About

Registered Number: SC184716
Date of Incorporation: 08/04/1998 (27 years ago)
Company Status: Active
Registered Address: The Old Surgery, School Road, Tarbert, Argyll, PA29 6UL,

 

Tarbert Enterprise Company Ltd was registered on 08 April 1998. Tarbert Enterprise Company Ltd has 18 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDIE, John Wightman 08 April 1998 - 1
MCDONALD, Malcolm Johnson 18 August 1998 - 1
BEST, Jonathan Ross 18 August 1998 21 September 1999 1
BLEASBY, Steven Craig 06 May 2004 31 January 2011 1
BURNS, Russell Gillespie 08 April 1998 18 August 1998 1
CHICKEN, Robert Mcneill 04 July 1998 30 April 2006 1
HENDERSON, Duncan Ewen 08 April 1998 27 October 1999 1
KORBEL, Peter John 18 August 1998 22 August 2003 1
LANDSBOROUGH, Henry 18 August 1998 22 August 2003 1
MACDONALD BLEASBY, Rae 06 May 2004 31 March 2008 1
MACTAVISH, Alistair 23 March 2005 30 April 2006 1
MCDONALD, Carolyn 18 August 1998 31 March 2008 1
MILLS, Nicholas Roger 15 October 2004 09 August 2007 1
PINKERTON, John 18 August 1998 25 June 2002 1
REID, Ian Mcleod 24 April 2007 31 January 2011 1
ROBERTSON, Douglas 18 August 1998 30 April 2006 1
SMITH, Robert Nicol, Dr 18 August 1998 04 February 1999 1
YOUNG, Moira Anne 10 June 1998 22 August 2003 1

Filing History

Document Type Date
CS01 - N/A 08 May 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 14 June 2019
AA - Annual Accounts 08 January 2019
AD01 - Change of registered office address 27 September 2018
CS01 - N/A 13 June 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 24 January 2017
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 08 April 2011
TM01 - Termination of appointment of director 08 April 2011
TM01 - Termination of appointment of director 08 April 2011
TM01 - Termination of appointment of director 08 April 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 11 February 2009
288a - Notice of appointment of directors or secretaries 01 December 2008
AA - Annual Accounts 02 May 2008
363a - Annual Return 10 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
288b - Notice of resignation of directors or secretaries 15 August 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
AA - Annual Accounts 01 May 2007
363s - Annual Return 17 April 2007
363s - Annual Return 04 April 2006
AA - Annual Accounts 28 February 2006
288a - Notice of appointment of directors or secretaries 20 May 2005
363s - Annual Return 31 March 2005
AA - Annual Accounts 25 February 2005
288a - Notice of appointment of directors or secretaries 11 November 2004
288a - Notice of appointment of directors or secretaries 23 August 2004
288a - Notice of appointment of directors or secretaries 20 May 2004
288a - Notice of appointment of directors or secretaries 20 May 2004
288b - Notice of resignation of directors or secretaries 20 May 2004
363s - Annual Return 06 April 2004
288a - Notice of appointment of directors or secretaries 15 March 2004
AA - Annual Accounts 25 February 2004
288a - Notice of appointment of directors or secretaries 25 October 2003
288b - Notice of resignation of directors or secretaries 17 September 2003
288b - Notice of resignation of directors or secretaries 27 August 2003
288b - Notice of resignation of directors or secretaries 27 August 2003
363s - Annual Return 08 April 2003
AA - Annual Accounts 02 March 2003
288b - Notice of resignation of directors or secretaries 02 July 2002
363s - Annual Return 10 April 2002
AA - Annual Accounts 19 November 2001
363s - Annual Return 12 April 2001
AA - Annual Accounts 22 January 2001
363s - Annual Return 19 April 2000
288b - Notice of resignation of directors or secretaries 04 November 1999
288b - Notice of resignation of directors or secretaries 04 November 1999
288b - Notice of resignation of directors or secretaries 04 November 1999
AA - Annual Accounts 27 September 1999
288a - Notice of appointment of directors or secretaries 28 July 1999
288a - Notice of appointment of directors or secretaries 10 June 1999
288a - Notice of appointment of directors or secretaries 10 June 1999
363s - Annual Return 28 May 1999
288a - Notice of appointment of directors or secretaries 18 March 1999
288b - Notice of resignation of directors or secretaries 12 February 1999
288a - Notice of appointment of directors or secretaries 22 December 1998
288a - Notice of appointment of directors or secretaries 22 December 1998
288a - Notice of appointment of directors or secretaries 22 December 1998
288a - Notice of appointment of directors or secretaries 24 November 1998
288a - Notice of appointment of directors or secretaries 05 November 1998
288b - Notice of resignation of directors or secretaries 03 November 1998
288a - Notice of appointment of directors or secretaries 06 October 1998
288a - Notice of appointment of directors or secretaries 06 October 1998
288a - Notice of appointment of directors or secretaries 31 July 1998
288a - Notice of appointment of directors or secretaries 13 July 1998
NEWINC - New incorporation documents 08 April 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.