TAG DIGITAL LTD

Pavillion 2, Ground Floor Finnieston Business Park Pavillion 2, Ground Floor Finnieston Business Park, Glasgow, G3 8AU, Scotland
StatusACTIVE
Company No.SC399754
CategoryPrivate Limited Company
Incorporated18 May 2011
Age13 years, 1 month, 18 days
JurisdictionScotland

SUMMARY

TAG DIGITAL LTD is an active private limited company with number SC399754. It was incorporated 13 years, 1 month, 18 days ago, on 18 May 2011. The company address is Pavillion 2, Ground Floor Finnieston Business Park Pavillion 2, Ground Floor Finnieston Business Park, Glasgow, G3 8AU, Scotland.



Company Fillings

Confirmation statement with updates

Date: 17 May 2024

Action Date: 17 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-17

Documents

View document PDF

Resolution

Date: 21 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 27 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AAMD

Made up date: 2023-03-31

Documents

View document PDF

Resolution

Date: 16 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2023

Action Date: 17 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2022

Action Date: 17 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2022

Action Date: 10 May 2022

Category: Address

Type: AD01

Change date: 2022-05-10

Old address: The Whisky Bond 2 Dawson Road Glasgow G4 9SS Scotland

New address: Pavillion 2, Ground Floor Finnieston Business Park 8 Minerva Way Glasgow G3 8AU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2021

Action Date: 17 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jun 2020

Action Date: 11 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC3997540001

Charge creation date: 2020-06-11

Documents

View document PDF

Capital name of class of shares

Date: 08 Jun 2020

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 08 Jun 2020

Action Date: 10 Dec 2019

Category: Capital

Type: SH02

Date: 2019-12-10

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2020

Action Date: 18 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2020

Action Date: 19 May 2020

Category: Address

Type: AD01

Change date: 2020-05-19

Old address: The Whisky Bond 2 Dawson Road Glasgow G4 9SL

New address: The Whisky Bond 2 Dawson Road Glasgow G4 9SS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 21 Aug 2019

Action Date: 21 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Laura Davidson

Notification date: 2019-08-21

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2019

Action Date: 18 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-18

Documents

View document PDF

Notification of a person with significant control

Date: 09 Nov 2018

Action Date: 01 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Craig Davidson

Notification date: 2018-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2018

Action Date: 18 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2017

Action Date: 18 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2016

Action Date: 18 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-18

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2016

Action Date: 25 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-25

Officer name: Laura Grant

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2015

Action Date: 18 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2014

Action Date: 17 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-17

Old address: Kirkintilloch Business Centre Townhead Kirkintilloch Glasgow G66 1NZ

New address: The Whisky Bond 2 Dawson Road Glasgow G4 9SL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2014

Action Date: 18 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Aug 2013

Action Date: 14 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-14

Old address: Unit 8 Cloberfield Industrial Estate Glasgow G62 7LN Scotland

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2013

Action Date: 18 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Oct 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-05-31

New date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2012

Action Date: 18 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-18

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Aug 2012

Action Date: 23 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-23

Old address: Unit 8 Cloberfield Industrial Estate Glasgow G62 7LN Scotland

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Aug 2012

Action Date: 23 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-23

Old address: 19F Hughenden Gardens Glasgow Scotland G12 9XZ United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 29 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Laura Grant

Documents

View document PDF

Incorporation company

Date: 18 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADE-DIVINE CONSULTING LTD

SUITE 4, WESSEX SUITES,ANDOVER,SP10 1PA

Number:08256286
Status:ACTIVE
Category:Private Limited Company

KEPLER HOMES LTD

CHARAN HOUSE - SUITE 4,LONDON,SW4 6JP

Number:09214795
Status:ACTIVE
Category:Private Limited Company

NEVER PROPERLY BORN THEATRE LTD

ROSE COTTAGE UPWICK,WARE,SG11 2LA

Number:08046826
Status:ACTIVE
Category:Private Limited Company

RED10 DEV LTD

111 PICCADILLY,MANCHESTER,M1 2HY

Number:06795712
Status:ACTIVE
Category:Private Limited Company

SPECTOR AND SCOTT LTD

48 HIGHER ROAD,LIVERPOOL,L25 0QQ

Number:09433507
Status:ACTIVE
Category:Private Limited Company

TEF. BUSINESS SERVICES LIMITED

5 TENNYSON STREET,DERBY,DE24 8BN

Number:11772459
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source