Company NameTague Vets Limited
DirectorWilliam Wason Tague
Company StatusActive
Company NumberSC208594
CategoryPrivate Limited Company
Incorporation Date29 June 2000(23 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 8520Veterinary activities
SIC 75000Veterinary activities

Directors

Director NameMr William Wason Tague
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2000(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceScotland
Correspondence AddressGarden View Dillarburn
Lesmahagow
South Lanarkshire
ML11 9PG
Scotland
Secretary NameLaura Jayne Tague
NationalityBritish
StatusCurrent
Appointed08 October 2007(7 years, 3 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Correspondence Address60 Warwick
Calderwood
East Kilbride
Lanarkshire
G74 3PY
Scotland
Director NameElaine Lyn Tague
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(same day as company formation)
RoleHousewife
Correspondence AddressNorth Brownhill Farm
Caldermill
Strathaven
ML10 6QP
Scotland
Secretary NameElaine Lyn Tague
NationalityBritish
StatusResigned
Appointed29 June 2000(same day as company formation)
RolePractice Manager
Correspondence Address19 Eaglesham Road
Clarkston
Glasgow
Lanarkshire
G76 7DH
Scotland
Secretary NameWilliam Wason Tague
NationalityBritish
StatusResigned
Appointed31 October 2002(2 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 October 2007)
RoleCompany Director
Correspondence AddressNorth Brownhill Farm
Caldermill
Strathaven
Lanarkshire
ML10 6QP
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed29 June 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone0141 6444860
Telephone regionGlasgow

Location

Registered AddressGarden View
Dillarburn
Lesmahagow
South Lanarkshire
ML11 9PG
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardClydesdale South

Shareholders

1000 at £1William Wason Tague
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 June 2023 (10 months, 1 week ago)
Next Return Due13 July 2024 (2 months, 1 week from now)

Filing History

21 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
13 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
1 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
1 July 2022Change of details for Mr William Wason Tague as a person with significant control on 1 July 2022 (2 pages)
1 July 2022Director's details changed for Mr William Wason Tague on 1 July 2022 (2 pages)
1 July 2022Registered office address changed from 19 Eaglesham Road Clarkston Glasgow Lanarkshire G76 7DH to Garden View Dillarburn Lesmahagow South Lanarkshire ML11 9PG on 1 July 2022 (1 page)
15 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
4 July 2021Confirmation statement made on 29 June 2021 with updates (4 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
1 July 2020Confirmation statement made on 29 June 2020 with updates (4 pages)
10 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
2 July 2019Confirmation statement made on 29 June 2019 with updates (4 pages)
2 July 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
11 April 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
18 July 2017Notification of William Wason Tague as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Notification of William Wason Tague as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
18 July 2017Notification of William Wason Tague as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
18 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1,000
(6 pages)
15 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1,000
(6 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
15 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1,000
(4 pages)
15 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1,000
(4 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,000
(4 pages)
2 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,000
(4 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
3 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
20 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
20 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
11 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
1 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
23 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
23 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
16 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
16 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
3 August 2009Return made up to 29/06/09; full list of members (3 pages)
3 August 2009Return made up to 29/06/09; full list of members (3 pages)
4 November 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
4 November 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
28 August 2008Return made up to 29/06/08; full list of members (3 pages)
28 August 2008Return made up to 29/06/08; full list of members (3 pages)
16 January 2008New secretary appointed (2 pages)
16 January 2008Director resigned (1 page)
16 January 2008Director resigned (1 page)
16 January 2008Secretary resigned (1 page)
16 January 2008Secretary resigned (1 page)
16 January 2008New secretary appointed (2 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
13 July 2007Return made up to 29/06/07; no change of members (7 pages)
13 July 2007Return made up to 29/06/07; no change of members (7 pages)
9 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
9 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
10 July 2006Return made up to 29/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2006Return made up to 29/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 August 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
12 August 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
1 July 2005Return made up to 29/06/05; full list of members (7 pages)
1 July 2005Return made up to 29/06/05; full list of members (7 pages)
14 July 2004Return made up to 29/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 July 2004Return made up to 29/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 June 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
11 June 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
26 June 2003Return made up to 29/06/03; full list of members (7 pages)
26 June 2003Return made up to 29/06/03; full list of members (7 pages)
13 May 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
13 May 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
15 November 2002New secretary appointed (1 page)
15 November 2002Secretary resigned (1 page)
15 November 2002Secretary resigned (1 page)
15 November 2002New secretary appointed (1 page)
28 June 2002Return made up to 29/06/02; full list of members (7 pages)
28 June 2002Return made up to 29/06/02; full list of members (7 pages)
8 May 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
8 May 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
26 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
26 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
22 June 2001Return made up to 29/06/01; full list of members (6 pages)
22 June 2001Return made up to 29/06/01; full list of members (6 pages)
26 July 2000Ad 01/07/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
26 July 2000Ad 01/07/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 July 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
12 July 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
30 June 2000Secretary resigned (1 page)
30 June 2000Secretary resigned (1 page)
29 June 2000Incorporation (21 pages)
29 June 2000Incorporation (21 pages)