Company NameTaggart Interventions Ltd
Company StatusDissolved
Company NumberSC361813
CategoryPrivate Limited Company
Incorporation Date26 June 2009(14 years, 10 months ago)
Dissolution Date29 August 2017 (6 years, 8 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameIan Donaldson Taggart
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2009(3 days after company formation)
Appointment Duration8 years, 2 months (closed 29 August 2017)
RoleEngineer
Country of ResidenceScotland
Correspondence Address17 St. Aidan Crescent
Banchory
Aberdeenshire
AB31 5YX
Scotland
Director NameMrs Maureen Janet Taggart
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2009(3 days after company formation)
Appointment Duration8 years, 2 months (closed 29 August 2017)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address17 St. Aidan Crescent
Banchory
Aberdeenshire
AB31 5YX
Scotland
Secretary NameMrs Maureen Janet Taggart
NationalityBritish
StatusClosed
Appointed29 June 2009(3 days after company formation)
Appointment Duration8 years, 2 months (closed 29 August 2017)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address17 St. Aidan Crescent
Banchory
Aberdeenshire
AB31 5YX
Scotland
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered AddressAccount Tax Ltd
Traill Drive
Montrose
Angus
DD10 8SW
Scotland
ConstituencyAngus
WardMontrose and District
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Maureen Taggart
100.00%
Ordinary

Financials

Year2014
Net Worth£20,731
Cash£24,862
Current Liabilities£6,077

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
1 June 2017Application to strike the company off the register (3 pages)
1 June 2017Application to strike the company off the register (3 pages)
5 May 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
5 May 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
6 March 2017Previous accounting period shortened from 31 May 2017 to 28 February 2017 (1 page)
6 March 2017Previous accounting period shortened from 31 May 2017 to 28 February 2017 (1 page)
18 November 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
18 November 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
19 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 2
(6 pages)
19 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 2
(6 pages)
25 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
25 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
14 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(5 pages)
14 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(5 pages)
24 October 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
24 October 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
15 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(5 pages)
15 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(5 pages)
5 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
5 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
18 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
18 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
17 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
17 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
23 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
10 July 2012Registered office address changed from 1St Flr Office, Inchbraoch Hse South Quay, Ferryden Montrose Angus DD10 9SL on 10 July 2012 (1 page)
10 July 2012Registered office address changed from 1St Flr Office, Inchbraoch Hse South Quay, Ferryden Montrose Angus DD10 9SL on 10 July 2012 (1 page)
26 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
26 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
19 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
6 October 2010Total exemption full accounts made up to 31 May 2010 (10 pages)
6 October 2010Total exemption full accounts made up to 31 May 2010 (10 pages)
23 July 2010Secretary's details changed for Maureen Janet Taggart on 26 June 2010 (1 page)
23 July 2010Director's details changed for Mrs Maureen Janet Taggart on 26 June 2010 (2 pages)
23 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
23 July 2010Secretary's details changed for Maureen Janet Taggart on 26 June 2010 (1 page)
23 July 2010Director's details changed for Mrs Maureen Janet Taggart on 26 June 2010 (2 pages)
23 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
23 July 2010Director's details changed for Ian Donaldson Taggart on 26 June 2010 (2 pages)
23 July 2010Statement of capital following an allotment of shares on 6 April 2010
  • GBP 2
(3 pages)
23 July 2010Director's details changed for Ian Donaldson Taggart on 26 June 2010 (2 pages)
23 July 2010Statement of capital following an allotment of shares on 6 April 2010
  • GBP 2
(3 pages)
23 July 2010Statement of capital following an allotment of shares on 6 April 2010
  • GBP 2
(3 pages)
13 July 2009Accounting reference date shortened from 30/06/2010 to 31/05/2010 (1 page)
13 July 2009Director appointed ian donaldson taggart (2 pages)
13 July 2009Director appointed ian donaldson taggart (2 pages)
13 July 2009Accounting reference date shortened from 30/06/2010 to 31/05/2010 (1 page)
13 July 2009Director and secretary appointed maureen janet taggart (2 pages)
13 July 2009Director and secretary appointed maureen janet taggart (2 pages)
29 June 2009Appointment terminated director yomtov jacobs (1 page)
29 June 2009Appointment terminated director yomtov jacobs (1 page)
26 June 2009Incorporation (9 pages)
26 June 2009Incorporation (9 pages)