Background WavePink WaveYellow Wave

TARTAN GOLF INTERNATIONAL LIMITED (SC086571)

TARTAN GOLF INTERNATIONAL LIMITED (SC086571) is an active UK company. incorporated on 3 February 1984. with registered office in Livingston. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. TARTAN GOLF INTERNATIONAL LIMITED has been registered for 42 years. Current directors include BRADLEY, Michael, CRERAND, Amanda, GOOD, Alasdair Law and 6 others.

Company Number
SC086571
Status
active
Type
ltd
Incorporated
3 February 1984
Age
42 years
Address
Birch House, Livingston, EH54 6AX
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
BRADLEY, Michael, CRERAND, Amanda, GOOD, Alasdair Law, MCLEAN, Adele, MILLARD, Matthew James, QUIGLEY, Bernard, REID, Edward, ROBERTS, Peter John, SIMPSON, Alexandra
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TARTAN GOLF INTERNATIONAL LIMITED

TARTAN GOLF INTERNATIONAL LIMITED is an active company incorporated on 3 February 1984 with the registered office located in Livingston. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. TARTAN GOLF INTERNATIONAL LIMITED was registered 42 years ago.(SIC: 94120)

Status

active

Active since 42 years ago

Company No

SC086571

LTD Company

Age

42 Years

Incorporated 3 February 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026

Previous Company Names

TARTAN GOLF LIMITED
From: 3 February 1984To: 21 November 2000
Contact
Address

Birch House Quarrywood Court Livingston, EH54 6AX,

Previous Addresses

Broom House Quarrywood Court Livingston West Lothian EH54 6AX
From: 3 February 1984To: 17 December 2018
Timeline

89 key events • 1984 - 2025

Funding Officers Ownership
Company Founded
Feb 84
Director Left
Nov 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Share Buyback
Nov 10
Capital Reduction
Nov 11
Share Buyback
Nov 11
Director Joined
Nov 12
Director Left
Nov 12
Capital Reduction
Nov 12
Share Buyback
Nov 12
Director Left
Oct 13
Capital Reduction
Oct 13
Share Buyback
Nov 13
Director Joined
Apr 14
Director Left
Oct 14
Director Joined
Oct 14
Capital Reduction
Nov 14
Share Buyback
Nov 14
Director Left
Feb 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Capital Reduction
Nov 15
Share Buyback
Nov 15
Share Buyback
Dec 16
Capital Reduction
Dec 16
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
New Owner
Nov 17
New Owner
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Capital Reduction
Nov 17
Share Buyback
Nov 17
New Owner
Feb 18
Owner Exit
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Capital Reduction
Nov 18
Share Buyback
Nov 18
New Owner
Feb 19
Director Joined
Feb 19
New Owner
Feb 19
Director Joined
Feb 19
Owner Exit
Feb 19
Owner Exit
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Capital Reduction
Nov 19
Share Buyback
Nov 19
Owner Exit
Nov 19
Director Left
Nov 19
Capital Reduction
Nov 20
Share Buyback
Nov 20
New Owner
Feb 21
Director Joined
Feb 21
Capital Reduction
Dec 21
Share Buyback
Dec 21
Capital Reduction
Nov 22
Share Buyback
Nov 22
Owner Exit
Feb 23
Director Left
Feb 23
Owner Exit
Oct 23
Director Left
Oct 23
Loan Cleared
Oct 23
Capital Reduction
Nov 23
Share Buyback
Dec 23
New Owner
Feb 24
Director Joined
Feb 24
Capital Reduction
Nov 24
Share Buyback
Dec 24
New Owner
Feb 25
Director Joined
Feb 25
Owner Exit
Feb 25
Owner Exit
Feb 25
Director Left
Feb 25
Director Left
Feb 25
New Owner
Feb 25
Director Joined
Feb 25
Capital Reduction
Nov 25
Share Buyback
Nov 25
31
Funding
37
Officers
19
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

CRERAND, Amanda

Active
Bavelaw Road, EdinburghEH14 7AE
Secretary
Appointed 01 Mar 2007

BRADLEY, Michael

Active
Quarrywood Court, LivingstonEH54 6AX
Born October 1967
Director
Appointed 08 Feb 2017

CRERAND, Amanda

Active
Bavelaw Road, EdinburghEH14 7AE
Born August 1974
Director
Appointed 06 Nov 2008

GOOD, Alasdair Law

Active
Quarrywood Court, LivingstonEH54 6AX
Born June 1968
Director
Appointed 06 Feb 2024

MCLEAN, Adele

Active
Quarrywood Court, LivingstonEH54 6AX
Born May 1970
Director
Appointed 06 Feb 2019

MILLARD, Matthew James

Active
Quarrywood Court, LivingstonEH54 6AX
Born October 1980
Director
Appointed 06 Feb 2021

QUIGLEY, Bernard

Active
Quarrywood Court, LivingstonEH54 6AX
Born June 1984
Director
Appointed 05 Feb 2025

REID, Edward

Active
32 Dalbeattie Braes, ChapelhallML6 8GQ
Born February 1960
Director
Appointed 01 Mar 2007

ROBERTS, Peter John

Active
Quarrywood Court, LivingstonEH54 6AX
Born February 1985
Director
Appointed 05 Feb 2025

SIMPSON, Alexandra

Active
Quarrywood Court, LivingstonEH54 6AX
Born June 1981
Director
Appointed 07 Oct 2015

HOWIE, Gregor

Resigned
75 Fullarton Drive, TroonKA10 6LF
Secretary
Appointed 23 Dec 1996
Resigned 15 Mar 2000

KELLY, Kenneth

Resigned
26 Tranter Road, AberladyEH32 0UE
Secretary
Appointed 15 Mar 2000
Resigned 01 Mar 2007

LOCKIE, William Russell

Resigned
60 Fullarton Drive, TroonKA10 6LF
Secretary
Appointed N/A
Resigned 23 Dec 1996

ANDERSON, Paul

Resigned
419 Finchampstead Road, WokinghamRG40 3RL
Born January 1962
Director
Appointed 05 Nov 2007
Resigned 27 Oct 2010

BENNETT, William Williamson

Resigned
Bellville, DollarFK14 7PT
Born January 1951
Director
Appointed 09 Nov 2000
Resigned 29 Oct 2002

BIANCO, Carl

Resigned
Quarrywood Court, LivingstonEH54 6AX
Born March 1968
Director
Appointed 08 Feb 2017
Resigned 08 Feb 2023

BOWMAN, Richard

Resigned
48 Duntocher Road, ClydebankG81 3LN
Born October 1948
Director
Appointed N/A
Resigned 19 Jan 1994

BREE, Stephen

Resigned
150 Brownside Road, GlasgowG73 5AZ
Born July 1957
Director
Appointed 19 Jan 1994
Resigned 26 Nov 1997

BROOKS, Michael

Resigned
Quarrywood Court, LivingstonEH54 6AX
Born October 1971
Director
Appointed 07 Jan 2014
Resigned 05 Feb 2025

CAMPBELL, Stuart

Resigned
The Neuk, Falkirk
Director
Appointed N/A
Resigned 24 Sept 1990

CARLTON, Andrew

Resigned
Broom House, LivingstonEH54 6AX
Born September 1984
Director
Appointed 07 Oct 2015
Resigned 07 Feb 2018

CLARK, Cameron Richard John

Resigned
Broom House, LivingstonEH54 6AX
Born April 1974
Director
Appointed 10 Oct 2012
Resigned 08 Feb 2017

COLLINS, Paul

Resigned
1 Linwood Avenue, GlasgowG76 8BZ
Born April 1946
Director
Appointed 09 Nov 2000
Resigned 01 Apr 2002

DERNIE, Charles

Resigned
1 Pinel Lodge, PerthPH1 4ES
Born April 1955
Director
Appointed 24 Nov 1999
Resigned 09 Nov 2000

DORAN, Ian

Resigned
Ludwick House, ShrewsburySY2 6AX
Born May 1951
Director
Appointed 01 Jan 2003
Resigned 05 Nov 2007

ECKFORD, Thomas

Resigned
2 Middlepenny Place, LangbankPA14 6XD
Born November 1959
Director
Appointed 09 Nov 2000
Resigned 06 Nov 2008

GILL, Christopher

Resigned
12 Almond Way, GreasbyCH49 3QQ
Born May 1954
Director
Appointed 01 Jan 2003
Resigned 06 Nov 2005

GRAY, Gordon

Resigned
15 Warrenhill Road, DumfriesDG1 4PW
Born May 1944
Director
Appointed 31 Mar 1992
Resigned 17 Jan 1996

GRAY, Martin

Resigned
Ruisdale, FreuchieKY7 7ET
Director
Appointed N/A
Resigned 27 Nov 1991

HANNA, Peter

Resigned
Quarrywood Court, LivingstonEH54 6AX
Born December 1958
Director
Appointed 08 Oct 2014
Resigned 06 Feb 2019

HENDERSON, John

Resigned
16 Waugh Path, BonnyriggEH19 3QE
Director
Appointed N/A
Resigned 27 Nov 1989

HOWIE, Gregor

Resigned
75 Fullarton Drive, TroonKA10 6LF
Born January 1959
Director
Appointed 27 Nov 2003
Resigned 25 Jun 2005

HOWIE, Gregor

Resigned
32 Kilruskin Drive, West KilbrideKA23 9JA
Born January 1959
Director
Appointed N/A
Resigned 07 Dec 1992

HUTTON, Kenneth Stuart

Resigned
14 Wemyss Gardens, DundeeDD5 3BX
Born November 1963
Director
Appointed 26 Nov 1997
Resigned 05 Nov 2009

JARDINE, William

Resigned
22 Woodside Avenue, KilmarnockKA1 1TU
Born November 1932
Director
Appointed N/A
Resigned 31 Mar 2000

Persons with significant control

19

9 Active
10 Ceased

Mr Bernard Quigley

Active
Quarrywood Court, LivingstonEH54 6AX
Born June 1984

Nature of Control

Right to appoint and remove directors
Notified 05 Feb 2025

Mr Peter John Roberts

Active
Quarrywood Court, LivingstonEH54 6AX
Born February 1985

Nature of Control

Right to appoint and remove directors
Notified 05 Feb 2025

Mr Alasdair Law Good

Active
Quarrywood Court, LivingstonEH54 6AX
Born June 1968

Nature of Control

Right to appoint and remove directors
Notified 06 Feb 2024

Mr Matthew James Millard

Active
Quarrywood Court, LivingstonEH54 6AX
Born October 1980

Nature of Control

Right to appoint and remove directors
Notified 06 Feb 2021

Mr Conor Mckenna

Ceased
Quarrywood Court, LivingstonEH54 6AX
Born January 1974

Nature of Control

Right to appoint and remove directors
Notified 06 Feb 2019
Ceased 05 Feb 2025

Mrs Adele Mclean

Active
Quarrywood Court, LivingstonEH54 6AX
Born May 1970

Nature of Control

Right to appoint and remove directors
Notified 06 Feb 2019

Mr Craig Mackie

Ceased
Quarrywood Court, LivingstonEH54 6AX
Born October 1978

Nature of Control

Right to appoint and remove directors
Notified 07 Feb 2018
Ceased 19 Nov 2019

Mr Carl Bianco

Ceased
Quarrywood Court, LivingstonEH54 6AX
Born March 1968

Nature of Control

Right to appoint and remove directors
Notified 08 Feb 2017
Ceased 08 Feb 2023

Mr Michael Bradley

Active
Quarrywood Court, LivingstonEH54 6AX
Born October 1967

Nature of Control

Right to appoint and remove directors
Notified 08 Feb 2017

Michael Brooks

Ceased
Broom House, Livingston VillageEH54 6AX
Born October 1971

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Feb 2025

Gordon Stewart

Ceased
Broom House, Livingston VillageEH54 6AX
Born January 1971

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Oct 2023

Mr Peter Hanna

Ceased
Broom House, Livingston VillageEH54 6AX
Born December 1958

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Feb 2019

Mr Paul Christopher Mcevoy

Ceased
Broom House, Livingston VillageEH54 6AX
Born July 1973

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Feb 2019

Mr Andrew Carlton

Ceased
Broom House, Livingston VillageEH54 6AX
Born September 1984

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 07 Feb 2018

Cameron Clark

Ceased
Broom House, Livingston VillageEH54 6AX
Born April 1974

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 08 Feb 2017

Michael John Taylor

Ceased
Broom House, Livingston VillageEH54 6AX
Born November 1970

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 08 Feb 2017

Mrs Alexandra Simpson

Active
Broom House, Livingston VillageEH54 6AX
Born June 1981

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Amanda Crerand

Active
Broom House, Livingston VillageEH54 6AX
Born August 1974

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016

Edward Reid

Active
Broom House, Livingston VillageEH54 6AX
Born February 1960

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

310

Confirmation Statement With Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 December 2025
AAAnnual Accounts
Capital Cancellation Shares
27 November 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 November 2025
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control
13 February 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
12 February 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Capital Return Purchase Own Shares
9 December 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
20 November 2024
SH06Cancellation of Shares
Accounts With Accounts Type Small
1 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
2 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
12 February 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Change Person Director Company With Change Date
16 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
10 January 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
15 December 2023
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
15 December 2023
CH03Change of Secretary Details
Confirmation Statement With Updates
12 December 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares
6 December 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
20 November 2023
SH06Cancellation of Shares
Mortgage Satisfy Charge Full
31 October 2023
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
24 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Accounts With Accounts Type Small
11 September 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Confirmation Statement With Updates
7 December 2022
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
30 November 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
29 November 2022
SH06Cancellation of Shares
Accounts With Accounts Type Small
7 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2021
CS01Confirmation Statement
Capital Cancellation Shares
8 December 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 December 2021
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
16 February 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Confirmation Statement With Updates
18 December 2020
CS01Confirmation Statement
Capital Cancellation Shares
1 December 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 December 2020
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
11 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Capital Cancellation Shares
25 November 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 November 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
3 September 2019
AAAnnual Accounts
Resolution
13 February 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
8 February 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
8 February 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 December 2018
AD01Change of Registered Office Address
Capital Cancellation Shares
23 November 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 November 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2018
AAAnnual Accounts
Resolution
13 February 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
9 February 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Capital Return Purchase Own Shares
30 November 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
16 November 2017
CS01Confirmation Statement
Capital Cancellation Shares
15 November 2017
SH06Cancellation of Shares
Notification Of A Person With Significant Control
10 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 November 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
15 September 2017
AAAnnual Accounts
Resolution
17 February 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Capital Cancellation Shares
13 December 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 December 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Capital Return Purchase Own Shares
20 November 2015
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
9 November 2015
SH06Cancellation of Shares
Resolution
19 October 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2015
TM01Termination of Director
Accounts With Accounts Type Small
27 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Capital Return Purchase Own Shares
19 November 2014
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
17 November 2014
AAAnnual Accounts
Capital Cancellation Shares
5 November 2014
SH06Cancellation of Shares
Resolution
5 November 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Auditors Resignation Company
5 March 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Change Person Director Company With Change Date
12 December 2013
CH01Change of Director Details
Capital Return Purchase Own Shares
12 November 2013
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
30 October 2013
SH06Cancellation of Shares
Resolution
28 October 2013
RESOLUTIONSResolutions
Termination Director Company With Name
22 October 2013
TM01Termination of Director
Accounts With Accounts Type Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Change Person Director Company With Change Date
11 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2013
CH01Change of Director Details
Capital Return Purchase Own Shares
30 November 2012
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
27 November 2012
SH06Cancellation of Shares
Resolution
20 November 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Termination Director Company With Name
13 November 2012
TM01Termination of Director
Accounts With Accounts Type Small
16 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Capital Return Purchase Own Shares
17 November 2011
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
7 November 2011
SH06Cancellation of Shares
Resolution
7 November 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Small
26 September 2011
AAAnnual Accounts
Accounts With Accounts Type Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Resolution
15 November 2010
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
15 November 2010
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name
2 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 November 2010
AP01Appointment of Director
Termination Director Company With Name
2 November 2010
TM01Termination of Director
Termination Director Company With Name
2 November 2010
TM01Termination of Director
Termination Director Company With Name
2 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Miscellaneous
30 December 2009
MISCMISC
Appoint Person Director Company With Name
2 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2009
AP01Appointment of Director
Resolution
25 November 2009
RESOLUTIONSResolutions
Termination Director Company With Name
24 November 2009
TM01Termination of Director
Accounts With Accounts Type Small
17 August 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Legacy
6 January 2009
288cChange of Particulars
Legacy
6 January 2009
288cChange of Particulars
Legacy
5 January 2009
288cChange of Particulars
Legacy
5 January 2009
88(2)Return of Allotment of Shares
Legacy
24 November 2008
288aAppointment of Director or Secretary
Legacy
24 November 2008
288aAppointment of Director or Secretary
Legacy
24 November 2008
288bResignation of Director or Secretary
Legacy
24 November 2008
288bResignation of Director or Secretary
Legacy
24 November 2008
288bResignation of Director or Secretary
Resolution
24 November 2008
RESOLUTIONSResolutions
Legacy
24 November 2008
169169
Accounts With Accounts Type Small
9 October 2008
AAAnnual Accounts
Legacy
29 December 2007
363sAnnual Return (shuttle)
Legacy
29 December 2007
88(2)R88(2)R
Legacy
29 December 2007
288aAppointment of Director or Secretary
Legacy
29 December 2007
288aAppointment of Director or Secretary
Legacy
29 December 2007
288bResignation of Director or Secretary
Legacy
29 December 2007
288bResignation of Director or Secretary
Legacy
10 December 2007
288aAppointment of Director or Secretary
Legacy
30 November 2007
169169
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
29 November 2007
288bResignation of Director or Secretary
Legacy
29 November 2007
288bResignation of Director or Secretary
Resolution
28 November 2007
RESOLUTIONSResolutions
Resolution
28 November 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Small
19 September 2007
AAAnnual Accounts
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
6 March 2007
288bResignation of Director or Secretary
Memorandum Articles
16 January 2007
MEM/ARTSMEM/ARTS
Resolution
16 January 2007
RESOLUTIONSResolutions
Resolution
16 January 2007
RESOLUTIONSResolutions
Resolution
16 January 2007
RESOLUTIONSResolutions
Legacy
9 January 2007
88(2)R88(2)R
Legacy
9 January 2007
169169
Legacy
22 December 2006
288aAppointment of Director or Secretary
Legacy
22 December 2006
288aAppointment of Director or Secretary
Legacy
21 December 2006
288aAppointment of Director or Secretary
Legacy
21 December 2006
288aAppointment of Director or Secretary
Legacy
21 December 2006
288bResignation of Director or Secretary
Legacy
21 December 2006
288bResignation of Director or Secretary
Legacy
20 December 2006
363sAnnual Return (shuttle)
Legacy
20 December 2006
288bResignation of Director or Secretary
Legacy
20 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 October 2006
AAAnnual Accounts
Resolution
28 April 2006
RESOLUTIONSResolutions
Resolution
18 April 2006
RESOLUTIONSResolutions
Legacy
9 December 2005
88(2)R88(2)R
Legacy
9 December 2005
363sAnnual Return (shuttle)
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
24 November 2005
288aAppointment of Director or Secretary
Legacy
24 November 2005
288aAppointment of Director or Secretary
Legacy
18 November 2005
288bResignation of Director or Secretary
Legacy
28 October 2005
288bResignation of Director or Secretary
Legacy
28 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 September 2005
AAAnnual Accounts
Legacy
12 December 2004
363sAnnual Return (shuttle)
Legacy
12 December 2004
88(2)R88(2)R
Accounts With Accounts Type Small
23 September 2004
AAAnnual Accounts
Legacy
14 January 2004
410(Scot)410(Scot)
Legacy
12 January 2004
88(2)R88(2)R
Legacy
7 January 2004
363sAnnual Return (shuttle)
Legacy
18 December 2003
288aAppointment of Director or Secretary
Legacy
18 December 2003
288aAppointment of Director or Secretary
Legacy
18 December 2003
288bResignation of Director or Secretary
Legacy
18 December 2003
288bResignation of Director or Secretary
Legacy
10 December 2003
287Change of Registered Office
Accounts With Accounts Type Small
4 October 2003
AAAnnual Accounts
Legacy
3 February 2003
288aAppointment of Director or Secretary
Legacy
3 February 2003
288aAppointment of Director or Secretary
Legacy
7 January 2003
363sAnnual Return (shuttle)
Legacy
7 January 2003
288aAppointment of Director or Secretary
Legacy
7 January 2003
88(2)R88(2)R
Legacy
19 December 2002
288bResignation of Director or Secretary
Legacy
17 December 2002
288aAppointment of Director or Secretary
Legacy
9 December 2002
288bResignation of Director or Secretary
Legacy
9 December 2002
288bResignation of Director or Secretary
Resolution
19 November 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 September 2002
AAAnnual Accounts
Legacy
19 August 2002
287Change of Registered Office
Memorandum Articles
9 January 2002
MEM/ARTSMEM/ARTS
Resolution
9 January 2002
RESOLUTIONSResolutions
Legacy
23 December 2001
363sAnnual Return (shuttle)
Legacy
23 December 2001
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
2 October 2001
AAAnnual Accounts
Legacy
20 February 2001
288aAppointment of Director or Secretary
Legacy
20 February 2001
288aAppointment of Director or Secretary
Legacy
20 February 2001
288bResignation of Director or Secretary
Legacy
20 February 2001
363sAnnual Return (shuttle)
Legacy
20 February 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
88(2)R88(2)R
Legacy
8 February 2001
288bResignation of Director or Secretary
Legacy
28 December 2000
288aAppointment of Director or Secretary
Legacy
28 December 2000
288aAppointment of Director or Secretary
Legacy
28 December 2000
288aAppointment of Director or Secretary
Legacy
28 December 2000
288aAppointment of Director or Secretary
Legacy
28 December 2000
288aAppointment of Director or Secretary
Legacy
28 December 2000
288bResignation of Director or Secretary
Legacy
28 December 2000
288bResignation of Director or Secretary
Legacy
20 December 2000
123Notice of Increase in Nominal Capital
Resolution
20 December 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Small
20 December 2000
AAAnnual Accounts
Certificate Change Of Name Company
20 November 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 August 2000
287Change of Registered Office
Accounts With Accounts Type Small
22 December 1999
AAAnnual Accounts
Legacy
22 December 1999
363sAnnual Return (shuttle)
Legacy
6 December 1999
288aAppointment of Director or Secretary
Legacy
4 November 1999
88(2)R88(2)R
Legacy
15 June 1999
288bResignation of Director or Secretary
Legacy
15 June 1999
288aAppointment of Director or Secretary
Legacy
11 December 1998
363sAnnual Return (shuttle)
Legacy
26 November 1998
288aAppointment of Director or Secretary
Legacy
24 November 1998
88(2)R88(2)R
Legacy
24 November 1998
288bResignation of Director or Secretary
Legacy
9 October 1998
88(2)R88(2)R
Accounts With Accounts Type Small
9 October 1998
AAAnnual Accounts
Legacy
30 December 1997
363sAnnual Return (shuttle)
Legacy
11 December 1997
288aAppointment of Director or Secretary
Legacy
4 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 October 1997
AAAnnual Accounts
Legacy
15 January 1997
288bResignation of Director or Secretary
Legacy
15 January 1997
288bResignation of Director or Secretary
Legacy
15 January 1997
288aAppointment of Director or Secretary
Legacy
15 January 1997
288aAppointment of Director or Secretary
Legacy
17 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 November 1996
AAAnnual Accounts
Legacy
21 February 1996
288288
Legacy
26 January 1996
288288
Legacy
26 January 1996
288288
Legacy
23 January 1996
363aAnnual Return
Accounts With Accounts Type Small
23 October 1995
AAAnnual Accounts
Legacy
23 January 1995
288288
Accounts With Accounts Type Small
7 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
29 November 1994
363sAnnual Return (shuttle)
Legacy
27 April 1994
288288
Accounts With Accounts Type Small
10 January 1994
AAAnnual Accounts
Legacy
7 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 1993
AAAnnual Accounts
Legacy
6 January 1993
288288
Legacy
6 January 1993
363sAnnual Return (shuttle)
Legacy
22 June 1992
288288
Legacy
17 December 1991
288288
Legacy
6 December 1991
363b363b
Accounts With Accounts Type Small
6 December 1991
AAAnnual Accounts
Legacy
14 February 1991
288288
Legacy
29 January 1991
363363
Accounts With Accounts Type Small
28 October 1990
AAAnnual Accounts
Legacy
12 February 1990
363363
Legacy
31 January 1990
288288
Accounts With Accounts Type Small
18 September 1989
AAAnnual Accounts
Legacy
29 November 1988
288288
Legacy
29 November 1988
363363
Accounts With Accounts Type Small
7 October 1988
AAAnnual Accounts
Legacy
23 February 1988
363363
Legacy
10 November 1987
288288
Accounts With Accounts Type Small
26 October 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 November 1986
287Change of Registered Office
Legacy
18 November 1986
288288
Accounts With Accounts Type Small
18 November 1986
AAAnnual Accounts
Legacy
18 November 1986
363363
Incorporation Company
3 February 1984
NEWINCIncorporation