General information

Name:

Tag Digital Limited

Office Address:

Pavillion 2, Ground Floor Finnieston Business Park 8 Minerva Way G3 8AU Glasgow

Number: SC399754

Incorporation date: 2011-05-18

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

SC399754 - registration number assigned to Tag Digital Ltd. The company was registered as a Private Limited Company on May 18, 2011. The company has existed in this business for 13 years. This company can be contacted at Pavillion 2, Ground Floor Finnieston Business Park 8 Minerva Way in Glasgow. The office's area code assigned to this address is G3 8AU. This business's principal business activity number is 73110 - Advertising agencies. Tag Digital Limited reported its account information for the period up to 2023-03-31. The company's latest annual confirmation statement was released on 2023-05-17.

As mentioned in this enterprise's executives list, since 2012 there have been two directors: Laura D. and Craig D..

Executives who control the firm include: Craig D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Laura D. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Laura D.

Role: Director

Appointed: 02 April 2012

Latest update: 17 February 2024

Craig D.

Role: Director

Appointed: 18 May 2011

Latest update: 17 February 2024

People with significant control

Craig D.
Notified on 1 June 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Laura D.
Notified on 21 August 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 31 May 2024
Confirmation statement last made up date 17 May 2023
Annual Accounts 19 October 2012
Start Date For Period Covered By Report 2011-05-18
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 19 October 2012
Annual Accounts 12 April 2013
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 12 April 2013
Annual Accounts 05 May 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 05 May 2014
Annual Accounts 14 April 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 14 April 2015
Annual Accounts 17 May 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 17 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Resolutions: Resolution of allotment of securities (RESOLUTIONS)
filed on: 21st, November 2023
resolution
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 73110 : Advertising agencies
12
Company Age

Closest Companies - by postcode