entitled: Clydesdale Bank Public Limited Company

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
1 November 1999Delivered on: 10 November 1999
Satisfied on: 16 December 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
15 May 1978Delivered on: 18 May 1978
Satisfied on: 30 December 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Garage premises at knowetop, motherwell.
Fully Satisfied
3 October 1963Delivered on: 10 October 1963
Satisfied on: 1 December 1999
Persons entitled: National Commercial Bank of Scotland LTD

Classification: Bond for cash credit and floating charge
Secured details: All sums due on current account.
Particulars: Undertaking and all property and assets present and future of the company.
Fully Satisfied
7 December 1999Delivered on: 10 December 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 544 windmillhill street, motherwell.
Outstanding
21 March 1986Delivered on: 10 April 1986
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground lying in the parish of bothwell title no lan 19881.
Outstanding
15 September 1982Delivered on: 21 September 1982
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Dwellinghouse at 89 temple hill troon, ayr.
Outstanding
15 September 1982Delivered on: 21 September 1982
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 154/156 prestwick road ayr.
Outstanding
15 April 2010Delivered on: 21 April 2010
Persons entitled: Santander UK PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as 544 windmillhill street motherwell lan 139206.
Outstanding
10 March 2010Delivered on: 19 March 2010
Persons entitled: Santander UK PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Title number LAN139206 being the subjects now known as 544 windmillhill street motherwell.
Outstanding
15 February 2010Delivered on: 27 February 2010
Persons entitled: Santander UK PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
28 July 2004Delivered on: 10 August 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 544 windmillhill street, motherwell.
Outstanding

Filing History

28 March 2018Final Gazette dissolved following liquidation (1 page)
28 December 2017Order of court for early dissolution (1 page)
28 December 2017Order of court for early dissolution (1 page)
26 June 2017Registered 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 (2 pages)
26 June 2017Notice of winding up order (1 page)
26 June 2017Registered 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 (2 pages)
26 June 2017Court order notice of winding up (1 page)
26 June 2017Notice of winding up order (1 page)
26 June 2017Court order notice of winding up (1 page)
2 March 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
2 March 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
9 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
13 July 2016Satisfaction of charge 13 in full (4 pages)
13 July 2016Satisfaction of charge 12 in full (4 pages)
13 July 2016Satisfaction of charge 13 in full (4 pages)
13 July 2016Satisfaction of charge 12 in full (4 pages)
7 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
7 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
8 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 29,279
(4 pages)
8 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 29,279
(4 pages)
6 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
6 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
27 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 29,279
(4 pages)
27 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 29,279
(4 pages)
24 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 29,279
(4 pages)
24 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 29,279
(4 pages)
14 August 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
14 August 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
26 December 2012Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
26 December 2012Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
2 August 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
2 August 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
26 December 2011Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
26 December 2011Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
15 July 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
15 July 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
3 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-26
(1 page)
3 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-26
(1 page)
3 March 2011Company name changed knowetop investments LIMITED\certificate issued on 03/03/11
  • CONNOT ‐
(3 pages)
3 March 2011Company name changed knowetop investments LIMITED\certificate issued on 03/03/11
  • CONNOT ‐
(3 pages)
25 February 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages)
25 February 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages)
3 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
3 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
16 December 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages)
16 December 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages)
1 November 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
1 November 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
21 April 2010Particulars of a mortgage or charge / charge no: 13 (6 pages)
21 April 2010Particulars of a mortgage or charge / charge no: 13 (6 pages)
19 March 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
19 March 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
27 February 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
27 February 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
3 January 2010Secretary's details changed for Pamela May Ann Gilchrist Wilson on 23 December 2009 (1 page)
3 January 2010Director's details changed for John Stoddart Wilson on 23 December 2009 (2 pages)
3 January 2010Secretary's details changed for Pamela May Ann Gilchrist Wilson on 23 December 2009 (1 page)
3 January 2010Director's details changed for John Stoddart Wilson on 23 December 2009 (2 pages)
3 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
3 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
29 August 2009Appointment terminated secretary john wilson (1 page)
29 August 2009Appointment terminated director jessie wilson (1 page)
29 August 2009Appointment terminated director jessie wilson (1 page)
29 August 2009Appointment terminated secretary john wilson (1 page)
29 August 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
29 August 2009Secretary appointed pamela wilson (1 page)
29 August 2009Secretary appointed pamela wilson (1 page)
29 August 2009Director appointed john stoddart wilson (1 page)
29 August 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
29 August 2009Director appointed john stoddart wilson (1 page)
27 January 2009Return made up to 23/12/08; full list of members (3 pages)
27 January 2009Return made up to 23/12/08; full list of members (3 pages)
25 July 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
25 July 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
7 January 2008Return made up to 23/12/07; full list of members (2 pages)
7 January 2008Return made up to 23/12/07; full list of members (2 pages)
28 August 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
28 August 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
8 January 2007Return made up to 23/12/06; full list of members (6 pages)
8 January 2007Return made up to 23/12/06; full list of members (6 pages)
25 September 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
25 September 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
11 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
11 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
29 December 2005Return made up to 23/12/05; full list of members (6 pages)
29 December 2005Return made up to 23/12/05; full list of members (6 pages)
6 April 2005Registered office changed on 06/04/05 from: 146 manse road motherwell lanarkshire ML1 2PY (1 page)
6 April 2005Registered office changed on 06/04/05 from: 146 manse road motherwell lanarkshire ML1 2PY (1 page)
13 January 2005Return made up to 23/12/04; full list of members (7 pages)
13 January 2005Return made up to 23/12/04; full list of members (7 pages)
12 November 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
12 November 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
10 August 2004Partic of mort/charge * (5 pages)
10 August 2004Partic of mort/charge * (5 pages)
29 June 2004Partic of mort/charge * (5 pages)
29 June 2004Partic of mort/charge * (5 pages)
8 January 2004Return made up to 23/12/03; full list of members (7 pages)
8 January 2004Return made up to 23/12/03; full list of members (7 pages)
6 September 2003Registered office changed on 06/09/03 from: 2 holm court crossford carluke lanarkshire ML8 5GR (1 page)
6 September 2003Registered office changed on 06/09/03 from: 2 holm court crossford carluke lanarkshire ML8 5GR (1 page)
3 September 2003New director appointed (2 pages)
3 September 2003New director appointed (2 pages)
3 September 2003Director resigned (1 page)
3 September 2003Director resigned (1 page)
21 August 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
21 August 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
9 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 August 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
6 August 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
11 March 2002Registered office changed on 11/03/02 from: 18 barriedale avenue hamilton lanarkshire ML3 9DB (1 page)
11 March 2002Registered office changed on 11/03/02 from: 18 barriedale avenue hamilton lanarkshire ML3 9DB (1 page)
8 January 2002Return made up to 31/12/01; full list of members (7 pages)
8 January 2002Return made up to 31/12/01; full list of members (7 pages)
13 November 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
13 November 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
9 January 2001Return made up to 31/12/00; full list of members (7 pages)
9 January 2001Return made up to 31/12/00; full list of members (7 pages)
4 September 2000Accounts for a small company made up to 31 May 2000 (5 pages)
4 September 2000Accounts for a small company made up to 31 May 2000 (5 pages)
25 January 2000Accounts for a small company made up to 31 May 1999 (5 pages)
25 January 2000Accounts for a small company made up to 31 May 1999 (5 pages)
12 January 2000Return made up to 31/12/99; full list of members (7 pages)
12 January 2000Return made up to 31/12/99; full list of members (7 pages)
30 December 1999Dec mort/charge * (4 pages)
30 December 1999Dec mort/charge * (4 pages)
10 December 1999Partic of mort/charge * (6 pages)
10 December 1999Partic of mort/charge * (6 pages)
1 December 1999Dec mort/charge * (5 pages)
1 December 1999Dec mort/charge * (5 pages)
10 November 1999Partic of mort/charge * (6 pages)
10 November 1999Partic of mort/charge * (6 pages)
9 March 1999New director appointed (2 pages)
9 March 1999New director appointed (2 pages)
2 March 1999Director resigned (1 page)
2 March 1999Director resigned (1 page)
2 March 1999New secretary appointed (2 pages)
2 March 1999New secretary appointed (2 pages)
2 March 1999Secretary resigned (1 page)
2 March 1999Secretary resigned (1 page)
21 February 1999Accounts for a small company made up to 31 May 1998 (6 pages)
21 February 1999Accounts for a small company made up to 31 May 1998 (6 pages)
12 January 1999Return made up to 31/12/98; no change of members (4 pages)
12 January 1999Return made up to 31/12/98; no change of members (4 pages)
2 December 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/11/98
(1 page)
2 December 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/11/98
(1 page)
20 October 1998New secretary appointed (2 pages)
20 October 1998New secretary appointed (2 pages)
20 October 1998Secretary resigned (1 page)
20 October 1998Secretary resigned (1 page)
12 October 1998Registered office changed on 12/10/98 from: 544 windmillhill street motherwell ML1 2AH (1 page)
12 October 1998Registered office changed on 12/10/98 from: 544 windmillhill street motherwell ML1 2AH (1 page)
12 October 1998Company name changed taggart & wilson, LIMITED\certificate issued on 13/10/98 (2 pages)
12 October 1998Company name changed taggart & wilson, LIMITED\certificate issued on 13/10/98 (2 pages)
14 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 November 1997Accounts for a small company made up to 31 May 1997 (6 pages)
24 November 1997Accounts for a small company made up to 31 May 1997 (6 pages)
20 February 1997Secretary resigned;director resigned (1 page)
20 February 1997New secretary appointed (2 pages)
20 February 1997Secretary resigned;director resigned (1 page)
20 February 1997New secretary appointed (2 pages)
23 January 1997Return made up to 31/12/96; no change of members (4 pages)
23 January 1997Return made up to 31/12/96; no change of members (4 pages)
18 November 1996Accounts for a small company made up to 31 May 1996 (7 pages)
18 November 1996Accounts for a small company made up to 31 May 1996 (7 pages)
24 January 1996Accounts for a small company made up to 31 May 1995 (7 pages)
24 January 1996Accounts for a small company made up to 31 May 1995 (7 pages)
11 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
11 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)