WHITE TAG LTD
DALGETY BAY

Hellopages » Fife » Fife » KY11 9JN
Company number SC475925
Status Active
Incorporation Date 23 April 2014
Company Type Private Limited Company
Address SUITE 2 10A RIDGEWAY, DONIBRISTLE INDUSTRIAL ESTATE, DALGETY BAY, FIFE, SCOTLAND, KY11 9JN
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eleven events have happened. The last three records are Termination of appointment of Chellasamy Muthusamy as a director on 1 November 2016; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 1 . The most likely internet sites of WHITE TAG LTD are www.whitetag.co.uk, and www.white-tag.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and ten months. The distance to to Rosyth Rail Station is 2.7 miles; to Burntisland Rail Station is 4.9 miles; to Lochgelly Rail Station is 6.7 miles; to Slateford Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.White Tag Ltd is a Private Limited Company. The company registration number is SC475925. White Tag Ltd has been working since 23 April 2014. The present status of the company is Active. The registered address of White Tag Ltd is Suite 2 10a Ridgeway Donibristle Industrial Estate Dalgety Bay Fife Scotland Ky11 9jn. . MANICKAM, Karthikeyan is a Director of the company. Director MUTHUSAMY, Chellasamy has been resigned. Director STASIC, Stasa has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
MANICKAM, Karthikeyan
Appointed Date: 24 May 2016
33 years old

Resigned Directors

Director
MUTHUSAMY, Chellasamy
Resigned: 01 November 2016
Appointed Date: 14 October 2014
59 years old

Director
STASIC, Stasa
Resigned: 14 October 2014
Appointed Date: 23 April 2014
76 years old

WHITE TAG LTD Events

05 Nov 2016
Termination of appointment of Chellasamy Muthusamy as a director on 1 November 2016
27 Sep 2016
Total exemption small company accounts made up to 30 April 2016
08 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1

25 May 2016
Appointment of Mr Karthikeyan Manickam as a director on 24 May 2016
03 Mar 2016
Director's details changed for Chellasamy Muthusamy on 3 March 2016
...
... and 1 more events
22 Oct 2015
Registered office address changed from 53 Rosyth Business Centre 16 Cromatry Road Rosyth Dunfermline Fife KY11 2WX to 53 Cromarty Campus Rosyth Dunfermline Fife KY11 2WX on 22 October 2015
18 Jun 2015
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1

14 Oct 2014
Appointment of Chellasamy Muthusamy as a director on 14 October 2014
14 Oct 2014
Termination of appointment of Stasa Stasic as a director on 14 October 2014
23 Apr 2014
Incorporation
Statement of capital on 2014-04-23
  • GBP 1