TAGGARTS MOTOR GROUP LTD.

TAGGARTS MOTOR GROUP LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTAGGARTS MOTOR GROUP LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC010868
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TAGGARTS MOTOR GROUP LTD.?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is TAGGARTS MOTOR GROUP LTD. located?

    Registered Office Address
    1000 Kennishead Road
    G53 7RA Darnley
    Glasgow
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of TAGGARTS MOTOR GROUP LTD.?

    Previous Company Names
    Company NameFromUntil
    TAGGARTS(MOTOR HOLDINGS)LIMITED Dec 31, 1919Dec 31, 1919

    What are the latest accounts for TAGGARTS MOTOR GROUP LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for TAGGARTS MOTOR GROUP LTD.?

    Last Confirmation Statement Made Up ToJun 12, 2026
    Next Confirmation Statement DueJun 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 12, 2025
    OverdueNo

    What are the latest filings for TAGGARTS MOTOR GROUP LTD.?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of James Brearley as a director on Oct 07, 2025

    1 pagesTM01

    Appointment of Mr Owen John Mclellan as a director on Oct 01, 2025

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2024

    1 pagesAA

    Confirmation statement made on Jun 12, 2025 with updates

    6 pagesCS01

    Director's details changed for Mr Alex Smith on May 27, 2025

    2 pagesCH01

    Director's details changed for Mr James Brearley on May 27, 2025

    2 pagesCH01

    Statement of capital on Apr 11, 2025

    • Capital: GBP 0.055350
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Reduction of the share premium account of the company by £627,031 to £nil and the amount by which the share premium account is so reduced be credited to the company's profit and loss account as a distributable reserve 10/04/2025
    RES13

    Appointment of Mr Alex Smith as a director on Jan 23, 2025

    2 pagesAP01

    Termination of appointment of Martin Paul Reay as a director on Nov 07, 2024

    1 pagesTM01

    Appointment of Mr James Brearley as a director on Oct 18, 2024

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2023

    1 pagesAA

    Confirmation statement made on Jun 12, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Christopher Trevor Whitaker as a director on Apr 04, 2024

    2 pagesAP01

    Termination of appointment of Duncan Andrew Mcphee as a director on Apr 04, 2024

    1 pagesTM01

    Satisfaction of charge SC0108680027 in full

    4 pagesMR04

    Satisfaction of charge SC0108680024 in full

    4 pagesMR04

    Satisfaction of charge SC0108680025 in full

    4 pagesMR04

    Termination of appointment of Mark Douglas Raban as a director on Jan 10, 2024

    1 pagesTM01

    Appointment of Mr Martin Paul Reay as a director on Jan 10, 2024

    2 pagesAP01

    Termination of appointment of Philip John Kenny as a secretary on Oct 11, 2023

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2022

    1 pagesAA

    Confirmation statement made on Jun 12, 2023 with no updates

    3 pagesCS01

    Who are the officers of TAGGARTS MOTOR GROUP LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCLELLAN, Owen John
    1st Floor, Lookers Stoke
    Bede Road
    ST4 4GU Stoke-On-Trent
    Lookers House
    United Kingdom
    Director
    1st Floor, Lookers Stoke
    Bede Road
    ST4 4GU Stoke-On-Trent
    Lookers House
    United Kingdom
    United KingdomBritish253903990001
    SMITH, Alex
    Kennishead Road
    G53 7RA Darnley
    1000
    Glasgow
    United Kingdom
    Director
    Kennishead Road
    G53 7RA Darnley
    1000
    Glasgow
    United Kingdom
    United KingdomBritish331807830001
    WHITAKER, Christopher Trevor
    Kennishead Road
    G53 7RA Darnley
    1000
    Glasgow
    United Kingdom
    Director
    Kennishead Road
    G53 7RA Darnley
    1000
    Glasgow
    United Kingdom
    United KingdomBritish319098450001
    BLAKEMAN, David John
    Clifton House
    Southport Road
    PR7 1NT Chorley
    Lancashire
    Secretary
    Clifton House
    Southport Road
    PR7 1NT Chorley
    Lancashire
    British80597120001
    CARRUTHERS, Paul Alexander
    3 Milner Road
    G13 1QL Glasgow
    Lanarkshire
    Secretary
    3 Milner Road
    G13 1QL Glasgow
    Lanarkshire
    British360270001
    KENNY, Philip John
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Secretary
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    266095420001
    MACGEEKIE, Glenda
    528/540 Windmill Hill Street
    Motherwell
    ML1 2AQ
    Secretary
    528/540 Windmill Hill Street
    Motherwell
    ML1 2AQ
    British163963640001
    RENNIE, Robert, Professor
    10 Polnoon Street
    G76 0BH Eaglesham
    Lanarkshire
    Secretary
    10 Polnoon Street
    G76 0BH Eaglesham
    Lanarkshire
    British108919580001
    ROSS, George
    9 Hartwood Gardens
    Newton Mearns
    G77 5GD Glasgow
    Lanarkshire
    Secretary
    9 Hartwood Gardens
    Newton Mearns
    G77 5GD Glasgow
    Lanarkshire
    British361840006
    LOOKERS SECRETARIES LIMITED
    776 Chester Road
    Stretford
    M32 0QH Manchester
    Secretary
    776 Chester Road
    Stretford
    M32 0QH Manchester
    97071740001
    LOOKERS SECRETARIES LIMITED
    776 Chester Road
    Stretford
    M32 0QH Manchester
    Secretary
    776 Chester Road
    Stretford
    M32 0QH Manchester
    97071740001
    BIELBY, Anna Catherine
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Director
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    United KingdomBritish278483950001
    BREARLEY, James
    Kennishead Road
    G53 7RA Darnley
    1000
    Glasgow
    United Kingdom
    Director
    Kennishead Road
    G53 7RA Darnley
    1000
    Glasgow
    United Kingdom
    United KingdomBritish328484420001
    BRUCE, Andrew Campbell
    528/540 Windmill Hill Street
    Motherwell
    ML1 2AQ
    Director
    528/540 Windmill Hill Street
    Motherwell
    ML1 2AQ
    United KingdomBritish138836960001
    BRUCE, Andrew Campbell
    5 Limetree Crescent
    Newton Mearns
    G77 5BJ Glasgow
    Director
    5 Limetree Crescent
    Newton Mearns
    G77 5BJ Glasgow
    British88038850002
    DYSON, David Victor
    75 Mottram Old Road
    SK15 2TF Stalybridge
    Cheshire
    Director
    75 Mottram Old Road
    SK15 2TF Stalybridge
    Cheshire
    British61630290005
    ELGEY, Ian T
    31 Colosnay
    East Kilbride
    G74 2HE Glasgow
    Director
    31 Colosnay
    East Kilbride
    G74 2HE Glasgow
    British1121920002
    GREGSON, Robin Anthony
    528/540 Windmill Hill Street
    Motherwell
    ML1 2AQ
    Director
    528/540 Windmill Hill Street
    Motherwell
    ML1 2AQ
    EnglandEnglish107835250001
    HOLMES, David Scott
    Arnotdene Arnothill Lane
    FK1 5SL Falkirk
    Director
    Arnotdene Arnothill Lane
    FK1 5SL Falkirk
    ScotlandBritish102000001
    JONES, Peter
    528/540 Windmill Hill Street
    Motherwell
    ML1 2AQ
    Director
    528/540 Windmill Hill Street
    Motherwell
    ML1 2AQ
    United KingdomBritish63556040002
    MCMINN, Nigel John
    528/540 Windmill Hill Street
    Motherwell
    ML1 2AQ
    Director
    528/540 Windmill Hill Street
    Motherwell
    ML1 2AQ
    United KingdomBritish116906770002
    MCPHEE, Duncan Andrew
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Director
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    United KingdomBritish190081580001
    NIMMO, Joseph James
    10 Hillhouse Gate
    ML8 4BW Carluke
    Lanarkshire
    Director
    10 Hillhouse Gate
    ML8 4BW Carluke
    Lanarkshire
    British360260001
    PERRIE, James
    Kennishead Road
    G53 7RA Darnley
    1000
    Glasgow
    United Kingdom
    Director
    Kennishead Road
    G53 7RA Darnley
    1000
    Glasgow
    United Kingdom
    United KingdomBritish272947250001
    RABAN, Mark Douglas
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Director
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    EnglandBritish261262130002
    REAY, Martin Paul
    3 Etchells Road
    WA14 5XS West Timperley
    Lookers House
    Altrincham
    United Kingdom
    Director
    3 Etchells Road
    WA14 5XS West Timperley
    Lookers House
    Altrincham
    United Kingdom
    United KingdomBritish318222340001
    RENNIE, Robert, Professor
    10 Polnoon Street
    G76 0BH Eaglesham
    Lanarkshire
    Director
    10 Polnoon Street
    G76 0BH Eaglesham
    Lanarkshire
    ScotlandBritish108919580001
    ROSS, George
    9 Hartwood Gardens
    Newton Mearns
    G77 5GD Glasgow
    Lanarkshire
    Director
    9 Hartwood Gardens
    Newton Mearns
    G77 5GD Glasgow
    Lanarkshire
    United KingdomBritish361840006
    SCOTT, Gordon Martin
    16b Cardy Road
    BT22 2LS Greyabbey
    County Down
    Director
    16b Cardy Road
    BT22 2LS Greyabbey
    County Down
    British88110930001
    SURGENOR, Henry Kenneth
    62 Tuppeny Road
    Amoghia
    BT42 2NW Ballymena
    Northern Ireland
    Director
    62 Tuppeny Road
    Amoghia
    BT42 2NW Ballymena
    Northern Ireland
    Northern IrelandBritish49695110001
    SURGENOR, Henry Kenneth
    62 Tuppeny Road
    Amoghia
    BT42 2NW Ballymena
    Northern Ireland
    Director
    62 Tuppeny Road
    Amoghia
    BT42 2NW Ballymena
    Northern Ireland
    Northern IrelandBritish49695110001
    WALKER, Richard Scott
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Director
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    United KingdomBritish65253040003
    LOOKERS DIRECTORS LIMITED
    776 Chester Road
    Stretford
    M32 0QH Manchester
    Director
    776 Chester Road
    Stretford
    M32 0QH Manchester
    107587370001

    Who are the persons with significant control of TAGGARTS MOTOR GROUP LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kennishead Road
    G53 7RA Darnley
    1000
    Glasgow
    United Kingdom
    Apr 06, 2016
    Kennishead Road
    G53 7RA Darnley
    1000
    Glasgow
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc118294
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0