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)
19 Sep 2019 PSC01 Notification of Peter Coyne Hadden as a person with significant control on 5 July 2019
19 Sep 2019 SH01 Statement of capital following an allotment of shares on 5 July 2019
  • GBP 190.46
22 May 2019 CS01 Confirmation statement made on 22 May 2019 with updates
22 May 2019 CH04 Secretary's details changed for Davidson Chalmers (Secretarial Services) Limited on 1 May 2019
10 Apr 2019 SH01 Statement of capital following an allotment of shares on 21 February 2019
  • GBP 136.04
10 Apr 2019 SH01 Statement of capital following an allotment of shares on 11 February 2019
  • GBP 121.54
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
21 Feb 2019 MR01 Registration of charge SC4781790001, created on 13 February 2019
24 Jul 2018 AD03 Register(s) moved to registered inspection location 12 Hope Street Edinburgh EH2 4DB
24 Jul 2018 CS01 Confirmation statement made on 22 May 2018 with updates
24 Jul 2018 AD02 Register inspection address has been changed to 12 Hope Street Edinburgh EH2 4DB
24 Jul 2018 AP04 Appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary on 5 June 2018
15 Feb 2018 AA Micro company accounts made up to 31 May 2017
09 Feb 2018 MA Memorandum and Articles of Association
09 Feb 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Feb 2018 SH01 Statement of capital following an allotment of shares on 22 January 2018
  • GBP 107.04
09 Feb 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Feb 2018 SH01 Statement of capital following an allotment of shares on 19 January 2018
  • GBP 78.04
09 Feb 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ 50 ordinary shares of £1.00 subdivided into 500000 ordinary shares of £0.0001 16/01/2018
09 Feb 2018 SH01 Statement of capital following an allotment of shares on 16 January 2018
  • GBP 68.04
09 Feb 2018 SH02 Sub-division of shares on 16 January 2018
07 Feb 2018 AP01 Appointment of Mr Peter Coyne Hadden as a director on 19 January 2018
18 Dec 2017 PSC01 Notification of Scott Macewan Alexander Brewster as a person with significant control on 22 May 2016
18 Dec 2017 PSC04 Change of details for Mr Andrew Thomson Hadden as a person with significant control on 22 May 2016
09 Jul 2017 PSC01 Notification of Andrew Thomson Hadden as a person with significant control on 22 May 2016