About

Registered Number: SC118278
Date of Incorporation: 01/06/1989 (34 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 05/06/2018 (5 years and 10 months ago)
Registered Address: 12 Carden Place, Aberdeen, AB10 1UR

 

Having been setup in 1989, Taptec Ltd have registered office in Aberdeen, it's status is listed as "Dissolved". Lovegrove, Joey, Lovegrove, David John, Lovegrove, Joey are listed as the directors of the company. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOVEGROVE, David John N/A - 1
LOVEGROVE, Joey 01 July 2004 - 1
Secretary Name Appointed Resigned Total Appointments
LOVEGROVE, Joey N/A - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 June 2018
4.26(Scot) - N/A 05 March 2018
RESOLUTIONS - N/A 16 March 2016
AD01 - Change of registered office address 16 March 2016
AR01 - Annual Return 21 June 2015
AA - Annual Accounts 20 March 2015
AR01 - Annual Return 29 June 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 17 June 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 08 June 2011
AD01 - Change of registered office address 07 June 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 02 July 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 30 June 2008
AA - Annual Accounts 08 April 2008
363s - Annual Return 11 July 2007
AA - Annual Accounts 27 March 2007
363s - Annual Return 26 June 2006
AA - Annual Accounts 21 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 2005
288a - Notice of appointment of directors or secretaries 03 June 2005
363s - Annual Return 03 June 2005
AA - Annual Accounts 12 April 2005
363s - Annual Return 07 July 2004
AA - Annual Accounts 29 March 2004
363s - Annual Return 21 June 2003
AA - Annual Accounts 10 April 2003
363s - Annual Return 02 June 2002
AA - Annual Accounts 22 March 2002
363s - Annual Return 10 July 2001
AA - Annual Accounts 28 March 2001
363s - Annual Return 19 July 2000
AA - Annual Accounts 07 April 2000
363s - Annual Return 19 July 1999
AA - Annual Accounts 19 October 1998
363s - Annual Return 09 June 1998
AA - Annual Accounts 11 December 1997
363s - Annual Return 16 June 1997
AA - Annual Accounts 05 November 1996
363s - Annual Return 06 June 1996
AA - Annual Accounts 25 September 1995
363s - Annual Return 27 June 1995
AA - Annual Accounts 08 November 1994
363s - Annual Return 08 July 1994
AA - Annual Accounts 29 November 1993
363s - Annual Return 07 June 1993
AA - Annual Accounts 30 October 1992
363s - Annual Return 18 June 1992
AA - Annual Accounts 05 November 1991
363a - Annual Return 15 June 1991
287 - Change in situation or address of Registered Office 11 June 1991
AA - Annual Accounts 22 March 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 July 1989
287 - Change in situation or address of Registered Office 15 June 1989
288 - N/A 15 June 1989
288 - N/A 15 June 1989
NEWINC - New incorporation documents 01 June 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.