TARTAN COMMERCIAL LIMITED

The Lighthouse Unit 2 The Lighthouse Unit 2, North Berwick, EH39 5PX, East Lothian, Scotland
StatusACTIVE
Company No.SC550045
CategoryPrivate Limited Company
Incorporated11 Nov 2016
Age7 years, 6 months, 22 days
JurisdictionScotland

SUMMARY

TARTAN COMMERCIAL LIMITED is an active private limited company with number SC550045. It was incorporated 7 years, 6 months, 22 days ago, on 11 November 2016. The company address is The Lighthouse Unit 2 The Lighthouse Unit 2, North Berwick, EH39 5PX, East Lothian, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 23 Apr 2024

Action Date: 08 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-08

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC5500450003

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC5500450001

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC5500450002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2023

Action Date: 08 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2022

Action Date: 08 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-08

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2021

Action Date: 30 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-30

Officer name: Mr Nicholas Charles Watson

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 17 Nov 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Move registers to sail company with new address

Date: 08 Apr 2021

Category: Address

Type: AD03

New address: 12 Hope Street Edinburgh EH2 4DB

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2021

Action Date: 08 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-08

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 08 Apr 2021

Action Date: 08 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2021-02-08

Officer name: Davidson Chalmers Stewart (Secretarial Services) Limited

Documents

View document PDF

Change sail address company with new address

Date: 08 Apr 2021

Category: Address

Type: AD02

New address: 12 Hope Street Edinburgh EH2 4DB

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2021

Action Date: 13 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-13

Officer name: Mr Andrew Thomson Hadden

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2021

Action Date: 13 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-13

New address: The Lighthouse Unit 2 Heugh Road Industrial Estate North Berwick East Lothian EH39 5PX

Old address: Lawrigg West Cottage the Heugh North Berwick East Lothian EH39 5NP Scotland

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Dec 2020

Action Date: 21 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-12-21

Charge number: SC5500450002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Dec 2020

Action Date: 21 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC5500450003

Charge creation date: 2020-12-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2020

Action Date: 15 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-12-15

Charge number: SC5500450001

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2020

Action Date: 10 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 09 Sep 2020

Action Date: 14 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-12-14

Psc name: Chardon Commercial Properties Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Sep 2020

Action Date: 14 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alasdair David Mccaig

Cessation date: 2019-12-14

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Sep 2020

Action Date: 14 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-14

Psc name: Andrew Thomson Hadden

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Charles Watson

Appointment date: 2020-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2019

Action Date: 10 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2019

Action Date: 11 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-11

Officer name: Alasdair David Mccaig

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2019

Action Date: 10 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2017

Action Date: 10 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-10

Documents

View document PDF

Change to a person with significant control

Date: 10 Nov 2017

Action Date: 10 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alasdair David Mccaig

Change date: 2017-11-10

Documents

View document PDF

Notification of a person with significant control

Date: 10 Nov 2017

Action Date: 07 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-02-07

Psc name: Alasdair David Mccaig

Documents

View document PDF

Change to a person with significant control

Date: 10 Nov 2017

Action Date: 07 Feb 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Thomson Hadden

Change date: 2017-02-07

Documents

View document PDF

Capital allotment shares

Date: 14 Feb 2017

Action Date: 07 Feb 2017

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2017-02-07

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2016

Action Date: 08 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-08

Officer name: Mr Alasdair David Mccaig

Documents

View document PDF

Incorporation company

Date: 11 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANALOGUE LTD

6 EFFRA PARADE,LONDON,SW2 1PS

Number:07501851
Status:ACTIVE
Category:Private Limited Company

L D S TECHNOLOGY LIMITED

SUITE 9,,WIMBORNE,BH21 3AA

Number:02425936
Status:ACTIVE
Category:Private Limited Company

SAINT VINCENT HOLDINGS LIMITED

SCHOOL LANE,NORWICH,NR7 8TL

Number:07809769
Status:ACTIVE
Category:Private Limited Company

SUTHERLAND & CO CATERING LIMITED

30 BURTON PARK ROAD,BIRMINGHAM,B36 0TW

Number:10755384
Status:ACTIVE
Category:Private Limited Company

TECHNO LIFE LTD

50 ROSEHILL AVENUE,SUTTON,SM1 3HG

Number:11702869
Status:ACTIVE
Category:Private Limited Company

THE BESOM IN WITNEY

A J CARTER,WITNEY,OX28 6RB

Number:07844402
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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