Ballcop (No.3) LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 29, 2013)shareholder details and share percentages complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
TAGGARTS (DUNFERMLINE) LIMITED
Company type Private Limited Company , Active Company Number SC021939 Record last updated Wednesday, April 17, 2024 11:13:59 AM UTC Official Address 528 Windmill Hill Street Motherwell South East And Ravenscraig There are 23 companies registered at this street
Postal Code ML12AQ Sector Dormant Company
Document Type Publication date Download link Registry Apr 4, 2024 Appointment of a man as Director Registry Apr 4, 2024 Resignation of one Director (a man) Registry Jan 10, 2024 Resignation of one Director (a man) 14021... Registry Jan 10, 2024 Appointment of a man as Director and Chartered Accountant Registry Oct 11, 2023 Resignation of one Secretary (a man) Registry Jun 30, 2021 Resignation of one Director (a woman) Registry Apr 12, 2021 Resignation of one Director Registry Feb 19, 2021 Two appointments: a woman and a man,: a woman and a man Registry Jan 22, 2021 Resignation of one Director (a man) Registry Jul 13, 2020 Appointment of a man as Director Registry Jun 29, 2020 Resignation of one Director (a man) Registry Dec 31, 2019 Resignation of one Director (a man) 14021... Registry Dec 20, 2019 Resignation of one Secretary (a woman) Registry Dec 20, 2019 Appointment of a man as Secretary Registry Jul 5, 2019 Resignation of one Director (a man) Registry Jun 25, 2019 Resignation of one Secretary Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights Financials Aug 29, 2013 Annual accounts Registry Mar 19, 2013 Annual return Financials Jul 31, 2012 Annual accounts Registry Mar 22, 2012 Annual return Registry Mar 22, 2012 Annual return 14021... Registry Oct 21, 2011 Appointment of a woman as Secretary Registry Oct 1, 2011 Appointment of a woman as Secretary 14021... Financials Sep 23, 2011 Annual accounts Registry Apr 18, 2011 Change of particulars for director Registry Apr 18, 2011 Change of particulars for director 14021... Registry Apr 18, 2011 Change of particulars for director Financials Oct 1, 2010 Annual accounts Registry Apr 9, 2010 Annual return Registry Feb 2, 2010 Resignation of one Director Registry Feb 2, 2010 Appointment of a man as Director Registry Dec 31, 2009 Appointment of a man as Director and Chartered Accountant Registry Dec 31, 2009 Resignation of one Chartered Accountant and one Director (a man) Registry Oct 8, 2009 Resignation of one Director Registry Sep 30, 2009 Resignation of one Director (a man) Financials Jun 12, 2009 Annual accounts Registry Jun 10, 2009 Appointment of a man as Director Registry Jun 10, 2009 Appointment of a man as Director 14021... Registry Jun 10, 2009 Appointment of a man as Director Registry May 22, 2009 Three appointments: 3 men Registry May 13, 2009 Appointment of a man as Director Registry May 5, 2009 Appointment of a man as Chartered Accountant and Director Registry Mar 23, 2009 Annual return Financials Jul 22, 2008 Annual accounts Registry May 29, 2008 Annual return Financials Oct 25, 2007 Annual accounts Registry Mar 23, 2007 Annual return Registry Sep 4, 2006 Dec mort/charge Registry Aug 30, 2006 Dec mort/charge 14021... Financials Aug 21, 2006 Annual accounts Registry Mar 22, 2006 Annual return Registry Nov 16, 2005 Change in situation or address of registered office Registry Nov 7, 2005 Annual return Registry Nov 4, 2005 Annual return 14021... Registry Oct 31, 2005 Annual return Financials Oct 31, 2005 Annual accounts Financials Oct 31, 2005 Annual accounts 14021... Registry Oct 31, 2005 Appointment of a director Registry Oct 31, 2005 Resignation of a director Registry Oct 31, 2005 Resignation of a director 14021... Financials Oct 31, 2005 Annual accounts Registry Oct 31, 2005 Annual return Registry Oct 31, 2005 Annual return 14021... Registry Oct 31, 2005 Appointment of a secretary Financials Oct 31, 2005 Annual accounts Financials Oct 31, 2005 Annual accounts 14021... Registry Sep 12, 2005 Order of court - restoration Registry Feb 4, 2003 Two appointments: 2 companies Registry Feb 4, 2003 Resignation of one Director (a man) Registry May 11, 2001 Second notification of strike-off action in london gazette Registry Mar 1, 2001 Dec mort/charge Registry Nov 24, 2000 First notification of strike - off in london gazette Registry Oct 11, 2000 Application for striking off Registry Aug 9, 2000 Notice of change of directors or secretaries or in their particulars Financials Jun 22, 2000 Annual accounts Registry Apr 14, 2000 Annual return Registry Sep 8, 1999 Company name change Registry Sep 7, 1999 Change of name certificate Financials Jun 23, 1999 Annual accounts Registry Apr 6, 1999 Annual return Financials May 12, 1998 Annual accounts Registry Mar 16, 1998 Annual return Financials Sep 17, 1997 Annual accounts Registry Mar 12, 1997 Annual return Financials Nov 1, 1996 Annual accounts Registry Mar 25, 1996 Annual return Financials Nov 2, 1995 Annual accounts Registry Mar 27, 1995 Annual return Financials Jul 4, 1994 Annual accounts Registry Mar 28, 1994 Annual return Financials Jul 26, 1993 Annual accounts Registry Mar 22, 1993 Annual return Registry Jan 26, 1993 Dec mort/charge Financials Oct 13, 1992 Annual accounts Registry Sep 4, 1992 Dec mort/charge Registry May 20, 1992 Annual return Registry Apr 29, 1992 Particulars of mortgage/charge Registry Dec 9, 1991 Notice of new accounting reference date given during the course of an accounting reference period Registry Dec 4, 1991 Director resigned, new director appointed