Company NameTap Assist Limited
DirectorsSimon Palmer and Steven Martin Selby
Company StatusActive
Company NumberSC453035
CategoryPrivate Limited Company
Incorporation Date25 June 2013(10 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Simon Palmer
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Crossways
Romford
RM2 6AA
Director NameMr Steven Martin Selby
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Old Farm Road West
Sidcup
DA15 8AG
Director NameMr Michael John McLaughlin
Date of BirthMay 1974 (Born 50 years ago)
NationalityScottish
StatusResigned
Appointed25 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Sherwood Park Avenue
Sidcup
DA15 9JQ
Director NameMr Elliott Harvey Smith
Date of BirthDecember 1983 (Born 40 years ago)
NationalityScottish
StatusResigned
Appointed25 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Dolphin Avenue
Currie
EH14 5RD
Scotland
Director NameMr Neil Martin Struthers
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1/10 Kingsknowe Place
Edinburgh
EH14 2EG
Scotland

Location

Registered Address25 Sandyford Place
Glasgow
G3 7NG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1Affinities Partnership LTD
50.00%
Ordinary
500 at £1Nectre LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£2,867
Cash£1,602
Current Liabilities£1,467

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return25 June 2023 (9 months, 4 weeks ago)
Next Return Due9 July 2024 (2 months, 3 weeks from now)

Filing History

6 July 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
6 December 2022Total exemption full accounts made up to 30 June 2022 (8 pages)
28 June 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
15 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
2 July 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
18 August 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
26 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
27 June 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
14 February 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
14 November 2018Notification of Steven Selby as a person with significant control on 13 November 2018 (2 pages)
14 November 2018Notification of Simon Palmer as a person with significant control on 13 November 2018 (2 pages)
25 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
16 April 2018Registered office address changed from 1a Washington Court Washington Lane Edinburgh EH11 2HA to 25 Sandyford Place Glasgow G3 7NG on 16 April 2018 (1 page)
16 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
6 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
4 August 2016Termination of appointment of Michael John Mclaughlin as a director on 11 March 2015 (1 page)
4 August 2016Termination of appointment of Michael John Mclaughlin as a director on 11 March 2015 (1 page)
4 August 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 1,000
(7 pages)
4 August 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 1,000
(7 pages)
5 July 2016Termination of appointment of Elliott Harvey Smith as a director on 29 June 2016 (2 pages)
5 July 2016Termination of appointment of Neil Martin Struthers as a director on 29 June 2016 (2 pages)
5 July 2016Termination of appointment of Neil Martin Struthers as a director on 29 June 2016 (2 pages)
5 July 2016Termination of appointment of Elliott Harvey Smith as a director on 29 June 2016 (2 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
28 October 2015Annual return made up to 25 June 2015
Statement of capital on 2015-10-28
  • GBP 1,000
(15 pages)
28 October 2015Administrative restoration application (3 pages)
28 October 2015Administrative restoration application (3 pages)
28 October 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
28 October 2015Annual return made up to 25 June 2015
Statement of capital on 2015-10-28
  • GBP 1,000
(15 pages)
28 October 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
16 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2015First Gazette notice for compulsory strike-off (1 page)
26 June 2015First Gazette notice for compulsory strike-off (1 page)
11 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,000
(7 pages)
11 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,000
(7 pages)
22 October 2013Registered office address changed from 20-22 Torphichen Street Edinburgh EH3 8JB Scotland on 22 October 2013 (1 page)
22 October 2013Registered office address changed from 20-22 Torphichen Street Edinburgh EH3 8JB Scotland on 22 October 2013 (1 page)
25 June 2013Incorporation (28 pages)
25 June 2013Incorporation (28 pages)