Company NameTauben Limited
Company StatusDissolved
Company NumberSC073017
CategoryPrivate Limited Company
Incorporation Date30 October 1980(43 years, 6 months ago)
Dissolution Date26 January 2024 (2 months, 3 weeks ago)

Business Activity

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

Directors

Director NameMr Thomas James Wilson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1989(8 years, 6 months after company formation)
Appointment Duration34 years, 9 months (closed 26 January 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Gartconnell Road
Bearsden
Glasgow
Lanarkshire
G61 3BW
Scotland
Director NameMr John Lamb Prentice
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1989(8 years, 6 months after company formation)
Appointment Duration30 years, 5 months (resigned 20 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdismount Parkhall Road
Dalmuir
Dunbartonshire
G81 3RJ
Scotland
Secretary NameMr John Lamb Prentice
NationalityBritish
StatusResigned
Appointed08 May 1989(8 years, 6 months after company formation)
Appointment Duration30 years, 5 months (resigned 20 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdismount Parkhall Road
Dalmuir
Dunbartonshire
G81 3RJ
Scotland

Location

Registered AddressFrp Advisory Trading Limited
Level 2, The Beacon 176 St. Vincent Street
Glasgow
G2 5SG
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth£620,255
Current Liabilities£55,543

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

29 October 1997Delivered on: 4 November 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 173 byres road,glasgow.
Outstanding
26 February 1993Delivered on: 9 March 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor shop unit, 1622 great western road, anniesland, glasgow.
Outstanding
12 August 1985Delivered on: 21 August 1985
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 683 great western rd edinburgh.
Outstanding
31 July 1985Delivered on: 12 August 1985
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.
Outstanding
7 June 1983Delivered on: 15 June 1983
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole shop premises 611 gt western rd glasgow.
Outstanding

Filing History

27 March 2023Total exemption full accounts made up to 31 March 2022 (6 pages)
3 May 2022Registered office address changed from Edismount Parkhall Road Dalmuir Glasgow G81 3RJ to Level 2, the Beacon 176 st. Vincent Street Glasgow G2 5SG on 3 May 2022 (2 pages)
31 March 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-03-22
(1 page)
23 July 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
1 April 2021Termination of appointment of John Lamb Prentice as a director on 20 October 2019 (1 page)
1 April 2021Termination of appointment of John Lamb Prentice as a secretary on 20 October 2019 (1 page)
15 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
25 June 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
19 March 2020Cessation of John Prentice as a person with significant control on 20 October 2019 (1 page)
19 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
16 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
10 January 2019Amended total exemption full accounts made up to 31 March 2018 (8 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
30 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
28 December 2016Satisfaction of charge 3 in full (4 pages)
28 December 2016Satisfaction of charge 3 in full (4 pages)
28 December 2016Satisfaction of charge 5 in full (4 pages)
28 December 2016Satisfaction of charge 1 in full (4 pages)
28 December 2016Satisfaction of charge 4 in full (4 pages)
28 December 2016Satisfaction of charge 5 in full (4 pages)
28 December 2016Satisfaction of charge 4 in full (4 pages)
28 December 2016Satisfaction of charge 1 in full (4 pages)
28 December 2016Satisfaction of charge 2 in full (4 pages)
28 December 2016Satisfaction of charge 2 in full (4 pages)
22 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(5 pages)
18 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(5 pages)
19 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(5 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(5 pages)
17 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
16 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 March 2009Director's change of particulars / thomas wilson / 01/03/2009 (1 page)
16 March 2009Director and secretary's change of particulars / john prentice / 01/03/2009 (1 page)
16 March 2009Return made up to 14/03/09; full list of members (4 pages)
16 March 2009Director and secretary's change of particulars / john prentice / 01/03/2009 (1 page)
16 March 2009Return made up to 14/03/09; full list of members (4 pages)
16 March 2009Director's change of particulars / thomas wilson / 01/03/2009 (1 page)
3 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 March 2008Return made up to 14/03/08; full list of members (4 pages)
19 March 2008Return made up to 14/03/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 April 2007Return made up to 14/03/07; full list of members
  • 363(287) ‐ Registered office changed on 05/04/07
(7 pages)
5 April 2007Return made up to 14/03/07; full list of members
  • 363(287) ‐ Registered office changed on 05/04/07
(7 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 May 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 May 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 April 2006Return made up to 14/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 April 2006Return made up to 14/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 April 2005Return made up to 14/03/05; full list of members (7 pages)
1 April 2005Return made up to 14/03/05; full list of members (7 pages)
30 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 March 2004Return made up to 14/03/04; full list of members (7 pages)
31 March 2004Return made up to 14/03/04; full list of members (7 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
1 May 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
1 May 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
3 April 2003Return made up to 14/03/03; full list of members (7 pages)
3 April 2003Return made up to 14/03/03; full list of members (7 pages)
26 April 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 April 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
10 April 2002Return made up to 14/03/02; full list of members (6 pages)
10 April 2002Return made up to 14/03/02; full list of members (6 pages)
2 July 2001Total exemption small company accounts made up to 31 March 2000 (7 pages)
2 July 2001Total exemption small company accounts made up to 31 March 2000 (7 pages)
23 March 2001Return made up to 14/03/01; full list of members (6 pages)
23 March 2001Return made up to 14/03/01; full list of members (6 pages)
21 March 2000Return made up to 14/03/00; full list of members (6 pages)
21 March 2000Return made up to 14/03/00; full list of members (6 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
5 May 1999Accounts for a small company made up to 31 March 1998 (6 pages)
5 May 1999Accounts for a small company made up to 31 March 1998 (6 pages)
24 March 1999Return made up to 14/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 March 1999Return made up to 14/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 April 1998Return made up to 14/03/98; no change of members (4 pages)
1 April 1998Return made up to 14/03/98; no change of members (4 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
4 November 1997Partic of mort/charge * (5 pages)
4 November 1997Partic of mort/charge * (5 pages)
1 May 1997Accounts for a small company made up to 31 March 1996 (7 pages)
1 May 1997Accounts for a small company made up to 31 March 1996 (7 pages)
18 March 1997Return made up to 14/03/97; full list of members (6 pages)
18 March 1997Return made up to 14/03/97; full list of members (6 pages)
19 March 1996Return made up to 14/03/96; no change of members (4 pages)
19 March 1996Return made up to 14/03/96; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)