West Timperley
Altrincham
WA14 5XS
Director Name | Mr Mark Douglas Raban |
---|---|
Date of Birth | November 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2019(57 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS |
Director Name | Mr Duncan Andrew McPhee |
---|---|
Date of Birth | June 1976 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2021(58 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS |
Director Name | Paul Alexander Carruthers |
---|---|
Date of Birth | May 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1988(25 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 10 November 1989) |
Role | Ca |
Correspondence Address | 3 Milner Road Glasgow Lanarkshire G13 1QL Scotland |
Director Name | Joseph James Nimmo |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1988(25 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 | Iain Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1988(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 June 1991) |
Role | Company Director |
Correspondence Address | 2/2 156 Main Street Bridgeton Glasgow G40 1LR Scotland |
Director Name | Prof Robert Rennie |
---|---|
Date of Birth | June 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1989(26 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 04 February 2003) |
Role | Solicitor |
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(27 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 | 17 June 1991(28 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 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 Stuart Randolph MacDonald |
---|---|
Date of Birth | September 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2009(46 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 31 December 2009) |
Role | Chartered Accountant |
Correspondence Address | 125 Andrew Lane High Lane Stockport Cheshire SK6 8JD |
Director Name | Mr Peter Jones |
---|---|
Date of Birth | October 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2009(46 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 Henry Kenneth Surgenor |
---|---|
Date of Birth | August 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2009(46 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 September 2009) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 62 Tuppeny Road Amoghia Ballymena BT42 2NW Northern Ireland |
Director Name | Mr Andrew Campbell Bruce |
---|---|
Date of Birth | May 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2009(46 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 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 2009(47 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 05 July 2019) |
Role | Chartered Accountant |
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(48 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 Richard Scott Walker |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2019(57 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 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2020(57 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 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2021(58 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 |
Director Name | Lookers Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2003(40 years, 1 month after company formation) |
Appointment Duration | 18 years, 2 months (resigned 12 April 2021) |
Correspondence Address | Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS |
Secretary Name | Lookers Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2003(40 years, 1 month after company formation) |
Appointment Duration | 16 years, 4 months (resigned 25 June 2019) |
Correspondence Address | Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS |
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 |
10k at £1 | Taggarts Motor Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 19 March 2022 (1 year ago) |
---|---|
Next Return Due | 2 April 2023 (1 week from now) |
5 June 1987 | Delivered on: 9 June 1987 Satisfied on: 26 January 1993 Persons entitled: Lloyds Bowmaker LTD Classification: Assignation Secured details: All sums due or to become due. Particulars: All monies which may from time to time be owing to the company by saab (great britain) LTD. In respect of refunds of monies paid by way of deposit on acquisition of motor cars on a consignment basis. Fully Satisfied |
---|---|
29 April 1980 | Delivered on: 15 May 1980 Satisfied on: 7 January 1983 Persons entitled: Scottish Discount Company Limited 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 June 1978 | Delivered on: 29 June 1978 Satisfied on: 30 August 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at stewart street, carluke. Fully Satisfied |
9 April 1992 | Delivered on: 29 April 1992 Satisfied on: 30 August 2006 Persons entitled: Lombard North Central PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjecxts at williamson street and arnot street falkirk. Fully Satisfied |
7 September 1989 | Delivered on: 25 September 1989 Satisfied on: 30 August 2006 Persons entitled: Lombard North Central PLC Classification: Standard security Secured details: All sums due or to become due by taggart (motor holdings) limited. Particulars: Williamson street falkirk. Fully Satisfied |
6 September 1989 | Delivered on: 20 September 1989 Satisfied on: 4 September 2006 Persons entitled: Lombard Central North PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Whole assets. Fully Satisfied |
6 July 1989 | Delivered on: 10 July 1989 Satisfied on: 26 January 1993 Persons entitled: Saab-Scania Finance Limited Classification: Assignation in security Secured details: All sums due or to become due. Particulars: All monies owing from time to time to the company by saab great britain LTD in respect of refunds of monies paid by or by the direction of the company by saab GB LTD by way of deposit on the acquisition of motor vehicles on a consignment basis. Fully Satisfied |
26 March 1975 | Delivered 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 |
25 January 2022 | Accounts for a dormant company made up to 31 December 2021 (1 page) |
---|---|
30 June 2021 | Termination of appointment of Anna Catherine Bielby as a director on 30 June 2021 (1 page) |
25 May 2021 | Director's details changed for Mr Mark Douglas Raban on 5 February 2020 (2 pages) |
14 April 2021 | Termination of appointment of Lookers Directors Limited as a director on 12 April 2021 (1 page) |
13 April 2021 | Accounts for a dormant company made up to 31 December 2020 (1 page) |
31 March 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
26 March 2021 | Statement of company's objects (2 pages) |
17 March 2021 | Appointment of Mr Duncan Andrew Mcphee as a director on 19 February 2021 (2 pages) |
17 March 2021 | Appointment of Ms Anna Catherine Bielby as a director on 19 February 2021 (2 pages) |
10 March 2021 | Memorandum and Articles of Association (24 pages) |
10 March 2021 | Resolutions
|
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 Taggarts Motor Group 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) |
1 April 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 Mark Douglas Raban as a director on 31 December 2019 (2 pages) |
14 February 2020 | Appointment of Mr Richard Scott Walker as a director on 31 December 2019 (2 pages) |
14 January 2020 | Appointment of Mr Philip John Kenny as a secretary on 20 December 2019 (2 pages) |
14 January 2020 | Termination of appointment of Glenda Macgeekie as a secretary on 20 December 2019 (1 page) |
18 November 2019 | Statement of capital on 18 November 2019
|
18 November 2019 | Statement by Directors (1 page) |
18 November 2019 | Solvency Statement dated 31/10/19 (1 page) |
18 November 2019 | Resolutions
|
2 October 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
7 August 2019 | Termination of appointment of Lookers Secretaries Limited as a secretary on 25 June 2019 (1 page) |
11 July 2019 | Termination of appointment of Robin Anthony Gregson as a director on 5 July 2019 (1 page) |
29 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 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) |
15 February 2018 | Secretary's details changed for Lookers Secretaries Limited on 11 December 2017 (1 page) |
15 February 2018 | Director's details changed for Lookers Directors Limited on 11 December 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) |
23 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
23 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) |
31 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
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) |
29 August 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
29 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 (5 pages) |
19 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 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) |
21 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
8 November 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Appointment of Glenda Macgeekie as a secretary (3 pages) |
24 October 2011 | Appointment of Glenda Macgeekie as a secretary (3 pages) |
23 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
23 September 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 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 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 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) |
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) |
9 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (14 pages) |
9 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (14 pages) |
2 February 2010 | Termination of appointment of Stuart Macdonald as a director (2 pages) |
2 February 2010 | Appointment of Robin Anthony Gregson as a director (3 pages) |
2 February 2010 | Termination of appointment of Stuart Macdonald as a director (2 pages) |
2 February 2010 | Appointment of Robin Anthony Gregson as a director (3 pages) |
8 October 2009 | Termination of appointment of Henry Surgenor as a director (1 page) |
8 October 2009 | Termination of appointment of Henry Surgenor as a director (1 page) |
12 June 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
12 June 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
10 June 2009 | Director appointed andrew campbell bruce (2 pages) |
10 June 2009 | Director appointed peter jones (2 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 peter jones (2 pages) |
10 June 2009 | Director appointed henry kenneth surgenor (2 pages) |
13 May 2009 | Director appointed stuart randolph macdonald (3 pages) |
13 May 2009 | Director appointed stuart randolph macdonald (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) |
29 May 2008 | Return made up to 19/03/08; full list of members (7 pages) |
29 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
|
23 March 2007 | Return made up to 19/03/07; full list of members
|
4 September 2006 | Dec mort/charge * (2 pages) |
4 September 2006 | Dec mort/charge * (2 pages) |
30 August 2006 | Dec mort/charge * (2 pages) |
30 August 2006 | Dec mort/charge * (2 pages) |
30 August 2006 | Dec mort/charge * (2 pages) |
30 August 2006 | Dec mort/charge * (2 pages) |
30 August 2006 | Dec mort/charge * (2 pages) |
30 August 2006 | Dec mort/charge * (2 pages) |
21 August 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
21 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
|
22 March 2006 | Return made up to 19/03/06; full list of members
|
16 November 2005 | Registered office changed on 16/11/05 from: 262 maryhill road glasgow G20 7YD (1 page) |
16 November 2005 | Registered office changed on 16/11/05 from: 262 maryhill road glasgow G20 7YD (1 page) |
31 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
31 October 2005 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
31 October 2005 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
31 October 2005 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
31 October 2005 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
31 October 2005 | Return made up to 19/03/05; full list of members (7 pages) |
31 October 2005 | Return made up to 19/03/04; full list of members (7 pages) |
31 October 2005 | Return made up to 19/03/03; full list of members (7 pages) |
31 October 2005 | Return made up to 19/03/02; full list of members (7 pages) |
31 October 2005 | Return made up to 19/03/01; full list of members (7 pages) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | Secretary resigned;director resigned (1 page) |
31 October 2005 | New secretary appointed (1 page) |
31 October 2005 | New director appointed (1 page) |
31 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
31 October 2005 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
31 October 2005 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
31 October 2005 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
31 October 2005 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
31 October 2005 | Return made up to 19/03/05; full list of members (7 pages) |
31 October 2005 | Return made up to 19/03/04; full list of members (7 pages) |
31 October 2005 | Return made up to 19/03/03; full list of members (7 pages) |
31 October 2005 | Return made up to 19/03/02; full list of members (7 pages) |
31 October 2005 | Return made up to 19/03/01; full list of members (7 pages) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | Secretary resigned;director resigned (1 page) |
31 October 2005 | New secretary appointed (1 page) |
31 October 2005 | New director appointed (1 page) |
12 September 2005 | Restoration by order of the court (1 page) |
12 September 2005 | Restoration by order of the court (1 page) |
16 March 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 March 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 October 2000 | Application for striking-off (1 page) |
11 October 2000 | Application for striking-off (1 page) |
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) |
22 June 2000 | Full accounts made up to 31 December 1999 (7 pages) |
22 June 2000 | Full accounts made up to 31 December 1999 (7 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
|
7 September 1999 | Company name changed taggarts (falkirk) LIMITED\certificate issued on 08/09/99 (2 pages) |
7 September 1999 | Company name changed taggarts (falkirk) LIMITED\certificate issued on 08/09/99 (2 pages) |
23 June 1999 | Full accounts made up to 31 December 1998 (6 pages) |
23 June 1999 | Full accounts made up to 31 December 1998 (6 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) |
12 May 1998 | Full accounts made up to 31 December 1997 (6 pages) |
12 May 1998 | Full accounts made up to 31 December 1997 (6 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 (6 pages) |
17 September 1997 | Full accounts made up to 31 December 1996 (6 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) |
1 November 1996 | Full accounts made up to 31 December 1995 (7 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (7 pages) |
14 March 1996 | Return made up to 19/03/96; no change of members (4 pages) |
14 March 1996 | Return made up to 19/03/96; no change of members (4 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (6 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (84 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
29 April 1992 | Partic of mort/charge * (7 pages) |
29 April 1992 | Partic of mort/charge * (7 pages) |
25 September 1989 | Partic of mort/charge 10988 (3 pages) |
25 September 1989 | Partic of mort/charge 10988 (3 pages) |
20 September 1989 | Partic of mort/charge 10794 (3 pages) |
20 September 1989 | Partic of mort/charge 10794 (3 pages) |
10 July 1989 | Partic of mort/charge 7836 (3 pages) |
10 July 1989 | Partic of mort/charge 7836 (3 pages) |
29 June 1978 | Particulars of mortgage/charge (3 pages) |
29 June 1978 | Particulars of mortgage/charge (3 pages) |