UKBizDB.co.uk

TADSTAR LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tadstar Ltd. The company was founded 14 years ago and was given the registration number SC374639. The firm's registered office is in FALKIRK. You can find them at Springview Cottage Sunnyside Road, Brightons, Falkirk, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:TADSTAR LTD
Company Number:SC374639
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 2010
End of financial year:31 March 2019
Jurisdiction:Scotland
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Springview Cottage Sunnyside Road, Brightons, Falkirk, Scotland, FK2 0RW
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Springview Cottage, Sunnyside Road, Brightons, Falkirk, Scotland, FK2 0RW

Director01 November 2017Active
Springview Cottage, Sunnyside Road, Brightons, Falkirk, Scotland, FK2 0RW

Director01 November 2017Active
Springview Cottage, Sunnyside Road, Brightons, Falkirk, Scotland, FK2 0RW

Director01 November 2017Active
211, Binniehill Road, Cumbernauld, Scotland, G68 9JH

Secretary11 March 2010Active
38, Tannoch Drive, Cumbernauld, United Kingdom, G67 2XX

Director11 March 2010Active
9-11, Tannoch Place, Cumbernauld, Scotland, G67 2XU

Director11 March 2010Active
9-11, Tannoch Place, Cumbernauld, Glasgow, Scotland, G67 2XU

Director11 March 2010Active

People with Significant Control

Mr David John Mccabe
Notified on:08 March 2018
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:Scotland
Address:Springview Cottage, Sunnyside Road, Falkirk, Scotland, FK2 0RW
Nature of control:
  • Significant influence or control
Mr Christopher John Cathro
Notified on:08 March 2018
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:Scotland
Address:Springview Cottage, Sunnyside Road, Falkirk, Scotland, FK2 0RW
Nature of control:
  • Significant influence or control as firm
Mr David John Taddei
Notified on:08 April 2016
Status:Active
Date of birth:December 1948
Nationality:Scottish
Address:9-11, Tannoch Place, Cumbernauld, G67 2XU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter John Taddei
Notified on:08 April 2016
Status:Active
Date of birth:March 1985
Nationality:Scottish
Address:9-11, Tannoch Place, Cumbernauld, G67 2XU
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-22Gazette

Gazette notice voluntary.

Download
2020-12-15Dissolution

Dissolution application strike off company.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-02-11Address

Change registered office address company with date old address new address.

Download
2019-12-27Accounts

Accounts with accounts type total exemption full.

Download
2019-03-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-03-09Confirmation statement

Confirmation statement with updates.

Download
2018-03-08Persons with significant control

Notification of a person with significant control.

Download
2018-03-08Persons with significant control

Notification of a person with significant control.

Download
2018-03-08Officers

Termination director company with name termination date.

Download
2018-03-08Officers

Termination director company with name termination date.

Download
2018-03-08Officers

Termination secretary company with name termination date.

Download
2018-03-08Persons with significant control

Cessation of a person with significant control.

Download
2018-03-08Persons with significant control

Cessation of a person with significant control.

Download
2017-11-01Officers

Appoint person director company with name date.

Download
2017-11-01Officers

Appoint person director company with name date.

Download
2017-11-01Officers

Appoint person director company with name date.

Download
2017-07-17Accounts

Accounts with accounts type unaudited abridged.

Download
2017-03-25Confirmation statement

Confirmation statement with updates.

Download
2017-03-25Capital

Capital allotment shares.

Download
2017-03-24Capital

Second filing capital allotment shares.

Download
2017-03-20Capital

Capital allotment shares.

Download
2016-06-01Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.