Background WavePink WaveYellow Wave

TARTAN PAINT ANTRIM (NI010398)

TARTAN PAINT ANTRIM (NI010398) is an active UK company. incorporated on 24 October 1974. with registered office in Ballyclare. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TARTAN PAINT ANTRIM has been registered for 51 years. Current directors include JOHNSTON, Colin James, SMYTH, Robert Joseph.

Company Number
NI010398
Status
active
Type
private-unlimited
Incorporated
24 October 1974
Age
51 years
Address
22 Doagh Road, Ballyclare, BT39 9BG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
JOHNSTON, Colin James, SMYTH, Robert Joseph
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TARTAN PAINT ANTRIM

TARTAN PAINT ANTRIM is an active company incorporated on 24 October 1974 with the registered office located in Ballyclare. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TARTAN PAINT ANTRIM was registered 51 years ago.(SIC: 99999)

Status

active

Active since 51 years ago

Company No

NI010398

PRIVATE-UNLIMITED Company

Age

51 Years

Incorporated 24 October 1974

Size

N/A

Accounts

ARD: 30/11

Up to Date

Last Filed

Made up to 30 November 2008 (17 years ago)
Period: 1 December 2007 - 30 November 2008(13 months)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

CLEAR NO. 1
From: 4 April 2012To: 24 August 2021
CLEAR PHARMA
From: 8 June 2010To: 4 April 2012
ANTRIM CHEMISTS
From: 14 August 2008To: 8 June 2010
ANTRIM CHEMISTS LIMITED
From: 24 October 1974To: 14 August 2008
Contact
Address

22 Doagh Road Ballyclare, BT39 9BG,

Previous Addresses

Block D 17 Heron Road Belfast BT3 9LE Northern Ireland
From: 9 May 2018To: 23 August 2021
17 Block D, Heron Road Belfast BT3 9LE Northern Ireland
From: 4 May 2018To: 9 May 2018
157-173 Roden Street Belfast Co Antrim BT12 5PT
From: 24 October 1974To: 4 May 2018
Timeline

6 key events • 2015 - 2025

Funding Officers Ownership
Director Joined
Mar 15
Loan Secured
Apr 15
Loan Cleared
Oct 15
Loan Cleared
Jun 19
Director Joined
Aug 21
Director Left
Dec 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

JOHNSTON, Colin James

Active
23 Adelaide ParkBT9 6EX
Secretary
Appointed 30 Nov 2006

JOHNSTON, Colin James

Active
Doagh Road, BallyclareBT39 9BG
Born June 1966
Director
Appointed 31 Mar 2015

SMYTH, Robert Joseph

Active
Doagh Road, BallyclareBT39 9BG
Born July 1969
Director
Appointed 30 Nov 2006

WILLIAMS, Robert Gwyn

Resigned
11 Bryansglen Avenue, Co.DownBT20 3RU
Secretary
Appointed 24 Oct 1974
Resigned 30 Nov 2006

DILLON, Robert George

Resigned
648 Shore Road, Co.AntrimBT37 0PR
Born July 1924
Director
Appointed 24 Oct 1974
Resigned 30 Nov 2006

FERRIS, John Andrew

Resigned
Heron Road, BelfastBT3 9LE
Born May 1968
Director
Appointed 20 Aug 2021
Resigned 10 Dec 2025

HUTCHINSON, John Gilbert

Resigned
Old Court, Co DownBT30 7NG
Born January 1932
Director
Appointed 24 Oct 1974
Resigned 30 Nov 2006

WHITE, Martin James

Resigned
5 Newlodge Road, AntrimBT41 2EX
Born February 1969
Director
Appointed 01 May 1998
Resigned 30 Nov 2006

WILLIAMS, Robert Gwyn

Resigned
11 Bryansglen Avenue, Co.DownBT20 3RU
Born November 1935
Director
Appointed 24 Oct 1974
Resigned 30 Nov 2006

Persons with significant control

1

17 Heron Road, BelfastBT3 9LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Feb 2018
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Gazette Notice Compulsory
19 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Resolution
24 August 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 August 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
6 January 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 June 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 May 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 May 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
13 February 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 February 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
30 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Mortgage Satisfy Charge Full
13 October 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 December 2012
AR01AR01
Certificate Change Of Name Company
4 April 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 April 2012
CONNOTConfirmation Statement Notification
Resolution
4 April 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Certificate Change Of Name Company
8 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 June 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
30 December 2009
AR01AR01
Change Person Secretary Company With Change Date
30 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Legacy
21 September 2009
AC(NI)AC(NI)
Legacy
13 January 2009
371S(NI)371S(NI)
Legacy
29 September 2008
AC(NI)AC(NI)
Legacy
14 August 2008
CERTC(NI)CERTC(NI)
Legacy
14 August 2008
UDM+A(NI)UDM+A(NI)
Legacy
14 August 2008
59-8A(NI)59-8A(NI)
Legacy
14 August 2008
59(NI)59(NI)
Legacy
14 August 2008
59-8B(NI)59-8B(NI)
Resolution
14 August 2008
RESOLUTIONSResolutions
Legacy
6 February 2008
371S(NI)371S(NI)
Legacy
28 August 2007
295(NI)295(NI)
Legacy
22 May 2007
AC(NI)AC(NI)
Legacy
15 January 2007
295(NI)295(NI)
Legacy
15 January 2007
UDM+A(NI)UDM+A(NI)
Legacy
15 January 2007
296(NI)296(NI)
Legacy
15 January 2007
296(NI)296(NI)
Legacy
15 January 2007
296(NI)296(NI)
Legacy
15 January 2007
296(NI)296(NI)
Resolution
15 January 2007
RESOLUTIONSResolutions
Resolution
5 January 2007
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
12 December 2006
402(NI)402(NI)
Legacy
6 December 2006
371S(NI)371S(NI)
Legacy
4 December 2006
233(NI)233(NI)
Legacy
17 February 2006
AC(NI)AC(NI)
Legacy
12 December 2005
371S(NI)371S(NI)
Legacy
21 April 2005
371S(NI)371S(NI)
Legacy
25 January 2005
AC(NI)AC(NI)
Legacy
13 February 2004
AC(NI)AC(NI)
Legacy
25 November 2003
371S(NI)371S(NI)
Legacy
21 January 2003
AC(NI)AC(NI)
Legacy
9 December 2002
371S(NI)371S(NI)
Legacy
27 January 2002
AC(NI)AC(NI)
Legacy
16 December 2001
371S(NI)371S(NI)
Legacy
8 September 2001
UDM+A(NI)UDM+A(NI)
Resolution
8 September 2001
RESOLUTIONSResolutions
Legacy
11 February 2001
AC(NI)AC(NI)
Legacy
13 December 2000
371S(NI)371S(NI)
Legacy
23 January 2000
AC(NI)AC(NI)
Legacy
9 December 1999
371S(NI)371S(NI)
Legacy
9 December 1999
296(NI)296(NI)
Legacy
26 January 1999
AC(NI)AC(NI)
Legacy
20 January 1998
AC(NI)AC(NI)
Legacy
22 December 1997
371S(NI)371S(NI)
Legacy
21 January 1997
AC(NI)AC(NI)
Legacy
18 December 1996
371S(NI)371S(NI)
Legacy
5 June 1996
AC(NI)AC(NI)
Legacy
8 December 1995
371S(NI)371S(NI)
Legacy
19 July 1995
AC(NI)AC(NI)
Legacy
10 January 1995
371S(NI)371S(NI)
Legacy
22 July 1994
AC(NI)AC(NI)
Legacy
4 February 1994
371S(NI)371S(NI)
Legacy
5 August 1993
AC(NI)AC(NI)
Legacy
23 January 1993
371S(NI)371S(NI)
Legacy
18 August 1992
AC(NI)AC(NI)
Legacy
10 February 1992
371A(NI)371A(NI)
Legacy
31 December 1991
AC(NI)AC(NI)
Legacy
25 September 1991
AR(NI)AR(NI)
Legacy
25 September 1991
296(NI)296(NI)
Legacy
16 August 1990
AC(NI)AC(NI)
Legacy
24 March 1990
AR(NI)AR(NI)
Legacy
11 August 1989
AC(NI)AC(NI)
Legacy
15 April 1989
AR(NI)AR(NI)
Legacy
15 April 1989
AR(NI)AR(NI)
Legacy
29 November 1988
361(NI)361(NI)
Legacy
3 September 1988
AC(NI)AC(NI)
Legacy
15 April 1988
AR(NI)AR(NI)
Legacy
25 August 1987
AC(NI)AC(NI)
Legacy
18 February 1987
AR(NI)AR(NI)
Legacy
19 August 1986
AC(NI)AC(NI)
Legacy
17 May 1986
AR(NI)AR(NI)
Legacy
14 August 1985
AC(NI)AC(NI)
Legacy
8 February 1985
AR(NI)AR(NI)
Legacy
8 February 1985
296(NI)296(NI)
Legacy
2 August 1984
AR(NI)AR(NI)
Legacy
20 July 1984
AC(NI)AC(NI)
Legacy
3 March 1983
AR(NI)AR(NI)
Legacy
26 May 1982
A2(NI)A2(NI)
Legacy
9 February 1982
AR(NI)AR(NI)
Legacy
27 June 1981
AR(NI)AR(NI)
Legacy
28 February 1980
AR(NI)AR(NI)
Legacy
20 February 1979
AR(NI)AR(NI)
Legacy
2 February 1978
AR(NI)AR(NI)
Legacy
2 February 1978
DIRS(NI)DIRS(NI)
Legacy
1 February 1977
361(NI)361(NI)
Legacy
1 February 1977
AR(NI)AR(NI)
Legacy
29 June 1976
AR(NI)AR(NI)
Legacy
24 October 1974
SRO(NI)SRO(NI)
Legacy
24 October 1974
PUC1(NI)PUC1(NI)
Legacy
24 October 1974
MEM(NI)MEM(NI)
Legacy
24 October 1974
ARTS(NI)ARTS(NI)
Legacy
24 October 1974
DECL(NI)DECL(NI)
Legacy
24 October 1974
DIRS(NI)DIRS(NI)