Glasgow
G2 5RL
Scotland
Director Name | Mr Neil Francoeur |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 19 November 2012(same day as company formation) |
Role | Registered Nurse |
Country of Residence | United States |
Correspondence Address | 280 St. Vincent Street Glasgow G2 5RL Scotland |
Director Name | Mr Vinh Tran |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2012(same day as company formation) |
Role | Applications Developer |
Country of Residence | United Kingdom |
Correspondence Address | 280 St. Vincent Street Glasgow G2 5RL Scotland |
Secretary Name | Mr Mark Ian Buchner |
---|---|
Status | Current |
Appointed | 08 March 2021(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | Lochridge House Lochridge House Kilbirnie Ayrshire KA25 7LL Scotland |
Director Name | Mr Graeme David McClurkin |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 19 November 2012(same day as company formation) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 280 St. Vincent Street Glasgow G2 5RL Scotland |
Secretary Name | Mr Graeme McClurkin |
---|---|
Status | Resigned |
Appointed | 19 November 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 280 St. Vincent Street Glasgow G2 5RL Scotland |
Website | tactuum.com |
---|---|
Telephone | 07 182320442 |
Telephone region | Mobile |
Registered Address | 280 St. Vincent Street Glasgow G2 5RL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Graeme Mcclurkin 25.00% Ordinary |
---|---|
1 at £1 | Mark Buchner 25.00% Ordinary |
1 at £1 | Neil Francoeur 25.00% Ordinary |
1 at £1 | Vinh Tran 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,552 |
Cash | £7,701 |
Current Liabilities | £17,895 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 29 November 2024 (6 months, 4 weeks from now) |
15 November 2023 | Confirmation statement made on 15 November 2023 with updates (4 pages) |
---|---|
6 October 2023 | Statement of capital following an allotment of shares on 5 October 2023
|
6 October 2023 | Resolutions
|
7 August 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
7 April 2023 | Cessation of Graeme David Mcclurkin as a person with significant control on 1 January 2023 (1 page) |
29 December 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
20 December 2022 | Confirmation statement made on 15 November 2022 with no updates (3 pages) |
14 February 2022 | Confirmation statement made on 15 November 2021 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
8 March 2021 | Termination of appointment of Graeme David Mcclurkin as a director on 8 March 2021 (1 page) |
8 March 2021 | Appointment of Mr Mark Ian Buchner as a secretary on 8 March 2021 (2 pages) |
8 March 2021 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
8 March 2021 | Termination of appointment of Graeme Mcclurkin as a secretary on 8 March 2021 (1 page) |
14 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
5 June 2020 | Previous accounting period extended from 31 October 2019 to 31 December 2019 (1 page) |
18 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
10 December 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
9 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
25 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2018 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
15 November 2016 | Confirmation statement made on 15 November 2016 with updates (8 pages) |
15 November 2016 | Confirmation statement made on 15 November 2016 with updates (8 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
19 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
14 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
12 February 2015 | Registered office address changed from Ocean Chambers 190 West George Street Glasgow G2 2NR to 280 St. Vincent Street Glasgow G2 5RL on 12 February 2015 (1 page) |
12 February 2015 | Director's details changed for Mr Neil Francoeur on 19 November 2014 (2 pages) |
12 February 2015 | Director's details changed for Mr Mark Ian Buchner on 19 November 2014 (2 pages) |
12 February 2015 | Registered office address changed from Ocean Chambers 190 West George Street Glasgow G2 2NR to 280 St. Vincent Street Glasgow G2 5RL on 12 February 2015 (1 page) |
12 February 2015 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Director's details changed for Mr Graeme David Mcclurkin on 19 November 2014 (2 pages) |
12 February 2015 | Director's details changed for Mr Graeme David Mcclurkin on 19 November 2014 (2 pages) |
12 February 2015 | Director's details changed for Mr Neil Francoeur on 19 November 2014 (2 pages) |
12 February 2015 | Director's details changed for Mr Vinh Tran on 19 November 2014 (2 pages) |
12 February 2015 | Director's details changed for Mr Vinh Tran on 19 November 2014 (2 pages) |
12 February 2015 | Director's details changed for Mr Mark Ian Buchner on 19 November 2014 (2 pages) |
12 February 2015 | Secretary's details changed for Mr Graeme Mcclurkin on 19 November 2014 (1 page) |
12 February 2015 | Secretary's details changed for Mr Graeme Mcclurkin on 19 November 2014 (1 page) |
12 February 2015 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
7 August 2014 | Accounts for a dormant company made up to 31 October 2013 (6 pages) |
7 August 2014 | Accounts for a dormant company made up to 31 October 2013 (6 pages) |
5 August 2014 | Previous accounting period shortened from 30 November 2013 to 31 October 2013 (1 page) |
5 August 2014 | Previous accounting period shortened from 30 November 2013 to 31 October 2013 (1 page) |
12 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
19 November 2012 | Incorporation
|
19 November 2012 | Incorporation
|