About

Registered Number: SC238096
Date of Incorporation: 14/10/2002 (21 years and 8 months ago)
Company Status: Liquidation
Registered Address: 272 Bath Street, Glasgow, G2 4JR

 

Established in 2002, Taupo Consulting Ltd have registered office in Glasgow, it's status is listed as "Liquidation". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Rowson-brown, Gillian Diane, Sutherland, Alistair John Norman in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROWSON-BROWN, Gillian Diane 07 February 2014 - 1
SUTHERLAND, Alistair John Norman 07 November 2002 07 February 2014 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 20 June 2017
AD01 - Change of registered office address 05 October 2016
RESOLUTIONS - N/A 30 December 2015
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 24 October 2014
TM01 - Termination of appointment of director 03 April 2014
TM01 - Termination of appointment of director 03 April 2014
AP01 - Appointment of director 03 April 2014
AP01 - Appointment of director 03 April 2014
AA - Annual Accounts 06 February 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 13 September 2012
RESOLUTIONS - N/A 22 February 2012
AR01 - Annual Return 08 December 2011
AA - Annual Accounts 29 September 2011
TM01 - Termination of appointment of director 08 September 2011
AR01 - Annual Return 11 February 2011
CH01 - Change of particulars for director 11 February 2011
AD01 - Change of registered office address 29 December 2010
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 17 December 2009
410(Scot) - N/A 28 May 2009
288c - Notice of change of directors or secretaries or in their particulars 27 March 2009
225 - Change of Accounting Reference Date 23 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 February 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
AA - Annual Accounts 11 February 2009
287 - Change in situation or address of Registered Office 10 February 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 28 November 2007
363s - Annual Return 02 November 2007
AA - Annual Accounts 07 February 2007
363s - Annual Return 21 November 2006
288a - Notice of appointment of directors or secretaries 17 May 2006
288b - Notice of resignation of directors or secretaries 17 May 2006
287 - Change in situation or address of Registered Office 17 May 2006
AA - Annual Accounts 23 December 2005
363a - Annual Return 22 November 2005
363a - Annual Return 03 November 2004
AA - Annual Accounts 09 August 2004
RESOLUTIONS - N/A 24 November 2003
RESOLUTIONS - N/A 24 November 2003
RESOLUTIONS - N/A 24 November 2003
363a - Annual Return 06 November 2003
225 - Change of Accounting Reference Date 27 August 2003
287 - Change in situation or address of Registered Office 22 April 2003
288a - Notice of appointment of directors or secretaries 25 November 2002
288b - Notice of resignation of directors or secretaries 25 November 2002
353 - Register of members 25 November 2002
CERTNM - Change of name certificate 08 November 2002
287 - Change in situation or address of Registered Office 08 November 2002
NEWINC - New incorporation documents 14 October 2002

Mortgages & Charges

Description Date Status Charge by
Floating charge 21 May 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.