About

Registered Number: SC232224
Date of Incorporation: 30/05/2002 (22 years ago)
Company Status: Active
Registered Address: 21f Hughenden Gardens, Glasgow, G12 9XZ

 

Taqt Ltd was registered on 30 May 2002 with its registered office in Glasgow. We do not know the number of employees at this business. The companies directors are listed as Clarkson, Elizabeth, Clarkson, James Garrey in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKSON, Elizabeth 17 January 2003 - 1
CLARKSON, James Garrey 28 October 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 August 2020
CS01 - N/A 30 May 2020
AA - Annual Accounts 31 August 2019
CS01 - N/A 12 June 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 12 June 2018
AA - Annual Accounts 31 August 2017
MR04 - N/A 15 June 2017
CS01 - N/A 12 June 2017
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 31 August 2015
AR01 - Annual Return 31 May 2015
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 26 June 2012
AP01 - Appointment of director 09 November 2011
AA - Annual Accounts 29 August 2011
AR01 - Annual Return 08 July 2011
CERTNM - Change of name certificate 28 April 2011
AD01 - Change of registered office address 28 March 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 28 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 June 2010
CH01 - Change of particulars for director 26 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 June 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 23 June 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 09 July 2008
AA - Annual Accounts 01 October 2007
363a - Annual Return 21 June 2007
AA - Annual Accounts 02 October 2006
363a - Annual Return 18 July 2006
AAMD - Amended Accounts 13 March 2006
AA - Annual Accounts 03 October 2005
363s - Annual Return 10 June 2005
287 - Change in situation or address of Registered Office 01 March 2005
288a - Notice of appointment of directors or secretaries 01 March 2005
288b - Notice of resignation of directors or secretaries 01 March 2005
225 - Change of Accounting Reference Date 01 March 2005
363s - Annual Return 23 June 2004
AA - Annual Accounts 31 March 2004
363s - Annual Return 10 July 2003
410(Scot) - N/A 28 May 2003
RESOLUTIONS - N/A 29 April 2003
123 - Notice of increase in nominal capital 29 April 2003
RESOLUTIONS - N/A 09 March 2003
123 - Notice of increase in nominal capital 09 March 2003
RESOLUTIONS - N/A 12 February 2003
288a - Notice of appointment of directors or secretaries 12 February 2003
288a - Notice of appointment of directors or secretaries 12 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2003
123 - Notice of increase in nominal capital 12 February 2003
288b - Notice of resignation of directors or secretaries 12 February 2003
288b - Notice of resignation of directors or secretaries 12 February 2003
CERTNM - Change of name certificate 12 June 2002
NEWINC - New incorporation documents 30 May 2002

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 10 May 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.