UKBizDB.co.uk

TAG GAMES LIMITED

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

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..

Company Information

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:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Unit6a The Vision Building, Greenmarket, Dundee, Scotland, DD1 4QB
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3505, Hayden Ave, Culver City, Ca 90232, United States,

Director03 April 2023Active
3505, Hayden Ave, Culver City, Ca 90232, United States,

Director03 April 2023Active
Unit6a The Vision Building, Greenmarket, Dundee, Scotland, DD1 4QB

Director24 February 2014Active
Unit6a The Vision Building, Greenmarket, Dundee, Scotland, DD1 4QB

Secretary19 April 2006Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary11 April 2006Active
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS

Corporate Secretary22 April 2021Active
The Cliff, 41 Albert Street, Tayport, DD6 9AT

Director19 April 2006Active
32 Saxe Coburg Place, Edinburgh, EH3 5BP

Director13 September 2007Active
Unit6a The Vision Building, Greenmarket, Dundee, Scotland, DD1 4QB

Director19 May 2020Active
28 Lintrathen Gardens, Dundee, DD3 8EJ

Director19 April 2006Active
Unit6a The Vision Building, Greenmarket, Dundee, Scotland, DD1 4QB

Director19 April 2006Active
Flat 3r, 12 Whitehall Crescent, Dundee, DD1 4AU

Director19 April 2006Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director11 April 2006Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Confirmation statement

Confirmation statement with updates.

Download
2023-11-06Accounts

Change account reference date company current shortened.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-19Confirmation statement

Confirmation statement with updates.

Download
2023-04-05Officers

Termination secretary company with name termination date.

Download
2023-04-05Officers

Termination secretary company with name termination date.

Download
2023-04-05Officers

Appoint person director company with name date.

Download
2023-04-05Officers

Appoint person director company with name date.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2023-03-31Resolution

Resolution.

Download
2023-03-31Capital

Capital allotment shares.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-09-26Capital

Capital allotment shares.

Download
2022-06-21Capital

Capital allotment shares.

Download
2022-04-11Confirmation statement

Confirmation statement with updates.

Download
2022-03-15Capital

Capital allotment shares.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Capital

Capital allotment shares.

Download
2021-08-02Officers

Change corporate secretary company with change date.

Download
2021-04-23Confirmation statement

Confirmation statement with updates.

Download
2021-04-23Persons with significant control

Notification of a person with significant control statement.

Download
2021-04-23Persons with significant control

Cessation of a person with significant control.

Download
2021-04-22Officers

Appoint corporate secretary company with name date.

Download
2021-04-22Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.