Background WavePink WaveYellow Wave

TARTAN VIKING LTD (SC670462)

TARTAN VIKING LTD (SC670462) is an active UK company. incorporated on 11 August 2020. with registered office in Bathgate. The company operates in the Administrative and Support Service Activities sector, engaged in activities of tourist guides. TARTAN VIKING LTD has been registered for 5 years. Current directors include GRENVILLE, Henry Charles.

Company Number
SC670462
Status
active
Type
ltd
Incorporated
11 August 2020
Age
5 years
Address
Unit 1c Murraysgate Industrial Estate, Bathgate, EH47 0LE
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of tourist guides
Directors
GRENVILLE, Henry Charles
SIC Codes
79901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TARTAN VIKING LTD

TARTAN VIKING LTD is an active company incorporated on 11 August 2020 with the registered office located in Bathgate. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of tourist guides. TARTAN VIKING LTD was registered 5 years ago.(SIC: 79901)

Status

active

Active since 5 years ago

Company No

SC670462

LTD Company

Age

5 Years

Incorporated 11 August 2020

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 31 August 2025 (8 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (8 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

Unit 1c Murraysgate Industrial Estate Whitburn Bathgate, EH47 0LE,

Previous Addresses

, 11 Woodhill Road, Blackridge, Bathgate, EH48 3RN, Scotland
From: 15 August 2021To: 18 February 2024
, 11 11 Woodhill Road, Blackridge, Bathgate, West Lothian, EH48 3RN, United Kingdom
From: 13 August 2021To: 15 August 2021
, 21/5 Calder Grove, Edinburgh, EH11 4LX, Scotland
From: 11 August 2020To: 13 August 2021
Timeline

4 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Aug 20
Director Left
May 25
Owner Exit
Aug 25
New Owner
Sept 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GRENVILLE, Henry Charles

Active
Murraysgate Industrial Estate, BathgateEH47 0LE
Born September 1993
Director
Appointed 11 Aug 2020

MURDOCH, Eric Galloway

Resigned
Murraysgate Industrial Estate, BathgateEH47 0LE
Born September 1991
Director
Appointed 11 Aug 2020
Resigned 23 Jan 2025

Persons with significant control

3

2 Active
1 Ceased

Mr Matthew James Round

Active
Kirkliston, EdinburghEH29 9EG
Born June 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 May 2025

Mr Eric Galloway Murdoch

Ceased
Meadowbank Road, KirknewtonEH27 8BH
Born September 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Aug 2020
Ceased 23 May 2025

Mr Henry Charles Grenville

Active
Murraysgate Industrial Estate, BathgateEH47 0LE
Born September 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Aug 2020
Fundings
Financials
Latest Activities

Filing History

18

Change To A Person With Significant Control
15 January 2026
PSC04Change of PSC Details
Notification Of A Person With Significant Control
2 September 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
31 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 May 2025
TM01Termination of Director
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 August 2021
AD01Change of Registered Office Address
Incorporation Company
11 August 2020
NEWINCIncorporation