Motherwell
Lanarkshire
ML1 2AQ
Scotland
Director Name | Stuart Mark Blue |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(same day as company formation) |
Role | Parts Director |
Correspondence Address | 73 Drumlin Hill Greenock Strathclyde PA16 0XD Scotland |
Director Name | Russell Thomas Dunn |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(same day as company formation) |
Role | Managing Director |
Correspondence Address | 5 Hillend Road Clarkston Glasgow Lanarkshire G76 7TH Scotland |
Secretary Name | Russell Thomas Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(same day as company formation) |
Role | Managing Director |
Correspondence Address | 5 Hillend Road Clarkston Glasgow Lanarkshire G76 7TH Scotland |
Director Name | Stuart Clarkson Maclaren |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(3 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 March 2012) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 3 Hunting Lodge Gardens Hamilton Lanarkshire ML3 7EB Scotland |
Director Name | Elspeth Violet Macnaughton |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(3 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months (resigned 16 May 2013) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 86 Kirkcaldy Road Pollokshields Glasgow G41 4LD Scotland |
Director Name | James McDonald |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(3 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months (resigned 16 May 2013) |
Role | Non-Executive Director |
Country of Residence | Scotland |
Correspondence Address | 8 Netherton Road Newton Mearns Glasgow Lanarkshire G77 6ER Scotland |
Director Name | Mr Joseph Peter O'Donnell |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(3 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months (resigned 16 May 2013) |
Role | Chairman & Managing Director |
Country of Residence | Scotland |
Correspondence Address | 19 Falkland Avenue Newton Mearns Glasgow G77 5DR Scotland |
Director Name | Margaret Anne O'Donnell |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(3 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months (resigned 16 May 2013) |
Role | Executive Director |
Country of Residence | Scotland |
Correspondence Address | 19 Falkland Avenue Newton Mearns Glasgow G77 5DR Scotland |
Secretary Name | Elspeth Violet Macnaughton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(3 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months (resigned 16 May 2013) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 86 Kirkcaldy Road Pollokshields Glasgow G41 4LD Scotland |
Director Name | Mr Peter Jones |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2013(14 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 528/540 Windmillhill Street Motherwell Lanarkshire ML1 2AQ Scotland |
Director Name | Mr Robin Anthony Gregson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 May 2013(14 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 05 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 528/540 Windmill Street Motherwell ML1 2AQ Scotland |
Website | taggarts.co.uk |
---|
Registered Address | 528/540 Windmillhill Street Motherwell Lanarkshire ML1 2AQ Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Motherwell South East and Ravenscraig |
1 at £1 | Inverclyde Sales & Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 October 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
20 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2019 | Application to strike the company off the register (3 pages) |
12 July 2019 | Termination of appointment of Robin Anthony Gregson as a director on 5 July 2019 (1 page) |
3 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
20 August 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
28 June 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
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) |
7 July 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
7 July 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
6 July 2017 | Notification of Inverclyde Sales & Service Limited as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Inverclyde Sales & Service Limited as a person with significant control on 6 April 2016 (2 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) |
29 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
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) |
29 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
23 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
23 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
30 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
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) |
17 September 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (4 pages) |
17 September 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (4 pages) |
18 July 2013 | Appointment of Robin Anthony Gregson as a director (3 pages) |
18 July 2013 | Appointment of Robin Anthony Gregson as a director (3 pages) |
3 June 2013 | Termination of appointment of Margaret O'donnell as a director (1 page) |
3 June 2013 | Termination of appointment of Joseph O'donnell as a director (1 page) |
3 June 2013 | Termination of appointment of Elspeth Macnaughton as a director (1 page) |
3 June 2013 | Termination of appointment of James Mcdonald as a director (1 page) |
3 June 2013 | Appointment of Mr Peter Jones as a director (2 pages) |
3 June 2013 | Appointment of Mr Peter Jones as a director (2 pages) |
3 June 2013 | Appointment of Mr Andrew Campbell Bruce as a director (2 pages) |
3 June 2013 | Appointment of Mr Andrew Campbell Bruce as a director (2 pages) |
3 June 2013 | Termination of appointment of Elspeth Macnaughton as a secretary (1 page) |
3 June 2013 | Termination of appointment of Margaret O'donnell as a director (1 page) |
3 June 2013 | Termination of appointment of Joseph O'donnell as a director (1 page) |
3 June 2013 | Termination of appointment of James Mcdonald as a director (1 page) |
3 June 2013 | Termination of appointment of Elspeth Macnaughton as a secretary (1 page) |
3 June 2013 | Termination of appointment of Elspeth Macnaughton as a director (1 page) |
24 May 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
24 May 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
24 May 2013 | Registered office address changed from 1000 Kennishead Road Glasgow Strathclyde G53 7RA on 24 May 2013 (1 page) |
24 May 2013 | Registered office address changed from 1000 Kennishead Road Glasgow Strathclyde G53 7RA on 24 May 2013 (1 page) |
28 March 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
28 March 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
21 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (7 pages) |
21 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (7 pages) |
10 April 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
10 April 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
14 March 2012 | Termination of appointment of Stuart Maclaren as a director (1 page) |
14 March 2012 | Termination of appointment of Stuart Maclaren as a director (1 page) |
19 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (8 pages) |
19 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (8 pages) |
29 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
29 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
26 July 2010 | Director's details changed for Mr Joseph Peter O'donnell on 23 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Margaret Anne O'donnell on 23 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Stuart Clarkson Maclaren on 23 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Margaret Anne O'donnell on 23 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Elspeth Violet Macnaughton on 23 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Stuart Clarkson Maclaren on 23 June 2010 (2 pages) |
26 July 2010 | Director's details changed for James Mcdonald on 23 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Mr Joseph Peter O'donnell on 23 June 2010 (2 pages) |
26 July 2010 | Director's details changed for James Mcdonald on 23 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Elspeth Violet Macnaughton on 23 June 2010 (2 pages) |
26 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (8 pages) |
26 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (8 pages) |
7 April 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
7 April 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
24 July 2009 | Return made up to 23/06/09; full list of members (4 pages) |
24 July 2009 | Location of register of members (1 page) |
24 July 2009 | Location of register of members (1 page) |
24 July 2009 | Location of debenture register (1 page) |
24 July 2009 | Return made up to 23/06/09; full list of members (4 pages) |
24 July 2009 | Location of debenture register (1 page) |
5 May 2009 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
5 May 2009 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
29 July 2008 | Return made up to 23/06/08; full list of members (4 pages) |
29 July 2008 | Return made up to 23/06/08; full list of members (4 pages) |
1 May 2008 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
1 May 2008 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
24 July 2007 | Return made up to 23/06/07; no change of members (8 pages) |
24 July 2007 | Return made up to 23/06/07; no change of members (8 pages) |
2 May 2007 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
2 May 2007 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
25 July 2006 | Return made up to 23/06/06; full list of members (8 pages) |
25 July 2006 | Return made up to 23/06/06; full list of members (8 pages) |
2 May 2006 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
2 May 2006 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
27 July 2005 | Return made up to 23/06/05; full list of members (8 pages) |
27 July 2005 | Return made up to 23/06/05; full list of members (8 pages) |
3 May 2005 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
3 May 2005 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
27 April 2005 | Registered office changed on 27/04/05 from: 154 saint andrews road glasgow G41 1PF (1 page) |
27 April 2005 | Registered office changed on 27/04/05 from: 154 saint andrews road glasgow G41 1PF (1 page) |
26 July 2004 | Return made up to 23/06/04; full list of members (8 pages) |
26 July 2004 | Return made up to 23/06/04; full list of members (8 pages) |
5 May 2004 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
5 May 2004 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
23 July 2003 | Return made up to 23/06/03; full list of members (8 pages) |
23 July 2003 | Return made up to 23/06/03; full list of members (8 pages) |
1 May 2003 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
1 May 2003 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
24 July 2002 | Return made up to 23/06/02; full list of members (8 pages) |
24 July 2002 | Return made up to 23/06/02; full list of members (8 pages) |
15 May 2002 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
15 May 2002 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
13 December 2001 | Secretary resigned;director resigned (1 page) |
13 December 2001 | Director resigned (1 page) |
13 December 2001 | Secretary resigned;director resigned (1 page) |
13 December 2001 | Director resigned (1 page) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New secretary appointed;new director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New secretary appointed;new director appointed (2 pages) |
7 August 2001 | Return made up to 23/06/01; full list of members
|
7 August 2001 | Return made up to 23/06/01; full list of members
|
3 April 2001 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
3 April 2001 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
6 July 2000 | Return made up to 23/06/00; full list of members
|
6 July 2000 | Return made up to 23/06/00; full list of members
|
26 April 2000 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
26 April 2000 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
27 July 1999 | Return made up to 23/06/99; full list of members (6 pages) |
27 July 1999 | Return made up to 23/06/99; full list of members (6 pages) |
22 July 1999 | Resolutions
|
22 July 1999 | Resolutions
|
22 July 1999 | Resolutions
|
22 July 1999 | Resolutions
|
23 June 1998 | Incorporation (19 pages) |
23 June 1998 | Incorporation (19 pages) |