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)
18 Nov 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Authorisation of issue of new securities 15/11/2021
18 Nov 2021 RESOLUTIONS Resolutions
  • RES13 ‐ 27/10/2021
18 Nov 2021 SH01 Statement of capital following an allotment of shares on 15 November 2021
  • GBP 288.9
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 24/03/2022
10 Sep 2021 SH01 Statement of capital following an allotment of shares on 3 September 2021
  • GBP 258.34
04 Jun 2021 CS01 Confirmation statement made on 22 May 2021 with updates
03 Jun 2021 PSC04 Change of details for Mr Peter Coyne Hadden as a person with significant control on 5 July 2019
03 Jun 2021 PSC04 Change of details for Mr Andrew Thomson Hadden as a person with significant control on 5 July 2019
21 May 2021 AA Total exemption full accounts made up to 31 May 2020
13 May 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
11 May 2021 SH01 Statement of capital following an allotment of shares on 27 April 2021
  • GBP 250.1667
20 Jan 2021 SH01 Statement of capital following an allotment of shares on 31 March 2020
  • GBP 248.7453
30 Sep 2020 PSC04 Change of details for Mr Peter Coyne Hadden as a person with significant control on 30 June 2020
30 Sep 2020 PSC07 Cessation of Scott Macewan Alexander Brewster as a person with significant control on 30 June 2020
25 Aug 2020 AP01 Appointment of Mr David Champion Mace as a director on 17 August 2020
13 Jul 2020 TM01 Termination of appointment of Scott Macewan Alexander Brewster as a director on 30 June 2020
13 Jul 2020 TM01 Termination of appointment of Alexander Kinloch Brewster as a director on 30 June 2020
02 Jul 2020 MR01 Registration of charge SC4781790002, created on 22 June 2020
09 Jun 2020 CS01 Confirmation statement made on 22 May 2020 with updates
13 Mar 2020 SH01 Statement of capital following an allotment of shares on 14 January 2020
  • GBP 236
13 Mar 2020 SH01 Statement of capital following an allotment of shares on 10 January 2020
  • GBP 193.8504
04 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Dec 2019 AA Total exemption full accounts made up to 31 May 2019
11 Oct 2019 CH01 Director's details changed for Mr Alexander Kinloch Brewster on 10 October 2019
11 Oct 2019 CH01 Director's details changed for Mr Scott Macewan Alexander Brewster on 10 October 2019
02 Oct 2019 AAMD Amended total exemption full accounts made up to 31 May 2018