TTAG LIMITED
RENFREW TTAG SCAFFOLDING LIMITED TTAG LIMITED TTAG SCAFFOLDING LIMITED T & T SCAFFOLDING LIMITED

Hellopages » Renfrewshire » Renfrewshire » PA4 8LF

Company number SC215478
Status Active
Incorporation Date 6 February 2001
Company Type Private Limited Company
Address MEADOWSIDE COMPLEX, MEADOWSIDE STREET, RENFREW, RENFREWSHIRE, PA4 8LF
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade, 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 2 . The most likely internet sites of TTAG LIMITED are www.ttag.co.uk, and www.ttag.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Ttag Limited is a Private Limited Company. The company registration number is SC215478. Ttag Limited has been working since 06 February 2001. The present status of the company is Active. The registered address of Ttag Limited is Meadowside Complex Meadowside Street Renfrew Renfrewshire Pa4 8lf. . PETER, Alexander is a Director of the company. THOMSON, James Alastair is a Director of the company. TOWNSLEY, Gary William is a Director of the company. Secretary THOMSON, James Alastair has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
PETER, Alexander
Appointed Date: 01 December 2014
72 years old

Director
THOMSON, James Alastair
Appointed Date: 06 February 2001
60 years old

Director
TOWNSLEY, Gary William
Appointed Date: 06 February 2001
55 years old

Resigned Directors

Secretary
THOMSON, James Alastair
Resigned: 18 February 2010
Appointed Date: 06 February 2001

Nominee Secretary
BRIAN REID LTD.
Resigned: 06 February 2001
Appointed Date: 06 February 2001

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 06 February 2001
Appointed Date: 06 February 2001

Persons With Significant Control

Mr James Alastair Thomson
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

Mr Gary William Townsley
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

TTAG LIMITED Events

16 Feb 2017
Confirmation statement made on 6 February 2017 with updates
16 Aug 2016
Total exemption small company accounts made up to 31 March 2016
29 Feb 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2

04 Feb 2016
Company name changed ttag scaffolding LIMITED\certificate issued on 04/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-03

09 Nov 2015
Company name changed ttag LIMITED\certificate issued on 09/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-06

...
... and 44 more events
19 Feb 2001
New director appointed
19 Feb 2001
New secretary appointed;new director appointed
07 Feb 2001
Secretary resigned
07 Feb 2001
Director resigned
06 Feb 2001
Incorporation

TTAG LIMITED Charges

30 January 2006
Bond & floating charge
Delivered: 2 February 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
23 April 2001
Bond & floating charge
Delivered: 27 April 2001
Status: Satisfied on 28 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…

Similar Companies

TTAG BRICKWORK LIMITED TTAG GROUP LIMITED T-TAG TECHNOLOGIES LIMITED TTAK LTD. T-TALENT LIMITED TTALL LTD TTAM LTD