TASSIAN LIMITED
COATBRIDGE

Hellopages » North Lanarkshire » North Lanarkshire » ML5 2AA

Company number SC108073
Status Active
Incorporation Date 3 December 1987
Company Type Private Limited Company
Address RED BRIDGE BAR, 2 COLTSWOOD ROAD, COATBRIDGE, LANARKSHIRE, ML5 2AA
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Satisfaction of charge 5 in full; Satisfaction of charge 6 in full. The most likely internet sites of TASSIAN LIMITED are www.tassian.co.uk, and www.tassian.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and ten months. Tassian Limited is a Private Limited Company. The company registration number is SC108073. Tassian Limited has been working since 03 December 1987. The present status of the company is Active. The registered address of Tassian Limited is Red Bridge Bar 2 Coltswood Road Coatbridge Lanarkshire Ml5 2aa. . ASHGAR, Taz is a Director of the company. Secretary ASGHAR, Taz has been resigned. Secretary ASGHAR, Veronica Anne has been resigned. Secretary EWART, Derek has been resigned. Director ASGHAR, Taz has been resigned. Director ASGHAR, Taz has been resigned. Director ASGHAR, Veronica Anne has been resigned. Director ASHGAR, Zagham has been resigned. Director CAIRNS, John has been resigned. Director EWART, Derek has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
ASHGAR, Taz
Appointed Date: 31 July 2010
65 years old

Resigned Directors

Secretary
ASGHAR, Taz
Resigned: 31 July 2010
Appointed Date: 01 April 2003

Secretary
ASGHAR, Veronica Anne
Resigned: 01 April 2003

Secretary
EWART, Derek
Resigned: 04 December 2012
Appointed Date: 31 July 2010

Director
ASGHAR, Taz
Resigned: 05 October 1998
Appointed Date: 04 February 1990
65 years old

Director
ASGHAR, Taz
Resigned: 05 October 1998
65 years old

Director
ASGHAR, Veronica Anne
Resigned: 05 January 2004
Appointed Date: 01 April 2003
64 years old

Director
ASHGAR, Zagham
Resigned: 20 July 1995
67 years old

Director
CAIRNS, John
Resigned: 01 April 2003
Appointed Date: 07 February 1991
61 years old

Director
EWART, Derek
Resigned: 31 July 2010
Appointed Date: 05 January 2004
51 years old

Persons With Significant Control

Taz Ashgar
Notified on: 3 December 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

TASSIAN LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 31 July 2016
10 Feb 2017
Satisfaction of charge 5 in full
08 Feb 2017
Satisfaction of charge 6 in full
05 Jan 2017
Confirmation statement made on 3 December 2016 with updates
13 Apr 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 83 more events
23 Aug 1988
Partic of mort/charge 8492

08 Aug 1988
PUC2 98@£1 ord 010888

08 Aug 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Aug 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Dec 1987
Incorporation

TASSIAN LIMITED Charges

15 October 2003
Standard security
Delivered: 4 November 2003
Status: Satisfied on 8 February 2017
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 7 russelcolt street/2 coltswood road, coatbridge--title…
15 August 2003
Bond & floating charge
Delivered: 3 September 2003
Status: Satisfied on 10 February 2017
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
26 January 1996
Standard security
Delivered: 5 February 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Bunkums nightclub and the redbridge bar,coltswood…
28 April 1995
Standard security
Delivered: 17 May 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Bunkums & the redbridge bar,coltswood road,coatbridge.
5 December 1988
Bond & floating charge
Delivered: 23 December 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
12 August 1988
Standard security
Delivered: 23 August 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Le club de france discotheque and redrige bar, coltswood…