Rag Tag And Textile Ltd BROADFORD


Rag Tag And Textile started in year 2010 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number SC380098. The Rag Tag And Textile company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Broadford at Unit 3. Postal code: IV49 9AP.

At present there are 5 directors in the the company, namely Susan G., Helynn M. and Emma D. and others. In addition one secretary - Susan G. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Rag Tag And Textile Ltd Address / Contact

Office Address Unit 3
Office Address2 Broadford Industrial Estate
Town Broadford
Post code IV49 9AP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC380098
Date of Incorporation Thu, 10th Jun 2010
Industry Other human health activities
Industry Other activities of employment placement agencies
End of financial Year 31st March
Company age 14 years old
Account next due date Tue, 31st Dec 2024 (217 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Susan G.

Position: Secretary

Appointed: 16 October 2023

Susan G.

Position: Director

Appointed: 19 June 2023

Helynn M.

Position: Director

Appointed: 22 September 2021

Emma D.

Position: Director

Appointed: 22 September 2021

Julie P.

Position: Director

Appointed: 22 August 2019

Gillian T.

Position: Director

Appointed: 01 February 2017

Helynn M.

Position: Secretary

Appointed: 19 June 2023

Resigned: 16 October 2023

Sara S.

Position: Director

Appointed: 22 September 2021

Resigned: 24 April 2023

Suzanne E.

Position: Secretary

Appointed: 22 September 2021

Resigned: 04 May 2023

Rachael T.

Position: Director

Appointed: 30 August 2020

Resigned: 05 August 2022

Julie P.

Position: Secretary

Appointed: 10 July 2020

Resigned: 22 September 2021

Mairi F.

Position: Director

Appointed: 04 July 2018

Resigned: 06 March 2019

Suzanne E.

Position: Secretary

Appointed: 02 May 2018

Resigned: 17 September 2020

Suzanne E.

Position: Director

Appointed: 14 June 2017

Resigned: 04 May 2023

David A.

Position: Director

Appointed: 01 February 2017

Resigned: 26 August 2020

Judith F.

Position: Director

Appointed: 14 December 2016

Resigned: 25 April 2018

Margaret M.

Position: Secretary

Appointed: 08 June 2016

Resigned: 26 August 2019

Jennnifer M.

Position: Director

Appointed: 11 November 2015

Resigned: 12 March 2016

Lynn P.

Position: Director

Appointed: 17 June 2015

Resigned: 29 March 2017

Michael T.

Position: Director

Appointed: 24 October 2014

Resigned: 08 November 2017

David C.

Position: Director

Appointed: 24 October 2014

Resigned: 18 June 2020

Jacqueline M.

Position: Director

Appointed: 09 May 2014

Resigned: 11 January 2015

Lynn P.

Position: Director

Appointed: 08 April 2014

Resigned: 23 September 2014

Margaret M.

Position: Director

Appointed: 20 March 2013

Resigned: 26 August 2019

Shirley T.

Position: Director

Appointed: 19 February 2013

Resigned: 06 August 2021

Susan C.

Position: Director

Appointed: 19 February 2013

Resigned: 10 March 2014

Andrea H.

Position: Director

Appointed: 23 November 2011

Resigned: 19 February 2013

Hazel R.

Position: Director

Appointed: 23 November 2011

Resigned: 23 September 2014

Elizabeth A.

Position: Director

Appointed: 23 November 2011

Resigned: 23 September 2014

Mairi M.

Position: Director

Appointed: 13 April 2011

Resigned: 23 November 2011

Pauline S.

Position: Director

Appointed: 28 July 2010

Resigned: 19 February 2013

Pamela N.

Position: Director

Appointed: 28 July 2010

Resigned: 19 February 2013

Alexandra M.

Position: Director

Appointed: 28 July 2010

Resigned: 23 November 2011

Vicki S.

Position: Director

Appointed: 10 June 2010

Resigned: 30 June 2014

David C.

Position: Director

Appointed: 10 June 2010

Resigned: 25 April 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-31
Net Worth3 4105 019
Balance Sheet
Current Assets1 1833 271
Net Assets Liabilities Including Pension Asset Liability3 4105 019
Reserves/Capital
Shareholder Funds3 4105 019
Other
Creditors Due Within One Year1 8081 664
Fixed Assets4 0353 412
Net Current Assets Liabilities-6251 607
Total Assets Less Current Liabilities3 4105 019

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 31st, October 2023
Free Download (16 pages)

Company search

Advertisements