SCOTT T.A.G. LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 03/12/243 December 2024 | Registered office address changed from 1-2 Clarendon Court over Wallop Stockbridge Hampshire SO20 8HU United Kingdom to 5 Barnfield Crescent Exeter Devon EX1 1QT on 2024-12-03 |
| 28/11/2428 November 2024 | Appointment of a voluntary liquidator |
| 28/11/2428 November 2024 | Resolutions |
| 28/11/2428 November 2024 | Statement of affairs |
| 04/09/244 September 2024 | Unaudited abridged accounts made up to 2024-03-31 |
| 03/09/243 September 2024 | Previous accounting period extended from 2023-12-31 to 2024-03-31 |
| 22/05/2422 May 2024 | Confirmation statement made on 2024-05-10 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 19/12/2319 December 2023 | Compulsory strike-off action has been discontinued |
| 19/12/2319 December 2023 | Compulsory strike-off action has been discontinued |
| 18/12/2318 December 2023 | Unaudited abridged accounts made up to 2022-12-31 |
| 08/12/238 December 2023 | Compulsory strike-off action has been suspended |
| 08/12/238 December 2023 | Compulsory strike-off action has been suspended |
| 28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
| 28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
| 25/10/2325 October 2023 | Change of details for Barrie John Gilham as a person with significant control on 2023-10-25 |
| 25/10/2325 October 2023 | Registered office address changed from Clarendon Court over Wallop Stockbridge Hampshire SO20 8HU to 1-2 Clarendon Court over Wallop Stockbridge Hampshire SO20 8HU on 2023-10-25 |
| 10/05/2310 May 2023 | Confirmation statement made on 2023-05-10 with updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 14/09/2214 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 02/11/212 November 2021 | Confirmation statement made on 2021-11-01 with no updates |
| 27/09/2127 September 2021 | Unaudited abridged accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 07/09/207 September 2020 | 31/12/19 UNAUDITED ABRIDGED |
| 24/06/2024 June 2020 | APPOINTMENT TERMINATED, DIRECTOR JANE GILHAM |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES |
| 17/09/1917 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 06/11/186 November 2018 | CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES |
| 26/09/1826 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 02/11/172 November 2017 | CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES |
| 19/09/1719 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES |
| 19/09/1619 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 03/11/153 November 2015 | Annual return made up to 1 November 2015 with full list of shareholders |
| 28/08/1528 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 07/11/147 November 2014 | Annual return made up to 1 November 2014 with full list of shareholders |
| 30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 05/11/135 November 2013 | Annual return made up to 1 November 2013 with full list of shareholders |
| 19/09/1319 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 06/11/126 November 2012 | APPOINTMENT TERMINATED, SECRETARY HAZELAW SECRETARIES LIMITED |
| 06/11/126 November 2012 | Annual return made up to 1 November 2012 with full list of shareholders |
| 28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 04/11/114 November 2011 | Annual return made up to 1 November 2011 with full list of shareholders |
| 28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 08/11/108 November 2010 | Annual return made up to 1 November 2010 with full list of shareholders |
| 24/09/1024 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 03/11/093 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JANE MARGARET GILHAM / 01/11/2009 |
| 03/11/093 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BARRIE JOHN GILHAM / 01/11/2009 |
| 03/11/093 November 2009 | Annual return made up to 1 November 2009 with full list of shareholders |
| 03/11/093 November 2009 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HAZELAW SECRETARIES LIMITED / 01/11/2009 |
| 24/10/0924 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 04/11/084 November 2008 | RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS |
| 30/10/0830 October 2008 | DIRECTOR APPOINTED JANE MARGARET GILHAM |
| 30/10/0830 October 2008 | 31/12/07 TOTAL EXEMPTION FULL |
| 06/11/076 November 2007 | RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS |
| 08/09/078 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
| 17/08/0717 August 2007 | ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06 |
| 10/12/0610 December 2006 | RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS |
| 07/12/057 December 2005 | DIRECTOR RESIGNED |
| 23/11/0523 November 2005 | NEW DIRECTOR APPOINTED |
| 01/11/051 November 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company