Advanced company searchLink opens in new window

TARTAN LEISURE LIMITED

Company number SC478179

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Mar 2024 AP01 Appointment of Ms Jo Coomber as a director on 29 February 2024
20 Feb 2024 AA Accounts for a small company made up to 31 May 2023
16 Feb 2024 MR01 Registration of charge SC4781790018, created on 7 February 2024
16 Feb 2024 MR01 Registration of charge SC4781790019, created on 16 February 2024
15 Feb 2024 MR01 Registration of charge SC4781790017, created on 7 February 2024
13 Nov 2023 AP01 Appointment of Mr Andrew Henry Mathew Roger as a director on 26 October 2023
30 Aug 2023 466(Scot) Alterations to floating charge SC4781790005
30 Aug 2023 466(Scot) Alterations to floating charge SC4781790015
30 Aug 2023 466(Scot) Alterations to floating charge SC4781790003
30 Aug 2023 466(Scot) Alterations to floating charge SC4781790009
21 Aug 2023 MR01 Registration of charge SC4781790016, created on 17 August 2023
11 Jul 2023 MA Memorandum and Articles of Association
11 Jul 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authorise and approve the enrty into the principal documents and other documents that may be required to be signed by the company in connection with the principal documents 04/07/2023
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jul 2023 SH01 Statement of capital following an allotment of shares on 4 July 2023
  • GBP 361.9364
09 Jul 2023 MR01 Registration of charge SC4781790015, created on 4 July 2023
29 May 2023 CS01 Confirmation statement made on 22 May 2023 with updates
28 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
10 Feb 2023 AP01 Appointment of Mr Philip Edward Kirby as a director on 1 November 2022
29 Nov 2022 MR01 Registration of charge SC4781790014, created on 24 November 2022
14 Nov 2022 AP01 Appointment of Mr Euan Neill Campbell as a director on 1 November 2022
14 Nov 2022 AD01 Registered office address changed from Lawrigg West Cottage the Heugh North Berwick East Lothian EH39 5NP to Bass Rock Suite the Lighthouse Unit 2, Heugh Industrial Estate North Berwick EH39 5PX on 14 November 2022
16 Aug 2022 MR01 Registration of charge SC4781790013, created on 8 August 2022
01 Aug 2022 MR01 Registration of charge SC4781790012, created on 20 July 2022
29 Jul 2022 MR01 Registration of a charge
27 Jul 2022 MR01 Registration of charge SC4781790011, created on 20 July 2022