RAG TAG AND TEXTILE LTD
BROADFORD

Hellopages » Highland » Highland » IV49 9AP

Company number SC380098
Status Active
Incorporation Date 10 June 2010
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address UNIT 3, BROADFORD INDUSTRIAL ESTATE, BROADFORD, ISLE OF SKYE, IV49 9AP
Home Country United Kingdom
Nature of Business 13300 - Finishing of textiles, 14190 - Manufacture of other wearing apparel and accessories n.e.c., 78109 - Other activities of employment placement agencies, 86900 - Other human health activities
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Termination of appointment of Lynn Joan Pryde as a director on 29 March 2017; Appointment of Mr David Allen as a director on 1 February 2017; Appointment of Dr Gillian Margaret Terry as a director on 1 February 2017. The most likely internet sites of RAG TAG AND TEXTILE LTD are www.ragtagandtextile.co.uk, and www.rag-tag-and-textile.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and five months. The distance to to Duirinish Rail Station is 9.9 miles; to Plockton Rail Station is 11.2 miles; to Duncraig Rail Station is 12.2 miles; to Mallaig Rail Station is 16.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rag Tag and Textile Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC380098. Rag Tag and Textile Ltd has been working since 10 June 2010. The present status of the company is Active. The registered address of Rag Tag and Textile Ltd is Unit 3 Broadford Industrial Estate Broadford Isle of Skye Iv49 9ap. . MANVELL, Margaret Ann is a Secretary of the company. ALLEN, David is a Director of the company. COLBOURNE, David is a Director of the company. FINLAY, Judith May is a Director of the company. MANVELL, Margaret Ann is a Director of the company. TAYLOR, Michael Geoffrey is a Director of the company. TAYLOR, Shirley is a Director of the company. TERRY, Gillian Margaret, Dr is a Director of the company. Director AITCHISON, Elizabeth Mackie has been resigned. Director CASTLE, David has been resigned. Director COLBOURNE, Susan has been resigned. Director HOWARD, Andrea has been resigned. Director MACDONALD, Mairi has been resigned. Director MACKENZIE, Jennnifer Ann has been resigned. Director MACLEOD, Jacqueline has been resigned. Director MASSON, Alexandra Mary has been resigned. Director NOBLE, Pamela Ann Patricia has been resigned. Director PRYDE, Lynn Joan has been resigned. Director PRYDE, Lynn Joan has been resigned. Director RAEE, Hazel has been resigned. Director SAMUELS, Vicki has been resigned. Director SUMMERS, Pauline Margaret has been resigned. The company operates in "Finishing of textiles".


Current Directors

Secretary
MANVELL, Margaret Ann
Appointed Date: 08 June 2016

Director
ALLEN, David
Appointed Date: 01 February 2017
70 years old

Director
COLBOURNE, David
Appointed Date: 24 October 2014
69 years old

Director
FINLAY, Judith May
Appointed Date: 14 December 2016
71 years old

Director
MANVELL, Margaret Ann
Appointed Date: 20 March 2013
77 years old

Director
TAYLOR, Michael Geoffrey
Appointed Date: 24 October 2014
86 years old

Director
TAYLOR, Shirley
Appointed Date: 19 February 2013
78 years old

Director
TERRY, Gillian Margaret, Dr
Appointed Date: 01 February 2017
70 years old

Resigned Directors

Director
AITCHISON, Elizabeth Mackie
Resigned: 23 September 2014
Appointed Date: 23 November 2011
72 years old

Director
CASTLE, David
Resigned: 25 April 2012
Appointed Date: 10 June 2010
55 years old

Director
COLBOURNE, Susan
Resigned: 10 March 2014
Appointed Date: 19 February 2013
67 years old

Director
HOWARD, Andrea
Resigned: 19 February 2013
Appointed Date: 23 November 2011
37 years old

Director
MACDONALD, Mairi
Resigned: 23 November 2011
Appointed Date: 13 April 2011
64 years old

Director
MACKENZIE, Jennnifer Ann
Resigned: 12 March 2016
Appointed Date: 11 November 2015
39 years old

Director
MACLEOD, Jacqueline
Resigned: 11 January 2015
Appointed Date: 09 May 2014
51 years old

Director
MASSON, Alexandra Mary
Resigned: 23 November 2011
Appointed Date: 28 July 2010
77 years old

Director
NOBLE, Pamela Ann Patricia
Resigned: 19 February 2013
Appointed Date: 28 July 2010
72 years old

Director
PRYDE, Lynn Joan
Resigned: 29 March 2017
Appointed Date: 17 June 2015
54 years old

Director
PRYDE, Lynn Joan
Resigned: 23 September 2014
Appointed Date: 08 April 2014
54 years old

Director
RAEE, Hazel
Resigned: 23 September 2014
Appointed Date: 23 November 2011
65 years old

Director
SAMUELS, Vicki
Resigned: 30 June 2014
Appointed Date: 10 June 2010
77 years old

Director
SUMMERS, Pauline Margaret
Resigned: 19 February 2013
Appointed Date: 28 July 2010
69 years old

RAG TAG AND TEXTILE LTD Events

02 Apr 2017
Termination of appointment of Lynn Joan Pryde as a director on 29 March 2017
04 Feb 2017
Appointment of Mr David Allen as a director on 1 February 2017
03 Feb 2017
Appointment of Dr Gillian Margaret Terry as a director on 1 February 2017
02 Feb 2017
Total exemption full accounts made up to 31 March 2016
19 Dec 2016
Appointment of Judith May Finlay as a director on 14 December 2016
...
... and 43 more events
02 Jun 2011
Appointment of Ms Alexandra Mary Masson as a director
02 Jun 2011
Appointment of Ms Mairi Macdonald as a director
02 Jun 2011
Appointment of Ms Pauline Margaret Summers as a director
02 Jun 2011
Appointment of Ms Pamela Noble as a director
10 Jun 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)