TAG HEALTHCARE LTD
Overview
| Company Name | TAG HEALTHCARE LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC448968 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TAG HEALTHCARE LTD?
- Dispensing chemist in specialised stores (47730) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is TAG HEALTHCARE LTD located?
| Registered Office Address | C/O Horizon Ca 5 La Belle Place G3 7LH Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TAG HEALTHCARE LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 30, 2025 |
| Next Accounts Due On | Aug 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for TAG HEALTHCARE LTD?
| Last Confirmation Statement Made Up To | Jul 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 03, 2025 |
| Overdue | No |
What are the latest filings for TAG HEALTHCARE LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jul 03, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Horizon Ca 20-23 Woodside Place Glasgow G3 7QL Scotland to C/O Horizon Ca 5 La Belle Place Glasgow G3 7LH on May 26, 2025 | 1 pages | AD01 | ||
Total exemption full accounts made up to Nov 30, 2024 | 10 pages | AA | ||
Total exemption full accounts made up to Nov 30, 2023 | 11 pages | AA | ||
Confirmation statement made on Jul 03, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 20-23 Woodside Place Glasgow G3 7QL on Apr 25, 2024 | 1 pages | AD01 | ||
Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on Jul 03, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Jul 03, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2022 | 11 pages | AA | ||
Confirmation statement made on Sep 23, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2021 | 11 pages | AA | ||
Confirmation statement made on Sep 23, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Nov 30, 2020 | 2 pages | AA | ||
Registration of charge SC4489680001, created on Nov 26, 2020 | 19 pages | MR01 | ||
Current accounting period shortened from May 31, 2021 to Nov 30, 2020 | 1 pages | AA01 | ||
Director's details changed for Mr Kultaran Singh Aulak on Nov 10, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Harmeet Kirpal Kulneath Singh Aulak on Nov 10, 2020 | 2 pages | CH01 | ||
Change of details for Mr Kultaran Singh Aulak as a person with significant control on Nov 10, 2020 | 2 pages | PSC04 | ||
Change of details for Mr Harmeet Kirpal Kulneath Singh Aulak as a person with significant control on Nov 10, 2020 | 2 pages | PSC04 | ||
Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on Oct 30, 2020 | 1 pages | AD01 | ||
Registered office address changed from 36 South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on Oct 09, 2020 | 1 pages | AD01 | ||
Notification of Kultaran Singh Aulak as a person with significant control on Sep 24, 2020 | 2 pages | PSC01 | ||
Cessation of Kultaran Singh Aulak as a person with significant control on Sep 24, 2020 | 1 pages | PSC07 | ||
Confirmation statement made on Sep 23, 2020 with updates | 5 pages | CS01 | ||
Notification of Harmeet Kirpal Kulneath Singh Aulak as a person with significant control on Sep 23, 2020 | 2 pages | PSC01 | ||
Who are the officers of TAG HEALTHCARE LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AULAK, Harmeet Kirpal Kulneath Singh | Director | 5 La Belle Place G3 7LH Glasgow C/O Horizon Ca Scotland | United Kingdom | British | 274537790001 | |||||||||
| AULAK, Kultaran Singh | Director | 5 La Belle Place G3 7LH Glasgow C/O Horizon Ca Scotland | United Kingdom | British | 178467870001 | |||||||||
| COSEC LIMITED | Secretary | Montgomery Street EH7 5JA Edinburgh 78 Lothian Scotland |
| 146247460001 | ||||||||||
| MCMEEKIN, James Stuart | Director | Montgomery Street EH7 5JA Edinburgh 78 Lothian Scotland | United Kingdom | Scottish | 86275860001 | |||||||||
| COSEC LIMITED | Director | Montgomery Street EH7 5JA Edinburgh 78 Lothian Scotland |
| 146247460001 |
Who are the persons with significant control of TAG HEALTHCARE LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Kultaran Singh Aulak | Sep 24, 2020 | 5 La Belle Place G3 7LH Glasgow C/O Horizon Ca Scotland | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Harmeet Kirpal Kulneath Singh Aulak | Sep 23, 2020 | 5 La Belle Place G3 7LH Glasgow C/O Horizon Ca Scotland | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Kultaran Singh Aulak | Jul 01, 2016 | Newlands Road G43 2JD Glasgow 23 Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
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