Company NameTag Digital Ltd
DirectorsCraig Davidson and Laura Davidson
Company StatusActive
Company NumberSC399754
CategoryPrivate Limited Company
Incorporation Date18 May 2011(12 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Craig Davidson
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2011(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressPavillion 2, Ground Floor Finnieston Business Park
8 Minerva Way
Glasgow
G3 8AU
Scotland
Director NameMrs Laura Davidson
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2012(10 months, 2 weeks after company formation)
Appointment Duration12 years
RoleOnline Marketing
Country of ResidenceScotland
Correspondence AddressPavillion 2, Ground Floor Finnieston Business Park
8 Minerva Way
Glasgow
G3 8AU
Scotland

Contact

Websitewww.tagdigital.co.uk/
Email address[email protected]
Telephone020 77887567
Telephone regionLondon

Location

Registered AddressPavillion 2, Ground Floor Finnieston Business Park
8 Minerva Way
Glasgow
G3 8AU
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

2 at £0.5Craig Davidson & Laura Grant
100.00%
Preference

Financials

Year2014
Net Worth-£1,368
Cash£11,459
Current Liabilities£101,685

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Charges

11 June 2020Delivered on: 27 June 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

21 November 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
27 October 2023Amended total exemption full accounts made up to 31 March 2023 (10 pages)
16 October 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
11 October 2023Unaudited abridged accounts made up to 31 March 2023 (14 pages)
2 June 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
24 November 2022Total exemption full accounts made up to 31 March 2022 (14 pages)
17 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
10 May 2022Registered 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 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
17 May 2021Confirmation statement made on 17 May 2021 with updates (5 pages)
16 July 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
27 June 2020Registration of charge SC3997540001, created on 11 June 2020 (28 pages)
8 June 2020Change of share class name or designation (2 pages)
8 June 2020Sub-division of shares on 10 December 2019 (6 pages)
19 May 2020Registered 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 2020Confirmation statement made on 18 May 2020 with updates (4 pages)
30 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
21 August 2019Notification of Laura Davidson as a person with significant control on 21 August 2019 (2 pages)
29 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
9 November 2018Notification of Craig Davidson as a person with significant control on 1 June 2018 (2 pages)
22 June 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
23 May 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
30 June 2017Confirmation statement made on 18 May 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 18 May 2017 with no updates (3 pages)
26 April 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
26 April 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 July 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1
(6 pages)
11 July 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1
(6 pages)
11 July 2016Director's details changed for Laura Grant on 25 April 2015 (2 pages)
11 July 2016Director's details changed for Laura Grant on 25 April 2015 (2 pages)
4 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(3 pages)
4 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(3 pages)
14 April 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
14 April 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
17 November 2014Registered 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 2014Registered 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 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(3 pages)
13 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(3 pages)
5 May 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
5 May 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
14 August 2013Registered office address changed from Unit 8 Cloberfield Industrial Estate Glasgow G62 7LN Scotland on 14 August 2013 (1 page)
14 August 2013Registered office address changed from Unit 8 Cloberfield Industrial Estate Glasgow G62 7LN Scotland on 14 August 2013 (1 page)
20 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
20 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
13 April 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
13 April 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
19 October 2012Total exemption small company accounts made up to 31 May 2012 (10 pages)
19 October 2012Total exemption small company accounts made up to 31 May 2012 (10 pages)
12 October 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
12 October 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
23 August 2012Registered office address changed from 19F Hughenden Gardens Glasgow Scotland G12 9XZ United Kingdom on 23 August 2012 (1 page)
23 August 2012Registered office address changed from Unit 8 Cloberfield Industrial Estate Glasgow G62 7LN Scotland on 23 August 2012 (1 page)
23 August 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
23 August 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
23 August 2012Registered office address changed from Unit 8 Cloberfield Industrial Estate Glasgow G62 7LN Scotland on 23 August 2012 (1 page)
23 August 2012Registered office address changed from 19F Hughenden Gardens Glasgow Scotland G12 9XZ United Kingdom on 23 August 2012 (1 page)
29 June 2012Appointment of Laura Grant as a director (2 pages)
29 June 2012Appointment of Laura Grant as a director (2 pages)
18 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)