Company NameTag (Glasgow) Ltd
Company StatusDissolved
Company NumberSC294839
CategoryPrivate Limited Company
Incorporation Date22 December 2005(18 years, 4 months ago)
Dissolution Date1 September 2016 (7 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3543Manufacture of invalid carriages
SIC 33170Repair and maintenance of other transport equipment n.e.c.

Directors

Director NameMr Alan Charles Taylor
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2005(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address79 Larchfield Avenue
Glasgow
Lanarkshire
G77 5QW
Scotland
Secretary NameMr Alan Charles Taylor
NationalityBritish
StatusClosed
Appointed22 December 2005(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address79 Larchfield Avenue
Glasgow
Lanarkshire
G77 5QW
Scotland
Director NameMrs Gillian Mitchell
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address79 Larchfield Avenue
Glasgow
Lanarkshire
G77 5QW
Scotland
Director NameHOGG Johnston Directors Ltd. (Corporation)
StatusResigned
Appointed22 December 2005(same day as company formation)
Correspondence Address2 Bellevue Street
Edinburgh
EH7 4BY
Scotland
Secretary NameHOGG Johnston Secretaries Ltd. (Corporation)
StatusResigned
Appointed22 December 2005(same day as company formation)
Correspondence Address2 Bellevue Street
Edinburgh
EH7 4BY
Scotland

Location

Registered AddressFinlay House 10-14
West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2010
Turnover£2,913,334
Gross Profit£1,042,667
Net Worth£370,934
Cash£21,237
Current Liabilities£158,909

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

1 September 2016Final Gazette dissolved following liquidation (1 page)
1 September 2016Final Gazette dissolved following liquidation (1 page)
1 June 2016Notice of final meeting of creditors (4 pages)
1 June 2016Notice of final meeting of creditors (4 pages)
28 December 2012Registered office address changed from 15a Rosyth Road Glasgow G5 0YD on 28 December 2012 (2 pages)
28 December 2012Registered office address changed from 15a Rosyth Road Glasgow G5 0YD on 28 December 2012 (2 pages)
21 December 2012Court order notice of winding up (1 page)
21 December 2012Court order notice of winding up (1 page)
21 December 2012Notice of winding up order (1 page)
21 December 2012Notice of winding up order (1 page)
30 October 2012Appointment of a provisional liquidator (1 page)
30 October 2012Appointment of a provisional liquidator (1 page)
21 February 2012Annual return made up to 22 December 2011 with a full list of shareholders
Statement of capital on 2012-02-21
  • GBP 2
(4 pages)
21 February 2012Annual return made up to 22 December 2011 with a full list of shareholders
Statement of capital on 2012-02-21
  • GBP 2
(4 pages)
25 October 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
25 October 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
7 June 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
7 June 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
27 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
4 November 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
4 November 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
28 October 2010Termination of appointment of Gillian Mitchell as a director (1 page)
28 October 2010Termination of appointment of Gillian Mitchell as a director (1 page)
25 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Gillian Mitchell on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Alan Taylor on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Gillian Mitchell on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Alan Taylor on 25 January 2010 (2 pages)
21 December 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
21 December 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
30 July 2009Total exemption full accounts made up to 31 December 2007 (7 pages)
30 July 2009Total exemption full accounts made up to 31 December 2007 (7 pages)
29 July 2009Return made up to 22/12/07; full list of members (4 pages)
29 July 2009Return made up to 22/12/07; full list of members (4 pages)
29 July 2009Return made up to 22/12/08; full list of members (4 pages)
29 July 2009Return made up to 22/12/08; full list of members (4 pages)
9 June 2009Registered office changed on 09/06/2009 from 24 skirving strett shawlands glasgow G41 3AA (1 page)
9 June 2009Registered office changed on 09/06/2009 from 24 skirving strett shawlands glasgow G41 3AA (1 page)
28 April 2009Accounts for a dormant company made up to 31 December 2006 (1 page)
28 April 2009Accounts for a dormant company made up to 31 December 2006 (1 page)
11 January 2007Return made up to 22/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2007Return made up to 22/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2007Director's particulars changed (1 page)
10 January 2007Director's particulars changed (1 page)
16 January 2006Director resigned (1 page)
16 January 2006New director appointed (2 pages)
16 January 2006New director appointed (2 pages)
16 January 2006Secretary resigned (1 page)
16 January 2006New secretary appointed;new director appointed (2 pages)
16 January 2006New secretary appointed;new director appointed (2 pages)
16 January 2006Director resigned (1 page)
16 January 2006Secretary resigned (1 page)
22 December 2005Incorporation (17 pages)
22 December 2005Incorporation (17 pages)