Company NameTara Fabrication Limited
DirectorsCarol Anderson Hogan and Harry Hogan
Company StatusActive
Company NumberSC075103
CategoryPrivate Limited Company
Incorporation Date8 June 1981(42 years, 11 months ago)
Previous NameMadison Automatics Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameCarol Anderson Hogan
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1989(7 years, 11 months after company formation)
Appointment Duration34 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Carron Place
Kelvin Industrial Estate
East Kilbride
Glasgow
G75 0YL
Scotland
Director NameMr Harry Hogan
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1989(7 years, 11 months after company formation)
Appointment Duration34 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Carron Place
Kelvin Industrial Estate
East Kilbride
Glasgow
G75 0YL
Scotland
Secretary NameMr Harry Hogan
NationalityBritish
StatusCurrent
Appointed17 May 1989(7 years, 11 months after company formation)
Appointment Duration34 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Carron Place
Kelvin Industrial Estate
East Kilbride
Glasgow
G75 0YL
Scotland
Director NameAlan Auld
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1989(7 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 October 1994)
RoleCompany Director
Correspondence Address105 Mearns Road
Clarkston
Glasgow
Lanarkshire
G76 7UW
Scotland
Director NameDenis McCaig
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(18 years, 6 months after company formation)
Appointment Duration13 years, 9 months (resigned 04 September 2013)
RoleMetal Fabricator
Country of ResidenceUnited Kingdom
Correspondence Address10 Carron Place
Kelvin Industrial Estate
East Kilbride
Glasgow
G75 0YL
Scotland

Contact

Websitewww.fem.co.uk
Email address[email protected]
Telephone07 118559879
Telephone regionMobile

Location

Registered Address10 Carron Place
Kelvin Industrial Estate
East Kilbride
Glasgow
G75 0YL
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride South
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£1,050,541
Cash£601
Current Liabilities£252,361

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return5 April 2024 (3 weeks, 3 days ago)
Next Return Due19 April 2025 (11 months, 3 weeks from now)

Charges

20 December 2004Delivered on: 31 December 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10 carron place, east kilbride LAN82156.
Outstanding
15 November 1995Delivered on: 28 November 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 31 carron place, kelvin industrial estate, east kilbride, registered under title number lan 113000.
Outstanding
21 April 1989Delivered on: 2 May 1989
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 44/46 carron place east kilbride, gla 51690.
Outstanding
24 March 1989Delivered on: 12 April 1989
Persons entitled: East Kilbride Development Corporation

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 44/46 carron place, east kilbride.
Outstanding
24 August 1987Delivered on: 28 August 1987
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: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

26 September 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
24 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
25 August 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
25 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
12 August 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
23 April 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
30 September 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
22 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
11 December 2019Director's details changed for Mr Harry Hogan on 14 November 2019 (2 pages)
11 December 2019Change of details for Mr Harry Hogan as a person with significant control on 14 November 2019 (2 pages)
17 September 2019Unaudited abridged accounts made up to 31 December 2018 (10 pages)
15 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
6 September 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
27 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
13 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
11 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 20,100
(4 pages)
11 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 20,100
(4 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
9 April 2015Director's details changed for Carole Anderson Hogan on 3 April 2015 (2 pages)
9 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 20,100
(4 pages)
9 April 2015Director's details changed for Carole Anderson Hogan on 3 April 2015 (2 pages)
9 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 20,100
(4 pages)
9 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 20,100
(4 pages)
9 April 2015Director's details changed for Carole Anderson Hogan on 3 April 2015 (2 pages)
3 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
3 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
12 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 20,100
(4 pages)
12 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 20,100
(4 pages)
12 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 20,100
(4 pages)
7 May 2014Termination of appointment of Denis Mccaig as a director (1 page)
7 May 2014Termination of appointment of Denis Mccaig as a director (1 page)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
12 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
15 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
15 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
25 April 2012Director's details changed for Carole Anderson Hogan on 23 April 2012 (2 pages)
25 April 2012Secretary's details changed for Harry Hogan on 23 April 2012 (1 page)
25 April 2012Director's details changed for Harry Hogan on 23 April 2012 (2 pages)
25 April 2012Director's details changed for Denis Mccaig on 23 April 2012 (2 pages)
25 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
25 April 2012Secretary's details changed for Harry Hogan on 23 April 2012 (1 page)
25 April 2012Director's details changed for Carole Anderson Hogan on 23 April 2012 (2 pages)
25 April 2012Director's details changed for Harry Hogan on 23 April 2012 (2 pages)
25 April 2012Director's details changed for Denis Mccaig on 23 April 2012 (2 pages)
16 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
16 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
14 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
14 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
14 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
7 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
7 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
13 April 2010Director's details changed for Carole Anderson Hogan on 5 April 2010 (2 pages)
13 April 2010Director's details changed for Carole Anderson Hogan on 5 April 2010 (2 pages)
13 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Carole Anderson Hogan on 5 April 2010 (2 pages)
13 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
4 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
4 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
13 April 2009Return made up to 05/04/09; full list of members (4 pages)
13 April 2009Return made up to 05/04/09; full list of members (4 pages)
7 August 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
7 August 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
14 April 2008Return made up to 05/04/08; full list of members (4 pages)
14 April 2008Return made up to 05/04/08; full list of members (4 pages)
29 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
29 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
19 April 2007Return made up to 05/04/07; no change of members (7 pages)
19 April 2007Return made up to 05/04/07; no change of members (7 pages)
29 June 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
29 June 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
10 April 2006Return made up to 05/04/06; full list of members
  • 363(287) ‐ Registered office changed on 10/04/06
(7 pages)
10 April 2006Return made up to 05/04/06; full list of members
  • 363(287) ‐ Registered office changed on 10/04/06
(7 pages)
20 June 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
20 June 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
13 June 2005Registered office changed on 13/06/05 from: 31 carron place kelvin industrial estate east kilbride G75 0YL (1 page)
13 June 2005Registered office changed on 13/06/05 from: 31 carron place kelvin industrial estate east kilbride G75 0YL (1 page)
7 April 2005Return made up to 05/04/05; full list of members (7 pages)
7 April 2005Return made up to 05/04/05; full list of members (7 pages)
31 December 2004Partic of mort/charge * (3 pages)
31 December 2004Partic of mort/charge * (3 pages)
27 July 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
27 July 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
6 April 2004Return made up to 05/04/04; full list of members (7 pages)
6 April 2004Return made up to 05/04/04; full list of members (7 pages)
3 July 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
3 July 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
9 April 2003Return made up to 05/04/03; full list of members (7 pages)
9 April 2003Return made up to 05/04/03; full list of members (7 pages)
18 April 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
18 April 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
8 April 2002Return made up to 05/04/02; full list of members (7 pages)
8 April 2002Return made up to 05/04/02; full list of members (7 pages)
9 April 2001Return made up to 05/04/01; full list of members (7 pages)
9 April 2001Return made up to 05/04/01; full list of members (7 pages)
27 March 2001Accounts for a small company made up to 31 December 2000 (7 pages)
27 March 2001Accounts for a small company made up to 31 December 2000 (7 pages)
22 May 2000Accounts for a small company made up to 31 December 1999 (8 pages)
22 May 2000Accounts for a small company made up to 31 December 1999 (8 pages)
19 April 2000Return made up to 05/04/00; full list of members (7 pages)
19 April 2000Return made up to 05/04/00; full list of members (7 pages)
31 January 2000New director appointed (1 page)
31 January 2000New director appointed (1 page)
25 April 1999Accounts for a small company made up to 31 December 1998 (8 pages)
25 April 1999Accounts for a small company made up to 31 December 1998 (8 pages)
12 April 1999Return made up to 05/04/99; full list of members (6 pages)
12 April 1999Return made up to 05/04/99; full list of members (6 pages)
15 April 1998Return made up to 09/04/98; no change of members (4 pages)
15 April 1998Return made up to 09/04/98; no change of members (4 pages)
9 April 1998Accounts for a small company made up to 31 December 1997 (8 pages)
9 April 1998Accounts for a small company made up to 31 December 1997 (8 pages)
17 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
17 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
10 April 1997Return made up to 09/04/97; no change of members (4 pages)
10 April 1997Return made up to 09/04/97; no change of members (4 pages)
25 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
25 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
12 April 1996Return made up to 09/04/96; full list of members (6 pages)
12 April 1996Return made up to 09/04/96; full list of members (6 pages)
7 December 1995Registered office changed on 07/12/95 from: 240 edmiston drive glasgow G51 3RL (1 page)
7 December 1995Registered office changed on 07/12/95 from: 240 edmiston drive glasgow G51 3RL (1 page)
28 November 1995Partic of mort/charge * (6 pages)
28 November 1995Partic of mort/charge * (6 pages)
12 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
12 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
31 May 1989Alterations to a floating charge (5 pages)
31 May 1989Alterations to a floating charge (5 pages)