Company NameTaragona Ltd
Company StatusDissolved
Company NumberSC239185
CategoryPrivate Limited Company
Incorporation Date5 November 2002(21 years, 6 months ago)
Dissolution Date23 January 2024 (3 months, 1 week ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMs Maureen Ellen Cain
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed31 December 2013(11 years, 1 month after company formation)
Appointment Duration10 years (closed 23 January 2024)
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressGeneral Office The Park
Findhorn
Forres
Morayshire
IV36 3TZ
Scotland
Director NameMs Hannah Maura Scheiffele
Date of BirthJuly 1985 (Born 38 years ago)
NationalityGerman
StatusClosed
Appointed01 June 2015(12 years, 7 months after company formation)
Appointment Duration8 years, 7 months (closed 23 January 2024)
RoleTalent Acquisition Consultant
Country of ResidenceScotland
Correspondence AddressGeneral Office The Park
Findhorn
Forres
Morayshire
IV36 3TZ
Scotland
Secretary NameMs Elizabeth Egan
StatusClosed
Appointed01 June 2015(12 years, 7 months after company formation)
Appointment Duration8 years, 7 months (closed 23 January 2024)
RoleCompany Director
Correspondence Address17 Cardhu Distillery Cottages
Knockando
Aberlour
Banffshire
AB38 7RZ
Scotland
Director NameMr David Andrew Hammond
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2002(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGeneral Office The Park
Findhorn
Forres
Morayshire
IV36 3TZ
Scotland
Secretary NameMaureen Ellen Cain
NationalityBritish
StatusResigned
Appointed05 November 2002(same day as company formation)
RoleCompany Director
Correspondence AddressGeneral Office The Park
Findhorn
Forres
Morayshire
IV36 3TZ
Scotland
Secretary NameMr David Andrew Hammond
StatusResigned
Appointed31 December 2013(11 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 12 May 2015)
RoleCompany Director
Correspondence AddressGeneral Office The Park
Findhorn
Forres
Morayshire
IV36 3TZ
Scotland
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed05 November 2002(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed05 November 2002(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressGeneral Office The Park
Findhorn
Forres
Morayshire
IV36 3TZ
Scotland
ConstituencyMoray
WardForres

Financials

Year2013
Net Worth-£450
Cash£509
Current Liabilities£959

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

25 July 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
23 June 2020Micro company accounts made up to 31 March 2020 (2 pages)
13 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
27 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
22 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 November 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
24 November 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
26 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2
(4 pages)
26 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2
(4 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 June 2015Appointment of Ms Elizabeth Egan as a secretary on 1 June 2015 (2 pages)
11 June 2015Appointment of Ms Hannah Maura Scheiffele as a director on 1 June 2015 (2 pages)
11 June 2015Appointment of Ms Elizabeth Egan as a secretary on 1 June 2015 (2 pages)
11 June 2015Appointment of Ms Elizabeth Egan as a secretary on 1 June 2015 (2 pages)
11 June 2015Appointment of Ms Hannah Maura Scheiffele as a director on 1 June 2015 (2 pages)
11 June 2015Appointment of Ms Hannah Maura Scheiffele as a director on 1 June 2015 (2 pages)
12 May 2015Termination of appointment of David Andrew Hammond as a secretary on 12 May 2015 (1 page)
12 May 2015Termination of appointment of David Andrew Hammond as a secretary on 12 May 2015 (1 page)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(3 pages)
25 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(3 pages)
25 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(3 pages)
27 January 2014Appointment of Mr David Andrew Hammond as a secretary (2 pages)
27 January 2014Appointment of Mr David Andrew Hammond as a secretary (2 pages)
25 January 2014Appointment of Mrs Maureen Ellen Cain as a director (2 pages)
25 January 2014Termination of appointment of Maureen Cain as a secretary (1 page)
25 January 2014Termination of appointment of David Hammond as a director (1 page)
25 January 2014Appointment of Mrs Maureen Ellen Cain as a director (2 pages)
25 January 2014Termination of appointment of Maureen Cain as a secretary (1 page)
25 January 2014Termination of appointment of David Hammond as a director (1 page)
12 January 2014Registered office address changed from Green Cottage 87 Findhorn Findhorn Forres Morayshire IV36 3YG on 12 January 2014 (1 page)
12 January 2014Registered office address changed from Green Cottage 87 Findhorn Findhorn Forres Morayshire IV36 3YG on 12 January 2014 (1 page)
30 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-30
  • GBP 2
(3 pages)
30 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-30
  • GBP 2
(3 pages)
30 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-30
  • GBP 2
(3 pages)
14 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
23 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (3 pages)
23 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (3 pages)
23 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (3 pages)
13 November 2012Registered office address changed from 77 the Park Findhorn Bay Caravan Park Findhorn Forres Morayshire IV36 3TY Scotland on 13 November 2012 (1 page)
13 November 2012Registered office address changed from 77 the Park Findhorn Bay Caravan Park Findhorn Forres Morayshire IV36 3TY Scotland on 13 November 2012 (1 page)
22 November 2011Secretary's details changed for Maureen Ellen Cain on 21 November 2011 (1 page)
22 November 2011Director's details changed for Mr David Andrew Hammond on 21 November 2011 (2 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
22 November 2011Registered office address changed from 22 Tolbooth Street Forres Moray IV36 1PH on 22 November 2011 (1 page)
22 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (3 pages)
22 November 2011Secretary's details changed for Maureen Ellen Cain on 21 November 2011 (1 page)
22 November 2011Director's details changed for Mr David Andrew Hammond on 21 November 2011 (2 pages)
22 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (3 pages)
22 November 2011Registered office address changed from 22 Tolbooth Street Forres Moray IV36 1PH on 22 November 2011 (1 page)
22 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (3 pages)
10 January 2011Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
23 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
18 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
18 November 2009Director's details changed for David Andrew Hammond on 4 November 2009 (2 pages)
18 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
18 November 2009Director's details changed for David Andrew Hammond on 4 November 2009 (2 pages)
18 November 2009Director's details changed for David Andrew Hammond on 4 November 2009 (2 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
13 November 2008Return made up to 05/11/08; full list of members (3 pages)
13 November 2008Return made up to 05/11/08; full list of members (3 pages)
15 January 2008Director's particulars changed (1 page)
15 January 2008Secretary's particulars changed (1 page)
15 January 2008Director's particulars changed (1 page)
15 January 2008Secretary's particulars changed (1 page)
15 January 2008Return made up to 05/11/07; full list of members (2 pages)
15 January 2008Return made up to 05/11/07; full list of members (2 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
14 November 2006Return made up to 05/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 November 2006Return made up to 05/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
4 October 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
2 December 2005Return made up to 05/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 02/12/05
(6 pages)
2 December 2005Return made up to 05/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 02/12/05
(6 pages)
14 November 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
14 November 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
29 November 2004Return made up to 05/11/04; full list of members (6 pages)
29 November 2004Return made up to 05/11/04; full list of members (6 pages)
3 September 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
3 September 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
11 November 2003Ad 05/11/02--------- £ si 2@1=2 £ ic 4/6 (2 pages)
11 November 2003Return made up to 05/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 November 2003Return made up to 05/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 November 2003Ad 05/11/02--------- £ si 2@1=2 £ ic 4/6 (2 pages)
8 September 2003Registered office changed on 08/09/03 from: 5 south street forres moray IV36 1DE (1 page)
8 September 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
8 September 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
8 September 2003Registered office changed on 08/09/03 from: 5 south street forres moray IV36 1DE (1 page)
7 March 2003Ad 05/11/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
7 March 2003Ad 05/11/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
14 November 2002Secretary resigned (1 page)
14 November 2002Director resigned (1 page)
14 November 2002Director resigned (1 page)
14 November 2002Secretary resigned (1 page)
13 November 2002New director appointed (2 pages)
13 November 2002New secretary appointed (2 pages)
13 November 2002New secretary appointed (2 pages)
13 November 2002New director appointed (2 pages)
5 November 2002Incorporation (14 pages)
5 November 2002Incorporation (14 pages)