Company NameTagtig Limited
Company StatusDissolved
Company NumberSC263911
CategoryPrivate Limited Company
Incorporation Date24 February 2004(20 years, 1 month ago)
Dissolution Date27 February 2015 (9 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Clive Malcolm Dyson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2004(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Southwell Riverside
Bridgnorth
Shropshire
WV16 4AS
Secretary NameKathryn Jane Dyson
NationalityBritish
StatusClosed
Appointed24 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address16 Southwell Riverside
Bridgnorth
Shropshire
WV16 4AS

Contact

Websitewww.tagtig.co.uk

Location

Registered AddressAbercorn School
Newton
Broxburn
West Lothian
EH52 6PZ
Scotland
ConstituencyLinlithgow and East Falkirk
WardLinlithgow
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1000 at £1Clive Dyson
50.00%
Ordinary
1000 at £1Kathryn Dyson
50.00%
Ordinary

Financials

Year2014
Net Worth£22,533
Cash£23,787
Current Liabilities£1,334

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

27 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2014First Gazette notice for voluntary strike-off (1 page)
7 November 2014First Gazette notice for voluntary strike-off (1 page)
28 October 2014Application to strike the company off the register (3 pages)
28 October 2014Application to strike the company off the register (3 pages)
1 September 2014Secretary's details changed for Kathryn Jane Dyson on 1 September 2014 (1 page)
1 September 2014Director's details changed for Mr Clive Malcolm Dyson on 1 September 2014 (2 pages)
1 September 2014Director's details changed for Mr Clive Malcolm Dyson on 1 September 2014 (2 pages)
1 September 2014Registered office address changed from 17 Grange Knowe Linlithgow West Lothian EH49 7HX to Abercorn School Newton Broxburn West Lothian EH52 6PZ on 1 September 2014 (1 page)
1 September 2014Registered office address changed from 17 Grange Knowe Linlithgow West Lothian EH49 7HX to Abercorn School Newton Broxburn West Lothian EH52 6PZ on 1 September 2014 (1 page)
1 September 2014Secretary's details changed for Kathryn Jane Dyson on 1 September 2014 (1 page)
1 September 2014Registered office address changed from 17 Grange Knowe Linlithgow West Lothian EH49 7HX to Abercorn School Newton Broxburn West Lothian EH52 6PZ on 1 September 2014 (1 page)
1 September 2014Secretary's details changed for Kathryn Jane Dyson on 1 September 2014 (1 page)
1 September 2014Director's details changed for Mr Clive Malcolm Dyson on 1 September 2014 (2 pages)
13 August 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
13 August 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
24 July 2014Previous accounting period extended from 31 March 2014 to 31 May 2014 (1 page)
24 July 2014Previous accounting period extended from 31 March 2014 to 31 May 2014 (1 page)
2 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 2,000
(4 pages)
2 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 2,000
(4 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 April 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
9 April 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 March 2010Director's details changed for Mr Clive Malcolm Dyson on 1 November 2009 (2 pages)
8 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Mr Clive Malcolm Dyson on 1 November 2009 (2 pages)
8 March 2010Director's details changed for Mr Clive Malcolm Dyson on 1 November 2009 (2 pages)
8 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 March 2009Return made up to 24/02/09; full list of members (3 pages)
17 March 2009Return made up to 24/02/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 February 2008Return made up to 24/02/08; full list of members (3 pages)
29 February 2008Return made up to 24/02/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 March 2007Return made up to 24/02/07; full list of members (2 pages)
20 March 2007Return made up to 24/02/07; full list of members (2 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 March 2006Return made up to 24/02/06; full list of members (2 pages)
8 March 2006Return made up to 24/02/06; full list of members (2 pages)
7 March 2006Secretary's particulars changed (1 page)
7 March 2006Secretary's particulars changed (1 page)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 March 2005Return made up to 24/02/05; full list of members (3 pages)
11 March 2005Return made up to 24/02/05; full list of members (3 pages)
4 January 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
4 January 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
24 February 2004Incorporation (19 pages)
24 February 2004Incorporation (19 pages)