TARAGENYX LIMITED

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

    Company NameTARAGENYX LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC383232
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of TARAGENYX LIMITED?

    • Research and experimental development on biotechnology (72110) / Professional, scientific and technical activities

    Where is TARAGENYX LIMITED located?

    Registered Office Address
    Titanium 1 King's Inch Place
    PA4 8WF Renfrew
    Undeliverable Registered Office AddressNo

    What were the previous names of TARAGENYX LIMITED?

    Previous Company Names
    Company NameFromUntil
    RRG COATINGS LIMITEDJul 14, 2011Jul 14, 2011
    ENSCO 334 LIMITEDAug 06, 2010Aug 06, 2010

    What are the latest accounts for TARAGENYX LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2016

    What are the latest filings for TARAGENYX LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Order of court for early dissolution

    1 pagesO/C EARLY DISS

    Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE to Titanium 1 King's Inch Place Renfrew PA4 8WF on Nov 14, 2017

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Sep 13, 2017

    LRESEX

    Confirmation statement made on Aug 02, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Aug 31, 2016

    7 pagesAA

    Memorandum and Articles of Association

    26 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Confirmation statement made on Aug 06, 2016 with updates

    9 pagesCS01

    Appointment of Dr Stewart White as a director on Nov 01, 2015

    2 pagesAP01

    Total exemption small company accounts made up to Aug 31, 2015

    7 pagesAA

    Statement of capital following an allotment of shares on Aug 14, 2015

    • Capital: GBP 825.00
    4 pagesSH01

    Sub-division of shares on Aug 14, 2015

    5 pagesSH02

    Resolutions

    Resolutions
    30 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Sub division 31/07/2015
    RES13

    Annual return made up to Aug 06, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 14, 2015

    Statement of capital on Aug 14, 2015

    • Capital: GBP 690
    SH01

    Total exemption small company accounts made up to Aug 31, 2014

    6 pagesAA

    Annual return made up to Aug 06, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 06, 2014

    Statement of capital on Aug 06, 2014

    • Capital: GBP 690
    SH01

    Appointment of Hms Secretaries Limited as a secretary

    2 pagesAP04

    Appointment of Elizabeth Anita Kennedy as a director

    2 pagesAP01

    Total exemption small company accounts made up to Aug 31, 2013

    6 pagesAA

    Annual return made up to Aug 06, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 09, 2013

    Statement of capital following an allotment of shares on Aug 09, 2013

    SH01

    Total exemption small company accounts made up to Aug 31, 2012

    5 pagesAA

    Statement of capital following an allotment of shares on Mar 21, 2013

    • Capital: GBP 690.00
    4 pagesSH01

    Resolutions

    Resolutions
    25 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolutions

    Company name changed 21/03/2013
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Certificate of change of name

    Company name changed rrg coatings LIMITED\certificate issued on 22/03/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 22, 2013

    Change company name resolution on Mar 21, 2013

    RES15
    change-of-nameMar 22, 2013

    Change of name by resolution

    NM01

    Who are the officers of TARAGENYX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HMS SECRETARIES LIMITED
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    Secretary
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC143239
    138735420001
    BEDI, Raman
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Director
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    EnglandBritish57338880001
    KENNEDY, Elizabeth Anita
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Director
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    ScotlandBritish816110002
    MCDOUGALL, Iain
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    Director
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    ScotlandBritish134686960001
    WHITE, Stewart, Dr
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Director
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    ScotlandBritish185072140001
    HBJG SECRETARIAL LIMITED
    19 Canning Street
    EH3 8EH Edinburgh
    Exchange Tower
    Midlothian
    Secretary
    19 Canning Street
    EH3 8EH Edinburgh
    Exchange Tower
    Midlothian
    Identification TypeEuropean Economic Area
    Registration NumberSC131085
    665080008
    ALMOND, Deborah Jane
    19 Canning Street
    EH3 8EH Edinburgh
    Exchange Tower
    Midlothian
    Director
    19 Canning Street
    EH3 8EH Edinburgh
    Exchange Tower
    Midlothian
    ScotlandBritish133975040001

    Who are the persons with significant control of TARAGENYX LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Raman Bedi
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Apr 06, 2016
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Kelvin Capital Limited
    Lancaster Crescent
    G12 0RR Glasgow
    2
    Scotland
    Apr 06, 2016
    Lancaster Crescent
    G12 0RR Glasgow
    2
    Scotland
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc354243
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does TARAGENYX LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Feb 11, 2013
    Delivered On Feb 15, 2013
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Scottish Enterprise
    Transactions
    • Feb 15, 2013Registration of a charge (MG01s)

    Does TARAGENYX LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    2
    DateType
    Dec 04, 2018Due to be dissolved on
    Sep 13, 2017Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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