Company NameTaco UK Ltd
Company StatusDissolved
Company NumberSC458809
CategoryPrivate Limited Company
Incorporation Date10 September 2013(10 years, 7 months ago)
Dissolution Date22 November 2023 (5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Allan Weaver Bell
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4/2 70
Fox St
Glasgow
G1 4AU
Scotland
Director NameMr John Mullen
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2014(5 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 07 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 125 Princes Street
Edinburgh
Midlothian
EH2 4AD
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 April 2016(2 years, 7 months after company formation)
Appointment Duration4 years (resigned 30 April 2020)
Correspondence Address5th Floor 125 Princes Street
Edinburgh
EH2 4AD
Scotland

Location

Registered AddressC/O The Prg Partnership Solicitors
12a Bridgewater Place
Erskine
PA8 7AA
Scotland
ConstituencyPaisley and Renfrewshire North
WardErskine & Inchinnan

Shareholders

116 at £1Wtfb Ventures LLP
9.95%
Ordinary
700 at £1Allan Bell
60.03%
Ordinary
350 at £1Fmpp Group LTD
30.02%
Ordinary

Financials

Year2014
Net Worth£120,795
Cash£1
Current Liabilities£1,102

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Charges

19 July 2018Delivered on: 1 August 2018
Persons entitled: Wrpchc Scot Limited

Classification: A registered charge
Outstanding

Filing History

22 August 2023Court order for early dissolution in a winding-up by the court (3 pages)
26 May 2020Registered office address changed from Suite 1.10, 111 Union Street Glasgow G1 3TA Scotland to C/O the Prg Partnership Solicitors 12a Bridgewater Place Erskine PA8 7AA on 26 May 2020 (1 page)
22 May 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-05-19
(1 page)
1 May 2020Termination of appointment of Mbm Secretarial Services Limited as a secretary on 30 April 2020 (1 page)
21 February 2020Termination of appointment of John Mullen as a director on 7 February 2020 (1 page)
19 December 2019Notification of Mazama Group Ltd as a person with significant control on 19 December 2019 (2 pages)
19 December 2019Cessation of Tugo Food Systems Limited as a person with significant control on 19 December 2019 (1 page)
10 September 2019Confirmation statement made on 10 September 2019 with updates (4 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
30 January 2019Registered office address changed from Suite 1.9, 111 Union Street Glasgow G1 3TA Scotland to Suite 1.10, 111 Union Street Glasgow G1 3TA on 30 January 2019 (1 page)
10 September 2018Confirmation statement made on 10 September 2018 with updates (4 pages)
1 August 2018Registration of charge SC4588090001, created on 19 July 2018 (6 pages)
18 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
13 September 2017Confirmation statement made on 10 September 2017 with updates (5 pages)
13 September 2017Confirmation statement made on 10 September 2017 with updates (5 pages)
8 June 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
8 June 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
10 March 2017Previous accounting period shortened from 30 September 2016 to 31 August 2016 (1 page)
10 March 2017Previous accounting period shortened from 30 September 2016 to 31 August 2016 (1 page)
22 December 2016Registered office address changed from Level 3 Room 2 12 Renfield St Glasgow G2 5AL to Suite 1.9, 111 Union Street Glasgow G1 3TA on 22 December 2016 (1 page)
22 December 2016Registered office address changed from Level 3 Room 2 12 Renfield St Glasgow G2 5AL to Suite 1.9, 111 Union Street Glasgow G1 3TA on 22 December 2016 (1 page)
30 September 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
22 September 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
3 August 2016Appointment of Mbm Secretarial Services Limited as a secretary on 13 April 2016 (2 pages)
3 August 2016Appointment of Mbm Secretarial Services Limited as a secretary on 13 April 2016 (2 pages)
24 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1,358
(5 pages)
24 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1,358
(5 pages)
10 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
10 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
3 February 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 February 2015Statement of capital following an allotment of shares on 29 January 2015
  • GBP 1,358.00
(4 pages)
3 February 2015Statement of capital following an allotment of shares on 29 January 2015
  • GBP 1,358.00
(4 pages)
25 November 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1,166
(5 pages)
25 November 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1,166
(5 pages)
20 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(23 pages)
20 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(23 pages)
19 March 2014Statement of capital following an allotment of shares on 7 March 2014
  • GBP 1,166
(4 pages)
19 March 2014Appointment of Mr John Mullen as a director (3 pages)
19 March 2014Statement of capital following an allotment of shares on 7 March 2014
  • GBP 1,166
(4 pages)
19 March 2014Statement of capital following an allotment of shares on 7 March 2014
  • GBP 1,166
(4 pages)
19 March 2014Appointment of Mr John Mullen as a director (3 pages)
24 February 2014Statement of capital following an allotment of shares on 13 February 2014
  • GBP 700
(4 pages)
24 February 2014Statement of capital following an allotment of shares on 13 February 2014
  • GBP 700
(4 pages)
27 January 2014Director's details changed for Mr Allan Bell on 27 January 2014 (2 pages)
27 January 2014Director's details changed for Mr Allan Bell on 27 January 2014 (2 pages)
10 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)