Advanced company searchLink opens in new window

TARTAN PANDA LTD

Company number SC422473

Filter by category

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)
31 Jul 2023 AA Accounts for a dormant company made up to 30 April 2023
26 Jun 2023 CS01 Confirmation statement made on 23 April 2023 with no updates
22 Jul 2022 AA Accounts for a dormant company made up to 30 April 2022
20 Jun 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
07 Oct 2021 AA Accounts for a dormant company made up to 30 April 2021
07 Jul 2021 CH01 Director's details changed for Mr Stuart Leslie Patrick on 7 July 2021
07 Jul 2021 CH01 Director's details changed for Mr Christopher Daw on 7 July 2021
08 Jun 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
08 Jun 2021 AD01 Registered office address changed from 7 Lorraine Gardens Glasgow G12 9NY Scotland to C/O Gillespie & Anderson 147 Bath Street Glasgow G2 4SN on 8 June 2021
07 May 2021 AD01 Registered office address changed from C/O. Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX Scotland to 7 Lorraine Gardens Glasgow G12 9NY on 7 May 2021
01 Mar 2021 AA Accounts for a dormant company made up to 30 April 2020
26 Jun 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
22 Jan 2020 AA Micro company accounts made up to 30 April 2019
29 Apr 2019 CS01 Confirmation statement made on 23 April 2019 with no updates
21 Jan 2019 AA Micro company accounts made up to 30 April 2018
25 Apr 2018 CS01 Confirmation statement made on 23 April 2018 with no updates
25 Jan 2018 AA Micro company accounts made up to 30 April 2017
15 Sep 2017 AD01 Registered office address changed from C/O Brechin Cole-Hamilton & Co 34 West George Street Glasgow Lanarkshire G2 1DG to C/O. Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX on 15 September 2017
28 Apr 2017 CS01 Confirmation statement made on 23 April 2017 with updates
06 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
11 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-06
26 Apr 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
19 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
27 Apr 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
12 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014