Company NameAG Taggart & Co. Limited
Company StatusDissolved
Company NumberSC339715
CategoryPrivate Limited Company
Incorporation Date17 March 2008(16 years, 1 month ago)
Dissolution Date12 October 2021 (2 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Alexander Gardner Taggart
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Whistlefield Court
Bearsden
Glasgow
Dunbartonshire
G61 1PX
Scotland
Secretary NameChristine Rintoul Taggart
NationalityBritish
StatusClosed
Appointed17 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Whistlefield Court
Bearsden
Glasgow
Dunbartonshire
G61 1DX
Scotland
Director NameMrs Sharon Marie Downie
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityScottish
StatusClosed
Appointed15 December 2008(9 months after company formation)
Appointment Duration12 years, 10 months (closed 12 October 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Kilmardinny Crescent
Glasgow
East Dumbartonshire
G61 3NP
Scotland
Director NameAnthony Walker
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2008(7 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Wood Avens
Tullibody
Clackmannanshire
FK10 2XA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed17 March 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed17 March 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteagtaggartltd.com
Email address[email protected]
Telephone0141 2742044
Telephone regionGlasgow

Location

Registered AddressSuite 6 Garscadden House
3 Dalsetter Cres
Glasgow
G15 8TG
Scotland
ConstituencyGlasgow North West
WardDrumchapel/Anniesland

Shareholders

25 at £1Alexander Gardner Taggart
9.09%
Ordinary C
25 at £1Anthony Walker
9.09%
Ordinary C
25 at £1Sharon Downie
9.09%
Ordinary C
100 at £1Alexander Gardner Taggart
36.36%
Ordinary A
34 at £1Alexander Gardner Taggart & Christine Taggart
12.36%
Ordinary B
33 at £1Anthony Walker & Dianne Walker
12.00%
Ordinary B
33 at £1Sharon Downie & Michael Downie
12.00%
Ordinary B

Financials

Year2014
Net Worth£58,769
Cash£7,633
Current Liabilities£262,671

Accounts

Latest Accounts30 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End30 March

Filing History

13 July 2020Termination of appointment of Anthony Walker as a director on 1 January 2018 (1 page)
21 May 2020Confirmation statement made on 31 March 2020 with no updates (2 pages)
19 December 2019Micro company accounts made up to 30 March 2019 (2 pages)
20 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 30 March 2018 (3 pages)
23 May 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 30 March 2017 (3 pages)
30 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
21 March 2017Total exemption small company accounts made up to 30 March 2016 (3 pages)
21 March 2017Total exemption small company accounts made up to 30 March 2016 (3 pages)
21 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
21 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
24 March 2016Registered office address changed from Suite 10 Garscadden House 3 Dalsetter Crescent Glasgow G15 8TG to Suite 6 Garscadden House 3 Dalsetter Cres Glasgow G15 8TG on 24 March 2016 (1 page)
24 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 275
(7 pages)
24 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 275
(7 pages)
24 March 2016Registered office address changed from Suite 10 Garscadden House 3 Dalsetter Crescent Glasgow G15 8TG to Suite 6 Garscadden House 3 Dalsetter Cres Glasgow G15 8TG on 24 March 2016 (1 page)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 275
(7 pages)
9 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 275
(7 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 July 2014Amended accounts made up to 31 March 2013 (4 pages)
9 July 2014Amended accounts made up to 31 March 2013 (4 pages)
26 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 275
(7 pages)
26 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 275
(7 pages)
12 February 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 February 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (7 pages)
19 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
19 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
19 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (7 pages)
15 October 2012Amended accounts made up to 31 March 2011 (4 pages)
15 October 2012Amended accounts made up to 31 March 2011 (4 pages)
10 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (7 pages)
10 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (7 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 May 2011Annual return made up to 17 March 2011 with a full list of shareholders (7 pages)
3 May 2011Annual return made up to 17 March 2011 with a full list of shareholders (7 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (7 pages)
7 April 2010Director's details changed for Anthony Walker on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (7 pages)
7 April 2010Director's details changed for Anthony Walker on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Anthony Walker on 7 April 2010 (2 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 March 2009Return made up to 17/03/09; full list of members (6 pages)
27 March 2009Return made up to 17/03/09; full list of members (6 pages)
19 December 2008Director appointed sharon marie downie (2 pages)
19 December 2008Director appointed sharon marie downie (2 pages)
19 December 2008Ad 15/12/08\gbp si 274@1=274\gbp ic 1/275\ (2 pages)
19 December 2008Director appointed anthony walker (2 pages)
19 December 2008Director appointed anthony walker (2 pages)
19 December 2008Ad 15/12/08\gbp si 274@1=274\gbp ic 1/275\ (2 pages)
19 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
19 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
25 April 2008Secretary appointed christine rintoul taggart (2 pages)
25 April 2008Director appointed alexander gardner taggart (2 pages)
25 April 2008Secretary appointed christine rintoul taggart (2 pages)
25 April 2008Director appointed alexander gardner taggart (2 pages)
21 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES13 ‐ Converted from 500,000 to 250,000 a and 250,000 b shares 17/03/2008
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
21 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES13 ‐ Converted from 500,000 to 250,000 a and 250,000 b shares 17/03/2008
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
18 March 2008Appointment terminated secretary brian reid LTD. (1 page)
18 March 2008Appointment terminated secretary brian reid LTD. (1 page)
18 March 2008Appointment terminated director stephen mabbott LTD. (1 page)
18 March 2008Appointment terminated director stephen mabbott LTD. (1 page)
17 March 2008Incorporation (17 pages)
17 March 2008Incorporation (17 pages)