- Company Overview for TARTAN COMMERCIAL LIMITED (SC550045)
- Filing history for TARTAN COMMERCIAL LIMITED (SC550045)
- People for TARTAN COMMERCIAL LIMITED (SC550045)
- Charges for TARTAN COMMERCIAL LIMITED (SC550045)
- Registers for TARTAN COMMERCIAL LIMITED (SC550045)
- More for TARTAN COMMERCIAL LIMITED (SC550045)
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) |
---|---|---|---|
25 Nov 2024 | MR01 | Registration of charge SC5500450004, created on 22 November 2024 | |
30 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
06 Jun 2024 | TM02 | Termination of appointment of Davidson Chalmers Stewart (Secretarial Services) Limited as a secretary on 8 April 2024 | |
23 Apr 2024 | CS01 | Confirmation statement made on 8 April 2024 with no updates | |
09 Apr 2024 | MR04 | Satisfaction of charge SC5500450003 in full | |
09 Apr 2024 | MR04 | Satisfaction of charge SC5500450001 in full | |
09 Apr 2024 | MR04 | Satisfaction of charge SC5500450002 in full | |
18 Jul 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
13 Apr 2023 | CS01 | Confirmation statement made on 8 April 2023 with no updates | |
11 Apr 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
11 Apr 2022 | CS01 | Confirmation statement made on 8 April 2022 with updates | |
22 Nov 2021 | CH01 | Director's details changed for Mr Nicholas Charles Watson on 30 October 2021 | |
17 Nov 2021 | RP04CS01 | Second filing of Confirmation Statement dated 8 April 2021 | |
23 Jul 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
08 Apr 2021 | AD03 | Register(s) moved to registered inspection location 12 Hope Street Edinburgh EH2 4DB | |
08 Apr 2021 | CS01 |
Confirmation statement made on 8 April 2021 with updates
|
|
08 Apr 2021 | AP04 | Appointment of Davidson Chalmers Stewart (Secretarial Services) Limited as a secretary on 8 February 2021 | |
08 Apr 2021 | AD02 | Register inspection address has been changed to 12 Hope Street Edinburgh EH2 4DB | |
13 Jan 2021 | CH01 | Director's details changed for Mr Andrew Thomson Hadden on 13 January 2021 | |
13 Jan 2021 | AD01 | Registered office address changed from Lawrigg West Cottage the Heugh North Berwick East Lothian EH39 5NP Scotland to The Lighthouse Unit 2 Heugh Road Industrial Estate North Berwick East Lothian EH39 5PX on 13 January 2021 | |
22 Dec 2020 | MR01 | Registration of charge SC5500450002, created on 21 December 2020 | |
22 Dec 2020 | MR01 | Registration of charge SC5500450003, created on 21 December 2020 | |
21 Dec 2020 | MR01 | Registration of charge SC5500450001, created on 15 December 2020 | |
02 Dec 2020 | CS01 | Confirmation statement made on 10 November 2020 with updates | |
03 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 |