This company is commonly known as Tag Games Limited. The company was founded 18 years ago and was given the registration number SC300618. The firm's registered office is in DUNDEE. You can find them at Unit6a The Vision Building, Greenmarket, Dundee, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | TAG GAMES LIMITED |
---|---|---|
Company Number | : | SC300618 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 April 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Unit6a The Vision Building, Greenmarket, Dundee, Scotland, DD1 4QB |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3505, Hayden Ave, Culver City, Ca 90232, United States, | Director | 03 April 2023 | Active |
3505, Hayden Ave, Culver City, Ca 90232, United States, | Director | 03 April 2023 | Active |
Unit6a The Vision Building, Greenmarket, Dundee, Scotland, DD1 4QB | Director | 24 February 2014 | Active |
Unit6a The Vision Building, Greenmarket, Dundee, Scotland, DD1 4QB | Secretary | 19 April 2006 | Active |
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN | Corporate Nominee Secretary | 11 April 2006 | Active |
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS | Corporate Secretary | 22 April 2021 | Active |
The Cliff, 41 Albert Street, Tayport, DD6 9AT | Director | 19 April 2006 | Active |
32 Saxe Coburg Place, Edinburgh, EH3 5BP | Director | 13 September 2007 | Active |
Unit6a The Vision Building, Greenmarket, Dundee, Scotland, DD1 4QB | Director | 19 May 2020 | Active |
28 Lintrathen Gardens, Dundee, DD3 8EJ | Director | 19 April 2006 | Active |
Unit6a The Vision Building, Greenmarket, Dundee, Scotland, DD1 4QB | Director | 19 April 2006 | Active |
Flat 3r, 12 Whitehall Crescent, Dundee, DD1 4AU | Director | 19 April 2006 | Active |
44 Upper Belgrave Road, Bristol, BS8 2XN | Corporate Nominee Director | 11 April 2006 | Active |
Mr William Dobbie | ||
Notified on | : | 13 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 23, Manor Place, Edinburgh, United Kingdom, EH3 7DX |
Nature of control | : |
|
Mr Paul Farley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1973 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 18, Greenmarket, Dundee, Scotland, DD1 4QB |
Nature of control | : |
|
Mr Robert Henning | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1979 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Flat 3r, 12 Whitehall Crescent, Dundee, Scotland, DD1 4AU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-06 | Accounts | Change account reference date company current shortened. | Download |
2023-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-05 | Officers | Termination secretary company with name termination date. | Download |
2023-04-05 | Officers | Termination secretary company with name termination date. | Download |
2023-04-05 | Officers | Appoint person director company with name date. | Download |
2023-04-05 | Officers | Appoint person director company with name date. | Download |
2023-04-05 | Officers | Termination director company with name termination date. | Download |
2023-04-05 | Officers | Termination director company with name termination date. | Download |
2023-03-31 | Resolution | Resolution. | Download |
2023-03-31 | Capital | Capital allotment shares. | Download |
2022-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-26 | Capital | Capital allotment shares. | Download |
2022-06-21 | Capital | Capital allotment shares. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-15 | Capital | Capital allotment shares. | Download |
2021-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-01 | Capital | Capital allotment shares. | Download |
2021-08-02 | Officers | Change corporate secretary company with change date. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-23 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-04-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-22 | Officers | Appoint corporate secretary company with name date. | Download |
2021-04-22 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.