Company NameBallcop (No.8) Ltd.
DirectorsDuncan Andrew McPhee and Martin Paul Reay
Company StatusActive
Company NumberSC036030
CategoryPrivate Limited Company
Incorporation Date18 January 1961(63 years, 2 months ago)
Previous NamesTaggarts (East Kilbride) Limited and Taggarts (Knowetop) Limited

Business Activity

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

Directors

Director NameMr Duncan Andrew McPhee
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2021(60 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLookers House 3 Etchells Road
West Timperley
Altrincham
WA14 5XS
Director NameMr Martin Paul Reay
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2024(63 years after company formation)
Appointment Duration2 months, 2 weeks
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLookers House 3 Etchells Road
West Timperley
Altrincham
WA14 5XS
Director NamePaul Alexander Carruthers
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1988(27 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 10 November 1989)
RoleCa
Correspondence Address3 Milner Road
Glasgow
Lanarkshire
G13 1QL
Scotland
Director NameJoseph James Nimmo
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1988(27 years, 10 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(27 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 10 November 1989)
RoleCompany Director
Correspondence Address3 Milner Road
Glasgow
Lanarkshire
G13 1QL
Scotland
Director NameGeorge Ross
NationalityBritish
StatusResigned
Appointed13 November 1989(28 years, 10 months after company formation)
Appointment Duration4 months (resigned 19 March 1990)
RoleCompany Director
Correspondence Address46 Scalpay
East Kilbride
Glasgow
Lanarkshire
G74 2BU
Scotland
Secretary NameMr George Ross
NationalityBritish
StatusResigned
Appointed13 November 1989(28 years, 10 months after company formation)
Appointment Duration13 years, 2 months (resigned 04 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Hartwood Gardens
Newton Mearns
Glasgow
Lanarkshire
G77 5GD
Scotland
Director NameProf Robert Rennie
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1990(29 years, 2 months after company formation)
Appointment Duration12 years, 10 months (resigned 04 February 2003)
RoleSolicitor
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
Appointed17 June 1991(30 years, 5 months after company formation)
Appointment Duration11 years, 7 months (resigned 04 February 2003)
RoleCoy Dir
Country of ResidenceUnited Kingdom
Correspondence Address9 Hartwood Gardens
Newton Mearns
Glasgow
Lanarkshire
G77 5GD
Scotland
Director NameMr Stuart Randolph MacDonald
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2009(48 years, 3 months after company formation)
Appointment Duration8 months (resigned 31 December 2009)
RoleChartered Accountant
Correspondence Address125 Andrew Lane
High Lane
Stockport
Cheshire
SK6 8JD
Director NameMr Henry Kenneth Surgenor
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2009(48 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 September 2009)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address62 Tuppeny Road
Amoghia
Ballymena
BT42 2NW
Northern Ireland
Director NameMr Andrew Campbell Bruce
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2009(48 years, 4 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 Peter Jones
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2009(48 years, 4 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 Robin Anthony Gregson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 2009(48 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 05 July 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address528/540 Windmill Hill Street
Motherwell
ML1 2AQ
Scotland
Secretary NameGlenda Macgeekie
NationalityBritish
StatusResigned
Appointed01 October 2011(50 years, 8 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
Secretary NameMr Philip John Kenny
StatusResigned
Appointed20 December 2019(58 years, 11 months 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(58 years, 12 months 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 Mark Douglas Raban
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2019(58 years, 12 months after company formation)
Appointment Duration4 years (resigned 10 January 2024)
RoleCEO
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(59 years, 6 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(60 years, 1 month 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 NameLookers Directors Limited (Corporation)
StatusResigned
Appointed04 February 2003(42 years after company formation)
Appointment Duration18 years, 2 months (resigned 12 April 2021)
Correspondence AddressLookers House 3 Etchells Road
West Timperley
Altrincham
WA14 5XS
Secretary NameLookers Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2003(42 years after company formation)
Appointment Duration16 years, 4 months (resigned 25 June 2019)
Correspondence AddressLookers House 3 Etchells Road
West Timperley
Altrincham
WA14 5XS

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

3k at £1Taggarts Motor Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return19 March 2024 (1 week, 3 days ago)
Next Return Due2 April 2025 (1 year from now)

Charges

6 September 1989Delivered on: 20 September 1989
Satisfied on: 4 September 2006
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
26 March 1975Delivered on: 15 April 1975
Satisfied on: 4 September 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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
28 June 1967Delivered on: 12 July 1967
Satisfied on: 26 January 1993
Persons entitled: Shell and Bp Scotland LTD

Classification: Assignation & minute of agreement
Secured details: All sums due or to become due but not exceeding £16,000 of principal & any further sums due or to become due by the company to the chargee.
Particulars: The murray garage, telford road, east kilbride.
Fully Satisfied

Filing History

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 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)
22 December 2020Change of details for Taggarts Motor Group Limited as a person with significant control on 14 December 2020 (2 pages)
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)
21 May 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
14 February 2020Appointment of Mr Richard Scott Walker as a director on 31 December 2019 (2 pages)
14 February 2020Appointment of Mr Mark Douglas Raban as a director on 31 December 2019 (2 pages)
14 February 2020Termination of appointment of Andrew Campbell Bruce 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)
18 November 2019Statement by Directors (1 page)
18 November 2019Solvency Statement dated 31/10/19 (1 page)
18 November 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 November 2019Statement of capital on 18 November 2019
  • GBP 3.00
(3 pages)
2 October 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
8 August 2019Termination of appointment of Lookers Secretaries Limited as a secretary on 25 June 2019 (1 page)
11 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)
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)
15 February 2018Secretary's details changed for Lookers Secretaries Limited on 11 December 2017 (1 page)
15 February 2018Director's details changed for Lookers Directors Limited on 11 December 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)
23 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
23 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 3,000
(5 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 3,000
(5 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 3,000
(5 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 3,000
(5 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)
31 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 3,000
(5 pages)
31 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 3,000
(5 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)
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 (5 pages)
19 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 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)
21 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
21 October 2011Appointment of Glenda Macgeekie as a secretary (3 pages)
21 October 2011Appointment of Glenda Macgeekie as a secretary (3 pages)
23 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
23 September 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 Peter Jones 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 Robin Anthony Gregson 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 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)
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)
9 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (14 pages)
9 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 2010Termination of appointment of Stuart Macdonald as a director (2 pages)
2 February 2010Appointment of Robin Anthony Gregson as a director (3 pages)
2 February 2010Termination of appointment of Stuart Macdonald as a director (2 pages)
8 October 2009Termination of appointment of Henry Surgenor as a director (2 pages)
8 October 2009Termination of appointment of Henry Surgenor as a director (2 pages)
12 June 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
12 June 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
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)
10 June 2009Director appointed peter jones (2 pages)
10 June 2009Director appointed henry kenneth surgenor (2 pages)
10 June 2009Director appointed peter jones (2 pages)
12 May 2009Director appointed stuart randolph macdonald (3 pages)
12 May 2009Director appointed stuart randolph macdonald (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)
29 May 2008Return made up to 19/03/08; full list of members (7 pages)
29 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
  • 363(287) ‐ Registered office changed on 23/03/07
(6 pages)
23 March 2007Return made up to 19/03/07; full list of members
  • 363(287) ‐ Registered office changed on 23/03/07
(6 pages)
4 September 2006Dec mort/charge * (2 pages)
4 September 2006Dec mort/charge * (2 pages)
21 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
21 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
  • 363(287) ‐ Registered office changed on 22/03/06
(6 pages)
22 March 2006Return made up to 19/03/06; full list of members
  • 363(287) ‐ Registered office changed on 22/03/06
(6 pages)
16 November 2005Registered office changed on 16/11/05 from: 262 maryhill road glasgow G20 7YD (1 page)
16 November 2005Registered office changed on 16/11/05 from: 262 maryhill road glasgow G20 7YD (1 page)
31 October 2005Return made up to 19/03/02; full list of members (7 pages)
31 October 2005Return made up to 19/03/05; full list of members (8 pages)
31 October 2005Director resigned (1 page)
31 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
31 October 2005Accounts for a dormant company made up to 31 December 2001 (1 page)
31 October 2005Return made up to 19/03/04; full list of members (7 pages)
31 October 2005Return made up to 19/03/04; full list of members (7 pages)
31 October 2005Return made up to 19/03/01; full list of members (7 pages)
31 October 2005New director appointed (1 page)
31 October 2005Return made up to 19/02/03; full list of members (7 pages)
31 October 2005Accounts for a dormant company made up to 31 December 2003 (1 page)
31 October 2005Accounts for a dormant company made up to 31 December 2002 (1 page)
31 October 2005Director resigned (1 page)
31 October 2005Accounts for a dormant company made up to 31 December 2002 (1 page)
31 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
31 October 2005Return made up to 19/02/03; full list of members (7 pages)
31 October 2005Secretary resigned;director resigned (1 page)
31 October 2005Director resigned (1 page)
31 October 2005Return made up to 19/03/02; full list of members (7 pages)
31 October 2005Accounts for a dormant company made up to 31 December 2000 (1 page)
31 October 2005Accounts for a dormant company made up to 31 December 2000 (1 page)
31 October 2005New secretary appointed (1 page)
31 October 2005Accounts for a dormant company made up to 31 December 2003 (1 page)
31 October 2005Secretary resigned;director resigned (1 page)
31 October 2005New director appointed (1 page)
31 October 2005Director resigned (1 page)
31 October 2005Accounts for a dormant company made up to 31 December 2001 (1 page)
31 October 2005Return made up to 19/03/05; full list of members (8 pages)
31 October 2005Return made up to 19/03/01; full list of members (7 pages)
31 October 2005New secretary appointed (1 page)
12 September 2005Restoration by order of the court (1 page)
12 September 2005Restoration by order of the court (1 page)
16 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2000Application for striking-off (1 page)
11 October 2000Application for striking-off (1 page)
9 August 2000Secretary's particulars changed;director's particulars changed (1 page)
9 August 2000Secretary's particulars changed;director's particulars changed (1 page)
22 June 2000Full accounts made up to 31 December 1999 (7 pages)
22 June 2000Full accounts made up to 31 December 1999 (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)
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)
7 September 1999Company name changed taggarts (knowetop) LIMITED\certificate issued on 08/09/99 (2 pages)
7 September 1999Company name changed taggarts (knowetop) LIMITED\certificate issued on 08/09/99 (2 pages)
23 June 1999Full accounts made up to 31 December 1998 (6 pages)
23 June 1999Full accounts made up to 31 December 1998 (6 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)
12 May 1998Full accounts made up to 31 December 1997 (6 pages)
12 May 1998Full accounts made up to 31 December 1997 (6 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 (6 pages)
17 September 1997Full accounts made up to 31 December 1996 (6 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)
1 November 1996Full accounts made up to 31 December 1995 (7 pages)
1 November 1996Full accounts made up to 31 December 1995 (7 pages)
14 March 1996Return made up to 19/03/96; no change of members (4 pages)
14 March 1996Return made up to 19/03/96; no change of members (4 pages)
2 November 1995Full accounts made up to 31 December 1994 (6 pages)
2 November 1995Full accounts made up to 31 December 1994 (6 pages)
20 September 1989Partic of mort/charge 10800 (3 pages)
20 September 1989Partic of mort/charge 10800 (3 pages)