About

Registered Number: SC350728
Date of Incorporation: 03/11/2008 (16 years and 5 months ago)
Company Status: Active
Registered Address: 61 Hydepark Street, Glasgow, Strathclyde, G3 8BW

 

Tarak International Ltd was founded on 03 November 2008 and has its registered office in Strathclyde, it has a status of "Active". Currently we aren't aware of the number of employees at the Tarak International Ltd. This organisation has one director listed as Wjm Directors Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WJM DIRECTORS LIMITED 03 November 2008 12 December 2008 1

Filing History

Document Type Date
AA - Annual Accounts 03 January 2020
CS01 - N/A 19 November 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 28 November 2018
CS01 - N/A 29 November 2017
AA - Annual Accounts 23 November 2017
TM01 - Termination of appointment of director 20 September 2017
TM01 - Termination of appointment of director 20 September 2017
TM01 - Termination of appointment of director 20 September 2017
RESOLUTIONS - N/A 21 July 2017
AA - Annual Accounts 10 January 2017
AP01 - Appointment of director 22 December 2016
CS01 - N/A 13 December 2016
AP01 - Appointment of director 05 April 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 16 November 2015
AUD - Auditor's letter of resignation 11 May 2015
AAMD - Amended Accounts 12 February 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 28 November 2014
AP01 - Appointment of director 26 September 2014
AP01 - Appointment of director 24 September 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 15 November 2012
MG05s - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in Scotland 09 February 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 12 November 2010
AR01 - Annual Return 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH03 - Change of particulars for secretary 30 November 2009
AA01 - Change of accounting reference date 29 October 2009
410(Scot) - N/A 14 March 2009
288a - Notice of appointment of directors or secretaries 17 December 2008
288a - Notice of appointment of directors or secretaries 17 December 2008
RESOLUTIONS - N/A 16 December 2008
288a - Notice of appointment of directors or secretaries 16 December 2008
288b - Notice of resignation of directors or secretaries 16 December 2008
287 - Change in situation or address of Registered Office 16 December 2008
288b - Notice of resignation of directors or secretaries 16 December 2008
288b - Notice of resignation of directors or secretaries 16 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 December 2008
123 - Notice of increase in nominal capital 16 December 2008
NEWINC - New incorporation documents 03 November 2008

Mortgages & Charges

Description Date Status Charge by
Floating charge 09 March 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.