8 Minerva Way
Glasgow
G3 8AU
Scotland
Director Name | Mrs Laura Davidson |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2012(10 months, 2 weeks after company formation) |
Appointment Duration | 12 years |
Role | Online Marketing |
Country of Residence | Scotland |
Correspondence Address | Pavillion 2, Ground Floor Finnieston Business Park 8 Minerva Way Glasgow G3 8AU Scotland |
Website | www.tagdigital.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 77887567 |
Telephone region | London |
Registered Address | Pavillion 2, Ground Floor Finnieston Business Park 8 Minerva Way Glasgow G3 8AU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
2 at £0.5 | Craig Davidson & Laura Grant 100.00% Preference |
---|
Year | 2014 |
---|---|
Net Worth | -£1,368 |
Cash | £11,459 |
Current Liabilities | £101,685 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
11 June 2020 | Delivered on: 27 June 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
21 November 2023 | Resolutions
|
---|---|
27 October 2023 | Amended total exemption full accounts made up to 31 March 2023 (10 pages) |
16 October 2023 | Resolutions
|
11 October 2023 | Unaudited abridged accounts made up to 31 March 2023 (14 pages) |
2 June 2023 | Confirmation statement made on 17 May 2023 with no updates (3 pages) |
24 November 2022 | Total exemption full accounts made up to 31 March 2022 (14 pages) |
17 May 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
10 May 2022 | Registered office address changed from The Whisky Bond 2 Dawson Road Glasgow G4 9SS Scotland to Pavillion 2, Ground Floor Finnieston Business Park 8 Minerva Way Glasgow G3 8AU on 10 May 2022 (1 page) |
29 September 2021 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
17 May 2021 | Confirmation statement made on 17 May 2021 with updates (5 pages) |
16 July 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
27 June 2020 | Registration of charge SC3997540001, created on 11 June 2020 (28 pages) |
8 June 2020 | Change of share class name or designation (2 pages) |
8 June 2020 | Sub-division of shares on 10 December 2019 (6 pages) |
19 May 2020 | Registered office address changed from The Whisky Bond 2 Dawson Road Glasgow G4 9SL to The Whisky Bond 2 Dawson Road Glasgow G4 9SS on 19 May 2020 (1 page) |
19 May 2020 | Confirmation statement made on 18 May 2020 with updates (4 pages) |
30 August 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
21 August 2019 | Notification of Laura Davidson as a person with significant control on 21 August 2019 (2 pages) |
29 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
9 November 2018 | Notification of Craig Davidson as a person with significant control on 1 June 2018 (2 pages) |
22 June 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
23 May 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
30 June 2017 | Confirmation statement made on 18 May 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 18 May 2017 with no updates (3 pages) |
26 April 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
26 April 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 July 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Director's details changed for Laura Grant on 25 April 2015 (2 pages) |
11 July 2016 | Director's details changed for Laura Grant on 25 April 2015 (2 pages) |
4 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
14 April 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
14 April 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
17 November 2014 | Registered office address changed from Kirkintilloch Business Centre Townhead Kirkintilloch Glasgow G66 1NZ to The Whisky Bond 2 Dawson Road Glasgow G4 9SL on 17 November 2014 (1 page) |
17 November 2014 | Registered office address changed from Kirkintilloch Business Centre Townhead Kirkintilloch Glasgow G66 1NZ to The Whisky Bond 2 Dawson Road Glasgow G4 9SL on 17 November 2014 (1 page) |
13 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
5 May 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
5 May 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
14 August 2013 | Registered office address changed from Unit 8 Cloberfield Industrial Estate Glasgow G62 7LN Scotland on 14 August 2013 (1 page) |
14 August 2013 | Registered office address changed from Unit 8 Cloberfield Industrial Estate Glasgow G62 7LN Scotland on 14 August 2013 (1 page) |
20 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (3 pages) |
20 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (3 pages) |
13 April 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
13 April 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 May 2012 (10 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 May 2012 (10 pages) |
12 October 2012 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
12 October 2012 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
23 August 2012 | Registered office address changed from 19F Hughenden Gardens Glasgow Scotland G12 9XZ United Kingdom on 23 August 2012 (1 page) |
23 August 2012 | Registered office address changed from Unit 8 Cloberfield Industrial Estate Glasgow G62 7LN Scotland on 23 August 2012 (1 page) |
23 August 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (3 pages) |
23 August 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (3 pages) |
23 August 2012 | Registered office address changed from Unit 8 Cloberfield Industrial Estate Glasgow G62 7LN Scotland on 23 August 2012 (1 page) |
23 August 2012 | Registered office address changed from 19F Hughenden Gardens Glasgow Scotland G12 9XZ United Kingdom on 23 August 2012 (1 page) |
29 June 2012 | Appointment of Laura Grant as a director (2 pages) |
29 June 2012 | Appointment of Laura Grant as a director (2 pages) |
18 May 2011 | Incorporation
|
18 May 2011 | Incorporation
|