About

Registered Number: SC339715
Date of Incorporation: 17/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: Suite 6 Garscadden House, 3 Dalsetter Cres, Glasgow, G15 8TG,

 

Founded in 2008, Ag Taggart & Co. Ltd has its registered office in Glasgow, it's status in the Companies House registry is set to "Active". Taggart, Christine Rintoul, Downie, Sharon Marie, Brian Reid Ltd., Stephen Mabbott Ltd., Walker, Anthony are listed as the directors of this business. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOWNIE, Sharon Marie 15 December 2008 - 1
STEPHEN MABBOTT LTD. 17 March 2008 17 March 2008 1
WALKER, Anthony 15 October 2008 01 January 2018 1
Secretary Name Appointed Resigned Total Appointments
TAGGART, Christine Rintoul 17 March 2008 - 1
BRIAN REID LTD. 17 March 2008 17 March 2008 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 13 July 2020
CS01 - N/A 21 May 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 23 May 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 21 March 2017
AA01 - Change of accounting reference date 21 December 2016
AR01 - Annual Return 24 March 2016
AD01 - Change of registered office address 24 March 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 12 December 2014
AAMD - Amended Accounts 09 July 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 12 February 2014
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 19 March 2013
AAMD - Amended Accounts 15 October 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 27 March 2009
RESOLUTIONS - N/A 19 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 December 2008
288a - Notice of appointment of directors or secretaries 19 December 2008
288a - Notice of appointment of directors or secretaries 19 December 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
RESOLUTIONS - N/A 21 April 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
NEWINC - New incorporation documents 17 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.