Bearsden
Glasgow
Dunbartonshire
G61 1PX
Scotland
Secretary Name | Christine Rintoul Taggart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Whistlefield Court Bearsden Glasgow Dunbartonshire G61 1DX Scotland |
Director Name | Mrs Sharon Marie Downie |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 15 December 2008(9 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 12 October 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Kilmardinny Crescent Glasgow East Dumbartonshire G61 3NP Scotland |
Director Name | Anthony Walker |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 January 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Wood Avens Tullibody Clackmannanshire FK10 2XA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | agtaggartltd.com |
---|---|
Email address | [email protected] |
Telephone | 0141 2742044 |
Telephone region | Glasgow |
Registered Address | Suite 6 Garscadden House 3 Dalsetter Cres Glasgow G15 8TG Scotland |
---|---|
Constituency | Glasgow North West |
Ward | Drumchapel/Anniesland |
25 at £1 | Alexander Gardner Taggart 9.09% Ordinary C |
---|---|
25 at £1 | Anthony Walker 9.09% Ordinary C |
25 at £1 | Sharon Downie 9.09% Ordinary C |
100 at £1 | Alexander Gardner Taggart 36.36% Ordinary A |
34 at £1 | Alexander Gardner Taggart & Christine Taggart 12.36% Ordinary B |
33 at £1 | Anthony Walker & Dianne Walker 12.00% Ordinary B |
33 at £1 | Sharon Downie & Michael Downie 12.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £58,769 |
Cash | £7,633 |
Current Liabilities | £262,671 |
Latest Accounts | 30 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 March |
13 July 2020 | Termination of appointment of Anthony Walker as a director on 1 January 2018 (1 page) |
---|---|
21 May 2020 | Confirmation statement made on 31 March 2020 with no updates (2 pages) |
19 December 2019 | Micro company accounts made up to 30 March 2019 (2 pages) |
20 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
24 December 2018 | Micro company accounts made up to 30 March 2018 (3 pages) |
23 May 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 30 March 2017 (3 pages) |
30 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 March 2016 (3 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 March 2016 (3 pages) |
21 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
21 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
24 March 2016 | Registered 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 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Registered 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 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 July 2014 | Amended accounts made up to 31 March 2013 (4 pages) |
9 July 2014 | Amended accounts made up to 31 March 2013 (4 pages) |
26 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
12 February 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 February 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (7 pages) |
19 March 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
19 March 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
19 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (7 pages) |
15 October 2012 | Amended accounts made up to 31 March 2011 (4 pages) |
15 October 2012 | Amended accounts made up to 31 March 2011 (4 pages) |
10 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (7 pages) |
10 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (7 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 May 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (7 pages) |
3 May 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (7 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (7 pages) |
7 April 2010 | Director's details changed for Anthony Walker on 7 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (7 pages) |
7 April 2010 | Director's details changed for Anthony Walker on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Anthony Walker on 7 April 2010 (2 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
27 March 2009 | Return made up to 17/03/09; full list of members (6 pages) |
27 March 2009 | Return made up to 17/03/09; full list of members (6 pages) |
19 December 2008 | Director appointed sharon marie downie (2 pages) |
19 December 2008 | Director appointed sharon marie downie (2 pages) |
19 December 2008 | Ad 15/12/08\gbp si 274@1=274\gbp ic 1/275\ (2 pages) |
19 December 2008 | Director appointed anthony walker (2 pages) |
19 December 2008 | Director appointed anthony walker (2 pages) |
19 December 2008 | Ad 15/12/08\gbp si 274@1=274\gbp ic 1/275\ (2 pages) |
19 December 2008 | Resolutions
|
19 December 2008 | Resolutions
|
25 April 2008 | Secretary appointed christine rintoul taggart (2 pages) |
25 April 2008 | Director appointed alexander gardner taggart (2 pages) |
25 April 2008 | Secretary appointed christine rintoul taggart (2 pages) |
25 April 2008 | Director appointed alexander gardner taggart (2 pages) |
21 April 2008 | Resolutions
|
21 April 2008 | Resolutions
|
18 March 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
18 March 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
18 March 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
18 March 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
17 March 2008 | Incorporation (17 pages) |
17 March 2008 | Incorporation (17 pages) |