SCOTT T.A.G. LIMITED

Company Documents

DateDescription
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

View Document

28/11/2428 November 2024 Appointment of a voluntary liquidator

View Document

28/11/2428 November 2024 Resolutions

View Document

28/11/2428 November 2024 Statement of affairs

View Document

04/09/244 September 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

03/09/243 September 2024 Previous accounting period extended from 2023-12-31 to 2024-03-31

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-10 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Compulsory strike-off action has been discontinued

View Document

19/12/2319 December 2023 Compulsory strike-off action has been discontinued

View Document

18/12/2318 December 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

25/10/2325 October 2023 Change of details for Barrie John Gilham as a person with significant control on 2023-10-25

View Document

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

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/09/2214 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

27/09/2127 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/09/207 September 2020 31/12/19 UNAUDITED ABRIDGED

View Document

24/06/2024 June 2020 APPOINTMENT TERMINATED, DIRECTOR JANE GILHAM

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

17/09/1917 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

26/09/1826 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES

View Document

19/09/1719 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/11/153 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/11/147 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/11/135 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/11/126 November 2012 APPOINTMENT TERMINATED, SECRETARY HAZELAW SECRETARIES LIMITED

View Document

06/11/126 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/11/114 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/11/108 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANE MARGARET GILHAM / 01/11/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARRIE JOHN GILHAM / 01/11/2009

View Document

03/11/093 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

03/11/093 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HAZELAW SECRETARIES LIMITED / 01/11/2009

View Document

24/10/0924 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/11/084 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 DIRECTOR APPOINTED JANE MARGARET GILHAM

View Document

30/10/0830 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

06/11/076 November 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/08/0717 August 2007 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06

View Document

10/12/0610 December 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 DIRECTOR RESIGNED

View Document

23/11/0523 November 2005 NEW DIRECTOR APPOINTED

View Document

01/11/051 November 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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