TARTAN PROPERTIES LTD

9 1-1 9 Parkgrove Terrace, Glasgow, G3 7SD, Scotland
StatusDISSOLVED
Company No.SC523246
CategoryPrivate Limited Company
Incorporated29 Dec 2015
Age8 years, 5 months, 20 days
JurisdictionScotland
Dissolution14 Dec 2021
Years2 years, 6 months, 4 days

SUMMARY

TARTAN PROPERTIES LTD is an dissolved private limited company with number SC523246. It was incorporated 8 years, 5 months, 20 days ago, on 29 December 2015 and it was dissolved 2 years, 6 months, 4 days ago, on 14 December 2021. The company address is 9 1-1 9 Parkgrove Terrace, Glasgow, G3 7SD, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 14 Dec 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Sep 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Sep 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2021

Action Date: 24 Mar 2021

Category: Address

Type: AD01

Old address: 85 Hawthorn Drive Wishaw Lanarkshire ML2 8JL Scotland

Change date: 2021-03-24

New address: 9 1-1 9 Parkgrove Terrace Glasgow G3 7SD

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2020

Action Date: 08 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-08

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2020

Action Date: 26 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-26

Officer name: Charlotte Imbert

Documents

View document PDF

Change to a person with significant control

Date: 14 Oct 2020

Action Date: 26 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-26

Psc name: Ms Charlotte Frances Imbert

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2020

Action Date: 28 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2019

Action Date: 06 Oct 2019

Category: Address

Type: AD01

Old address: 272 Bath Street Glasgow G2 4JR Scotland

Change date: 2019-10-06

New address: 85 Hawthorn Drive Wishaw Lanarkshire ML2 8JL

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2019

Action Date: 28 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2018

Action Date: 28 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Apr 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2017

Action Date: 28 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-28

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 28 Mar 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 14 Mar 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2016

Action Date: 23 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-23

Officer name: Charlotte Imbert

Documents

View document PDF

Incorporation company

Date: 29 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIADEMA EUROPE-AFRICA HOLDINGS LTD

FLAT 6, 46 QUEENS GARDENS,LONDON,W2 3AA

Number:10180767
Status:ACTIVE
Category:Private Limited Company

HILLBOTTOM ROAD (HIGH WYCOMBE) MANAGEMENT LIMITED

2 ADELAIDE STREET,ST. ALBANS,AL3 5BH

Number:02342570
Status:ACTIVE
Category:Private Limited Company

HOLLIE LUBBOCK LTD

16 MONOHAUS 1 HELMSLEY STREET,LONDON,E8 3FX

Number:11831741
Status:ACTIVE
Category:Private Limited Company

NW FLEET SERVICES LTD

2 HIGHFIELD GROVE,LIVERPOOL,L23 9TD

Number:09982036
Status:ACTIVE
Category:Private Limited Company

SAIFI TRAVELS HAJJ AND UMARH LIMITED

1156 COVENTRY ROAD,BIRMINGHAM,B25 8DA

Number:10920329
Status:ACTIVE
Category:Private Limited Company

STAGE II UK LIMITED

SHREWSBURY GOLF DRIVING RANGE,SHREWSBURY,SY2 5XQ

Number:07046142
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source